Search icon

PENNYMAC CORP. - Florida Company Profile

Company Details

Entity Name: PENNYMAC CORP.
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: 05 Jul 2011 (14 years ago)
Document Number: F11000002732
FEI/EIN Number 800463416

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

Address: 3043 Townsgate Road, Westlake Village, CA, 91361, US
Mail Address: 3043 Townsgate Road, Westlake Village, CA, 91361, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SPECTOR DAVID A Director 3043 Townsgate Road, Westlake Village, CA, 91361
STARK DEREK W Secretary 3043 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA, 91361
Jones Douglas E President 3043 Townsgate Road, Westlake Village, CA, 91361
Perotti Daniel S Director 3043 Townsgate Road, Westlake Village, CA, 91361
Marsh Pamela Treasurer 3043 Townsgate Road, Westlake Village, CA, 91361
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000134413 PENNYMAC CORRESPONDENT ACTIVE 2021-10-06 2026-12-31 - 3043 TOWNSGATE ROAD, STE 300, WESTLAKE VILLAGE, CA, 91361

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 3043 Townsgate Road, Suite 300, Westlake Village, CA 91361 -
CHANGE OF MAILING ADDRESS 2016-04-01 3043 Townsgate Road, Suite 300, Westlake Village, CA 91361 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000115630 LAPSED 562014CA00030 ST. LUCIE COUNTY 2014-08-14 2020-01-23 $1,387.50 JAMES SAVAGE AND THERESA SAVAGE, 1226 SE PARADISE COVE, PORT ST. LUCIE, FL 34986

Court Cases

Title Case Number Docket Date Status
SANDRA BOTZ a/k/a SANDRA BOTZ COLAGIACOMI VS PENNYMAC CORP. 4D2020-2295 2020-10-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CA000404

Parties

Name Sandra Botz
Role Appellant
Status Active
Representations Emily Chatzky, Connor Furlong, Shaina Mehren, Kendrick Almaguer
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations Charles P. Gufford
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-30
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2020-12-29
Type Response
Subtype Response
Description Response
On Behalf Of Pennymac Corp.
Docket Date 2020-12-29
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Pennymac Corp.
Docket Date 2020-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sandra Botz
Docket Date 2020-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 990 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2021-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 12, 2021 notice of voluntary dismissal, this case is dismissed.Further,ORDERED that appellee’s August 9, 2021 motion to dismiss is determined to be moot.
Docket Date 2021-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Sandra Botz
Docket Date 2021-08-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Pennymac Corp.
Docket Date 2021-08-04
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s August 3, 2021 notice of filing debtor’s intention to surrender the subject property in bankruptcy.
Docket Date 2021-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Pennymac Corp.
Docket Date 2021-05-06
Type Response
Subtype Response
Description Response
On Behalf Of Sandra Botz
Docket Date 2021-04-29
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of appellant's April 27, 2021 status report, appellant shall, within five (5) days from the date of this order, advise whether the bankruptcy stay can be lifted.
Docket Date 2021-04-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sandra Botz
Docket Date 2021-01-27
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2020-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sandra Botz
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2020-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sandra Botz
Docket Date 2020-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
ROSA MIRIAM MEDINA AND EDUARDO LISHNER VS PENNYMAC CORP. 3D2019-0504 2019-03-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-23131

Parties

Name EDUARDO LISHNER
Role Appellant
Status Active
Name ROSA MIRIAM MEDINA
Role Appellant
Status Active
Representations Anthony P. Carbone
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations William P. Heller, RAYMOND G. HORA, Eric M. Levine, MICHELE A. CAVALLARO, Nancy M. Wallace
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-26
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellee’s motion to dismiss appeal, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2019-07-10
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-07-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PENNYMAC CORP.
Docket Date 2019-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-01
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 11, 2019.
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC CORP.
Docket Date 2019-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Eric M. Levine, William Heller
On Behalf Of PENNYMAC CORP.
Docket Date 2019-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-03-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ROSA MIRIAM MEDINA
Docket Date 2019-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ENREEK'A NALASCO, VS WILMINGTON TRUST, et al., 3D2019-0089 2019-01-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-10561

