Search icon

CITIGROUP INC.

Company Details

Entity Name: CITIGROUP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Apr 1998 (27 years ago)
Date of dissolution: 23 Mar 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 1999 (26 years ago)
Document Number: P98000034830
Address: % SHEARMAN & STERLING, 599 LEXINGTON AVE., NEW YORK, NY 10022
Mail Address: % SHEARMAN & STERLING, 599 LEXINGTON AVE., NEW YORK, NY 10022
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-03-23 No data No data

Court Cases

Title Case Number Docket Date Status
EARLTON FARQUHARSON, ET AL. VS CITIBANK, N.A., ETC., ET AL. SC2021-0892 2021-06-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
5D20-321

Circuit Court for the Ninth Judicial Circuit, Osceola County
492017CA002874CIXXXX

Parties

Name BEULAH ROSITA FARQUHARSON
Role Petitioner
Status Active
Name Earlton Farquharson
Role Petitioner
Status Active
Name LLC-BAC HOME LOAN SERVICING
Role Respondent
Status Active
Representations SHAIB YARIEL RIOS
Name CITIGROUP INC.
Role Respondent
Status Active
Name CWABS, INC.
Role Respondent
Status Active
Name BAC GP, LLC
Role Respondent
Status Active
Name CITIBANK, N.A.
Role Respondent
Status Active
Representations Sara F. Holladay-Tobias, Emily Y. Rottmann
Name Bank of America, N.A.
Role Respondent
Status Active
Representations Tricia J. Duthiers, Elizabeth A. Henriques
Name HON. MARGARET HELEN SCHREIBER, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Kelvin Soto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-14
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-06-14
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-06-11
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2021-06-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Earlton Farquharson
View View File
CITIGROUP INC. AND SAMUEL LIBNIC, VS MARTIN DIAZ-ALVAREZ, 3D2021-0052 2021-01-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-36259

Parties

Name CITIGROUP INC.
Role Appellant
Status Active
Representations Manuel A. Garcia-Linares, GEORGIA A. THOMPSON, MICHAEL P. MITCHELL, ADAM S. HAKKI
Name SAMUEL LIBNIC
Role Appellant
Status Active
Name MARTIN DIAZ-ALVAREZ
Role Appellee
Status Active
Representations Gonzalo R. Dorta, Matias R. Dorta, ROBERT STRONGARONE, John H. Ruiz
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-08-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CITIGROUP INC.
Docket Date 2021-04-30
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANTS' NOTICE OF JOINDER INREQUEST FOR ORAL ARGUMENT
On Behalf Of CITIGROUP INC.
Docket Date 2021-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of MARTIN DIAZ-ALVAREZ
Docket Date 2021-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARTIN DIAZ-ALVAREZ
Docket Date 2021-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 4/23/2021
Docket Date 2021-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTIN DIAZ-ALVAREZ
Docket Date 2021-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTIN DIAZ-ALVAREZ
Docket Date 2021-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 20 days to 04/13/2021
Docket Date 2021-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIGROUP INC.
Docket Date 2021-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CITIGROUP INC.
Docket Date 2021-02-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CITIGROUP INC.
Docket Date 2021-02-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Michael P. Mitchell, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Michael P. Mitchell, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. Upon consideration, Adam S. Hakki, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Adam S. Hakki, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2021-02-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR ADAM S. HAKKI
On Behalf Of CITIGROUP INC.
Docket Date 2021-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSSION TO APPEAR PRO HAC VICE (Adam S. Hakki, Esq.)
On Behalf Of CITIGROUP INC.
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTIN DIAZ-ALVAREZ
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 02/22/2021
Docket Date 2021-01-14
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 CITIGROUP INC.
Docket Date 2021-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CITIGROUP INC.
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2021-01-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 17, 2021.
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF NON-FINAL ORDER
On Behalf Of CITIGROUP INC.
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOSEPH D. SANKS, INDIVIDUALLY AND O/B/O MARSHA SANKS, DECEASED VS GREGORY FUNDING, LLC, CALCHAS, LLC, AMERIQUEST MORTGAGE COMPANY, ARGENT MORTGAGE COMPANY, LLC AND AMERIQUEST FUNDING II, REO, ET AL. 5D2019-0998 2019-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA17-0880

