Search icon

OCWEN LOAN SERVICING, LLC - Florida Company Profile

Company Details

Entity Name: OCWEN LOAN SERVICING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 May 2002 (23 years ago)
Date of dissolution: 29 Aug 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 29 Aug 2019 (6 years ago)
Document Number: M02000001240
FEI/EIN Number 01-0681100

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

Address: 1661 Worthington Road, Ste 100, West Palm Beach, FL, 33409, US
Mail Address: 1661 Worthington Road, Ste 100, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Cox J. Patrick Manager 1661 Worthington Road, Ste 100, West Palm Beach, FL, 33409
Kim John P Manager 1661 Worthington Road, Ste 100, West Palm Beach, FL, 33409
Walker Arthur CJr. Manager 1661 Worthington Road, Ste 100, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 1661 Worthington Road, Ste 100, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2019-04-10 1661 Worthington Road, Ste 100, West Palm Beach, FL 33409 -
MERGER 2005-07-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000052891
REGISTERED AGENT NAME CHANGED 2004-09-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2004-09-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000589822 LAPSED 15-80200-CIV-MARRA US DISTRICT COURT, S. D. FL 2017-10-12 2022-10-24 $1,479,957.21 DURHAM COMMERCIAL CAPITAL CORP., 101 SULLY'S TRAIL, BUILDING 20, PITTSFORD, NY 14534
J15001137021 LAPSED 8:14-CV-369 US MIDDLE DISTRICT OF FL-TAMPA 2015-09-23 2020-12-23 $327,000.00 RICHARD E. DREW AND ROLENA C. DREW, 1992 TEMPLE TERRACE, CLEARWATER, FL 33764
J14001186021 TERMINATED 1000000646792 ORANGE 2014-11-17 2034-12-17 $ 4,602.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001344333 TERMINATED 1000000521136 ORANGE 2013-08-21 2033-09-05 $ 438.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001170688 LAPSED 562011CA001027AX 19 JUD CIRCUIT ST LUCIE COUNTY 2013-06-24 2018-07-08 $2147.50 NICOLE BOULET, 2310 SW VARDON STREET, PORT ST. LUCIE, FL 34953

Court Cases

Title Case Number Docket Date Status
NEHME GEORGE CHAKHTOURA AND CANDICE CHAKHTOURA VS HOMEWARD RESIDENTIAL, INC. AND OCWEN LOAN SERVICING, LLC 5D2023-2155 2023-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2017-CA-1125

Parties

Name Candice Chakhtoura
Role Appellant
Status Active
Name Nehme George Chakhtoura
Role Appellant
Status Active
Representations Jeff Barnes
Name HOMEWARD RESIDENTIAL, INC.
Role Appellee
Status Active
Representations Kimberly S. Mello, Brandon S. Leon
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-02-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S AMENDED MOTION TO DISMISS PER 1/29 ORDER
On Behalf Of Nehme George Chakhtoura
Docket Date 2024-01-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA'S W/IN 5 DYS FILE AMENDED MOT DISMISS; MOT STRICKEN
Docket Date 2024-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOTION TO DISMISS APPEAL IN VIEW OF FULL AND FINAL SETTLEMENT"; STRICKEN PER 1/29 ORDER
On Behalf Of Nehme George Chakhtoura
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OR REQUEST TO ABATE; TREATED A MOTION TO ABATE AND GRANTED
On Behalf Of Nehme George Chakhtoura
Docket Date 2023-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB OR NOVD BY 12/17; OTSC DISCHARGED
Docket Date 2023-11-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS
Docket Date 2023-11-17
Type Response
Subtype Response
Description RESPONSE ~ PER 11/17 ORDER AND MOTION FOR EOT
On Behalf Of Nehme George Chakhtoura
Docket Date 2023-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; SERVE IB OR FILE NOVD BY 11/15
Docket Date 2023-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "MOTION FOR EXTENSION TO FILE MOTION TO DISMISS APPEAL ORTO FILE INITIAL BRIEF DUE TO PENDING SETTLEMENT"
On Behalf Of Nehme George Chakhtoura
Docket Date 2023-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 11/3
Docket Date 2023-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Nehme George Chakhtoura
Docket Date 2023-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1567 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ DENIED AS PREMATURE
Docket Date 2023-07-28
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 Nehme George Chakhtoura
Docket Date 2023-07-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-07-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kimberly S. Mello 002968
On Behalf Of Homeward Residential, Inc.
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Homeward Residential, Inc.
Docket Date 2023-06-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jeff Barnes 0746479
On Behalf Of Nehme George Chakhtoura
Docket Date 2023-06-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jeff Barnes 0746479
On Behalf Of Nehme George Chakhtoura
Docket Date 2023-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 06/27/2023
On Behalf Of Nehme George Chakhtoura
Docket Date 2024-02-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-31
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-12-13
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ 12/7 MOTION TREATED AS MOTION TO HOLD APPEAL IN ABEYANCE AND GRANTED IN PART. APPEAL HELD IN ABEYANCE UNTIL 2/1; AA TO SERVE INITIAL BRF OR NOTICE OF VOLUNTARY DISMISSAL BY 2/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE ETC. VS MONIQUE L. L'ITALIEN, et al. 4D2023-1396 2023-06-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017CA003860