Parties

Name Enreek'a Nalasco
Role Petitioner
Status Active
Representations PAUL AGBEYEGBE
Name Bank of America, N.A.
Role Respondent
Status Active
Name PENNYMAC CORP.
Role Respondent
Status Active
Representations Eric M. Levine, William P. Heller, SARA D. ACCARDI, Nancy M. Wallace, FORTON H. WIMBUSH, JR., Eric S. Matthew, JEFFREY A. TRINZ, STEVEN H. ROTHSTEIN
Name City of Miami Beach
Role Respondent
Status Active
Name ANTHONY PARKS
Role Respondent
Status Active
Name Wilmington Trust, N.A.
Role Respondent
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-17
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ The emergency petition for writ of mandamus is treated as a petition for certiorari, and it is ordered that said petition is hereby denied.
Docket Date 2019-01-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC CORP.
Docket Date 2019-01-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before January 26, 2019.
Docket Date 2019-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 fee for a petition is due.
Docket Date 2019-01-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ EMERGENCY PETITION RELATED CASE: 18-2300 PRIOR CASES: 18-243, 17-406, 16-1465
On Behalf Of Enreek'a Nalasco
GEORGE R. GALLUZZO, JR. A/K/A GEORGE R. GALLUZZO, ETC, et al. VS PENNYMAC CORP. 4D2018-3616 2018-12-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015CA021551

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MELISSA GALLUZZO
Role Appellant
Status Active
Name GEORGE R. GALLUZZO, JR.
Role Appellant
Status Active
Representations Bruce K. Herman
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations Eric M. Levine, JEFFREY MICHAEL SEIDEN, William P. Heller, ANDREW INGALLS, Nancy M. Wallace
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants’ May 13, 2019 motion for appellate attorneys’ fees is denied.
Docket Date 2019-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GEORGE R. GALLUZZO, JR.
Docket Date 2019-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pennymac Corp.
Docket Date 2019-05-17
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Pennymac Corp.
Docket Date 2019-05-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of GEORGE R. GALLUZZO, JR.
Docket Date 2019-05-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' May 13, 2019 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 05/17/2019.**
On Behalf Of GEORGE R. GALLUZZO, JR.
Docket Date 2019-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GEORGE R. GALLUZZO, JR.
Docket Date 2019-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GEORGE R. GALLUZZO, JR.
Docket Date 2019-04-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/16/19
Docket Date 2019-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GEORGE R. GALLUZZO, JR.
Docket Date 2019-02-12
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 GEORGE R. GALLUZZO, JR.
Docket Date 2019-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ February 12, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before April 16, 2019. 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 2019-02-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 737 PAGES (PAGES 1-721)
On Behalf Of Clerk - Broward
Docket Date 2018-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2018-12-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE R. GALLUZZO, JR.
ANTHONY PARKS, VS PENNYMAC CORP., 3D2018-2300 2018-11-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-10561

Parties

Name ANTHONY PARKS
Role Appellant
Status Active
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations FORTON H. WIMBUSH, JR., William P. Heller, Nancy M. Wallace, Eric M. Levine
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's motion for extension of time to file a response to the motion to dismiss is granted to and including twelve (12) days from the date of this order.
Docket Date 2019-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to ae motion to dismiss
Docket Date 2019-01-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PENNYMAC CORP.
Docket Date 2018-12-12
Type Notice
Subtype Notice
Description Notice ~ of submission of filing fee
Docket Date 2018-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC CORP.
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s motion for extension of time to pay the filing fee is granted to and including ten (10) days from the date of this order.
Docket Date 2018-11-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to pay filing fee
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before November 26, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-11-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANTHONY PARKS
Docket Date 2018-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-05-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-18
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated February 28, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-04-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty-eight (38) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-02-22
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 ANTHONY PARKS
Docket Date 2019-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
BEVERLY L. SCOTT VS PENNYMAC CORP. 2D2018-3926 2018-10-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
17-CA-2137

