Search icon

PENNYMAC CORP.

Company Details

Entity Name: PENNYMAC CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Jul 2011 (14 years ago)
Document Number: F11000002732
FEI/EIN Number 800463416
Address: 3043 Townsgate Road, Westlake Village, CA, 91361, US
Mail Address: 3043 Townsgate Road, Westlake Village, CA, 91361, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
SPECTOR DAVID A Director 3043 Townsgate Road, Westlake Village, CA, 91361
Perotti Daniel S Director 3043 Townsgate Road, Westlake Village, CA, 91361

Secretary

Name Role Address
STARK DEREK W Secretary 3043 TOWNSGATE ROAD, WESTLAKE VILLAGE, CA, 91361

President

Name Role Address
Jones Douglas E President 3043 Townsgate Road, Westlake Village, CA, 91361

Treasurer

Name Role Address
Marsh Pamela Treasurer 3043 Townsgate Road, Westlake Village, CA, 91361

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2016-04-01 3043 Townsgate Road, Suite 300, Westlake Village, CA 91361 No data

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.
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.
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 2017-05-24
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 2017-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
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
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
BABY BLUE, LLC VS PENNYMAC CORP. 4D2016-1852 2016-06-02 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
502013CA006216XXXXMB

Parties

Name BABY BLUE, LLC
Role Appellant
Status Active
Representations Victoria Gonzalez
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name LARRY EDELSTEIN
Role Appellee
Status Active
Name COLORS LE PALAIS OF BOYNTON BEACH HOMEOWNERS ASSOC.
Role Appellee
Status Active
Name RAINBOW LAKES COMMUNITY MASTER ASSOC.
Role Appellee
Status Active
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations GLADSTONE LAW GROUP, P.A., Nancy M. Wallace, William P. Heller
Name CATHERINE EDELSTEIN
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-09-26
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL.
Docket Date 2016-09-26
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 6, 2016, 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 2016-07-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the above-styled appeal shall proceed as a final appeal pursuant to Florida Rule of Appellate Procedure 9.110 of the final judgment that was deemed rendered May 25, 2016, which is the date the lower tribunal filed the signed, written order disposing of appellant's motion for rehearing.
Docket Date 2016-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2016-06-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED (DUPLICATE OF ONE ATTACHED TO NOA) **SEE AMENDED NOTICE OF FILING**
On Behalf Of BABY BLUE, LLC
Docket Date 2016-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-06
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 2016-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **APPEAL SHALL PROCEED AS A FINAL APPEAL OF THE FJ THAT WAS DEEMED RENDERED 5/25/16-SEE 7/7/16 ORD**
On Behalf Of BABY BLUE, LLC
Docket Date 2016-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOSEPH S. SCIANDRA VS PENNYMAC CORP. 2D2015-5189 2015-11-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012-CA-012862

Parties

Name JOSEPH S. SCIANDRA
Role Appellant
Status Active
Representations MARK P. STOPA
Name LISA SCIANDRA
Role Appellant
Status Active
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations ADAM G. SCHWARTZ, ESQ., WILLIAM P. HELLER, ESQ., ANDREW R. INGALLS, ESQ., MC CALLA RAYMER, ESQ., NANCY M. WALLACE, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants Joseph S. Sciandra and Lisa Sciandra move for appellate attorneys' fees pursuant to paragraph 22 of the underlying mortgage and section 57.105(7), Fla. Stat. (2016). Because our disposition is only a reversal in part, the Sciandras' motion is provisionally granted, contingent upon the trial court's determination of which party prevails on the significant issues in the litigation. If the trial court finds that the Sciandras prevailed on any significant issues in litigation, it shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b); E. Coast Metal Decks, Inc. v. Boran Craig Barber Engel Constr. Co., 114 So. 3d 311, 313 (Fla. 2d DCA 2013) (citing Moritz v. Hoyt Enters., Inc., 604 So. 2d 807, 810 (Fla. 1992)).
Docket Date 2017-05-19
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded with instructions.
Docket Date 2017-05-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOSEPH S. SCIANDRA
Docket Date 2017-03-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC CORP.
Docket Date 2017-03-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOSEPH S. SCIANDRA
Docket Date 2016-12-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSEPH S. SCIANDRA
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-11-14
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 JOSEPH S. SCIANDRA
Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 11/12/16
On Behalf Of JOSEPH S. SCIANDRA
Docket Date 2016-10-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ FILED 10/07/16 - HURRICANE MATTHEW COURT CLOSURE
On Behalf Of PENNYMAC CORP.
Docket Date 2016-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 10/13/16
On Behalf Of JOSEPH S. SCIANDRA
Docket Date 2016-08-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PENNYMAC CORP.
Docket Date 2016-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-AB DUE 08/29/16
On Behalf Of PENNYMAC CORP.
Docket Date 2016-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 08/18/16
On Behalf Of PENNYMAC CORP.
Docket Date 2016-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC CORP.
Docket Date 2016-06-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOSEPH S. SCIANDRA
Docket Date 2016-06-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of PENNYMAC CORP.
Docket Date 2016-06-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH S. SCIANDRA
Docket Date 2016-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSEPH S. SCIANDRA
Docket Date 2016-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH S. SCIANDRA
Docket Date 2016-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for extension of time to file initial brief is denied. Counsel for the appellant does not provide in the motion sufficient grounds to warrant an extension of time to serve the initial brief because he fails to explain why he has been unable to timely serve the initial brief despite a prior order from this court warning that further motions for extension of time are unlikely to receive favorable consideration. Failure to serve the initial brief within 20 days of the date of this order may subject this appeal to dismissal without further notice.
Docket Date 2016-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSEPH S. SCIANDRA
Docket Date 2016-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served on or before May 26, 2016. However, appellee's objection is noted, and further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2016-05-03
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 JOSEPH S. SCIANDRA
Docket Date 2016-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 05/03/16
On Behalf Of JOSEPH S. SCIANDRA
Docket Date 2016-02-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/02/16
On Behalf Of JOSEPH S. SCIANDRA
Docket Date 2016-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD
Docket Date 2016-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 03/03/16
On Behalf Of JOSEPH S. SCIANDRA
Docket Date 2015-12-07
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE AS TO APPELLANTS' NOTICE OF APPEAL
On Behalf Of JOSEPH S. SCIANDRA
Docket Date 2015-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC CORP.
Docket Date 2015-12-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-25
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PINELLAS CLERK
Docket Date 2015-11-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2015-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH S. SCIANDRA
Docket Date 2015-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHRISTOPHER J. CHESNEY VS J P MORGAN CHASE & PENNYMAC CORP. 2D2015-3058 2015-07-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2014-CA-3879-WS