Parties

Name HSBC Bank USA, National Association, as Trustee etc.
Role Petitioner
Status Active
Representations Patrick G. Broderick, Kimberly S. Mello
Name OCWEN LOAN SERVICING, LLC
Role Petitioner
Status Active
Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Monique L. L'Italien
Role Respondent
Status Active
Representations Jack Scarola, Allison J. Davis, Nelson Perez, David A. Coulson, William C. Stanford, Brendan Herbert, James A. Bonfiglio, Philip M. Burlington, Louis M. Silber

Docket Entries

Docket Date 2023-08-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Monique L. L'Italien
Docket Date 2023-07-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-07-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition or certiorari is denied. “[L]ack of standing is insufficient to deprive a circuit court of subject matter jurisdiction so as to invoke the extraordinary writ of prohibition.” Godfrey v. Reliance Wholesale, Inc., 68 So. 3d 930, 931 (Fla. 3d DCA 2011). Petitioners fail to show any departure from the essential requirements of law in the trial court’s ruling that the litigation privilege does not apply to the fee-based counterclaims.WARNER, MAY and DAMOORGIAN, JJ., concur.
Docket Date 2023-06-21
Type Response
Subtype Reply
Description Reply ~ TO RESPONDENT'S PRELIMINARY RESPONSE SOLELY ON JURISDICTION TO PETITION FOR PROHIBITION AND FOR WRIT OF CERTIORARI
On Behalf Of HSBC Bank USA, National Association, as Trustee etc.
Docket Date 2023-06-12
Type Response
Subtype Response
Description Response ~ SOLELY ON JURISDICTION TO PETITION FOR PROHIBITION AND FOR WRIT OF CERTIORARI
On Behalf Of Monique L. L'Italien
Docket Date 2023-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-08
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-06-07
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of HSBC Bank USA, National Association, as Trustee etc.
Docket Date 2023-06-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2023-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
OCWEN LOAN SERVICING, LLC and DEUTSCHE BANK NATIONAL TRUST COMPANY, Appellant(s) v. MANANIFUS, LLC, CIT BANK, N.A., and HERBERT GRUNBERGER, Appellee(s). 4D2023-0824 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CA001810

Parties

Name OCWEN LOAN SERVICING, LLC
Role Appellant
Status Active
Representations Steven Joseph Brotman, Michael P. De Simone
Name Deutsche Bank National Trust Company
Role Appellant
Status Active
Name MANANIFUS LLC
Role Appellee
Status Active
Representations Jack Kirschenbaum, Cary Alan Lubetsky, Joshua Jay Shore
Name Cit Bank, N.A.
Role Appellee
Status Active
Name Herbert Grunberger
Role Appellee
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Mananifus, LLC's October 20, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before January 8, 2024. 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.
View View File
Docket Date 2023-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ September 1, 2023 motion for extension of time is granted in part, and appellants shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-03-31
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-05-29
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-05-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Voluntary Dismissal
Docket Date 2024-05-28
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the settlement agreement.
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that the April 18, 2024 joint notice of pending settlement is treated as a motion to extend the stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order.
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice
Description Joint Notice of Pending Settlement
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2024-03-19
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellants' March 18, 2024 motion for extension of time is treated as a motion to stay and is granted. The above-styled appeal is stayed to and including April 19, 2024.
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-13
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to 03/25/2024
Docket Date 2024-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2024-02-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mananifus, LLC
View View File
Docket Date 2023-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that appellee Mananifus, LLC's December 26, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 8, 2024. 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mananifus, LLC
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Mananifus, LLC's October 3, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before November 8, 2023. 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.
View View File
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ocwen Loan Servicing, LLC
View View File
Docket Date 2023-09-01
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 Ocwen Loan Servicing, LLC
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2023-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/06/2023
Docket Date 2023-07-21
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2023-07-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' July 19, 2023 motion to supplement the record is granted, and the record is supplemented to include the February 17, 2023 hearing transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Mananifus, LLC
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2023-06-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 08/07/2023
Docket Date 2023-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2023-06-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Michael P. De Simone's May 30, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2023-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,020 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ocwen Loan Servicing, LLC
ALLISON VENTURA A/K/A ALLISON M. VENTURA VS OCWEN LOAN SERVICING, LLC, WASHINGTON MUTUAL BANK AND NORTHLAKE PARK AT LAKE NONA COMMUNITY ASSOCIATION INC. 5D2022-2835 2022-11-30 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-000097-O

Parties

Name Allison Ventura
Role Appellant
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Representations Giuseppe Salvatore Cataudella, Mary Florence King, Tyler E. Mesmer, Charles L. Eldredge, Jr.
Name NORTHLAKE PARK AT LAKE NONA COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Washington Mutual Bank
Role Appellee
Status Active
Name Hon. Paetra T. Brownlee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Allison Ventura
Docket Date 2022-12-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2022-11-30
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN Loan Servicing, LLC
Docket Date 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Daniel A. Fernandez, et al., Appellant(s), v. Ocwen Loan Servicing, LLC, Appellee(s). 3D2022-1872 2022-11-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31602