Parties

Name BEVERLY L. SCOTT
Role Appellant
Status Active
Representations DAVID A. FERNANDEZ, ESQ.
Name SIROTE AND PERMUTT, P. C.
Role Appellee
Status Active
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations TERRANCE W. ANDERSON, ESQ., JULIO C. BERTEMATI, ESQ., HEATHER L. FESNAK, ESQ., KRISTIE HATCHER-BOLIN, ESQ., JASON L. DUGGAR, ESQ., ANTHONY R. SMITH, ESQ., Rebecca A. Rodriguez, Esq.
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-07-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OMNIBUS NOTICE OF REACHING CONFIDENTIAL SETTLEMENT,STIPULATION TO DISMISS APPEAL WITH PREJUDICE AS TOJPMORGAN, AND JPMORGAN'S WITHDRAWAL OF MOTIONFOR AWARD OF APPELLATE ATTORNEYS' FEES AS MOOT
On Behalf Of BEVERLY L. SCOTT
Docket Date 2019-07-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BEVERLY L. SCOTT
Docket Date 2019-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEVERLY L. SCOTT
Docket Date 2019-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 07/18/19
On Behalf Of BEVERLY L. SCOTT
Docket Date 2019-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PENNYMAC CORP.
Docket Date 2019-05-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, JPMORGAN CHASE BANK NATIONAL ASSOCIATION
On Behalf Of PENNYMAC CORP.
Docket Date 2019-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 250 PAGES
Docket Date 2019-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee JPMorgan's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellee's motion for extension of time is granted, and the answer brief shall be served by May 15, 2019.
Docket Date 2019-04-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLEE JPMORGAN CHASE BANK, N.A.'S AGREED OMNIBUS MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND FILE ANSWER BRIEF BY MAY 15, 2019
On Behalf Of PENNYMAC CORP.
Docket Date 2019-04-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE SIROTE & PERMUTT, P.C.
On Behalf Of PENNYMAC CORP.
Docket Date 2019-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11 - AB (JP Morgan Chase) due 04/30/19
On Behalf Of PENNYMAC CORP.
Docket Date 2019-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Sirote & Permutt) due 04/19/19
On Behalf Of PENNYMAC CORP.
Docket Date 2019-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (JP Morgan Chase) due 04/19/19
On Behalf Of PENNYMAC CORP.
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC CORP.
Docket Date 2019-02-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BEVERLY L. SCOTT
Docket Date 2019-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 02/18/19
On Behalf Of BEVERLY L. SCOTT
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC CORP.
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC CORP.
Docket Date 2018-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ MERCURIO - 275 PAGES
Docket Date 2018-10-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SERVICE LIST
On Behalf Of BEVERLY L. SCOTT
Docket Date 2018-10-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEVERLY L. SCOTT
Docket Date 2018-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID TAL-MASON, individually, etc. VS PMT NPL FINANCING 2014-1, PENNYMAC CORP., and PENNYMAC LOAN SERVICES, LLC. 4D2018-2737 2018-09-12 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
CACE12-029850 (25)

Parties

Name DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Role Appellant
Status Active
Representations Roberto Stanziale
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Name PMT NPL FINANCING 2014-1
Role Appellee
Status Active
Representations Nancy M. Wallace, ANDREW INGALLS, Albertelli Law, William P. Heller, Marc J. Gottlieb, Eric M. Levine
Name PENNYMAC CORP.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PMT NPL FINANCING 2014-1
Docket Date 2018-09-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ (AMENDED)
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-11-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 15, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PMT NPL FINANCING 2014-1
Docket Date 2018-10-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-10-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-10-22
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-10-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***CONFIDENTIAL***
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-10-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's September 17, 2018 amended jurisdictional brief, it is ORDERED that this appeal shall proceed as timely filed.
Docket Date 2018-09-21
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 20, 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 2018-09-20
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 DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-09-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-09-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPY OF ORDER APPEALED
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-09-14
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ ***SEE AMENDED***
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-09-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROSALIE L. JENKINS VS PENNYMAC CORP., et al. 4D2018-2067 2018-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11-11357

Parties

Name Rosalie L. Jenkins *W*
Role Appellant
Status Active
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations Nancy M. Wallace, Eric M. Levine, William P. Heller, Phelan Hullinan Diamond & Jones, LLC
Name MICHAEL L. BELL
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-01-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's December 10, 2018 motion to dismiss appeal is denied.
Docket Date 2018-12-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pennymac Corp.
Docket Date 2018-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-12-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 21, 2018, 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 2018-12-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Pennymac Corp.
Docket Date 2018-10-08
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 October 3, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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. Further ORDERED that this court's September 21, 2018 order to show cause is discharged. Further ORDERED that the court notes that appellant's motion for extension of time was filed on behalf of Rosalie Jenkins and Michael Bell. However, Michael Bell was not included on the notice of appeal and did not timely appeal the order at issue in this case. Accordingly, this case is only proceeding with Rosalie Jenkins as the appellant.
Docket Date 2018-10-03
Type Notice
Subtype Notice
Description Notice
On Behalf Of Pennymac Corp.
Docket Date 2018-10-03
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 2018-10-03
Type Response
Subtype Response
Description Response
On Behalf Of Pennymac Corp.
Docket Date 2018-09-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 1, 2018, 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 2018-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (436 PAGES)
Docket Date 2018-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND WILLIAM P. HELLER
On Behalf Of Pennymac Corp.
Docket Date 2018-07-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-07-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rosalie L. Jenkins *W*
Docket Date 2018-07-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ANTHONY PARKS VS PENNYMAC CORP. 3D2018-0243 2018-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-10561

Parties

Name ANTHONY PARKS
Role Appellant
Status Active
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations FORTON H. WIMBUSH, JR.
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s voluntary motion to dismiss appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2018-08-31
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-05-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-04-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Memorandum of law
Docket Date 2018-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant/petitioner’s varified emergency motion/petition for writ of prohibition prohibiting the lower court from entering or proceeding with Pennymac Corp until parties have changed or in the alternative a temporary injunction is denied. SUAREZ, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s motion for extension of time to pay the filing fee is granted to and including seven (7) days from the date of this order.
Docket Date 2018-03-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to pay filing fee.
Docket Date 2018-02-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before March 1, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-02-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANTHONY PARKS
Docket Date 2018-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
CLAUDIA V. MERINO, VS PENNYMAC CORP 3D2017-0615 2017-03-21 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
16-19504

