Search icon

PLAZA HOME MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: PLAZA HOME MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2004 (21 years ago)
Document Number: F04000003842
FEI/EIN Number 330941669

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9808 SCRANTON ROAD, SUITE 3000, SAN DIEGO, CA, 92121, US
Mail Address: 9808 SCRANTON ROAD, SUITE 3000, SAN DIEGO, CA, 92121, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
PARRA KEVIN Chief Executive Officer 9808 SCRANTON ROAD, SAN DIEGO, CA, 92121
CUTRI JAMES Vice President 9808 SCRANTON ROAD, SAN DIEGO, CA, 92121
FONTAINE MICHAEL Treasurer 9808 SCRANTON ROAD, SAN DIEGO, CA, 92121
MATTEO MAXINE Director 9808 SCRANTON ROAD, SAN DIEGO, CA, 92121
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 9808 SCRANTON ROAD, SUITE 3000, SAN DIEGO, CA 92121 -
CHANGE OF MAILING ADDRESS 2021-01-11 9808 SCRANTON ROAD, SUITE 3000, SAN DIEGO, CA 92121 -
REGISTERED AGENT NAME CHANGED 2017-06-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-06-14 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
KENNETH CARL GUY VS PLAZA HOME MORTGAGE, INC. SC2018-1752 2018-09-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA022826AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-3335

Parties

Name Kenneth Carl Guy
Role Petitioner
Status Active
Name PLAZA HOME MORTGAGE, INC.
Role Respondent
Status Active
Representations Allison D. Thompson, LAURA H. HOWARD
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-08
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Motion to Establish Timeliness in Filing the Notice of Appeal and Motion for Clarification are hereby denied.
Docket Date 2018-10-31
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Motion for Clarification
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-10-29
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID) ~ Amended
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-10-26
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-10-26
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ MOTION TO ESTABLISH TIMELINESS IN FILING THE NOTICE OF APPEAL
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-10-23
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2018-09-04
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2018-09-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Kenneth Carl Guy
View View File
KENNETH CARL GUY VS PLAZA HOME MORTGAGE, INC. SC2018-1481 2018-09-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-3335

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA022826AXXXCE

Parties

Name Kenneth Carl Guy
Role Petitioner
Status Active
Name PLAZA HOME MORTGAGE, INC.
Role Respondent
Status Active
Representations LAURA H. HOWARD, Allison D. Thompson
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-08
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Order dated September 25, 2018
View View File
Docket Date 2018-10-05
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-10-05
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2018-10-05
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-10-05
Type Notice
Subtype Filing
Description NOTICE-FILING ~ w/ 4DCA Indigency Order
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-09-17
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **09/18/2018 - Ack. Letter, Fee Due Order, Stay Order & In Forma Pauperis Form resent to Petitioner's updated address**
View View File
Docket Date 2018-09-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-07-01
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **07/09/2019 - Ack. Letter & Disposition Order placed with file; no forwarding address located**
View View File
Docket Date 2019-05-02
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **05/03/2019 - Ack. Letter and Disposition Order resent to updated address**
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-10-19
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 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 2018-10-19
Type Order
Subtype Motion/Petition DY as Moot
Description ORDER-MOTION/PETITION DY AS MOOT ~ All petitioner's pending motions are hereby denied as moot.
Docket Date 2018-10-16
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ Filed as "MOTION TO STAY PROCEDINGS AND TOLL TIME PENDING FEDERAL JUDGEMENT"
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-10-15
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-10-15
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ (AMENDED) PETITIONER'S MOTION FOR EXTENSION OF TIME TO SERVE JURISDICTIONAL BRIEF
On Behalf Of Kenneth Carl Guy
View View File
Docket Date 2018-09-05
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including October 5, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2018-09-04
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
Docket Date 2018-09-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Appellant's Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of Kenneth Carl Guy
View View File
KENNETH CARL GUY VS PLAZA HOME MORTGAGE, INC. 4D2018-2315 2018-07-31 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16022826

Parties

Name KENNETH CARL GUY
Role Appellant
Status Active
Name PLAZA HOME MORTGAGE, INC.
Role Respondent
Status Active
Representations ALLISON D. THOMPSON, LAURA H HOWARD
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-15
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's July 31, 2018 petition for writ of mandamus is dismissed.DAMOORGIAN, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2018-08-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's July 31, 2018 Petition for Writ of Mandamus and appendix, which were docketed in case number 4D17-3335, shall be treated as a new petition separate from case number 4D17-3335. The clerk's office shall set up a new case number and the petition will proceed in the new case.
Docket Date 2018-08-02
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2018-07-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of KENNETH CARL GUY
Docket Date 2018-07-31
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ INDIGENT PER 18-2254
On Behalf Of KENNETH CARL GUY
Docket Date 2018-07-31
Type Misc. Events
Subtype Fee Status
Description WV:Waived
KENNETH CARL GUY VS PLAZA HOME MORTGAGE, INC. 4D2018-2254 2018-07-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16022826