Parties

Name Daniel A. Fernandez
Role Appellant
Status Active
Representations Nicole Rachael Moskowitz
Name SILVIA FERNANDEZ, INC.
Role Appellant
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Representations Michael Roy Esposito, Jonathan Ian Meisels, Nicole Rory Topper, James Henry Wyman, Peter Anthony Hernandez, Eduardo Jose Cruz
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-20
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Rehearing
On Behalf Of Daniel A. Fernandez
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2024-06-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellee's Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Unopposed Motion for Extension of Time to File Response to Appellee's Motion for Rehearing
On Behalf Of SILVIA FERNANDEZ
Docket Date 2024-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellee's Motion for Rehearing
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
View View File
Docket Date 2024-04-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed.
View View File
Docket Date 2023-10-10
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant's
On Behalf Of Daniel A. Fernandez
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- RB - 15 days to 10/09/2023.
On Behalf Of Daniel A. Fernandez
View View File
Docket Date 2023-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to File Appellant's Reply Brief
On Behalf Of Daniel A. Fernandez
View View File
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
View View File
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including September 24, 2023.
Docket Date 2023-08-10
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 Daniel A. Fernandez
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-2 days to 7/11/23
Docket Date 2023-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2023-07-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2023-07-07
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 OCWEN LOAN SERVICING, LLC
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 07/07/2023
Docket Date 2023-06-23
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 OCWEN LOAN SERVICING, LLC
Docket Date 2023-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 06/23/2023
Docket Date 2023-06-09
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 OCWEN LOAN SERVICING, LLC
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 06/09/2023
Docket Date 2023-05-10
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 OCWEN LOAN SERVICING, LLC
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 05/10/2023
Docket Date 2023-04-10
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 OCWEN LOAN SERVICING, LLC
Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/10/2023
Docket Date 2023-03-09
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 OCWEN LOAN SERVICING, LLC
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-01 days to 02/07/2023
Docket Date 2023-02-07
Type Notice
Subtype Notice
Description Notice of Entry of Order ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURTFILING
On Behalf Of Daniel A. Fernandez
Docket Date 2023-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel A. Fernandez
Docket Date 2023-02-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Daniel A. Fernandez
Docket Date 2023-02-06
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 Daniel A. Fernandez
Docket Date 2023-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of Daniel A. Fernandez
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 02/06/2023
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/22/23
Docket Date 2022-12-23
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 Daniel A. Fernandez
Docket Date 2022-12-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of OCWEN LOAN SERVICING, LLC
View View File
Docket Date 2022-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2022-11-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Daniel A. Fernandez
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-01
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 2022-11-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 11, 2022.
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OCWEN LOAN SERVICING, LLC
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Unopposed Motion for Extension of Time to File Response to Appellee's Motion for Rehearing is hereby granted to and including May 17, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-12-13
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.
DEVONSON A. WALKER VS OCWEN LOAN SERVICING, LLC, et al. 4D2022-2308 2022-08-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18001706

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Devonson A. Walker
Role Appellant
Status Active
Name Luz Juria Landono
Role Appellee
Status Active
Name Shell Point Mortgage Servicing
Role Appellee
Status Active
Name Jose F. Landono
Role Appellee
Status Active
Name New Penn Financial, LLC.
Role Appellee
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Representations Andrea L. Pearl, Fran E. Zion, Richard Slaughter McIver, Indymac FSB
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-10-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR INDYMAC FSB. NOT DELIVERABLE AS ADDRESSED.
Docket Date 2022-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's August 24, 2022 motion to dismiss is granted, and the above-styled appeal is dismissed for lack of jurisdiction. Pridgen v. First Union Bank, 879 So. 2d 21 (Fla. 2d DCA 2004).MAY, LEVINE and FORST, JJ., concur.
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2022-08-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2022-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2022-08-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Devonson A. Walker
ALLISON VENTURA VS OCWEN LOAN SERVICING, LLC AND WASHINGTON MUTUAL BANK 5D2022-1585 2022-06-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-000097-O

Parties

Name Allison Ventura
Role Appellant
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Representations Tyler E. Mesmer
Name James M. Vernon, Esq.
Role Appellee
Status Active
Name Washington Mutual Bank
Role Appellee
Status Active
Name Hon. Paetra T. Brownlee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-11-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ MOT REINSTATE STRICKEN; AMENDED MOTION W/I 10 DAYS
Docket Date 2022-11-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Allison Ventura
Docket Date 2022-11-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AMENDED; STRICKEN PER 11/16 ORDER
On Behalf Of Allison Ventura
Docket Date 2022-11-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED MOT REINSTATE STRICKEN; AA W/IN 10 DYS FILE SECOND AMENDED MOT
Docket Date 2022-09-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-08-23
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-08-22
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN Loan Servicing, LLC
Docket Date 2022-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/30/22
On Behalf Of Allison Ventura
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
DEVONSON A. WALKER VS OCWEN LOAN SERVICING, LLC, ET AL. SC2022-0720 2022-05-31 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-2948

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018CA001706AXXXCE

Parties

Name Devonson A. Walker
Role Petitioner
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Respondent
Status Active
Representations Richard S. McIver
Name INDYMAC Bank FSB
Role Respondent
Status Active
Name Hon. Andrea Ruth Gundersen
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-31
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-05-31
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-05-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice to Invoke Discretionary Jurisdiction
On Behalf Of Devonson A. Walker
View View File
CHARLES E. BISHOP VS OCWEN LOAN SERVICING, LLC SC2022-0622 2022-05-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CA012681AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-69