Parties

Name CLAUDIA V. MERINO
Role Appellant
Status Active
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations RAYMOND G. HORA, MCCALLA RAYMER LEIBERT PIERCE, LLC
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2017-07-07
Type Notice
Subtype Notice
Description Notice ~ of appellee's dismissal of action in the lower tribunal
On Behalf Of PENNYMAC CORP.
Docket Date 2017-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CLAUDIA V. MERINO
Docket Date 2017-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PENNYMAC CORP.
Docket Date 2017-05-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PENNYMAC CORP.
Docket Date 2017-04-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of CLAUDIA V. MERINO
Docket Date 2017-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CLAUDIA V. MERINO
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including April 14, 2017.
Docket Date 2017-04-03
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 CLAUDIA V. MERINO
Docket Date 2017-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC CORP.
Docket Date 2017-03-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before April 1, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2017-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-03-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CLAUDIA V. MERINO
Docket Date 2017-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANTHONY PARKS VS PENNYMAC CORP. 3D2017-0406 2017-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-10561

Parties

Name ANTHONY PARKS
Role Appellant
Status Active
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations SARA D. ACCARDI, William P. Heller, JEFFREY A. TRINZ, STEVEN H. ROTHSTEIN, Nancy M. Wallace, JONATHAN KLINE, MICHELLE K. HINES
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate procedure 9.350(b), it is ordered that the pet. for review is hereby voluntarily dismissed.
Docket Date 2017-08-29
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner's Verified Emergency Motion to Stay setting the subject property for sale pending this Appeal and for an issued ordered to show cause filed in the above styled cause is hereby denied.
Docket Date 2017-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated July 18, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-08-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Appellee's Second motion To Dismiss Appeal
On Behalf Of PENNYMAC CORP.
Docket Date 2017-07-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-07-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-07-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
Docket Date 2017-07-18
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. Appellant¿s reply to the appellee¿s opposition to the motion for remand is accepted by the Court. Upon consideration, appellant¿s motion to remand and motion to strike are denied. Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-06-06
Type Response
Subtype Response
Description RESPONSE
Docket Date 2017-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to have appellant's reply to appellee's opposition for remand accepted also for the purposes of including rule 9.020(l)(3)
Docket Date 2017-06-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of PENNYMAC CORP.
Docket Date 2017-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT
Docket Date 2017-05-31
Type Response
Subtype Response
Description RESPONSE ~ TO DISMISS
Docket Date 2017-05-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Remand ~ jurisdiction to lower court for 1.540 motion hearing due to judgment by fraud
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee¿s motion to dismiss is granted to and including three (3) days from the date of this order.
Docket Date 2017-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2017-05-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PENNYMAC CORP.
Docket Date 2017-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 Volumes
Docket Date 2017-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for enlargement of time to pay the filing fee is granted to and including ten (10) days from the date of this order.
Docket Date 2017-03-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Updated.
Docket Date 2017-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before March 12, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2017-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-1465
On Behalf Of ANTHONY PARKS
PENNYMAC CORP. VS OCEAN PLACE AT SILVER BEACH ASSOC. 4D2017-0452 2017-02-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-004725 (02)

