Search icon

MORTGAGE GUARANTY INSURANCE CORPORATION

Company Details

Entity Name: MORTGAGE GUARANTY INSURANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 25 Aug 1987 (37 years ago)
Document Number: P15680
FEI/EIN Number 39-1324718
Mail Address: P.O. BOX 756, REGULATORY RELATIONS DEPT., MILWAUKEE, WI 53201
Address: 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT., MILWAUKEE, WI 53202
Place of Formation: WISCONSIN

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL 32399

Chief Operating Officer

Name Role Address
Miosi, Salvatore A. Chief Operating Officer 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202

Vice President

Name Role Address
ABRAMOWSKI, NATHAN R. Vice President 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Heyrman, Heidi A. Vice President 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Sperber, Julie K. Vice President 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Aikin, Terry A Vice President 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Candelmo, Robert J Vice President 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Cooper, Geoffrey F Vice President 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Bates, Robert K Vice President 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Dardzinski, Dean A Vice President 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Dempsey, Stephen M Vice President 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Higgins, Dianna Vice President 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202

Chief Executive Officer

Name Role Address
Mattke, Timothy J Chief Executive Officer 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202

Asst. Gen. Counsel

Name Role Address
Heyrman, Heidi A. Asst. Gen. Counsel 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202

Asst. Secretary

Name Role Address
Heyrman, Heidi A. Asst. Secretary 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Remington, Brian Asst. Secretary 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202

Controller

Name Role Address
Sperber, Julie K. Controller 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202

Chief Acctg. Officer

Name Role Address
Sperber, Julie K. Chief Acctg. Officer 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202

President

Name Role Address
Miosi, Salvatore A. President 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202

Chief Technology Officer

Name Role Address
Candelmo, Robert J Chief Technology Officer 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202

Secretary

Name Role Address
Higgins, Dianna Secretary 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
MAGGIO, PAULA C Secretary 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
JACOBSON, MICHAEL E Secretary 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Adams, Annette M. Secretary 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
GARCIA-VELEZ, DANIEL J. Secretary 250 EAST KILBOURN AVE., MILWAUKEE, WI 53202
WESTPHAL, JENNIFER A. Secretary 250 EAST KILBOURN AVE., MILWAUKEE, WI 53202

Other

Name Role Address
Valenti, Kathleen E Other 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Metrie, Jennifer L Other 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202

General Counsel

Name Role Address
MAGGIO, PAULA C General Counsel 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202

Director

Name Role Address
Culver, Curt S Director 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Arrigoni, Daniel A Director 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Chaplin, C Edward Director 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Holt, Timothy A Director 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Lehman, Michael E Director 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Zandi, Mark M Director 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
KOZLAK, JODEE A Director 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Allen, Analisa M. Director 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Hartzell, Jay Director 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202
Sculley , Sheryl Director 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202

Executive Vice President

Name Role Address
MAGGIO, PAULA C Executive Vice President 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202

Chief Financial Officer

Name Role Address
COLSON, NATHAN H Chief Financial Officer 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202

Chairman

Name Role Address
Adams, Annette M. Chairman 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 200 E. GAINES ST., TALLAHASSEE, FL 32399 No data
REGISTERED AGENT NAME CHANGED 2013-07-30 CHIEF FINANCIAL OFFICER No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT., MILWAUKEE, WI 53202 No data
CHANGE OF MAILING ADDRESS 2011-01-07 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT., MILWAUKEE, WI 53202 No data

Court Cases

Title Case Number Docket Date Status
WILLIAM CRUZ VS MORTGAGE GUARANTY INSURANCE CORPORATION, etc., 3D2018-0153 2018-01-23 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
13-3040

Parties

Name William Cruz
Role Appellant
Status Active
Representations Lawrence R. Metsch
Name MORTGAGE GUARANTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations DAVID M. SNYDER, JOSHUA D. MOORE, DANIEL C. CONSUEGRA
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for an award of attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-06-26
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, July 11, 2018. The Court will consider the case without oral argument. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William Cruz
Docket Date 2018-06-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MORTGAGE GUARANTY INSURANCE CORPORATION
Docket Date 2018-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MORTGAGE GUARANTY INSURANCE CORPORATION
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 5/31/18
Docket Date 2018-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/21/18
Docket Date 2018-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MORTGAGE GUARANTY INSURANCE CORPORATION
Docket Date 2018-04-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of MORTGAGE GUARANTY INSURANCE CORPORATION
Docket Date 2018-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MORTGAGE GUARANTY INSURANCE CORPORATION
Docket Date 2018-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of William Cruz
Docket Date 2018-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William Cruz
Docket Date 2018-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of William Cruz
Docket Date 2018-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of William Cruz
Docket Date 2018-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-01-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT S. SUETER AKA ROBERT SUETER VS WELLS FARGO BANK, N.A. AND MORTGAGE GUARANTY INSURANCE CORPORATION 5D2017-3821 2017-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-10844-CIDL