Parties

Name KENNETH CARL GUY
Role Appellant
Status Active
Name PLAZA HOME MORTGAGE, INC.
Role Respondent
Status Active
Representations LAURA H HOWARD, ALLISON D. THOMPSON
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's April 1, 2019 "motion to determine the confidentiality of trial court records" is denied.
Docket Date 2019-04-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s April 1, 2019 motion to determine confidentiality of court records.
Docket Date 2019-04-01
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of KENNETH CARL GUY
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellant's March 27, 2019 "(amended) second motion for sanctions" is denied. Appellant is again reminded that excessive motion practice is strongly discouraged.
Docket Date 2019-03-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's notice of filing is stricken; further,ORDERED that the appellant’s notice of confidential information within court filing is striken without prejudice to filing a motion to determine confidentiality of court records, as the filing in question does not contain the information covered by Florida Rule of Judicial Administration 2.420(d)(1)(B).
Docket Date 2019-03-27
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellant's March 22, 2019 "(amended) second motion for sanctions" is denied. Appellant is reminded that excessive motion practice is strongly discouraged.
Docket Date 2019-03-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN**
On Behalf Of KENNETH CARL GUY
Docket Date 2019-03-27
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ 2nd AMENDED.
On Behalf Of KENNETH CARL GUY
Docket Date 2019-03-22
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ AMENDED SECOND MOTION FOR SANCTIONS.
On Behalf Of KENNETH CARL GUY
Docket Date 2019-03-22
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED SECOND MOTION FOR SANCTIONS.
On Behalf Of KENNETH CARL GUY
Docket Date 2019-03-19
Type Record
Subtype Appendix
Description Appendix ~ TO SECOND MOTION FOR SANCTIONS
On Behalf Of KENNETH CARL GUY
Docket Date 2019-03-19
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ **AMENDED MOTION FILED** (SECOND)
On Behalf Of KENNETH CARL GUY
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellant's March 8, 2019 "first motion for sanctions" is denied.
Docket Date 2019-03-08
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of KENNETH CARL GUY
Docket Date 2019-02-19
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant’s January 7, 2019 amended motion to stay is denied. Further, ORDERED that appellant’s January 28, 2019 “emergency motion to stay writ of possession” is treated as a motion for review and is denied.
Docket Date 2019-02-11
Type Record
Subtype Appendix
Description Appendix ~ TO IB "RECORD"
On Behalf Of KENNETH CARL GUY
Docket Date 2019-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KENNETH CARL GUY
Docket Date 2019-01-28
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's January 28, 2019 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2019-01-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY.
On Behalf Of KENNETH CARL GUY
Docket Date 2019-01-28
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of KENNETH CARL GUY
Docket Date 2019-01-24
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to the January 7, 2019 motion to stay.
Docket Date 2019-01-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *AMENDED MOTION FILED*
Docket Date 2019-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that the December 26, 2018 order to show cause is discharged; further,ORDERED that appellant's request for extension of time, contained in the January 4, 2019 response is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-01-07
Type Record
Subtype Appendix
Description Appendix
Docket Date 2019-01-04
Type Response
Subtype Response
Description Response
Docket Date 2019-01-04
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-12-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 7, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 6, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-11-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 15, 2018 motion to supplement the record is granted, and the proposed supplemental appendix is deemed filed.
Docket Date 2018-10-15
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL.
Docket Date 2018-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPLEMENT APPENDIX.
Docket Date 2018-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 7, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-08-21
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ ORDERED that the July 19, 2018 petition for writ of certiorari filed in this case is treated as a Notice of Appeal from the circuit court’s non-final order dated July 18, 2018. Fla. R. App. P. 9.130(a)(5). Appellant’s petition shall be treated as his initial brief, which can be supplemented upon motion making that request. Appellant shall, within twenty (20) days of this date, supplement the appendix with copies of the final judgment, motion to vacate, all responses, orders and any other pertinent portions of the trial court record. The filing of the answer and reply briefs will be in accordance with the appellate rules. See Fla. R. App. P. 9.130(e); Fla. R. App. P. 9.210.
Docket Date 2018-07-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2018-07-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ ***INDIGENT STATUS FILED IN 17-3335***
On Behalf Of KENNETH CARL GUY
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-07-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-07-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **TREATED AS THE INITIAL BRIEF**
On Behalf Of KENNETH CARL GUY
Docket Date 2018-07-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-07-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **TREATED AS THE APPENDIX TO THE IB**
On Behalf Of KENNETH CARL GUY
KENNETH CARL GUY VS PLAZA HOME MORTGAGE, INC. 4D2017-3335 2017-10-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16022826