Parties

Name PENNYMAC CORP.
Role Appellant
Status Active
Representations Alexzander D. Gonano, Avri S. Ben-Hamo, STEVEN B. GREENFIELD
Name OCCUPANT IN POSSESSION
Role Appellee
Status Active
Name OCEAN PLACE AT SILVER BEACH ASSOC.
Role Appellee
Status Active
Representations ELI L. SAMET, Christopher Benton Hopkins, Harold B. Klite Truppman, Michael H. Wolf
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-01-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's June 26, 2017 motion for appellate attorney's fees is denied.
Docket Date 2018-01-10
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2017-12-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ **AMENDED**
On Behalf Of OCEAN PLACE AT SILVER BEACH ASSOC.
Docket Date 2017-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-12-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pennymac Corp.
Docket Date 2017-11-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OCEAN PLACE AT SILVER BEACH ASSOC.
Docket Date 2017-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED.
On Behalf Of OCEAN PLACE AT SILVER BEACH ASSOC.
Docket Date 2017-11-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's November 21, 2017 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. Appellee may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of OCEAN PLACE AT SILVER BEACH ASSOC.
Docket Date 2017-09-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 5, 2017, at 10:00 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pennymac Corp.
Docket Date 2017-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCEAN PLACE AT SILVER BEACH ASSOC.
Docket Date 2017-08-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF.
On Behalf Of OCEAN PLACE AT SILVER BEACH ASSOC.
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 5, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 15, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OCEAN PLACE AT SILVER BEACH ASSOC.
Docket Date 2017-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pennymac Corp.
Docket Date 2017-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Pennymac Corp.
Docket Date 2017-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pennymac Corp.
Docket Date 2017-06-23
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 June 22, 2017 amended motion for extension of time is granted, and appellant shall serve the initial brief on or before June 26, 2017. 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 2017-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED.
On Behalf Of Pennymac Corp.
Docket Date 2017-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FILED.
On Behalf Of Pennymac Corp.
Docket Date 2017-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court's May 18, 2017 order to show cause is discharged; further,ORDERED that appellant's motion for extension of time, contained in the May 18, 2017 response, is granted, and appellant shall serve the initial brief on or before June 20, 2017. 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 2017-05-18
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 May 30, 2017, 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 2017-05-18
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF.
On Behalf Of Pennymac Corp.
Docket Date 2017-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN PLACE AT SILVER BEACH ASSOC.
Docket Date 2017-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (221 PAGES)
Docket Date 2017-04-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2017-04-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on April 3, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment of the record on appeal.
Docket Date 2017-04-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pennymac Corp.
Docket Date 2017-04-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the parties' March 20 and 24, 2017 supplemental jurisdictional brief and response, it is ORDERED that this appeal shall proceed as an appeal from the August 17, 2016 order imposing equitable lien, as rendered by the February 2, 2017 denial of appellant's August 26, 2016 motion for rehearing/relief from the August 17, 2016 order.
Docket Date 2017-04-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2017-03-24
Type Response
Subtype Response
Description Response ~ "REPLY" TO SUPPLEMENTAL JURISDICTIONAL BRIEF.
On Behalf Of OCEAN PLACE AT SILVER BEACH ASSOC.
Docket Date 2017-03-20
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ SUPPLEMENTAL.
On Behalf Of Pennymac Corp.
Docket Date 2017-03-15
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's March 8, 2017 motion to strike is denied. This court's February 15, 2017 jurisdictional order specifically permitted appellee to file a reply; further,Upon consideration of the parties' responses to this court's February 15, 2017 jurisdictional order, it is ORDERED that appellant shall file a supplemental brief, within five (5) days from the date of this order, as to whether this appeal can proceed as an appeal from the August 17, 2016 order imposing the equitable lien, as rendered by the February 2, 2017 denying the August 26, 2016 motion for rehearing of the August 17, 2016 order. The supplemental response shall address whether the August 17, 2016 order imposing the equitable lien was a final, appealable order. Appellee may file a response within five (5) days from appellant's supplemental brief.
Docket Date 2017-03-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Pennymac Corp.
Docket Date 2017-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN PLACE AT SILVER BEACH ASSOC.
Docket Date 2017-03-07
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF.
On Behalf Of OCEAN PLACE AT SILVER BEACH ASSOC.
Docket Date 2017-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2017-02-27
Type Response
Subtype Response
Description Response ~ **JURISDICTIONAL BRIEF** TO 2/15/17 ORDER
On Behalf Of Pennymac Corp.
Docket Date 2017-02-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pennymac Corp.
Docket Date 2017-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERTO VIEIRA and SHAWN D. VIEIRA VS PENNYMAC CORP. 4D2016-3430 2016-10-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA001150 AW

