Search icon

TRUST MORTGAGE LLC - Florida Company Profile

Company Details

Entity Name: TRUST MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUST MORTGAGE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000122702
FEI/EIN Number 204044757

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

Address: 1304 SW 160 AVENUE, SUITE 300, WESTON, FL, 33326, US
Mail Address: 1304 SW 160 AVENUE, SUITE 300, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGREIRA CESAR A Managing Member 1304 SW 160 AVENUE, SUITE 300, WESTON, FL, 33326
BERMUDEZ JOHANNA V Managing Member 1304 SW 160 AVENUE, SUITE 300, WESTON, FL, 33326
LOGREIRA CESAR A Agent 1304 SW 160 AVENUE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 1304 SW 160 AVENUE, SUITE 300, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2008-04-09 1304 SW 160 AVENUE, SUITE 300, WESTON, FL 33326 -

Court Cases

Title Case Number Docket Date Status
TRUST MORTGAGE, LLC VS MICHAEL J. KRAVITZ, SUSAN A. COX, U.S. BANK, N.A., SUCCESSOR TRUSTEE TO LASALLE BANK NATIONAL ASSOCIATION ON BEHALF OF THE HOLDERS OF BEAR STEARNS ASSET BACKED SECURITIES I TRUST, ETC. ET AL. 5D2018-2716 2018-08-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2015-CA-001099

Parties

Name TRUST MORTGAGE LLC
Role Appellant
Status Active
Representations Anya Freeman
Name SUSAN A. COX
Role Appellee
Status Active
Name MICHAEL J. KRAVITZ
Role Appellee
Status Active
Representations Robertson, Anschutz & Schneid, Sarah T. Weitz, ALBERT R. COOK
Name PEOPLE'S CHOICE HOME LOANS, INC.
Role Appellee
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Name SUSAN'S LANDING HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Heidi Davis
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-05-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2019-04-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL J. KRAVITZ
Docket Date 2019-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/3
On Behalf Of MICHAEL J. KRAVITZ
Docket Date 2019-03-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 30 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-03-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/1
Docket Date 2019-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MICHAEL J. KRAVITZ
Docket Date 2019-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/20 - AMENDED
On Behalf Of MICHAEL J. KRAVITZ
Docket Date 2019-02-19
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/IN 5 DAYS
Docket Date 2019-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MICHAEL J. KRAVITZ
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2019-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1999 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2019-01-08
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 TRUST MORTGAGE, LLC
Docket Date 2019-01-04
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-01-04
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-12-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/7- AMENDED
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2018-12-03
Type Response
Subtype Response
Description RESPONSE ~ PER 11/26 ORDER
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2018-11-29
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOT W/IN 5 DAYS
Docket Date 2018-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 11/29 ORDER
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2018-11-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 12/4 ORDER
Docket Date 2018-09-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/I 70 DYS.
Docket Date 2018-09-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Sarah T. Weitz 0864501
On Behalf Of MICHAEL J. KRAVITZ
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL J. KRAVITZ
Docket Date 2018-08-24
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-08-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/20/18
On Behalf Of TRUST MORTGAGE, LLC
TRUST MORTGAGE, LLC VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE IN TRUST FOR REGISTERED HOLDERS OF LONG BEACH MORTGAGE LOAN TRUST 2006-1, ASSET-BACKED CERTIFICATES, SERIES 2006-1, ET AL. 5D2016-2438 2016-07-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-006482-O

Parties

Name TRUST MORTGAGE LLC
Role Appellant
Status Active
Representations Anya Freeman
Name Wilmington Trust, National Association
Role Appellee
Status Active
Name BERNADETTE MOORE
Role Appellee
Status Active
Name DANIEL'S LANDING ASSOCIATION, INC.
Role Appellee
Status Active
Name ALBERT D. ROBINSON
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name HON. CHARLES N. PRATHER
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Christopher Nasseh, K. DENISE HAIRE, Group Marinosci Law Marinosci Law Group, Ronnie J. Bitman