Parties

Name KENNETH CARL GUY
Role Appellant
Status Active
Name PLAZA HOME MORTGAGE, INC.
Role Appellee
Status Active
Representations ALLISON D. THOMPSON, LAURA H HOWARD
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ "APPELLANT'S 7/20/18 SUPPLEMENTAL ROA"
Docket Date 2018-07-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2018-07-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2018-07-19
Type Response
Subtype Response
Description Response ~ TO 7/05/18 ORDER
Docket Date 2018-07-18
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's July 17, 2018 motion for clarification is treated as a motion for stay and is denied.
Docket Date 2019-04-02
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that the appellant's February 28, 2019 amended motion to recall mandate is denied.
Docket Date 2019-02-28
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate ~ (AMENDED)
On Behalf Of KENNETH CARL GUY
Docket Date 2019-02-25
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate
On Behalf Of KENNETH CARL GUY
Docket Date 2019-02-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KENNETH CARL GUY
Docket Date 2019-01-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1909
Docket Date 2019-01-10
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF FEDERAL QUESTION JURISDICTION FILING
Docket Date 2019-01-10
Type Notice
Subtype Notice
Description Notice ~ OF FEDERAL QUESTION JURISDICTION FILING
Docket Date 2018-11-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1909
Docket Date 2018-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-08
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-1752 (MOTION TO ESTABLISH TIMELINESS IN FILING THE NOA AND MOTION FOR CLARIFICATION ARE HEREBY DENIED.)
Docket Date 2018-11-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ LETTER FROM SUPREME COURT RE: NOTICES TO INVOKE
Docket Date 2018-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2018-10-30
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-10-26
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
Docket Date 2018-10-26
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-10-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1752
Docket Date 2018-10-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1481 DISMISSED
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 21, 2018 motion for rehearing is denied.
Docket Date 2018-09-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1481
Docket Date 2018-09-04
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-09-04
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court ~ **DUPLICATE**
Docket Date 2018-08-31
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
Docket Date 2018-08-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2018-08-20
Type Notice
Subtype Notice
Description Notice ~ "DEFENDANT'S NOTICE OF FILING NOTICE OF REMOVAL TO UNITED STATES DISTRICT COURT OF APPEALS"
Docket Date 2018-08-17
Type Notice
Subtype Notice
Description Notice ~ "DEFENDANT'S NOTICE OF FILING NOTICE OF REMOVAL TO UNITED STATES DISTRICT COURT"
Docket Date 2018-08-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's August 10, 2018 notice of removal, it is ORDERED that the issuance of the mandate in this case is stayed pending the federal court's remand of this case to the state court.
Docket Date 2018-08-10
Type Notice
Subtype Notice
Description Notice ~ "DEFENDANT'S NOTICE OF FILING NOTICE OF REMOVAL TO UNITED STATES DISTRICT COURT"
Docket Date 2018-08-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's July 31, 2018 Petition for Writ of Mandamus and appendix, which were docketed in case number 4D17-3335, shall be treated as a new petition separate from case number 4D17-3335. The clerk's office shall set up a new case number and the petition will proceed in the new case.
Docket Date 2018-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-31
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
Docket Date 2018-07-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2018-07-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's July 19, 2018 Petition for Writ of Certiorari and appendix, which were docketed in case number 4D17-3335, shall be treated as a new petition separate from case number 4D17-3335. The clerk's office shall set up a new case number and the petition will proceed in the new case.
Docket Date 2018-07-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ (TREATED AS A MOTION FOR STAY)
Docket Date 2018-07-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's July 9, 2018 pleading is stricken without prejudice to appellant filing a designation to the court reporter and serving it on Court Reporting Services in the 17th Circuit. The deadline to comply with our July 5, 2018 Order is extended to July 20, 2018. Failure to comply with this court’s order will result in the appeal being disposed of on the limited record provided by appellant. No extensions of time to comply with this order will be granted absent exigent circumstances.
Docket Date 2018-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***STRICKEN***
Docket Date 2018-07-05
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED sua sponte that pursuant to Florida Rule of Appellate Procedure 9.200(f)(2), appellant Kenneth Carl Guy shall, within ten (10) days from the date of this order, supplement the record in the above-styled case with the transcript of the summary judgment hearing held on September 27, 2017. Failure to comply with this court’s order will result in the appeal being disposed of on the limited record provided by appellant. No extensions of time to comply with this order will be granted absent exigent circumstances.
Docket Date 2018-06-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of KENNETH CARL GUY
Docket Date 2018-06-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PLAZA HOME MORTGAGE, INC.
Docket Date 2018-05-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PLAZA HOME MORTGAGE, INC.
Docket Date 2018-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-05-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's April 30, 2018 motion for clarification and April 30, 2018 motion to withdraw pleadings are both denied. This court has adjudicated the issues appellant has raised regarding the record on appeal, and the appeal will proceed on the corrected/supplemental record filed on April 11, 2018. Appellant is again reminded that no further filings as to this issue will be entertained and will be stricken. Further ORDERED that appellant shall file his initial brief within ten (10) days from the date of this order. If the initial brief is not filed within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-04-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ (DENIED)
Docket Date 2018-04-30
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (DENIED)
Docket Date 2018-04-25
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ ON MOTION TO CORRECT THE RECORD
Docket Date 2018-04-24
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order Denying Record to be Corrected ~ ORDERED that appellant's April 20, 2018 second motion to correct the record and toll time is denied. The court adjudicated appellant's January 30, 2018 motion to correct the record by order dated April 9, 2018, and that order also indicated that an opinion would be following. The appeal will proceed on the corrected/supplemental record filed on April 11, 2018. No further filings as to this issue will be entertained.
Docket Date 2018-04-20
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ (SECOND) *AND* TOLL TIME
Docket Date 2018-04-13
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellant's April 12, 2018 motion for clarification is denied. Appellant is reminded that this court's April 9, 2018 order stated that no further motions directed to the order would be entertained. Any further motions or filings related to this order will be stricken.
Docket Date 2018-04-12
