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.
|
|
|