Parties

Name Charles E. Bishop
Role Petitioner
Status Active
Representations Kenneth D. Cooper
Name OCWEN LOAN SERVICING, LLC
Role Respondent
Status Active
Representations Mr. Nicholas S. Agnello
Name Hon. William W Haury Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-21
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Ocwen's Unopposed Motion to Deem the Response to Petitioner's Brief on Jurisdiction as Timely Filed is granted and respondent's answer brief on jurisdiction was filed with this Court on June 21, 2022.
View View File
Docket Date 2022-06-21
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ Ocwen's Unopposed Motion to Deem the Response to Petitioner's Brief on Jurisdiction as Timely Filed
On Behalf Of Ocwen Loan Servicing, LLC
View View File
Docket Date 2022-06-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Ocwen's Response to the Brief of Petitioner on Jurisdiction
On Behalf Of Ocwen Loan Servicing, LLC
View View File
Docket Date 2022-05-31
Type Notice
Subtype Filing
Description NOTICE-FILING ~ Notice of Filing Certified Copy of 4th District Opinion Dated April 6, 2022 and Mandate Dated April 22, 2022
On Behalf Of Charles E. Bishop
View View File
Docket Date 2022-05-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-05-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Charles E. Bishop
View View File
Docket Date 2022-05-16
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Brief of Petitioner on Jurisdiction
On Behalf Of Charles E. Bishop
View View File
Docket Date 2022-05-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-05-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Amended**
On Behalf Of Charles E. Bishop
View View File
Docket Date 2022-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Charles E. Bishop
View View File
Docket Date 2022-07-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
ROBERT T. POTCHEN VS U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE FOR RESIDENTIAL FUNDING MORTGAGE SECURITIES I, INC., MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-S9, WACHOVIA BANK NATIONAL ASSOCIATION, ET AL. 5D2022-0682 2022-03-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2009-CA-003089

Parties

Name Robert T. Potchen
Role Appellant
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Name Alice Potchen
Role Appellee
Status Active
Name Wachovia Bank National Association
Role Appellee
Status Active
Name U.S. Bank Trust National Association
Role Appellee
Status Active
Representations Gerald D. Davis, Neil A. Saydah, Brent D. Kimball, Justin Wong, Ralph W. Confreda, Adam P. Hartley, Aaron Hines, Leslie S. White, Shaib Y. Rios, Jessica Fagen
Name Dunmar Estates Homeowners Association
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name GMAC MTG, LLC
Role Appellee
Status Active
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-03-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/22/22 ORDER
On Behalf Of Robert T. Potchen
Docket Date 2023-02-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-27
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT REHEAR AND FOR WRITTEN OPINION DENIED
Docket Date 2023-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "OR IN ALTERNATIVE MOTION FOR WRITTEN OPINION"
On Behalf Of Robert T. Potchen
Docket Date 2023-01-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2023-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-19
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-10-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ CERT OF SVC 10/14/22
On Behalf Of Robert T. Potchen
Docket Date 2022-10-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-09-27
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ CERT OF SVC 09/19/22
On Behalf Of Robert T. Potchen
Docket Date 2022-09-14
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel ~ AMENDED REPLY BRF BY 9/27
Docket Date 2022-09-08
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE TO APPELLANT
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-09-08
Type Response
Subtype Response
Description RESPONSE ~ PER 9/6 ORDER
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-09-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE, U.S. BANK, W/IN 10 DYS FILE RESPONSE TO MOT TO COMPEL...
Docket Date 2022-09-02
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ "U.S. BANK TO PRODUCE PLEADING TO AA"; AND MOTION FOR EOT TO FILE AMENDED RB; CERTIFICATE OF SERVICE 8/31/22
On Behalf Of Robert T. Potchen
Docket Date 2022-08-23
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 8/17 MOTION FOR LEAVE... TREATED AS MOTION TO STRIKE AND GRANTED; 8/8 REPLY BRF IS STRICKEN; AMENDED REPLY BRF BY 9/7
Docket Date 2022-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE SURREPLY, OR IN THE ALTERNATIVE, MOTION TO STRIKE PORTIONS OF REPLY BRIEF; TREATED AS MOTION TO STRIKE REPLY BRF AND GRANTED
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-08-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert T. Potchen
Docket Date 2022-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR AE, US BANK; FOR MERIT PANEL CONSIDERATION
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. MOTION TO STRIKE IS DENIED
Docket Date 2022-05-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-05-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-05-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ "MOTION TO STRIKE U.S. BANK'S REQUEST FOR AN ENLARGEMENT OF TIME"; CERT OF SVC 05/12/22; DENIED PER 5/24 ORDER
On Behalf Of Robert T. Potchen
Docket Date 2022-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-05-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ PARTIES ADVISED APPEAL SHALL PROCEED; BK STAY LIFTED
Docket Date 2022-05-10
Type Response
Subtype Response
Description RESPONSE ~ PER 04/28 ORDER; NOTICE OF BANKRUPTCY
On Behalf Of Robert T. Potchen
Docket Date 2022-05-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY ORDER
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-04-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS RE: SUGGESTION OF BANKRUPTCY
Docket Date 2022-04-27
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of U.S. Bank Trust National Association
Docket Date 2022-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERT OF SVC 04/22/2022
On Behalf Of Robert T. Potchen
Docket Date 2022-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 4219 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-03-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "EMERGENCY MOTION TO STAY FORECLOSURE SALE PENDING APPEAL"
On Behalf Of Robert T. Potchen
Docket Date 2022-03-24
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ 3/24 MOTION TO STAY TREATED AS A MOTION FOR REVIEW AND GRANTED; THE LOWER TRIBUNAL'S ORDER IS AFFIRMED
Docket Date 2022-03-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-03-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/18/22
On Behalf Of Robert T. Potchen
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DEVENSON A. WALKER VS OCWEN LOAN SERVICING, LLC, et al. 4D2021-2948 2021-10-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-001706