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellant's April 12, 2018 motion for clarification is granted in part. Appellant's "confession of error" was stricken because a confession of error is a filing whereby an appellee stipulates to reversal on appeal. See generally Indian Harbor Estates, Inc. v. Wagner, 148 So. 2d 757, 757 (Fla. 1st DCA 1963) ("In this cause one of the appellees has filed a confession of errors and consent that the final decree appealed from the reversed. The appellant and the other appellees have endorsed the said confession or errors and consented to the entry of an order of reversal."). No further motions directed to this order will be entertained. Appellant's disclosure regarding the subject document is noted. If appellant wishes to raise this issue to this court in further detail, he may do so in his initial brief.
Docket Date 2018-04-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
Docket Date 2018-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CORRECTED/SUPPLEMENTAL** (385 PAGES)
Docket Date 2018-04-09
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that issues VII and VIII in appellant’s January 9, 2018 amended motion to correct the record are denied.FURTHER ORDERED that issues I and IV in appellant’s January 9, 2018 will be addressed by opinion which will follow this order.FURTHER ORDERED that, pursuant to this court’s January 30, 2018 order, the clerk of the lower tribunal is directed to file a corrected/supplemental record which includes the August 1, 2017 notice of hearing referenced in issue III of appellant’s January 9, 2018 amended motion to correct the record. The court also notes that the record filed on December 18, 2017 was not bates-stamped, so it is ORDERED sua sponte that the corrected/supplemental record must be bates-stamped. The clerk of the lower tribunal shall prepare and file the corrected/supplemental record with this court within ten (10) days from the date of this order.With this order and the opinion that will follow, appellant’s January 9, 2018 motion to correct the record is completely disposed.FURTHER ORDERED that the time to file the initial brief is tolled and appellant shall file the initial brief within ten (10) days from the date on which the corrected/supplemental record is filed in this court.FURTHER ORDERED that appellant's March 5, 2018 motion to stay is denied.FURTHER ORDERED that appellee’s March 19, 2018 motion to strike is denied and is treated as a response in opposition to the March 5, 2018 motion for sanctions.FURTHER ORDERED that appellant’s March 5, 2018 motion for sanctions and March 26, 2018 amended motion for sanctions are denied.
Docket Date 2018-04-05
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error ~ ***STRICKEN***
Docket Date 2018-04-02
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ ***SEE AMENDED*** "NOTICE OF PRIORITY STATUS"
Docket Date 2018-04-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ ORDERED that appellant's April 2, 2018 motion to expedite is denied.
Docket Date 2018-03-29
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO STRIKE APPELLANT'S MOTION FOR SANCTIONS
Docket Date 2018-03-27
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ ORDERED that appellant's March 7, 2018 motion to file enlarged brief is denied.
Docket Date 2018-03-26
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ (AMENDED)
Docket Date 2018-03-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION FOR SANCTIONS
On Behalf Of PLAZA HOME MORTGAGE, INC.
Docket Date 2018-03-12
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO CORRECT THE RECORD AND TOLL TIME
On Behalf Of PLAZA HOME MORTGAGE, INC.
Docket Date 2018-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PLAZA HOME MORTGAGE, INC.
Docket Date 2018-03-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of PLAZA HOME MORTGAGE, INC.
Docket Date 2018-03-08
Type Response
Subtype Response
Description Response ~ TO 2/27/18 COURT ORDER
Docket Date 2018-03-07
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
Docket Date 2018-03-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2018-03-05
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellant’s January 9, 2018 amended motion to correct the record and toll time.
Docket Date 2018-02-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's February 23, 2018 “motion to exceed motion page limit and for sanctions” is stricken as unauthorized without prejudice to refiling, as the appellant combined the motion to file an enlarged brief, motion for sanctions, initial brief, and appendix to the initial brief into a single document. Appellant may refile these materials as four separate filings within ten (10) days from the date of this order.
Docket Date 2018-02-23
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ ***STRICKEN AS UNAUTHORIZED*** *AND* TO EXCEDE PAGE LIMIT
Docket Date 2018-02-16
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S 1/09/18 MOTION TO CORRECT THE RECORD AND TOLL TIME
Docket Date 2018-02-12
Type Response
Subtype Response
Description Response
Docket Date 2018-01-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s January 2, 2018 motion to supplement the record is granted.FURTHER ORDERED that appellant’s January 9, 2018 amended motion to correct the record is granted in part, denied in part, and deferred pending responses in part. The motion is granted as to Issue III. The clerk of the lower tribunal shall include in the corrected record the August 1, 2017 Notice of Hearing.FURTHER ORDERED that the motion is denied as to Issues II, V, VI, IX, X, XI, XII, and XIII.FURTHER ORDERED that the clerk of the lower tribunal shall file a response, within ten (10) days from the date of this order, as to Issues I and VIII. Appellee shall file a response within five (5) days from the clerk’s response.FURTHER ORDERED that appellee shall file a response, simultaneously with appellee’s responses to the clerk’s responses, to issues IV and VII.FURTHER ORDERED that the clerk of the lower tribunal shall not submit a corrected record until further order of this court following the responses ordered herein.FURTHER ORDERED that the time to file the initial brief is tolled and appellant shall file the initial brief within ten (10) days from the date on which the corrected record is filed in this court.FURTHER ORDERED that appellant’s request for leave to file a motion for fraud upon the court is denied.
Docket Date 2018-01-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
Docket Date 2018-01-09
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ *AND* TOLL TIME (AMENDED)
Docket Date 2018-01-05
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ *AND* TOLL TIME
Docket Date 2018-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 2, 2018 amended motion for extension of time is granted, and appellant shall serve the initial brief on or before February 27, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (AMENDED)
Docket Date 2018-01-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ ***AMENDED***
Docket Date 2017-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***SEE AMENDED FILED 1/02/18***
Docket Date 2017-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **SEE AMENDED MOTION**
Docket Date 2017-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (382 PAGES)
Docket Date 2017-12-07
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's November 29, 2017 emergency motion to stay is denied.
Docket Date 2017-12-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (AMENDED)
On Behalf Of KENNETH CARL GUY
Docket Date 2017-11-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *AND* VACATE FINAL JUDGMENT (EMERGENCY)
On Behalf Of KENNETH CARL GUY
Docket Date 2017-11-29
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's November 29, 2017 request for emergency treatment is denied. The court will handle the filing in the ordinary course of business. No motion for rehearing will be entertained.
Docket Date 2017-11-14
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 10/31/17 ORDER (COPY OF RECEIPT ATTACHED)
Docket Date 2017-11-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ (NOT INDIGENT)
On Behalf Of KENNETH CARL GUY
Docket Date 2017-10-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH CARL GUY
Docket Date 2017-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-04
Reg. Agent Change 2017-06-14
ANNUAL REPORT 2017-01-04