Parties

Name MARSHA SANKS, DECEASED
Role Appellant
Status Active
Name Joseph David Sanks
Role Appellant
Status Active
Name Calchas, LLC
Role Appellee
Status Active
Name CITIGROUP GLOBAL MARKETS REALTY CORP.
Role Appellee
Status Active
Name CITIGROUP INC.
Role Appellee
Status Active
Name GREGORY FUNDING LLC
Role Appellee
Status Active
Representations Gennifer L. Bridges, Armando Nozzolillo, Eric M. Levine, Nancy M. Wallace, REID S. MANLEY, William P. Heller, Jerome Tepps, August J. Stanton, III, JUSTIN HEKKANEN, ANDREW J. PASCALE
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name T.D. SERVICE COMPANY
Role Appellee
Status Active
Name ARGENT MORTGAGE COMPANY, LLC
Role Appellee
Status Active
Name LAW FIRM OF GARY M. SINGER, P.A.
Role Appellee
Status Active
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name AMERIQUEST MORTGAGE COMPANY
Role Appellee
Status Active
Name CITIRESIDENTIAL LENDING, INC.
Role Appellee
Status Active
Name AMERIQUEST FUNDING II REO
Role Appellee
Status Active

Docket Entries

Docket Date 2020-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
Docket Date 2020-04-24
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE TO MOT FOR REHEARING, ETC.
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2020-04-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2020-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN
On Behalf Of Joseph David Sanks
Docket Date 2020-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-12-04
Type Order
Subtype Order on Motion To Strike
Description ORD-Motion to Strike ~ COMPLIANT RB W/IN 10 DAYS
Docket Date 2019-12-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 12/4 ORDER
On Behalf Of Joseph David Sanks
Docket Date 2019-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 199 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-10-10
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-10-09
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ANSWER BRIEF
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, AMERIQUEST MORTGAGE COMPANY, ARGENT MORTGAGE COMPANY, AND AMERIQUEST FUNDING II
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., CITIRESIDENTIAL LENDING, INC., CITIGROUP GLOBAL MARKETS REALTY CORP., AND CITIGROUP, INC.
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-10-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 149 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2019-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, T.D. SERVICE COMPANY
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Joseph David Sanks
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT EOT W/IN 5 DAYS
Docket Date 2019-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 9/18 MTN/SUP ROA DENIED.
Docket Date 2019-09-19
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOT SUPP ROA
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-19
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE TO MOT SUPP ROA
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Joseph David Sanks
Docket Date 2019-09-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ AMEND MOT W/IN 5 DAYS
Docket Date 2019-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Joseph David Sanks
Docket Date 2019-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 193 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-09-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-09-09
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-09-09
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2019-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph David Sanks
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/30
Docket Date 2019-07-22
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 Joseph David Sanks
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-05-21
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ CONSOLIDATED IB BY 7/29; ROA BY 9/9
Docket Date 2019-05-20
Type Notice
Subtype Notice
Description Notice ~ OF LT ORDERS ON MOTS FOR REHEARING
Docket Date 2019-05-03
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-1016; SINGLE SET OF BRIEFS, SINGLE ROA
Docket Date 2019-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2019-04-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ DUPLICATE
Docket Date 2019-04-24
Type Notice
Subtype Notice
Description Notice ~ OF LACK OF OBJECTION TO MOT TO CONSOLIDATE
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-04-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY FUNDING, LLC
Docket Date 2019-04-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/5/19
Docket Date 2019-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-16
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Joseph David Sanks

Documents

Name Date
Voluntary Dissolution 1999-03-23
Domestic Profit 1998-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State