Parties

Name Devenson Walker
Role Appellant
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Representations Richard Slaughter McIver, Fran E. Zion
Name INDYMAC BANK, FSB
Role Appellee
Status Active
Name Luz Luis Londono
Role Appellee
Status Active
Name Jose F. Landono
Role Appellee
Status Active
Name New Penn Financial, LLC.
Role Appellee
Status Active
Name Shell Point Mortgage Servicing
Role Appellee
Status Active
Name Andrea Powell
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-12-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Returned mail for Luz Londono**
Docket Date 2022-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-01
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-720
Docket Date 2022-05-31
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-05-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Devenson Walker
Docket Date 2022-05-31
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Devenson Walker
Docket Date 2022-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's May 18, 2022 motion for rehearing is denied.
Docket Date 2022-05-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2022-05-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Devenson Walker
Docket Date 2022-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ Ordered that appellant’s March 31, 2022 motion for extension of time to comply with this court’s March 22, 2022 order is granted, provided that, within five (5) days from the date of this order, appellant shall advise this court whether such transcript is available. Further, in the event such transcript is available, then appellant shall supplement the appendix with the September 14, 2021 hearing transcript within twenty (20) days from the date of this order. In the event no such transcript is available or is not filed within the time period required by this order, the disposition of this appeal shall proceed.
Docket Date 2022-03-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE HEARING TRANSCRIPT
On Behalf Of Devenson Walker
Docket Date 2022-03-22
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days of service of this order, appellant shall file a supplemental appendix containing the September 14, 2021 hearing transcript. Failure to provide an adequate record may result in affirmance of the order on appeal. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2022-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2022-02-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2022-01-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellees’ January 12, 2022 motion to dismiss is denied because appellant filed the appendix to the initial brief on January 13, 2022. Further, ORDERED that appellant’s appendix to the initial brief is deemed timely filed and this Court’s December 28, 2021 order to show cause is discharged. Appellees shall file the answer brief within ten (10) days from the date of this order.
Docket Date 2022-01-13
Type Response
Subtype Response
Description Response
On Behalf Of Devenson Walker
Docket Date 2022-01-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Devenson Walker
Docket Date 2022-01-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2022-01-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Devenson Walker
Docket Date 2021-12-28
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ Upon receipt of the appellant's initial brief filed on December 13, 2021, it is ORDERED that the appellant shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2021-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ *Duplicate* (This brief contains page numbers)
On Behalf Of Devenson Walker
Docket Date 2021-11-18
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 17, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 13, 2021. 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 2021-11-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of Devenson Walker
Docket Date 2021-11-17
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 Devenson Walker
Docket Date 2021-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2021-11-02
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2021-10-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Devenson Walker
Docket Date 2021-10-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2021-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Devenson Walker
IVETTE FULLY and EDWARDS FULLY VS OCWEN LOAN SERVICING, LLC, et al. 4D2021-1649 2021-05-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-017164

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Ivette Fully
Role Appellant
Status Active
Representations Wayne Scott Kramer
Name Edwards Fully
Role Appellant
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Representations Amanda Griffin Driscole, Adam Alexander Diaz, Kathleen Achille, Roy Diaz, Maxine Meltzer, Jessica J. Fagen
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 841 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ivette Fully
Docket Date 2022-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee U.S. Bank National Association’s December 7, 2021 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2021-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2021-11-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/19/2021
Docket Date 2021-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2021-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ivette Fully
Docket Date 2021-10-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-09-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Ivette Fully
Docket Date 2021-09-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants’ response filed September 2, 2021, this court’s August 23, 2021 order to show cause is discharged.
Docket Date 2021-08-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-07-22
Type Response
Subtype Response
Description Response
On Behalf Of Ivette Fully
Docket Date 2021-07-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-07-08
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within five (5) days from the date of this order, to this court’s June 21, 2021 order.
Docket Date 2021-06-21
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 11, 2021, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-06-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2021-05-19
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Ivette Fully
Docket Date 2021-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ivette Fully
ELIEZER TAVERAS, et al., VS U.S. BANK NATIONAL ASSOCIATION, etc., 3D2021-1016 2021-04-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-20857

Parties

Name ELIEZER TAVERAS, LLC
Role Appellant
Status Active
Name NATHAN TAVERAS
Role Appellant
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations ERIC L. BRONFELD, Patricia Gladson, EZEQUIEL J. ROMERO
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-05-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2021-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2021-04-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-04-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY WRIT OF POSSESSION OR TO STRIKE ORDER FOR WRIT OF POSSESSION PENDING WRIT OF PROHIBITION
On Behalf Of ELIEZER TAVERAS
Docket Date 2021-04-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION
On Behalf Of ELIEZER TAVERAS
Docket Date 2021-04-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ORDER TRANSFERRING PETITION FROM SUPREME COURT
Docket Date 2021-04-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ PETITION FOR WRIT OF PROHIBITION/MANDAMUS AND EMERGENCY ORDER TO STAY PROCEEDING
On Behalf Of ELIEZER TAVERAS
Docket Date 2021-04-27
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Upon consideration, pro se Petitioners’ Emergency Motion to Stay Writ of Possession or to Strike Order for Writ of Possession Pending Writ of Prohibition is hereby denied. Following review of the pro se “Petition for Writ of Prohibition/Mandamus and Emergency Order to Stay Proceeding,” it is ordered that said Petition is hereby denied.
OCWEN LOAN SERVICING, LLC VS CHARLES E. BISHOP 4D2021-0069 2021-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17012681