Docket Entries

Docket Date 2017-01-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-12-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2016-12-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-09-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2016-09-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-09-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ANYA FREEMAN 0113284
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2016-09-19
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 TRUST MORTGAGE, LLC
Docket Date 2016-09-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE K. DENISE HAIRE 0068996
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-09-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-09-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 7/25 OTSC DISCHARGED. CASE TO PROCEED AS TO LT'S ORDER ON MTN/INTERVENE.
Docket Date 2016-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (287 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-08-08
Type Response
Subtype Reply
Description REPLY
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-08-04
Type Response
Subtype Response
Description RESPONSE ~ PER 7/25 ORDER
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2016-07-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/13/16
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2016-07-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WILLIAM ROMAGUERA and IVETTE ROMAGUERA, VS TRUST MORTGAGE, LLC, 3D2016-1482 2016-06-23 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
14-15813

Parties

Name WILLIAM ROMAGUERA
Role Appellant
Status Active
Representations HENRY E. MARINES
Name IVETTE ROMAGUERA
Role Appellant
Status Active
Name TRUST MORTGAGE LLC
Role Appellee
Status Active
Representations PAUL ALEXANDER BRAVO, David Sherman, ANYA FREEMAN, Matthew Estevez
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceeedings.
Docket Date 2018-01-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellants' amended motion for fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2017-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM ROMAGUERA
Docket Date 2017-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ amended
On Behalf Of WILLIAM ROMAGUERA
Docket Date 2017-10-11
Type Response
Subtype Response
Description RESPONSE ~ to AA's amended motion for fees and costs.
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2017-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM ROMAGUERA
Docket Date 2017-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including September 25, 2017.
Docket Date 2017-09-14
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 TRUST MORTGAGE, LLC
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including twenty (20) days from the date of this order.
Docket Date 2017-08-22
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 TRUST MORTGAGE, LLC
Docket Date 2017-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/23/17
Docket Date 2017-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM ROMAGUERA
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion requesting clarification on briefing schedule is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion requesting clarification on briefing schedule
On Behalf Of WILLIAM ROMAGUERA
Docket Date 2017-05-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ May 3, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which are attached to said motion.
Docket Date 2017-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of WILLIAM ROMAGUERA
Docket Date 2017-04-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WILLIAM ROMAGUERA
Docket Date 2017-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ request that the appeal be placed in abeyance is granted, and this appeal shall be held in abeyance for a period of sixty (60) days. Appellants shall file a status report within forty (40) days from the date of this order.
Docket Date 2017-03-06
Type Response
Subtype Response
Description RESPONSE ~ to court order and request that appeal be placed un abeyance for 60 days
On Behalf Of WILLIAM ROMAGUERA
Docket Date 2017-02-27
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 2016-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ request to remand to the trial court is granted, and this cause is remanded to the trial court for the sole purpose of appellants obtaining a written order on their motion for rehearing or reconsideration of the order under review.
Docket Date 2016-07-25
Type Response
Subtype Response
Description RESPONSE ~ appellee's response to order to show cause
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2016-07-21
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of WILLIAM ROMAGUERA
Docket Date 2016-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRUST MORTGAGE, LLC
Docket Date 2016-07-15
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-06-30
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 July 10, 2016.
Docket Date 2016-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-06-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ of Service
On Behalf Of WILLIAM ROMAGUERA
Docket Date 2016-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM ROMAGUERA
TRUST MORTGAGE, LLC. VS PENNYMAC LOAN TRUST 2011-NPL-1 4D2016-0509 2016-02-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14014670 (11)

Parties

Name TRUST MORTGAGE LLC
Role Appellant
Status Active
Representations Anya Freeman, JEFFREY HOWARD PAPELL
Name PENNYMAC LOAN TRUST 2011-NPL-1
Role Appellee
Status Active
Representations MCCALLA RAYMER, Adam Grant Schwartz, ANDY TREUSCH, Albertelli Law, Nancy M. Wallace, William P. Heller
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 19, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRUST MORTGAGE, LLC.
Docket Date 2016-07-08
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 July 18, 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 2016-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS
On Behalf Of TRUST MORTGAGE, LLC.
Docket Date 2016-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (299 PAGES)
Docket Date 2016-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRUST MORTGAGE, LLC.
Docket Date 2016-03-08
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's March 4, 2016 order is vacated and this case is reinstated.
Docket Date 2016-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to vacate ~ 3/4/16 ORDER OF DISMISSAL *AND* MOTION FOR EXT. OF TIME TO PAY FILING FEE
On Behalf Of TRUST MORTGAGE, LLC.
Docket Date 2016-03-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ADAM G. SCHWARTZ AND WILLIAM P. HELLER
On Behalf Of PENNYMAC LOAN TRUST 2011-NPL-1
Docket Date 2016-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRUST MORTGAGE, LLC.
Docket Date 2016-02-16
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 2016-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
TRUST MORTGAGE, LLC VS U.S. BANK, N.A., GARY GLARUM, et al. 4D2015-3172 2015-08-20 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
2014-CA-007481