CFPB Complaint

Complaint Id Date Received Issue Product
3385533 2019-09-25 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2019-09-25
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-09-25
Consumer Consent Provided Other
3563283 2020-03-11 Trouble during payment process Mortgage
Tags Servicemember
Issue Trouble during payment process
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product VA mortgage
Date Received 2020-03-11
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-03-11
Consumer Consent Provided Consent not provided
1561071 2015-09-11 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2015-09-11
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-09-11
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened I submitted an appeal for a repayment Plan to my Mortgage servicer, Plaza Home Mortgage, the bank XXXX. The appeal was because we added income. We are now being told we do not qualify and we can not understand why. We were advised to submit all income in the home for my spouse and myself. We understood that all income would be considered. Originally, I applied with my income only and now we are adding my wife and we do not QUALIFY. How could that be???? 1.The assumption is that I MAY HAVE NOT QUALIFY in the first place in XXXX 2014 and therefore I am thinking this was predatory lending Plaza Home Mortgage. Which they have been cited for in the past as well XXXX. 2. Our PMI is at 1.72 % of the loan which does contain {$20000.00} of construction, it is a XXXX streamline loan, so the base loan is XXXX. If I am correct it should be on the base of XXXX and not the XXXX ( which includes the construction loan ). 3. The rate for the PMI should have been between 1.30 % and 1.55 % for 2014 which is when the loam closed. We are at XXXX of the full loan. 4. We are advised that a company called XXXX XXXX XXXX XXXX, would see us face to face because Plaza did not desire to foreclose on us but we never met with the company and after calling Plaza a few time I was never given a number for them, I was told I had to wait for them to come to me. We then received a letter that we were assigned to a law foreclosure group, that was notorious for robo signing of foreclosure mortgages in Florida. 4. I was laughed at by Plaza Rep when I advised them we are working overtime and such because we wanted to save our home, " how long are you going to keep that up for '' ( if the conversation was recorded by the company feel free to look into it XXXX by XXXX XXXX. I guess XXXX people should give up and not own property because we lack work ethic is what I gathered from XXXX XXXX, which is why moving forward in XXXX with the additional appeals I felt we would be denied regardless of what we submitted, and here we are now5. The calculations on the property taxes for the 2014 year was suppose to be XXXX divided by XXXX equal XXXX but the XXXX reflects XXXX per month. The new taxes hopefully will be roughly XXXX which would lower our responsibility. 6. This is a FHA loan, we re paying a premium to insure that the bank suffers no loss if we default. WE in turn get nothing, why would they keep returning our payments, not sending out the representative they promised to help us and kick us out. WE want our home and we are communicating. I have ask for a XXXX mortgage forensic audit on this account and will seek legal avenues if we are not accommodated.
Consumer Consent Provided Consent provided
248879 2013-01-19 Other Mortgage
Issue Other
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product Other mortgage
Date Received 2013-01-19
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-01-22
Consumer Consent Provided N/A
679958 2014-01-22 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2014-01-22
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-01-29
Consumer Consent Provided N/A
1852322 2016-03-28 Application, originator, mortgage broker Mortgage
Tags Older American
Issue Application, originator, mortgage broker
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2016-03-28
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-03-28
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Consent not provided
7138262 2023-06-19 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2023-06-19
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-06-19
Complaint What Happened Was on forbearance until XX/XX/2023. Applied for mortgage modification. Was approved after agency took over 30 days to respond. The agreement received had incorrect spelling of husbands name. Reported it asap and too over 14 days to receive new agreement. Notorized agreement but was not accepted by mortgage company because second las name was written as an initial and not written. Was not aware until I spoke to relations specialist XXXX XXXX, because I never even received a letter. New agreement received and sent back notorized asap but was rejected once more because they could not differentiate a letter on my husbands written name. Now they are not explaining what I should do next as I am entitled to this modification that was already approved. So far I have not received anything in the mail.
Consumer Consent Provided Consent provided
1935500 2016-05-20 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2016-05-20
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2016-05-25
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided N/A
2481099 2017-05-10 Closing on a mortgage Mortgage
Issue Closing on a mortgage
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2017-05-10
Submitted Via Web
Company Response Closed with monetary relief
Consumer Disputed N/A
Date Sent To Company 2017-05-10
Complaint What Happened XXXX XXXX XXXX provided me with a good faith extimate that did was grossly different from the final closing XXXX / XXXX / 17 . The rate was increased mor e than .1 o f a percent and there was a fee of XXXX XXXX dollars that was added in the last week when I could no longer extend the contract with the seller.
Consumer Consent Provided Consent provided
1041586 2014-09-23 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2014-09-23
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-09-23
Consumer Consent Provided N/A
2032761 2016-07-27 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2016-07-27
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2016-07-27
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened Plaza Home Mortgage has denied my request for a loan restructuring for over two years now siting that the holder of the note will not allow it according to their Loss Mitigation Department. Plaza Home Mortgage is the note holder after some investigation and their admission. I was advised I would receive a face to face interview with a company called ( XXXX ) XXXX XXXX XXXX , XXXX to go over my account and to help save my house from foreclosure. I was told they would contact me and I should just wait. I never received any contact from XXXX, nor would Plaza give a number for them when I called. Plaza then placed my home in foreclosure and is now adding an additional XXXX to XXXX dollar per month onto the balance without clarifying what the amount is for on the statement or in a letter. They have also been returning my payments but siting in one of the denial that my account was not seasoned with payments so they could not restructure the loan.