Parties

Name OCWEN LOAN SERVICING, LLC
Role Appellant
Status Active
Representations Nicholas Steven Agnello
Name Charles E. Bishop
Role Appellee
Status Active
Representations Jason Bowyer, Kenneth Donald Cooper
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-06
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-622
Docket Date 2022-05-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC22-622
Docket Date 2022-05-05
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-05-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2022-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-04-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s May 27, 2021 “re-filed motion for appellate attorney's fees” is denied.
Docket Date 2022-03-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ ORDERED that appellee's March 17, 2022 motion to supplement the brief is denied, and the proposed supplement to the answer brief is stricken from the docket.
Docket Date 2022-03-17
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ **STRICKEN** **PROPOSED** SUPPPLEMENT TO ANSWER BRIEF.
On Behalf Of Charles E. Bishop
Docket Date 2022-03-17
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief ~ MOTION TO SUPPLEMENT THE ANSWER BRIEF
On Behalf Of Charles E. Bishop
Docket Date 2021-12-28
Type Notice
Subtype Notice
Description Notice ~ OF TYPOGRAPHICAL ERROR
On Behalf Of Charles E. Bishop
Docket Date 2021-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2021-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2021-06-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 6/18/21.
Docket Date 2021-05-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED (REFILED)
On Behalf Of Charles E. Bishop
Docket Date 2021-05-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellee's May 14, 2021 motion to amend brief is granted, and the proposed amended answer brief is deemed filed.
Docket Date 2021-05-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Charles E. Bishop
Docket Date 2021-05-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Charles E. Bishop
Docket Date 2021-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **A REFILED MOTION HAS BEEN FILED**
On Behalf Of Charles E. Bishop
Docket Date 2021-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **AMENDED BRIEF FILED**
On Behalf Of Charles E. Bishop
Docket Date 2021-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2021-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2021-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (7333 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2021-03-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/16/21.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles E. Bishop
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2021-01-08
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.
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
OCWEN LOAN SERVICING, LLC, et al., VS 21 ASSET MANAGEMENT HOLDING, LLC, 3D2020-0983 2020-07-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-9042

Parties

Name PHH MORTGAGE CORPORATION
Role Appellant
Status Active
Name OCWEN FINANCIAL CORPORATION
Role Appellant
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellant
Status Active
Representations RYAN COEL WOOTEN, DIANA MARIE FASSBENDER
Name 21 - ASSET MANAGEMENT HOLDING, LLC
Role Appellee
Status Active
Representations Matias R. Dorta, Gonzalo R. Dorta
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-07
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted, order quashed, and cause remanded.
Docket Date 2020-10-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Substitution of Counsel filed September 29, 2020, is recognized by the Court.
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-09-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ SUBSTITUTION OF COUNSEL FOR PETITIONERS WITHIN ORRICK, HERRINGTON & SUTCLIFFE LLP
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-09-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Ryan Coel Wooten, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Petitioners is hereby granted as stated in the Motion. Ryan Coel Wooten, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2020-09-03
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
Docket Date 2020-08-31
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEPURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION2.510
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-08-24
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-08-24
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-08-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of 21 ASSET MANAGEMENT HOLDING, LLC
Docket Date 2020-08-03
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' APPENDIX TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of 21 ASSET MANAGEMENT HOLDING, LLC
Docket Date 2020-08-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 21 ASSET MANAGEMENT HOLDING, LLC
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including August 5, 2020.
Docket Date 2020-07-16
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION FOREXTENSION OF TIME
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of 21 ASSET MANAGEMENT HOLDING, LLC
Docket Date 2020-07-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response by noon on Friday, July 17, 2020, to the Petition for Writ of Certiorari.
Docket Date 2020-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-07-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OCWEN LOAN SERVICING, LLC
SARAH BLYTH VS OCWEN LOAN SERVICING, LLC 4D2020-0537 2020-02-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14006149