Parties

Name TRUST MORTGAGE LLC
Role Appellant
Status Active
Representations THOMAS D. GRAHAM
Name ANITA GLARUM
Role Appellee
Status Active
Name GARY GLARUM
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Victor Robert Berwin, William P. Heller, Amanda Lundergan, Eric M. Levine, Nancy M. Wallace, Barry Fishman
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 14, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's September 24, 2015 motion to dismiss is denied.
Docket Date 2015-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRUST MORTGAGE, LLC.
Docket Date 2015-10-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of TRUST MORTGAGE, LLC.
Docket Date 2015-09-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-09-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-09-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's September 1, 2015 reply to response to August 24, 2015 order and appendix are stricken as unauthorized.
Docket Date 2015-09-01
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-09-01
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-08-31
Type Response
Subtype Response
Description Response ~ TO TIMELINESS ORDER
On Behalf Of TRUST MORTGAGE, LLC.
Docket Date 2015-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-08-24
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 2015-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRUST MORTGAGE, LLC.
ADAM HOUCHINS VS HSBC BANK USA, N.A., etc. 4D2015-3054 2015-08-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-032874

Parties

Name ADAM HOUCHINS
Role Appellant
Status Active
Representations ANDREW WAYNE HOUCHINS
Name TRUST MORTGAGE LLC
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATI
Role Appellee
Status Active
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name HSBC Bank USA N.A.
Role Appellee
Status Active
Representations Paul Alexander Bravo, JONATHAN S. TANNEN, THOMAS D. GRAHAM, Jeremy W. Harris, Kimberly S. Mello, STRALEY & OTTO, P.A., MORRIS, LAING, EVANS, ET AL

Docket Entries

Docket Date 6666-12-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **ABATED SEE 12/30/16 ORDER**
Docket Date 2017-01-18
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's February 26, 2016 motion for attorney's fees is determined to be moot.
Docket Date 2017-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2017-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT STIPULATION"
On Behalf Of HSBC Bank USA N.A.
Docket Date 2016-12-01
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 2016-08-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ADAM HOUCHINS
Docket Date 2016-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ADAM HOUCHINS
Docket Date 2016-07-18
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 July 13, 2016 unopposed motion for extension of time is granted, and appellant shall serve the reply brief on or before August 15, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-07-13
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 ADAM HOUCHINS
Docket Date 2016-06-28
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed June 24, 2016, Greenberg Traurig, P.A., is substituted for Morris, Laing, Evans, Brock & Kennedy, Chartered, as counsel for appellee in the above-styled cause.
Docket Date 2016-06-24
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of HSBC Bank USA N.A.
Docket Date 2016-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (HSBC BANK USA, N.A.)
On Behalf Of HSBC Bank USA N.A.
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's June 8, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before June 23, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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 2016-06-08
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 HSBC Bank USA N.A.
Docket Date 2016-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/13/16
On Behalf Of HSBC Bank USA N.A.
Docket Date 2016-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 05/13/16
On Behalf Of HSBC Bank USA N.A.
Docket Date 2016-03-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of HSBC Bank USA N.A.
Docket Date 2016-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND JONATHAN S. TANNEN
On Behalf Of HSBC Bank USA N.A.
Docket Date 2016-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 3/8/16)
On Behalf Of ADAM HOUCHINS
Docket Date 2016-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADAM HOUCHINS
Docket Date 2016-01-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-11-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (2) TWO VOLUMES
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 12, 2015 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.
Docket Date 2015-11-12
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 ADAM HOUCHINS
Docket Date 2016-12-21
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ DUE TO SETTLEMENT.
On Behalf Of HSBC Bank USA N.A.
Docket Date 2016-01-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ADAM HOUCHINS
Docket Date 2016-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ADAM HOUCHINS
Docket Date 2015-12-22
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-09-29
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2015-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA N.A.
Docket Date 2015-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADAM HOUCHINS
Docket Date 2015-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-30
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that the appellee's December 21, 2016 unopposed motion to abate appeal due to settlement is granted, and this appeal is held in abeyance for thirty (30) days from the date of this order.
Docket Date 2016-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 14, 2016 second unopposed 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 2015-10-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's September 29, 2015 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended forty-five (45) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2015-08-13
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.
TRUST MORTGAGE, LLC VS DINA FERLANTI, et al. 4D2015-1437 2015-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA005887

