Search icon

GMAC MORTGAGE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GMAC MORTGAGE, 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: 10 May 2006 (19 years ago)
Date of dissolution: 25 Oct 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: M06000002606
FEI/EIN Number 231694840

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

Mail Address: 8300 Norman Center Drive, Bloomington, MN, 55437, US
Address: 1100 VIRGINIA DRIVE, FT. WASHINGTON, PA, 19034, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HORNER JILL M Director 8300 Norman Center Drive, Bloomington, MN, 55437
HORST DEANNA Director 1100 VIRGINIA DRIVE, FT. WASHINGTON, PA, 19034
TYSON WILLIAM N Director 3 Bethesda Metro, Bethesda, MD, 20814
SHANK JENNIFER Asst 1100 VIRGINIA DRIVE, FT. WASHINGTON, PA, 19034
- Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-10-25 - -
CHANGE OF MAILING ADDRESS 2016-04-20 1100 VIRGINIA DRIVE, SUITE 250, FT. WASHINGTON, PA 19034 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1100 VIRGINIA DRIVE, SUITE 250, FT. WASHINGTON, PA 19034 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000395398 LAPSED 14-22158 CC 05 MIAMI-DADE COUNTY 2015-03-30 2020-04-02 $9,218.50 JESUS F. BUJAN, PA, 782 NW 42 AVENUE, SUITE 530, MIAMI, FLORIDA 33126
J10001117719 LAPSED 2009-CA-6761 NINTH DISTRICT CIRCUIT COURT 2010-11-24 2015-12-15 $1,806.00 KENNETH C. MCROY, 3266 JANET ST., APOPKA, FL 32712
J09002219771 LAPSED 09-01803-AJC US BANKRUPTCY CT. SO. DIST. FL 2009-11-13 2014-11-23 $7,032.98 BARRY E. MAKAMAL, AS CHAPTER 7 TRUSTEE FOR ALL STAR, MORTGAGE FINANCIAL, MARCUM RACHLIN, ONE S.E. 3RD AVENUE, 10TH FLOOR, BOX 158, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
ARM HOLDINGS, LLC, VS THE BANK OF NEW YORK MELLON, etc., et al., 3D2021-2404 2021-12-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-4191