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Sarah Blyth
Role Appellant
Status Active
Representations F. Scott Fistel
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Representations David Adam Friedman, Adam Grant Schwartz
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-09-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **NO GJ**
Docket Date 2021-10-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellee's August 19, 2021 motion for rehearing en banc is denied.
Docket Date 2021-09-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sarah Blyth
Docket Date 2021-08-23
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR REHEARING EN BANC
On Behalf Of Sarah Blyth
Docket Date 2021-08-19
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2021-08-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellants’ April 27, 2021 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-08-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-07-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sarah Blyth
Docket Date 2021-07-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sarah Blyth
Docket Date 2021-07-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2021-06-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2021-05-28
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Sarah Blyth
Docket Date 2021-05-17
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellee’s May 14, 2021 objection, it is ORDERED that appellant’s motion to supplement within its May 13, 2021 response is denied. Further, ORDERED that appellee’s May 3, 2021 motion to strike is granted, and appellant’s reply brief is stricken. Appellant shall file an amended reply brief within fifteen (15) days from the date of this order.
Docket Date 2021-05-14
Type Response
Subtype Objection
Description Objection ~ TO APPELLANT'S MOTION FOR LEAVE TO SUPPLEMENT THE RECORD
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2021-05-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE AND CROSS-MOTION FOR LEAVE TO SUPPLEMENT THE RECORD
On Behalf Of Sarah Blyth
Docket Date 2021-05-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2021-05-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sarah Blyth
Docket Date 2021-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sarah Blyth
Docket Date 2021-04-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2021-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sarah Blyth
Docket Date 2021-03-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Sarah Blyth
Docket Date 2021-02-17
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 February 15, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 24, 2021. 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 2021-02-15
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 Sarah Blyth
Docket Date 2021-02-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s January 25, 2021 status report, it is ORDERED that this court retains jurisdiction of the above-styled appeal. Further, ORDERED that appellant shall file the initial brief within twenty (20) days from the date of this order, and appellee shall file the answer brief within thirty (30) days from the filing of the initial brief.
Docket Date 2021-01-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarah Blyth
Docket Date 2021-01-19
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ Upon consideration of appellee's January 8, 2021 response and appellant's January 6, 2021 status report, it is ORDERED that the stay of this appeal is continued for thirty (30) days from the date of this order; further, ORDERED that appellant shall notify the court if a motion for rehearing is filed as a result of the opinion entered December 31, 2020 in Page v. Deutsche Bank Trust Company Americas, etc., et al, case no. SC19-1137.
Docket Date 2021-01-08
Type Response
Subtype Response
Description Response
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2021-01-07
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within fifteen (15) days from the date of this order, to appellant’s January 6, 2021 status report.
Docket Date 2021-01-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarah Blyth
Docket Date 2020-09-29
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ Upon consideration of appellee’s September 23, 2020 response, it is ORDERED that appellant’s August 24, 2020 “motion for indefinite stay and/or for extension of time to file appellant's initial brief” is granted, and the above-styled appeal is stayed pending the decision of the Supreme Court of Florida in Page v. Deutsche Bank Trust Company Americas, etc., et al, case no. SC19-1137. Further, ORDERED that appellant shall notify the court of the Supreme Court of Florida’s decision in Page.
Docket Date 2020-09-23
Type Response
Subtype Response
Description Response
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-09-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s August 24, 2020 “motion for indefinite stay and/or for extension of time to file appellant’s initial brief.”
Docket Date 2020-08-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Sarah Blyth
Docket Date 2020-07-09
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant’s July 8, 2020 motion for extension of time to file the initial brief is treated as a motion to stay and is granted. The above-styled appeal is stayed until August 24, 2020 so that the parties may finalize their settlement negotiations. If a notice of voluntary dismissal has not been filed by the deadline provided in this order, appellant shall serve the initial brief on that date.
Docket Date 2020-07-08
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 Sarah Blyth
Docket Date 2020-06-09
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that, upon consideration of appellant’s response filed June 8, 2020, this court’s May 28, 2020 order to show cause is discharged. Further, ORDERED that appellant’s June 8, 2020 request for extension of time to file the initial brief found within the response is treated as a motion to stay and is granted in part. The above-styled appeal is stayed for thirty (30) days from the date of this order so that the parties may finalize their settlement negotiations. If a notice of voluntary dismissal has not been filed by the deadline provided in this order, appellant shall serve the initial brief on that date.
Docket Date 2020-06-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Sarah Blyth
Docket Date 2020-05-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2020-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 493 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-04-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarah Blyth
Docket Date 2020-03-26
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on March 18, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-03-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-27
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.
Docket Date 2020-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sarah Blyth
Docket Date 2020-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OCWEN LOAN SERVICING, LLC VS YVONNE LOPEZ, ET AL. 5D2019-3745 2019-12-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-004118-O

Parties

Name OCWEN LOAN SERVICING, LLC
Role Appellant
Status Active
Representations Lorianne K. Williams, Steve Brotman, Michael Peter De Simone
Name YVONNE LOPEZ
Role Appellee
Status Active
Representations Anthony N. Legendre, II, Jarret Berfond
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/26
Docket Date 2020-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN Loan Servicing, LLC
Docket Date 2020-05-05
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 OCWEN Loan Servicing, LLC
Docket Date 2020-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/12
On Behalf Of OCWEN Loan Servicing, LLC
Docket Date 2020-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 717 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-03-05
Type Response
Subtype Response
Description RESPONSE ~ PER 2/24 ORDER
On Behalf Of OCWEN Loan Servicing, LLC
Docket Date 2020-02-24
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2020-07-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-07-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 6/30 ORDER
On Behalf Of OCWEN Loan Servicing, LLC
Docket Date 2020-06-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-06-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OCWEN Loan Servicing, LLC
Docket Date 2020-06-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2020-01-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-01-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael Peter De Simone 0119739
On Behalf Of OCWEN Loan Servicing, LLC
Docket Date 2019-12-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ANTHONY N. LEGENDRE, II 0067221
On Behalf Of YVONNE LOPEZ
Docket Date 2019-12-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/18/19
On Behalf Of OCWEN Loan Servicing, LLC
ROBERT FENN VS LITTON LOAN SERVICING LP, et al. 4D2019-2471 2019-08-02 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
502019CA002626

