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 |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL 32399 |
Name | Role | Address |
---|---|---|
Miosi, Salvatore A. | Chief Operating Officer | 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202 |
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 |
Name | Role | Address |
---|---|---|
Mattke, Timothy J | Chief Executive Officer | 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202 |
Name | Role | Address |
---|---|---|
Heyrman, Heidi A. | Asst. Gen. Counsel | 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202 |
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 |
Name | Role | Address |
---|---|---|
Sperber, Julie K. | Controller | 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202 |
Name | Role | Address |
---|---|---|
Sperber, Julie K. | Chief Acctg. Officer | 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202 |
Name | Role | Address |
---|---|---|
Miosi, Salvatore A. | President | 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202 |
Name | Role | Address |
---|---|---|
Candelmo, Robert J | Chief Technology Officer | 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202 |
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 |
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 |
Name | Role | Address |
---|---|---|
MAGGIO, PAULA C | General Counsel | 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202 |
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 |
Name | Role | Address |
---|---|---|
MAGGIO, PAULA C | Executive Vice President | 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202 |
Name | Role | Address |
---|---|---|
COLSON, NATHAN H | Chief Financial Officer | 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202 |
Name | Role | Address |
---|---|---|
Adams, Annette M. | Chairman | 250 EAST KILBOURN AVENUE, REGULATORY RELATIONS DEPT. MILWAUKEE, WI 53202 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM CRUZ VS MORTGAGE GUARANTY INSURANCE CORPORATION, etc., | 3D2018-0153 | 2018-01-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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