Parties

Name ARM HOLDINGS LLC
Role Appellant
Status Active
Representations Michael J. Farrar, John Paul Arcia
Name CARLOS CORREA
Role Appellee
Status Active
Name AFFILIATED FINANCIAL CORPORATION
Role Appellee
Status Active
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations JACQUELINE COSTOYA GUBERMAN, IRINA DANILYAN, Ramon C. Palacio
Name DISCOVER BANK
Role Appellee
Status Active
Name MIAMI POSTAL SERVICE CREDIT UNION
Role Appellee
Status Active
Name CLAUDIA RODRIGUEZ, INC.
Role Appellee
Status Active
Name GMAC MORTGAGE, LLC
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Name VERONICA HENLEY
Role Appellee
Status Active
Name GARDEN VIEW CONDOMINIUM APARTMENTS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-07-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ARM HOLDINGS, LLC
Docket Date 2022-03-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee the Bank of New York Mellon's Notice of Filing Suggestion of Bankruptcy with Incorporated Motion for Extension of Time to File Answer Brief is recognized. The appellate proceedings are hereby stayed pending further order of this Court. Appellees are granted twenty (20) days after the stay is lifted to file the answer brief.
Docket Date 2022-02-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUGGESTION OF BANKRUPTCY WITH INCORPORATED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of The Bank of New York Mellon
Docket Date 2022-02-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ARM HOLDINGS, LLC
Docket Date 2022-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARM HOLDINGS, LLC
Docket Date 2021-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2021-12-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARM HOLDINGS, LLC
Docket Date 2021-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
GREGG E. ACKERMAN VS HMC ASSETS, LLC , etc., et al. 4D2021-1942 2021-06-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA039355XXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Gregg E. Ackerman
Role Appellant
Status Active
Representations Margery Ellen Golant
Name MARINA BAY NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name US Bank National Association
Role Appellee
Status Active
Name CAM XVIII Trust
Role Appellee
Status Active
Name GMAC MORTGAGE, LLC
Role Appellee
Status Active
Representations Greg H. Rosenthal, Roy Diaz, Stevens & Goldwin, P.A., Adam Alexander Diaz, Ashland R. Medley
Name Jane Ackerman
Role Appellee
Status Active
Name RMAC Trust Series 2013-IT
Role Appellee
Status Active
Name The Isles at Wellington Community Associtation, Inc.
Role Appellee
Status Active
Name HMC ASSETS, LLC
Role Appellee
Status Active
Name Unknown Tenants in Possession of the Subject Property
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellee HMC Assets, LLC’s, solely in its capacity as CAM XVIII Trust, March 30, 2022 motion to supplement the record is denied.
Docket Date 2022-05-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2022-05-02
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 Gregg E. Ackerman
Docket Date 2022-04-18
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Gregg E. Ackerman
Docket Date 2022-04-14
Type Response
Subtype Objection
Description Objection
On Behalf Of Gregg E. Ackerman
Docket Date 2022-04-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Gregg E. Ackerman
Docket Date 2022-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GMAC Mortgage, LLC
Docket Date 2022-03-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GMAC Mortgage, LLC
Docket Date 2022-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS AND RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES (Response filed 4/18/22)
On Behalf Of GMAC Mortgage, LLC
Docket Date 2022-03-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s March 25, 2022 amended initial brief is stricken as untimely.
Docket Date 2022-03-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **Stricken**
On Behalf Of Gregg E. Ackerman
Docket Date 2022-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gregg E. Ackerman
Docket Date 2022-01-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 57 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s January 14, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-01-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Gregg E. Ackerman
Docket Date 2022-01-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that the appellee’s January 3, 2022 motion to relinquish jurisdiction is denied. Further, ORDERED that the appellee shall file the answer brief within five (5) days from the date of this order.
Docket Date 2022-01-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of GMAC Mortgage, LLC
Docket Date 2021-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of GMAC Mortgage, LLC
Docket Date 2021-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 01/03/2022
Docket Date 2021-11-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 12/13/2021
Docket Date 2021-11-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GMAC Mortgage, LLC
Docket Date 2021-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gregg E. Ackerman
Docket Date 2021-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 254 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-09-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ 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 and the record-on-appeal have 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 and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-08-31
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on August 23, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-08-23
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GMAC Mortgage, LLC
Docket Date 2021-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GMAC Mortgage, LLC
Docket Date 2021-06-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gregg E. Ackerman
Docket Date 2021-06-22
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 2021-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gregg E. Ackerman
ORLANDO PEREZ, et al., VS GMAC MORTGAGE LLC, 3D2020-0628 2020-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-39415

Parties

Name NELLY TORO
Role Appellant
Status Active
Name MAIKEL PEREZ
Role Appellant
Status Active
Name ORLANDO PEREZ, LLC
Role Appellant
Status Active
Name GMAC MORTGAGE, LLC
Role Appellee
Status Active
Representations Arda Goker, JIMMY K. EDWARDS, GIUSEPPE S. CATAUDELLA, MICHAEL J. POSNER, Kimberly S. Mello
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee Felix Tota’s Motion to Accept Response to Motion for Rehearing En Banc and to Strike Memorandum is hereby denied as moot.SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT RESPONSE TO MOTION FORREHEARING EN BANC AND TO STRIKE MEMORANDUM
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, the appellants’ pro se Motions for Rehearing En Banc are treated as having included motions for rehearing. The motions for rehearing are denied. SALTER, LINDSEY and MILLER, JJ., concur. The Motions for Rehearing En Banc are denied.
Docket Date 2020-07-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPELLANTS MEMORANDUM IN OPPOSITIONTO APELLEES RESPONSE TO APELLANTS MOTIONFOR REHEARING EN BANC
On Behalf Of MAIKEL PEREZ
Docket Date 2020-06-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR REHEARING EN BANC
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-06-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS'MOTION FOR REHEARING EN BANC
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-06-11
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ APPELLANT'S MOTION FOR REHEARING EN BANC
On Behalf Of ORLANDO PEREZ
Docket Date 2020-05-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the appellants’ pro se Response, it is ordered that the appellee’s Motion to Dismiss the Appeal for Lack of Jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-05-18
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ MEMORANDUM IN OPPOSITION TO GMACMORTGAGE LLC MOTION TO DISMISS
On Behalf Of ORLANDO PEREZ
Docket Date 2020-05-13
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO MOTION TO DISMISS APPEAL
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-05-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MEMORANDUM INOPPOSITION TO MOTION TO DISMISS
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-05-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss for failure to pay the filing fee is hereby denied. The remainder of the Motion to Dismiss is carried with the case.
Docket Date 2020-05-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-05-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-05-01
Type Response
Subtype Response
Description Response Letter ~ Response to motion to dismiss.
On Behalf Of ORLANDO PEREZ
Docket Date 2020-05-01
Type Notice
Subtype Notice
Description Notice ~ of payment of fee
On Behalf Of ORLANDO PEREZ
Docket Date 2020-04-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-04-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GMAC MORTGAGE LLC
Docket Date 2020-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 19, 2020, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2020-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
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
PHILLIP S. HEUER AND LISA ANN HEUER VS BRANCH BANKING AND TRUST COMPANY, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR GMAC MORTGAGE CORPORATION D/B/A DITECH.COM, OCWEN LOAN SERVICING, LLC, ET AL. 5D2019-1895 2019-06-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2018-CA-221