Consumer Consent Provided Consent provided
3606320 2020-04-14 Trouble during payment process Mortgage
Tags Servicemember
Issue Trouble during payment process
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product VA mortgage
Date Received 2020-04-14
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-04-16
Complaint What Happened I am a 100percent XXXX veteran permanently and totally XXXX. My home mortgage which a VA loan benefit was used on the home loan for my mortgage. I refinanced my home on XX/XX/XXXX as the interest rates had dropped, XXXX XXXX XXXX was my mortgage company on that date. On XX/XX/XXXX I received mail from Plaza Home Mortgage that informed me that they were pleased to inform me that my home mortgage loan had been purchased by Plaza Home Mortgage. I have no choice in this, it was done as this company bought out my current home loan. A company in which I did not choose nor have any say in choosing which lender was used. I had trouble with the first payment paying the bill, I called and they didn't have me in their system to even pay the bill nor know who I was at all. I had to call a few times to this company to get that straightened out so that my monthly payments were not late. I pay my creditors on time. I had been waiting for a piece of paper from the Department of Veterans Affairs which I finally received on dated XX/XX/XXXX effective date of XX/XX/XXXX confirming to this mortgage company and my FL county tax assessors office that I am not required by law to pay property taxes in the state of Florida. There are exemptions for veterans with severe XXXX such as myself. I notified the office of my county tax assessors in XXXX County the day after I received this documentation. XX/XX/XXXX The Office of Tax Collector, XXXX County, FL sent me a copy of what was done at the county tax office for this and also notified me in this documentation that they issued a refund check of {$2.00}, XXXX that was payable to XXXX XXXX on check # XXXX for this amount of {$2800.00} and that this company was to immediately issue a refund check to MsXXXX XXXX XXXX or credit my escrow account. My property taxes for XXXX were paid in XX/XX/XXXX out of my escrow account and so an overpayment needed to be returned to me. They sent this documentation along with the Notice of Ad Valorem taxes and non-ad valorem assessments as well to the mortgage company. My XXXX Payment I called to speak with a representative about the payment and they put information into their system about this matter of overpaying property taxes I was not required by law in FL to pay and assured me it would be handled promptly, they informed me that they had not received the information from the County Tax assessors office yet. It was dated XX/XX/XXXX I informed them I had a copy of this. I scanned these documents myself and emailed them to XXXX on XX/XX/XXXX. XX/XX/XXXX another overpayment of property taxes collected and they had not yet fixed this issue with the taxes. I emailed again and informed them of this ongoing issue I had been having with this mortgage company. I called a few times more and spoke with customer service representative assured everytime they were working on this matter promptly. I received a check of {$1400.00} in XX/XX/XXXX for the overpayments made now from XX/XX/XXXX payment, XX/XX/XXXX payment, XX/XX/XXXX payment, and XX/XX/XXXX payments that were all overpaid for property taxes as it is included in my monthly bill. I did not receive the check for the {$2800.00} which was the refund for all of the months for XXXX overpaid so I called back again to inquire about this check again where was my money at that should have been refunded. After repeated phone calls to this mortgage company and me having to scan and email myself important documents I do not believe this mortgage company is doing their job to the satisfaction of this veteran for sure. I live on a fixed income that will never change the duration of my lifetime, it is unacceptable that this company bought out a VA loan and then does not refund money promptly at all. On XX/XX/XXXX I received in the mail a statement about the Off-Scheduled Escrow Statement referencing the {$2800.00} refund that was not in the envelope with that statement nor did it arrive that day in the mail. On XX/XX/XXXX I received the refund check of {$2800.00} finally that they owed me now the entire country is experiencing COVID-19 shutdowns nationwide. I had multiple expenses out of pocket expenses due to COVID-19 and all my medical care has been cancelled or rescheduled until very much later on because of a nationwide epidemic medical crisis ongoing. I had surgical procedures postponed until much later with a surgical authorization dated XX/XX/XXXX valid dates are XXXX XXXX XXXX, XXXX however COVID-19 that is going to get extended much into the future and none of the appointments for these surgeries could even take place at all. I am not pleased with this mortgage company it put my financial responsibility in jeopardy as I pay my monthly bills and had out of pocket medical expenses that I did not forsee at all coming and I could have used that XXXX refund a lot faster than this mortgage company refunded. Unacceptable VA loan used and this company bought that benefit out without my choosing this company. Permanently and Totally XXXX the duration of my lifetime on a fixed income as well. I would like this matter addressed with this mortgage company. I had no voice at all for weeks and couldn't speak at all medical reasons and when I had some voice I couldn't get ahold of anybody at work due to COVID-19 which further complicated this much complex problem I was having trying to deal with a refund checks owed to me.
Consumer Consent Provided Consent provided
4222930 2021-03-17 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2021-03-17
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-03-17
Consumer Consent Provided N/A
3557519 2020-03-06 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2020-03-06
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-03-06