Parties

Name TRUST MORTGAGE LLC
Role Appellant
Status Active
Representations DAVID A. FREEDMAN, THOMAS D. GRAHAM, Jeffrey B. Crockett
Name ANTHONY M. FERLANTI
Role Appellee
Status Active
Name DINA FERLANTI
Role Appellee
Status Active
Representations DANIELLE N. CROKE, Andrew M. Schwartz
Name HON. ELI BREGER
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's June 6, 2016 motion for rehearing and motion for rehearing en banc is denied; further,ORDERED that appellee's June 17, 2016 request for leave to file response is denied.
Docket Date 2016-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-24
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR LEAVE TO FILE RESPONSE
On Behalf Of TRUST MORTGAGE, LLC.
Docket Date 2016-06-17
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ TO RESPONSE TO MOTION FOR REHEARING, ETC.
On Behalf Of DINA FERLANTI
Docket Date 2016-06-17
Type Response
Subtype Reply to Response
Description Reply to Response ~ **PROPOSED**
On Behalf Of DINA FERLANTI
Docket Date 2016-06-14
Type Response
Subtype Response
Description Response ~ "REPLY MEMORANDUM" IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of TRUST MORTGAGE, LLC.
Docket Date 2016-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of DINA FERLANTI
Docket Date 2016-06-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-06-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's August 4, 2015 motion for attorney's fees is denied.
Docket Date 2016-04-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-02-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 13, 2016, 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 2015-10-14
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellant's September 22, 2015 motion for sanctions is denied.
Docket Date 2015-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TRUST MORTGAGE, LLC.
Docket Date 2015-10-08
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of DINA FERLANTI
Docket Date 2015-10-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not show page numbers for each issue. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-10-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (ANTHONY FERLANTI)
On Behalf Of DINA FERLANTI
Docket Date 2015-09-22
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of TRUST MORTGAGE, LLC.
Docket Date 2015-09-21
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellee Anthony Ferlanti's August 24, 2015 motion to strike initial brief and appendix to initial brief is denied; further,ORDERED that appellee Anthony Ferlanti's August 24, 2015 motion to correct appellate record is denied; further,ORDERED that appellee Anthony Ferlanti's August 24, 2015 request for oral argument is denied; further,ORDERED that appellee Anthony Ferlanti's August 24, 2015 motion for sanctions is denied.
Docket Date 2015-09-17
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of DINA FERLANTI
Docket Date 2015-09-04
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE INITIAL BRIEF; MOTION FOR SANCTIONS AND MOTION TO CORRECT ROA
On Behalf Of TRUST MORTGAGE, LLC.
Docket Date 2015-08-24
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of DINA FERLANTI
Docket Date 2015-08-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF AND APPENDIX
On Behalf Of DINA FERLANTI
Docket Date 2015-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ ON MOTION TO STRIKE
On Behalf Of DINA FERLANTI
Docket Date 2015-08-12
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 August 7, 2015 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 2015-08-07
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 DINA FERLANTI
Docket Date 2015-08-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRUST MORTGAGE, LLC.
Docket Date 2015-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRUST MORTGAGE, LLC.
Docket Date 2015-07-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of TRUST MORTGAGE, LLC.
Docket Date 2015-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRUST MORTGAGE, LLC.
Docket Date 2015-06-11
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 4, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 20, 2015. 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 2015-06-04
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 TRUST MORTGAGE, LLC.
Docket Date 2015-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-04-15
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, 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 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 2015-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRUST MORTGAGE, LLC.
Docket Date 2015-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-12
Florida Limited Liability 2005-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State