Parties

Name Phillip S. Heuer
Role Appellant
Status Active
Name Lisa Ann Heuer
Role Appellant
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Name Branch Banking and Trust Company
Role Appellee
Status Active
Representations Lyndsey I. Pruett, Michael Esposito, Robert M. Coplen
Name GMAC MORTGAGE, LLC
Role Appellee
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name Hon. R. Gregg Jerald
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AS MOOT; NO ACTION WILL BE TAKEN ON AA'S RESPONSE AND APX TO RESP
Docket Date 2020-03-16
Type Response
Subtype Response
Description RESPONSE ~ AMENDED 2/24 RESPONSE TO MOT FOR FEES AND COSTS
On Behalf Of Phillip S. Heuer
Docket Date 2020-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE CORRECTED APX TO RESPONSE
On Behalf Of Phillip S. Heuer
Docket Date 2020-03-16
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ AMENDED
On Behalf Of Phillip S. Heuer
Docket Date 2020-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ CIT OP
Docket Date 2020-03-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ATTYS FEES GRANTED CONTINGENT UPON LT DETERMINING AE IS ENTITLED TO ATTYS FEES. 3/6 ORDER IS WITHDRAWN AS MOOT.
Docket Date 2020-03-09
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ 2/4 MOT TO STRIKE IS DENIED
Docket Date 2020-03-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AA BY 3/16 FILE AMENDED APX - WITHDRAWN PER 3/10 ORDER
Docket Date 2020-02-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS- PER 2/12 ORDER
On Behalf Of Phillip S. Heuer
Docket Date 2020-02-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Phillip S. Heuer
Docket Date 2020-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO CORRECT APPENDIX
On Behalf Of Phillip S. Heuer
Docket Date 2020-02-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA TO RESPOND TO AE'S 2/11 MOT FOR FEES W/IN 10 DAYS
Docket Date 2020-02-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Branch Banking and Trust Company
Docket Date 2020-02-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND DISMISS APPEAL
On Behalf Of Branch Banking and Trust Company
Docket Date 2020-01-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Phillip S. Heuer
Docket Date 2020-01-16
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AA FILE SECOND AMEND IB BY 1/29
Docket Date 2020-01-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Branch Banking and Trust Company
Docket Date 2020-01-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Phillip S. Heuer
Docket Date 2019-12-17
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AA 11/14/19 IB STRICKEN; AA SERVE AMEND IB BY 1/2/20
Docket Date 2019-12-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMEND MOT W/IN 10 DAYS
Docket Date 2019-12-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ EOT TO CORRECT AND AMEND IB; STRICKEN PER 12/2 ORDER
On Behalf Of Phillip S. Heuer
Docket Date 2019-11-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE
Docket Date 2019-11-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Branch Banking and Trust Company
Docket Date 2019-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 12/17 ORDER
On Behalf Of Phillip S. Heuer
Docket Date 2019-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1423 PAGES
On Behalf Of Clerk Sumter
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/14
Docket Date 2019-09-05
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 Phillip S. Heuer
Docket Date 2019-08-20
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2019-08-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/13 ORDER; TITLED: "NOTICE OF OBJECTION TO 5DCA ORDER ON AA'S MOTION TO STAY"
On Behalf Of Phillip S. Heuer
Docket Date 2019-08-13
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2019-08-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF LT 7/24/19 MOTION TO STAY
On Behalf Of Phillip S. Heuer
Docket Date 2019-07-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 6/27 ORDER
On Behalf Of Phillip S. Heuer
Docket Date 2019-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/26/19
On Behalf Of Phillip S. Heuer
Docket Date 2019-06-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 2016-10-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State