Parties

Name ROBERT SUETER
Role Appellant
Status Active
Representations Michael P. Kelton
Name WELLS FARGO BANK
Role Appellee
Status Active
Representations DAVID M. SNYDER, Joshua D. Moore, CHAD HOWARD, DANIEL C. CONSUEGRA
Name MORTGAGE GUARANTY INSURANCE CORPORATION
Role Appellee
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2019-01-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 2/5/19 OA CANCELED
Docket Date 2018-11-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT SUETER
Docket Date 2018-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/27
On Behalf Of ROBERT SUETER
Docket Date 2018-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WELLS FARGO BANK
Docket Date 2018-06-07
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2018-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of WELLS FARGO BANK
Docket Date 2018-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of WELLS FARGO BANK
Docket Date 2018-05-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 11 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-05-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of WELLS FARGO BANK
Docket Date 2018-05-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA 6/7
Docket Date 2018-05-21
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 ROBERT SUETER
Docket Date 2018-05-21
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of ROBERT SUETER
Docket Date 2018-05-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROBERT SUETER
Docket Date 2018-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT SUETER
Docket Date 2018-05-21
Type Response
Subtype Response
Description RESPONSE ~ PER 5/8 ORDER
On Behalf Of ROBERT SUETER
Docket Date 2018-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOTION TO ALLOW OA"
On Behalf Of ROBERT SUETER
Docket Date 2018-05-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 5/22
Docket Date 2018-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/2
On Behalf Of ROBERT SUETER
Docket Date 2018-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/2
On Behalf Of ROBERT SUETER
Docket Date 2018-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 329 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK
Docket Date 2017-12-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-12-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL P KELTON 0021756
On Behalf Of ROBERT SUETER
Docket Date 2017-12-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/30/17
On Behalf Of ROBERT SUETER
Docket Date 2017-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MANAN KOHLI VS MORTGAGE GUARANTY INSURANCE CORP. 2D2014-2866 2014-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2010-CA-718

Parties

Name MANAN KOHLI
Role Appellant
Status Active
Representations JOHN P. FLECK, JR., ESQ.
Name MORTGAGE GUARANTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations WALTER L. SANDERS, ESQ.
Name HON. THOMAS M. GALLEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-16
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-11-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S MOTION FOR EXTTENSION OF TIME TO RESPOND TO APPELLANT'S MOTION FOR ENTITLEMENT TO ATTORNEYS' FEES
On Behalf Of MORTGAGE GUARANTY INSURANCE
Docket Date 2015-11-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND OBJECTION TO APPELLANT'S MOTION FOR ENTITLEMENT TO ATTORNEYS' FEES
On Behalf Of MORTGAGE GUARANTY INSURANCE
Docket Date 2015-10-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT-The appellee shall respond to the appellant's motion for attorney's fees, costs, and expenses within 10 days of this order. Cf. Crews v. Crews, 629 So. 2d 1094, 1095 (Fla. 5th DCA 1994).
Docket Date 2015-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MANAN KOHLI
Docket Date 2015-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ s/jt
Docket Date 2015-09-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME OF THE RELINQUISHMENT OF JURISDICTION
On Behalf Of MANAN KOHLI
Docket Date 2015-09-08
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANT. REHEAR. ON AN ORDER ~ JT - APPELLANT'S MOTION FOR PARTIAL REHEARING AND/OR CLARIFICATION OF THE ORDER OF AUGUST 6, 2015
Docket Date 2015-08-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR PARTIAL REHEARING AND/OR CLARIFICATION OF THE ORDER OF AUGUST 6, 2015
On Behalf Of MORTGAGE GUARANTY INSURANCE
Docket Date 2015-08-20
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ APPELLANT'S MOTION FOR PARTIAL REHEARING AND/OR CLARIFICATION OF THE ORDER OF AUGUST 6, 2015
On Behalf Of MANAN KOHLI
Docket Date 2015-08-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ MS, MCL/jt - APPELLANT'S RESPONSE TO THE APPELLEE'S SUGGESTION OFMOOTNESS AND MOTION TO RELINQUISH JURISDICTION
Docket Date 2015-07-30
Type Response
Subtype Response
Description RESPONSE ~ APPBLLANT'S RESPONSE TO THB APPELLBB'S SUGGESTION OF MOOTNESS AND MOTION TO RELINOUISH JURISDICTION
On Behalf Of MANAN KOHLI
Docket Date 2015-07-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MORTGAGE GUARANTY INSURANCE
Docket Date 2015-07-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT-from AA to AE's suggestion of mootness and motion to relinquish jurisdiciton
Docket Date 2015-07-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEE 'S SUGGESTION OF MOOTNESS AND MOTION TO RELINQUISH JURISDICTION.
On Behalf Of MORTGAGE GUARANTY INSURANCE
Docket Date 2015-06-22
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ JB-AB(20) or proceed
Docket Date 2014-12-30
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ JT
Docket Date 2014-12-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION OF THE ORDER OF DECEMBER 15, 2014
On Behalf Of MANAN KOHLI
Docket Date 2014-12-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ appeal proceeding only on the final judgment of 5/13/2014
Docket Date 2014-11-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE APPELLEE'S MOTION TO DISMISS
On Behalf Of MANAN KOHLI
Docket Date 2014-11-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT-from AA to AE's mot to dism
Docket Date 2014-11-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL AS UNTIMELY
On Behalf Of MORTGAGE GUARANTY INSURANCE
Docket Date 2014-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/14/14
On Behalf Of MORTGAGE GUARANTY INSURANCE
Docket Date 2014-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MANAN KOHLI
Docket Date 2014-09-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ (WORD)
On Behalf Of MANAN KOHLI
Docket Date 2014-09-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MANAN KOHLI
Docket Date 2014-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-08-29
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 MANAN KOHLI
Docket Date 2014-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD GALLEN
Docket Date 2014-06-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MANAN KOHLI
Docket Date 2014-06-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of MANATEE CLERK

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State