Complaint What Happened I have been on XXXX from work for a total of 7 months. My XXXX benefits were barely half of my regular salary. The first couple of months I paid the mortgage payment from my savings account. On the third month, I called my mortgage company, Plaza Home Mortgage ( PHH ), to advise that I have been on XXXX and needed help to make the payments, and they suggested a modification of my original loan to add any missed months to the end of the loan. I agreed and thought this would be a great help. I supplied them with all information that they requested, and waited for an outcome. After receiving letters that my payment was late, etc., I would call every time, and the agent I spoke to would tell me to disregard the correspondence, and that they know I am awaiting a modification. Each time I spoke with someone from the PHH, I asked if I should make any payments I could, no matter of how small or large, and was told not to make any payments. After many calls and many reassurances that there is no problem, I received a letter from PHH advising me that I was denied for the modification, but no information as to why. I again called the Relationship Manager, XXXX XXXX, to whom I had spoken 2-3 times before and he told me the exact same information about not making a payment etc, and he advised me that it was denied because I had not yet had the loan for 1 year. I was more than a little confused, and asked him why no one, INCLUDING HIM, told me this earlier so I could make payments. He then proceeded to tell me that my house is in pre-foreclosure, and I needed to make a payment of 3 months within the next week ( This was XX/XX/XXXX ) or it could move into foreclosure status. I ended up taking a loan from my 401K to pay the 3 months that he advised me to, and at the beginning of the next week I contacted the company to make my payment. I was then told that I needed to make a total of 4 payments, even though they were reading the notes from the Relationship Manager with the specific amount, and told me that no tat we are in another month I have to pay more. I reminded them that he told me this information 2 days before the end of the month and gave me a week to make the payment. I then called back and was unable to speak to him, big surprise, so I requested an Escalation Manager, and he said he would make it right and would call me the next day at XXXX to let me know I could make the payment. His name is XXXX, employee ID XXXX. He never called, so I had to call HIM ( good thing I requested his information! ) and he didn't answer, so I left a detailed message. He called me back an hour later, and basically said, " yeah, well it's 5 months past due now so you have to pay the 4 months, etc ''. I reminded him of our conversation the day before and he just said " yeah, I understand ... '' as every one of the employees does. I am 100 % convinced that this company purposely takes advantage of these situations to foreclose on homes that are valued at a lot more than what is owed. I find it disgraceful and unethical that this company tells customers to NOT make any payments, even though asked several times, and then gives you the bad news that they want to foreclose because you haven't made any payments. Above and beyond that end of this scam, they have reported each month to the credit bureau as missed payments, even though the modification was pending in their system. How can they report a missed payment when this is pending, and they specifically told me not to make a payment? I made the payment of the 4 months today, {$1300.00} more than what I was told to make by the Relationship Manager, so I am only the current month behind, which I will pay by the end of the month, since I am going back to work in a couple of days.
Consumer Consent Provided Consent provided
3563279 2020-03-11 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2020-03-11
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-03-11
Consumer Consent Provided Other
3484603 2020-01-03 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2020-01-03
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2020-01-03
Consumer Consent Provided Consent not provided
3146822 2019-02-08 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2019-02-08
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-02-14
Complaint What Happened I called my mortgage loan servicer ( XXXX XXXX XXXX ) on XX/XX/2019 to request an adjustment to my escrow analysis. They asked me to mail them my homestead exemption form so that they could revisit my projected taxes for XX/XX/2019. I mailed that form on XX/XX/19 and they confirmed receipt on XX/XX/19. I subsequently have made 6 phone calls to XXXX to request that they expedite my escrow analysis because my next mortgage payment is due on XX/XX/19 and I don't want to overpay, after an escrow analysis is completed my monthly payment will change. Each time I have called, they insist that my mortgage payment will be lowered to the correct amount, however they still have not corrected the amount due in their payment. I'm requesting assistance in getting this issues resolved because they refuse to correct my monthly payments. ( XXXX ) as of today, XX/XX/2019. I can be contacted at XXXX, XXXX XXXX XXXX
Consumer Consent Provided Consent provided
4937210 2021-11-22 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2021-11-22
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-11-22
Consumer Consent Provided N/A
5351229 2022-03-22 Trouble during payment process Mortgage
Tags Older American
Issue Trouble during payment process
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2022-03-22
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-03-22
Complaint What Happened Charged a monthly fee of {$7.00} for paying online. Found out this was illegal. This was through Plaza Home Mortgage ( PHH )
Consumer Consent Provided Consent provided
3055611 2018-10-24 Closing on a mortgage Mortgage
Tags Servicemember
Issue Closing on a mortgage
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product VA mortgage
Date Received 2018-10-24
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-10-24
Complaint What Happened Selling on my house located in XXXX XXXX, fl with Plaza Home Mortgage being my lender. In 2018, my house went under forbearance due to Hurricane Irma. We began replaying on out mortgage working with their loss mitigation department in XX/XX/2018. So far in 2018 we have paid a total of {$21000.00}. On XX/XX/2018 we closed on selling our property with a principle balance of {$470000.00}. The mortgage company charged us {$20000.00} in interest for the year of XX/XX/2018 stating that we have not paid since XX/XX/2018 when actually i have statements showing my payments from my bank. I have spoken with them multiple times on the phone to be basically told that I did not know what i was talking about and that this was what was owed to them when the math does not add up based on the interest. since XX/XX/2018 a total of {$500000.00} was given to Plaza Home Mortgage.
Consumer Consent Provided Consent provided
2084627 2016-08-27 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2016-08-27
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-08-27
Company Public Response Company believes the complaint is the result of a misunderstanding
Consumer Consent Provided Consent not provided
4124621 2021-02-08 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2021-02-08
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-02-08
Consumer Consent Provided Consent not provided
5791587 2022-07-20 Incorrect information on your report Credit reporting, credit repair services, or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Issue Account status incorrect