Parties

Name ROBERT FENN
Role Appellant
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Name ANDRITA KING FENN
Role Appellee
Status Active
Name LITTON LOAN SERVICING LP
Role Appellee
Status Active
Representations Elizabeth Ann Henriques, JONATHAN MORHAIM
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-06
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 2019-10-17
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 28, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LITTON LOAN SERVICING LP
Docket Date 2019-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-02
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT FENN
DEAN BRYAN VS OCWEN LOAN SERVICING, LLC 4D2019-2194 2019-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2019CA000630

Parties

Name DEAN BRYAN LLC
Role Appellant
Status Active
Name CLERK OF THE CIRCUIT COURT FOR ST. LUCIE COUNTY, FL.
Role Appellee
Status Active
Representations Paola Huembes, SCOTT R. HARLOWE, W. Bard Brockman
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dean Bryan
Docket Date 2020-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CLERK OF THE CIRCUIT COURT FOR ST. LUCIE COUNTY, FL.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CLERK OF THE CIRCUIT COURT FOR ST. LUCIE COUNTY, FL.
Docket Date 2019-12-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 2/10/20
Docket Date 2019-11-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Dean Bryan
Docket Date 2019-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dean Bryan
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 8, 2019 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 2019-10-08
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 Dean Bryan
Docket Date 2019-09-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ Upon consideration of appellant’s August 15, 2019 response and appellee’s August 26, 2019 reply, it isORDERED sua sponte that the above-styled appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.110 as to the “order on defendant’s motion to disburse surplus funds.” Further, ORDERED that appellant’s September 13, 2019 “reply to appellee’s reply to appellant’s response to order indicating whether all judicial labor is complete” is stricken as unauthorized.
Docket Date 2019-09-13
Type Response
Subtype Reply
Description Reply ~ ***STRICKEN AS UNAUTHORIZED 9/16/19***TO APPELLEE'S REPLY TO RESPONSE
On Behalf Of Dean Bryan
Docket Date 2019-08-26
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of CLERK OF THE CIRCUIT COURT FOR ST. LUCIE COUNTY, FL.
Docket Date 2019-08-19
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellee Ocwen Loan Servicing, LLC shall file a reply to appellant’s August 15, 2019 response within ten (10) days from the date of this order.
Docket Date 2019-08-15
Type Response
Subtype Response
Description Response
On Behalf Of Dean Bryan
Docket Date 2019-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 138 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2019-08-05
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant shall file a response, within ten (10) days from the date of this order, indicating whether all judicial labor is complete in the underlying case.
Docket Date 2019-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLERK OF THE CIRCUIT COURT FOR ST. LUCIE COUNTY, FL.
Docket Date 2019-07-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Dean Bryan
Docket Date 2019-07-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Dean Bryan
Docket Date 2019-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***DUPLICATIVE***
On Behalf Of Dean Bryan
Docket Date 2019-07-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2019-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dean Bryan
Docket Date 2019-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SEAN CROMER VS OCWEN LOAN SERVICING, LLC and GMAC MORTGAGE, LLC 4D2019-2067 2019-07-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-021669 (11)

Parties

Name SEAN CROMER
Role Appellant
Status Active
Representations Catherine A. Riggins
Name Broward County
Role Appellee
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Representations Jennifer N. Lane, Steven J. Brotman, Maya Allison Moore, Michael P. De Simone, Tara N. Castillo
Name GMAC MORTGAGE, LLC
Role Appellee
Status Active
Name Hon. Frank Ledee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s November 20, 2019 motion for appellate attorney's fees is denied.
Docket Date 2020-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-17
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant's November 26, 2019 motion to accept brief as timely filed is granted. The reply brief is deemed timely filed as of the date of this order.
Docket Date 2019-11-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **DEEMED TIMELY**
On Behalf Of SEAN CROMER
Docket Date 2019-11-26
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of SEAN CROMER
Docket Date 2019-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SEAN CROMER
Docket Date 2019-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2019-10-10
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 October 10, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 25, 2019. 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 2019-10-10
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 OCWEN LOAN SERVICING, LLC
Docket Date 2019-09-10
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 September 9, 2019 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 2019-09-09
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 OCWEN LOAN SERVICING, LLC
Docket Date 2019-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SEAN CROMER
Docket Date 2019-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SEAN CROMER
Docket Date 2019-07-18
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 July 12, 2019 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before August 12, 2019. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-07-12
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 SEAN CROMER
Docket Date 2019-07-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SEAN CROMER
Docket Date 2019-07-02
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 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.
Docket Date 2019-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEAN CROMER

Documents

Name Date
LC Withdrawal 2019-08-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD FM001200110CFHQ02K31035GS23F0433K 2008-04-01 2007-06-30 2007-06-30
Unique Award Key CONT_AWD_FM001200110CFHQ02K31035GS23F0433K_2033_GS23F0433K_4730
Awarding Agency Department of the Treasury
Link View Page

Description

Title DEBT COLLECTION SERVICES
NAICS Code 523999: MISCELLANEOUS FINANCIAL INVESTMENT ACTIVITIES
Product and Service Codes R711: BANKING SERVICES

Recipient Details

Recipient OCWEN LOAN SERVICING, LLC
UEI CMWDTJF37HK5
Legacy DUNS 069017515
Recipient Address 1675 PALM BEACH LAKES BLV, WEST PALM BEACH, 334012122, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State