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, NATIONAL ASSOCIATI
Role Appellee
Status Active
Representations NANCY M. WALLACE, ESQ., MICHAEL J. LARSON, ESQ., SHAPIRO FISHMAN & GACHE, L L P
Name HON. ALICIA POLK
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER J. CHESNEY
Docket Date 2016-07-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-06-09
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ In light of the circuit court's May 17, 2016, order vacating the circuit court's June 5, 2015, order that was subject to appellant's July 6, 2015, premature notice of appeal, this appeal is dismissed as moot.
Docket Date 2016-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, LaRose, and Crenshaw
Docket Date 2016-05-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEES' STATUS REPORT AND MOTION TO DISMISS APPEAL
On Behalf Of J P MORGAN, NATIONAL ASSOCIATI
Docket Date 2016-05-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' STATUS REPORT AND MOTION TO DISMISS APPEAL1
On Behalf Of J P MORGAN, NATIONAL ASSOCIATI
Docket Date 2016-03-23
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellees' March 15, 2016, status report is noted. Appellees shall file a status report on the motion for rehearing within 60 days of the date of this order, or within 10 days of entry of an order disposing of the motion for rehearing, whichever is earlier.
Docket Date 2016-03-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of J P MORGAN, NATIONAL ASSOCIATI
Docket Date 2016-03-15
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ APPENDIX TO APPELLEES' STATUS REPORT
On Behalf Of J P MORGAN, NATIONAL ASSOCIATI
Docket Date 2016-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS CO-COUNSEL
On Behalf Of J P MORGAN, NATIONAL ASSOCIATI
Docket Date 2015-11-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ GAT - AE status report on motion for rehearing
Docket Date 2015-11-09
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ APPENDIX TO APPELLEES' STATUS REPORT
On Behalf Of J P MORGAN, NATIONAL ASSOCIATI
Docket Date 2015-11-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ **NOTED**
On Behalf Of J P MORGAN, NATIONAL ASSOCIATI
Docket Date 2015-10-09
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ GAT-Appellees' notice of pending motion for rehearing is noted. Appellees' motion to abate appeal is denied as unnecessary, as this appeal is automatically held in abeyance pending disposition of the motion for rehearing and the trial court retains jurisdiction to rule on the motion for rehearing. See Fla. R. App. P. 9.020(i)(3) (effective January 1, 2015). Appellees shall provide this court with a status report on the motion for rehearing either within 30 days of the date of this order or within 10 days of entry of an order disposing of the motion for rehearing, whichever is earlier.
Docket Date 2015-10-02
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE OF PENDING MOTION FOR REHEARING
On Behalf Of J P MORGAN, NATIONAL ASSOCIATI
Docket Date 2015-10-02
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ (CONTAINED IN THE NOTICE OF PENDING MOTION FOR REHEARING)
On Behalf Of J P MORGAN, NATIONAL ASSOCIATI
Docket Date 2015-09-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of CHRISTOPHER J. CHESNEY
Docket Date 2015-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ POLK
Docket Date 2015-08-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ GAT
Docket Date 2015-08-25
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of J P MORGAN, NATIONAL ASSOCIATI
Docket Date 2015-08-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ GAT-to accept AA's 8-12-15 response to this court's OSC
Docket Date 2015-08-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION TO PERMIT LATE FILING (CONTAINED IN THE RESPONSE)
On Behalf Of CHRISTOPHER J. CHESNEY
Docket Date 2015-08-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE AND MOTION TO PERMIT LATE FILING
On Behalf Of CHRISTOPHER J. CHESNEY
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J P MORGAN, NATIONAL ASSOCIATI
Docket Date 2015-07-15
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ **DISCHARGED**(see 8-27-15 ord)
LISA M. BENDER VS PENNYMAC CORP. 4D2014-2521 2014-07-08 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
2009CA022343XXXXMB