Parties

Name Shawn D. Vieira
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ROBERTO VIEIRA INC.
Role Appellant
Status Active
Representations KYLE M COSTELLO, Anthony Emmanuel Saurini, THOMAS EROSS, Kendrick Almaguer
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations ANTHONY RYAN SMITH, Nancy M. Wallace, William P. Heller, Rebecca A. Rodriguez, HENRY BOLTZ
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellants' response filed December 20, 2016, this court's December 20, 2016 order to show cause is discharged. Further,ORDERED that appellants' motion for extension of time included in the response is granted, and appellants shall serve the initial brief within sixty (60) 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 2018-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-03-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' June 16, 2017 motion for attorneys' fees and costs is denied. See Nationstar Mortgage LLC v. Glass, 219 So. 3d 896 (Fla. 4th DCA 2017).
Docket Date 2017-12-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (9/09/16 TRANSCRIPT)
On Behalf Of Roberto Vieira
Docket Date 2017-09-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Roberto Vieira
Docket Date 2017-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 9/14/17
On Behalf Of Roberto Vieira
Docket Date 2017-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 08/30/17
On Behalf Of Roberto Vieira
Docket Date 2017-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pennymac Corp.
Docket Date 2017-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 7/26/17
On Behalf Of Pennymac Corp.
Docket Date 2017-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS CO-COUNSEL
Docket Date 2017-06-19
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Pennymac Corp.
Docket Date 2017-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS (RESPONSE FILED 6/19/2017)
On Behalf Of Roberto Vieira
Docket Date 2017-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roberto Vieira
Docket Date 2017-06-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellants' June 12, 2017 motion for extension of time and motion to supplement the record, included in the response to this court's May 31, 2017 order to show cause, is granted. Appellants shall file the initial brief and the trial transcript by June 16, 2017. However, this court notes that it has issued three orders to show cause for lack of prosecution, and has already issued a final extension of time. No further extensions of time will be permitted absent exigent circumstances arising AFTER the issuance of this order. Further, ORDERED that the May 31, 2017 order to show cause is discharged.
Docket Date 2017-06-12
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR ENLARGMENT OF TIME TO FILE INITIAL BRIEF AND MOTION TO SUPPLEMENT ROA
On Behalf Of Roberto Vieira
Docket Date 2017-05-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 6/14/17** ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' 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 2016-12-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before December 30, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' 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 2016-12-20
Type Response
Subtype Response
Description Response
On Behalf Of Roberto Vieira
Docket Date 2016-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (388 PAGES)
Docket Date 2016-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2016-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ May 1, 2017 motion for extension of time, included in the response to this court's order to show cause, is granted, and appellants shall serve the initial brief within fifteen (15) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Further, ORDERED that the April 26, 2017 order to show cause is discharged.
Docket Date 2017-05-01
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of Roberto Vieira
Docket Date 2017-04-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 5/10/17**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before May 8, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' 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 2017-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 03/22/17
On Behalf Of Roberto Vieira
Docket Date 2016-10-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roberto Vieira
Docket Date 2016-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HARUTYUN HOVANNESIAN VS PENNYMAC CORP. 4D2016-3253 2016-09-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CA038927

Parties

Name HARUTYUN HOVANNESIAN
Role Appellant
Status Active
Representations Jonathan H. Kline
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations Victor Robert Berwin, Eric M. Levine, Nancy M. Wallace, William P. Heller
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-27
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's September 26, 2017 order is amended as follows: ORDERED that appellant's September 15, 2017 motion for extension of time is grantedin part, and appellant shall serve the reply brief on or before October 15, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-12-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's August 9, 2017 motion for award of appellate attorneys' fees is denied.
Docket Date 2017-12-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pennymac Corp.
Docket Date 2017-10-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HARUTYUN HOVANNESIAN
Docket Date 2018-02-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's January 5, 2018 motion for rehearing is denied.
Docket Date 2018-01-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-08
Type Response
Subtype Response
Description Response
On Behalf Of Pennymac Corp.
Docket Date 2018-01-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of HARUTYUN HOVANNESIAN
Docket Date 2017-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ **AMENDED ORDER ISSUED**ORDERED that appellant's September 15, 2017 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HARUTYUN HOVANNESIAN
Docket Date 2017-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pennymac Corp.
Docket Date 2017-08-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Pennymac Corp.
Docket Date 2017-08-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's August 10, 2017 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2017-08-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (11 PAGES)
On Behalf Of Pennymac Corp.
Docket Date 2017-08-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Pennymac Corp.
Docket Date 2017-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 8/14/17**
On Behalf Of HARUTYUN HOVANNESIAN
Docket Date 2017-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HARUTYUN HOVANNESIAN
Docket Date 2017-08-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of HARUTYUN HOVANNESIAN
Docket Date 2017-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HARUTYUN HOVANNESIAN
Docket Date 2017-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 19, 2017 motion for extension of time is granted in part, 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-06-19
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 HARUTYUN HOVANNESIAN
Docket Date 2017-06-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HARUTYUN HOVANNESIAN
Docket Date 2017-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (193 PAGES)
Docket Date 2017-05-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on May 11, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2017-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/19/17.
On Behalf Of HARUTYUN HOVANNESIAN
Docket Date 2017-05-11
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL.
Docket Date 2017-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/20/17.
On Behalf Of HARUTYUN HOVANNESIAN
Docket Date 2017-03-21
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED, upon consideration of appellant's March 16, 2017 notice of filing, the stay is lifted. Appellant shall file the initial brief within thirty (30) days from the date of this order.
Docket Date 2017-03-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HARUTYUN HOVANNESIAN
Docket Date 2017-03-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2016-11-30
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2016-11-22
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of HARUTYUN HOVANNESIAN
Docket Date 2016-10-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's October 25, 2016 motion to reinstate appeal is granted, and the above-styled appeal is reinstated. The initial brief shall be filed on or before December 1, 2016.
Docket Date 2016-10-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO REINSTATE.
On Behalf Of Pennymac Corp.
Docket Date 2016-10-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of HARUTYUN HOVANNESIAN
Docket Date 2016-10-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 10/28/16** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 10/28/16**
Docket Date 2016-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2016-09-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARUTYUN HOVANNESIAN
JUAN PABLO BEZADA, etc., VS PENNYMAC CORP. 3D2016-2134 2016-09-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-19881