Sub Product Credit reporting
Date Received 2022-07-20
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-07-20
Complaint What Happened I really need help from the CFPB because Plaza and XXXX have been unresponsive in fixing what is an obvious error and mishandling of my mortgage account. I have been going in circles since my loan transfer. My XXXX XXXX loan was in forbearance in XXXX due to a COVID hardship under loan XXXX. I was approved for a permanent loan modification after making my XXXX, XXXX, and XX/XX/XXXX trial payments on time. I finalized this modification back on XX/XX/XXXX effective XX/XX/XXXX in which the executed modification has already been recorded with my county. My first payment due XX/XX/XXXX under the modification was paid to Plaza on XX/XX/XXXX before the transfer. My loan was transferred to XXXX under loan XXXX effective XX/XX/XXXX. Every week since I transferred I am told we you need another week and not to worry. XXXX, XXXX, and XX/XX/XXXX payments were paid to XXXX on XXXX and XX/XX/XXXX. Infact, sometime in XXXX, underwriting had put a three month extension on my account to give them more time to get the account updated and assured me nothing bad would happen to my credit. This obviously was not the truth because I started getting notice of default letters from Plaza ( XXXX XXXX ) in XXXX in the mail. I have since received a total of 3. You have reported that I am late to all three credit bureaus with a balance past due ( ranging from 120 days-180 days - you can not even get that consistent ) a balance that is included in my loan modification. My XXXX score took a near 100 point drop. This is my only derogatory thing on my credit file and it is a lie. XXXX XXXX has already taken an adverse action and slashed my limit. If all my creditors balance chases me this could result in thousands of dollars in over limit charges and puts me at risk of having insurance premiums increased over something that is not even true. I should not have to tell a mortgage company that a modification of the forbearance amount brings a loan CURRENT. That was the whole point of having it as an option after exiting forbearance. It is because of your deficiencies that you have been unable to straighten your financials that have in turn hurt my financial security. My account was current and in good standing prior to the transfer. When it transfered XX/XX/XXXX everything went downhill. I am requesting Plaza take responsibility for what they started and work with XXXX in fixing my account. A complaint against XXXX has already been filed with regulatory agencies, as well as the investor XXXX XXXX. I have also tried disputing with the three credit bureaus but so far they have not taken any action that helps me. I did nothing wrong to deserve what is happening to me and my family. I cooperated every step of the way and on time. Why am I left suffering for what I consider a botched transfer where two big entities have inflicted so much pain and suffering on me, the little person? Additionally, I have never had access to my online account and after I filed my first complaint against XXXX, they made it so no reps had access to my account, only an assigned escalation agent by the name of XXXX. When I talked to him on XX/XX/XXXX, he confirmed that XXXX confirmed all payments were made and said they need more time. He is telling me to be patient, but no one will fix the inaccurate credit reporting. I have tried calling and emailing everyone. I now have the investor XXXX XXXX involved. This is a case of a loan transfer gone wrong and departments within each other not communicating. Their error ( and inaction ) is going to drive me to bankruptcy. I am an accountant in the government contracting industry and this error also affects me from being able to get better opportunities. They are hurting my livelihood and all I want is for one person to care enough and actually investigate- to fix the issue and rescind the inaccurate credit reporting but no one will help me. I have been trying to resolve this since XX/XX/XXXX. It is now almost XXXX. It has taken so long that I actually applied for HAF and they sent a check for almost XXXX and pledged my mortgage payment for 16 months forward. However, I have little faith anything will ever be applied to my account because Plaza could not even apply my payments correctly or process a loan mod. I have lost all faith here. Plaza/XXXX are violation of the FCRA, as well as provisions of the cares act regarding forbearance amounts on certain loans. Again my forbearance was included in my loan mod ( refinance ) with no lapse or late payments. If my account were to have been updated timely before /after the transfer, I would not be having these issues. Can someone PLEASE help me?
Consumer Consent Provided Consent provided
3746566 2020-07-15 Incorrect information on your report Credit reporting, credit repair services, or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Issue Account information incorrect
Sub Product Credit reporting
Date Received 2020-07-15
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-07-15
Complaint What Happened I have contacted XXXX and XXXX about this issue numerous times in the last year and have gotten no resolution, I am told to contact the creditor that refuses to correct the information even though I have a court issued Discharge and Creditor matrix proving that the accounts are being incorrectly reported. The accounts are : - Plaza Home Mortgage this account was included in the bankruptcy and is still showing late and does not reflect as being included in bankruptcy.
Consumer Consent Provided Consent provided
2742097 2017-11-30 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2017-11-30
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-11-30
Complaint What Happened I have been trying Endorse my Insurance Check with my Mortgage Company Since XXXX 2017. I have Submitted and done everything they have asked for. I have called, emailed and received no response. every time I call and try to get through I am put on Hold for 10 min and then disconnected. this is the most Unprofessional Mortgage Company I have Dealt with.
Consumer Consent Provided Consent provided
599586 2013-11-15 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product Other mortgage
Date Received 2013-11-15
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-11-20
Consumer Consent Provided N/A
1288026 2015-03-18 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2015-03-18
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2015-03-18
Consumer Consent Provided N/A
8628909 2024-03-27 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company PLAZA HOME MORTGAGE, INC.
Product Mortgage
Sub Issue Payment process
Sub Product FHA mortgage
Date Received 2024-03-27
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-04-19
Complaint What Happened XXXX mortgage is reporting inaccuracies on my credit report negatively affecting me.
Consumer Consent Provided Consent provided

Date of last update: 01 Apr 2025

Sources: Florida Department of State