Parties

Name LISA M. BENDER
Role Appellant
Status Active
Representations Scott J. Wortman, Brian K. Korte
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations Nancy M. Wallace, Daniel C. Consuegra, William P. Heller, Christopher L. Hixson
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of LISA M. BENDER
Docket Date 2014-08-08
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the July 31, 2014, stipulation for substitution of counsel, William P. Heller, Esq., and Nancy M. Wallace, Esq., are hereby substituted for Christopher L. Hixson, Esq., and the Law Offices of Daniel C. Consuegra, P.L., as counsel for appellee, Pennymac Corporation in the above-styled cause.
Docket Date 2015-03-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-03-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the stipulated dismissal of appeal dismissal filed March 17, 2015, this appeal is dismissed.
Docket Date 2015-03-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **GRANTED 3/19/15** (STIPULATED)
On Behalf Of Pennymac Corp.
Docket Date 2015-03-05
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the appellant's motion for extension included in the status report filed March 2, 2015 is hereby granted, and the above styled appeal is hereby stayed through and including April 1, 2015.
Docket Date 2015-03-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ *AND* REQUEST THAT THE STAY REMAIN IN EFFECT
On Behalf Of Pennymac Corp.
Docket Date 2014-11-03
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's unopposed motion filed October 30, 2014, to stay appeal during loan modification is hereby granted. Unless a notice of voluntary dismissal is filed, appellant is hereby directed to file a status report on or before March 1, 2015.
Docket Date 2014-10-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Pennymac Corp.
Docket Date 2014-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES
Docket Date 2014-09-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ RECORD AND TRANSCRIPT WILL BE FILED BY THE CIRCUIT COURT TOMORROW ON 9/30/14 AND APLNT. WILL FILE THE INITIAL BRIEF WITHIN 30 DAYS THEREOF
On Behalf Of LISA M. BENDER
Docket Date 2014-08-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's unopposed motion filed August 13, 2014, to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellants shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2014-07-31
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ (STIPULATED)
On Behalf Of Pennymac Corp.
Docket Date 2014-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2014-07-16
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Daniel C. Consuegra has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-07-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Brian K. Korte 0129690
Docket Date 2014-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISA M. BENDER
Docket Date 2014-07-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LUZ MARIANA DONADO and OSCAR DONADO VS PENNYMAC CORP. 4D2014-1383 2014-04-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10017106(11)

Parties

Name LUZ MARIANA DONADO
Role Appellant
Status Active
Representations VESTALIA AYLSWORTH
Name OSCAR DONADO
Role Appellant
Status Active
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations PHELAN HALLINAN PLLC, Ryan D. O'Connor, William P. Heller, Nancy M. Wallace, CELIA C. FALZONE
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's September 3, 2015 motion for rehearing, rehearing en banc and certification is denied.
Docket Date 2015-09-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *AND* CERTIFICATION
On Behalf Of Pennymac Corp.
Docket Date 2015-09-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING/REHEARING EN BANC, ETC.
On Behalf Of Pennymac Corp.
Docket Date 2015-08-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2014-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pennymac Corp.
Docket Date 2014-11-21
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2014-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/29/14
On Behalf Of Pennymac Corp.
Docket Date 2014-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2014-11-20
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUZ MARIANA DONADO
Docket Date 2014-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/03/14
On Behalf Of LUZ MARIANA DONADO
Docket Date 2014-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/01/14
On Behalf Of LUZ MARIANA DONADO
Docket Date 2014-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/7/14
On Behalf Of LUZ MARIANA DONADO
Docket Date 2014-06-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of LUZ MARIANA DONADO
Docket Date 2014-06-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PHYSICAL ADDRESS AND EMAIL
On Behalf Of LUZ MARIANA DONADO
Docket Date 2014-06-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's April 21, 2014, order.
Docket Date 2014-05-02
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, 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. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2014-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2014-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUZ MARIANA DONADO
Docket Date 2014-04-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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 Feb 2025

Sources: Florida Department of State