Parties

Name JUAN PABLO BEZADA
Role Appellant
Status Active
Representations BRIAN K. KORTE, SCOTT J. WORTMAN
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations CELIA C. FALZONE, Nancy M. Wallace, William P. Heller, Albertelli Law
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 2/20/17
Docket Date 2017-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN PABLO BEZADA
Docket Date 2017-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/10/17
Docket Date 2017-01-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order and request for court to retake jurisdiction
On Behalf Of PENNYMAC CORP.
Docket Date 2017-01-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee¿s request for Court to retake jurisdiction is granted.
Docket Date 2016-11-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2016-11-21
Type Notice
Subtype Notice
Description Notice ~ notice of abatement/motion to relinquish jurisdiciton
On Behalf Of PENNYMAC CORP.
Docket Date 2016-11-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES
Docket Date 2016-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC CORP.
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN PABLO BEZADA
Docket Date 2016-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2017-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Notice of Change of Attorney of Record
Docket Date 2017-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PENNYMAC CORP.
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of PENNYMAC CORP.
Docket Date 2017-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JUAN PABLO BEZADA
Docket Date 2017-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN PABLO BEZADA
Docket Date 2017-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC CORP.
Docket Date 2017-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN PABLO BEZADA
DOMINICK SAVASTANA VS PENNYMAC CORP. 4D2016-3115 2016-09-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09036956 (11)

Parties

Name DOMINICK SAVASTANA
Role Appellant
Status Active
Representations Bruce K. Herman
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations William P. Heller, MARLON C. HYATT, Nancy M. Wallace
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2017-01-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATED DISMISSAL OF APPEAL)
On Behalf Of Pennymac Corp.
Docket Date 2016-12-28
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 December 22, 2016 agreed motion for extension of time is granted, and appellant shall serve the initial brief on or before February 2, 2017. 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 2016-12-22
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 DOMINICK SAVASTANA
Docket Date 2016-12-07
Type Record
Subtype Exhibits
Description Received Exhibits ~ ****IN CONFIDENTIAL FOLDER****
On Behalf Of Clerk - Broward
Docket Date 2016-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 365 PAGES
Docket Date 2016-10-31
Type Response
Subtype Response
Description Response
On Behalf Of DOMINICK SAVASTANA
Docket Date 2016-10-28
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 October 27, 2016 agreed motion for extension of time is granted, and appellant shall serve the initial brief on or before January 2, 2017. 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 2016-10-27
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 DOMINICK SAVASTANA
Docket Date 2016-10-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2016-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of DOMINICK SAVASTANA
Docket Date 2016-09-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOMINICK SAVASTANA
PENNYMAC CORP. VS MARIA GALLETTI AUTREY, et al. 3D2016-1866 2016-08-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
10-493

Parties

Name PENNYMAC CORP.
Role Appellant
Status Active
Representations Eric M. Levine, William P. Heller, Nancy M. Wallace
Name MICHAEL G. HILL
Role Appellee
Status Active
Name THOMAS AUTREY
Role Appellee
Status Active
Name JOHN MIKLOS
Role Appellee
Status Active
Name JAY BAKER
Role Appellee
Status Active
Name JOSEPH GALLETTI
Role Appellee
Status Active
Name NANCY MIKLOS
Role Appellee
Status Active
Name MARIA GALLETTI AUTREY
Role Appellee
Status Active
Representations DAVID E. BORACK, MARIA I. ESCOTO-CASTIELLO
Name JOHN LESMAN
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name HON. JAMES M. BARTON, II
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-11-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2016-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PENNYMAC CORP.
Docket Date 2016-10-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ order denying non-party Michael Hill's motion to vacate/reverse sale, certificate of sale and certificate of title
Docket Date 2016-09-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2016-08-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellant¿s motion to relinquish jurisdiction.
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED WITH ORDER APPEAL ATTACHED.
Docket Date 2016-08-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PENNYMAC CORP.
Docket Date 2016-08-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PENNYMAC CORP.
Docket Date 2016-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED AND NO ORDER ATTACHED. PRIOR CASE: 16-1503, 15-1197
On Behalf Of PENNYMAC CORP.
Docket Date 2016-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL MASLAK VS PENNYMAC CORP., ET AL 4D2016-2216 2016-06-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
14-282 CA

Parties

Name MICHAEL MASLAK
Role Appellant
Status Active
Representations Tim B. Wright, William P. Heller
Name JULIO MENDOZA
Role Appellee
Status Active
Name CARLOS MENDOZA LLC
Role Appellee
Status Active
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations Nancy M. Wallace, Gregory Wallach, Eric M. Levine
Name EDWARDO MENDOZA
Role Appellee
Status Active
Name CARLETON HUNTER SHEETS
Role Appellee
Status Active
Name ALICIA RODRIGUEZ, CORPORATION
Role Appellee
Status Active
Name HON. F. SHIELDS MCMANUS
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's January 23, 2017 motion for appellate attorneys' fees and costs is denied.
Docket Date 2017-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-23
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D16-2216 and 4D16-2217 are consolidated for purposes of assignment to the same panel.
Docket Date 2017-02-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL MASLAK
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 23, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHAEL MASLAK
Docket Date 2017-01-23
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Pennymac Corp.
Docket Date 2017-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS (RESPONSE FILED 1/23/17)
On Behalf Of MICHAEL MASLAK
Docket Date 2017-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pennymac Corp.
Docket Date 2016-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 1/13/17
On Behalf Of Pennymac Corp.
Docket Date 2016-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL MASLAK
Docket Date 2016-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2016-11-08
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 October 24, 2016 second motion for extension of time to file initial brief 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 2016-10-24
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 MICHAEL MASLAK
Docket Date 2016-09-14
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 8, 2016 corrected motion for extension of time is granted, and appellant shall serve the initial brief within forty (40) 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 2016-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE CORRECTED MOTION**
On Behalf Of MICHAEL MASLAK
Docket Date 2016-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 333 PAGES
Docket Date 2016-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2016-07-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL MASLAK
MICHAEL MASLAK VS PENNYMAC CORP., ET AL 4D2016-2217 2016-06-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
12-1947 CA

Parties

Name MICHAEL MASLAK
Role Appellant
Status Active
Representations Tim B. Wright
Name CARLETON HUNTER SHEETS
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations Nancy M. Wallace, William P. Heller, Eric M. Levine, TRACY WEBSTER
Name HON. F. SHIELDS MCMANUS
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's January 23, 2017 motion for appellate attorney's fees and costs is denied.
Docket Date 2017-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-23
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D16-2216 and 4D16-2217 are consolidated for purposes of assignment to the same panel.
Docket Date 2017-02-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL MASLAK
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 23, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHAEL MASLAK
Docket Date 2017-01-23
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Pennymac Corp.
Docket Date 2017-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS (RESPONSE FILED 1/23/17)
On Behalf Of MICHAEL MASLAK
Docket Date 2017-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pennymac Corp.
Docket Date 2016-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 1/13/17
On Behalf Of Pennymac Corp.
Docket Date 2016-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL MASLAK
Docket Date 2016-11-08
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 October 24, 2016 second motion for extension of time to file initial brief 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 2016-10-24
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 MICHAEL MASLAK
Docket Date 2016-09-14
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 8, 2016 corrected motion for extension of time is granted, and appellant shall serve the initial brief within forty (40) 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 2016-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE CORRECTED MOTION**
On Behalf Of MICHAEL MASLAK
Docket Date 2016-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 269 PAGES
Docket Date 2016-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2016-07-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL MASLAK
CHRISTOPHER J. CHESNEY VS J P MORGAN CHASE BANK, N. A. 2D2016-2830 2016-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
14-CA-3879

Parties

Name CHRISTOPHER J. CHESNEY
Role Appellant
Status Active
Representations MATTHEW D. ELLROD, ESQ.
Name PENNYMAC CORP.
Role Appellee
Status Active
Name J P MORGAN CHASE BANK, N. A.
Role Appellee
Status Active
Representations BROCK & SCOTT, P L L C, HALLIE SMITH EVANS, ESQ., WILLIAM P. HELLER, ESQ., NANCY M. WALLACE, ESQ., MICHAEL J. LARSON, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of J P MORGAN CHASE BANK, N. A.
Docket Date 2016-09-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ MOTION TO SUBSTITUTE APPELLEE AND CHANGE CASE CAPTION1
On Behalf Of J P MORGAN CHASE BANK, N. A.
Docket Date 2016-09-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO JPMORGAN'S MOTION TO SUBSTITUTE APPELLEE AND CHANGE CASE CAPTION
On Behalf Of CHRISTOPHER J. CHESNEY
Docket Date 2017-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ as an appeal from a nonfinal, nonappealable order.
Docket Date 2016-09-19
Type Order
Subtype Order on Motion For Substitution of Parties
Description Order Denying Substitution of Parties
Docket Date 2016-08-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of CHRISTOPHER J. CHESNEY
Docket Date 2016-08-05
Type Record
Subtype Record on Appeal
Description Received Records ~ BYRD
Docket Date 2016-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J P MORGAN CHASE BANK, N. A.
Docket Date 2016-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER J. CHESNEY

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State