Search icon

PENNYMAC LOAN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PENNYMAC LOAN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2008 (17 years ago)
Document Number: M08000001416
FEI/EIN Number 262049351

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

Address: 3043 Townsgate Road, Suite 200, Westlake Village, CA, 91361, US
Mail Address: 3043 Townsgate Road, Suite 200, Westlake Village, CA, 91361, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SPECTOR DAVID A Manager 3043 Townsgate Road, Westlake Village, CA, 91361
Jones Douglas E Manager 3043 Townsgate Road, Westlake Village, CA, 91361
PEROTTI DANIEL S Manager 3043 Townsgate Road, Westlake Village, CA, 91361
BAILEY STEVEN R Manager 6101 Condor Drive, Moorpark, CA, 93021
Follette James Manager 3043 Townsgate Road, Westlake Village, CA, 91361
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000135509 TOWNSGATE SERVICING ACTIVE 2024-11-05 2029-12-31 - 3043 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA, 91361
G21000134412 PENNYMAC ACTIVE 2021-10-06 2026-12-31 - 3043 TOWNSGATE ROAD, STE 200, WESTLAKE VILLAGE, CA, 91361
G21000134414 PENNYMAC TPO ACTIVE 2021-10-06 2026-12-31 - 3043 TOWNSGATE ROAD, STE 200, WESTLAKE VILLAGE, CA, 91361

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 3043 Townsgate Road, Suite 200, Westlake Village, CA 91361 -
CHANGE OF MAILING ADDRESS 2016-04-01 3043 Townsgate Road, Suite 200, Westlake Village, CA 91361 -
REGISTERED AGENT NAME CHANGED 2011-02-10 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-02-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
IAN MICHAEL JAMIESON and DEIDRA JANEE WILLS, Appellants v. PENNYMAC LOAN SERVICES, LLC, Appellee. 6D2024-2058 2024-09-24 Open
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2023-CA-003118

Parties

Name IAN MICHAEL JAMIESON
Role Appellant
Status Active
Name DEIDRA JANEE WILLS
Role Appellant
Status Active
Name Hon. Christine E. Arendas
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Representations Nicholas Jon Vanhook, Nancy Mason Wallace, William Heller

Docket Entries

Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of DEIDRA JANEE WILLS
Docket Date 2024-11-20
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of DEIDRA JANEE WILLS
View View File
Docket Date 2024-10-26
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of DEIDRA JANEE WILLS
View View File
Docket Date 2024-10-17
Type Order
Subtype Order Striking Filing
Description Upon consideration that the record on appeal has not yet been served in this case, Appellant's initial brief is stricken as premature without prejudice to refile after the record has been served. Appellant is reminded that the burden to ensure that the record is served in accordance with the Florida Rules of Appellate Procedure rests with the Appellant. See Fla. R. App. P. 9.200(e). Failure to ensure the timely service of the record may result in the dismissal of this case for failure to prosecute.
View View File
Docket Date 2024-10-16
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2024-10-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of PENNYMAC LOAN SERVICES, LLC
View View File
Docket Date 2024-10-01
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of Osceola Clerk
View View File
Docket Date 2024-10-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2024-09-24
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of IAN MICHAEL JAMIESON
View View File
Docket Date 2024-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of IAN MICHAEL JAMIESON
View View File
Docket Date 2024-12-31
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of DEIDRA JANEE WILLS
View View File
Docket Date 2024-12-26
Type Record
Subtype Record on Appeal
Description ARENDAS - 388 PAGES
On Behalf Of Osceola Clerk
Docket Date 2024-12-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant's reply brief docketed December 16, 2024, exceeds the word limits under Florida Rule of Appellate Procedure 9.210(a)(2)(B). Within ten days from the date of this order, Appellant shall file an amended reply brief that complies with the Florida Rules of Appellate Procedure and includes a certificate of compliance that indicates the exact word count in Appellant's amended reply brief. If Appellant fails to timely comply with this order, the Court may strike Appellant's reply brief. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-12-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of DEIDRA JANEE WILLS
View View File
Docket Date 2024-11-26
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Amended Answer Brief
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2024-11-26
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of PENNYMAC LOAN SERVICES, LLC
View View File
Docket Date 2024-10-29
Type Order
Subtype Order Vacating/Withdrawing Order
Description This Court's October 17, 2024, order was issued due to clerical error and is hereby vacated. This appeal seeks review of a nonfinal order, or review of a specified final order, as governed by Florida Rule of Appellate Procedure 9.130, and shall proceed accordingly. The amended initial brief filed on October 25, 2024, does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the appendix the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction of this Court. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. In addition, the appendix included with the amended initial brief should be filed as a separate PDF document under Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected brief within ten days from the date of this order. Appellee may file an amended answer brief within thirty days of service of Appellant's corrected brief. If Appellee does not intend to file an amended answer brief, Appellee shall serve a notice of such intent within ten days of service of Appellant's corrected brief. ? Appellant may file a reply brief within thirty days of service of Appellee's amended answer brief or Appellee's notice of intent to not file an amended answer brief.
View View File
EMELI BURGOS-DELVALLE, Appellant v. PENNYMAC LOAN SERVICES, LLC, Appellee. 6D2024-1702 2024-08-12 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2022-CA-1937

Parties

Name EMELI BURGOS-DELVALLE
Role Appellant
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Representations Kathryn Ishee Kasper, Nancy Mason Wallace, William Heller
Name Hon. Michael Patrick McDaniel
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellee's motion to relinquish jurisdiction is granted. Jurisdiction is relinquished for forty-five days from the date of this order, such that the trial court may vacate the July 11, 2024 order and certificate of title, enter a new ruling on appellant's motion to vacate and objection to sale, and, if such motion and objection are again denied, re-issue certificate of title. Appellee shall file a status report within forty-five days from the date of this order to indicate whether this appeal is ready to proceed.
View View File
Docket Date 2024-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of EMELI BURGOS-DELVALLE
View View File
Docket Date 2024-09-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-20
Type Motion
Subtype Appendix
Description Appendix to Motion
On Behalf Of PENNYMAC LOAN SERVICES, LLC
View View File
Docket Date 2024-08-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description APPELLEE'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2024-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2024-08-12
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of EMELI BURGOS-DELVALLE
View View File
Docket Date 2024-12-13
Type Order
Subtype Order on Miscellaneous Motion
Description Having received notice that the lower tribunal has rendered the orders for which jurisdiction was relinquished, the appeal is ready to proceed. Within twenty days from the date of this order, Appellant shall file an amended notice of appeal in this Court with a copy of the lower tribunal's December 9, 2024, order attached.
View View File
Docket Date 2024-12-10
Type Motions Other
Subtype Motion to Vacate Stay
Description APPELLEE'S MOTION TO RETAKE JURISDICTION
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2024-08-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of EMELI BURGOS-DELVALLE
Docket Date 2024-08-22
Type Order
Subtype Order on Filing Fee
Description This Court acknowledges receipt of Appellee's motion to relinquish jurisdiction. Appellant may file a response to Appellee's motion within ten days of this order. However, this Court also reminds Appellant that the required filing fee has not been satisfied in this case. This Court will take no action on pending motions until the filing fee is satisfied. Appellant must submit the filing fee or an order or certificate from the lower tribunal determining Appellant to be indigent on or before September 23, 2024, or this appeal will be dismissed without further notice.
View View File
IAN MICHAEL JAMIESON and DEIDRA JANEE WILLS, Petitioners v. PENNYMAC LOAN SERVICES, LLC, Respondent. 6D2024-1100 2024-05-31 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2023-CA-003118-MF

Parties

Name IAN MICHAEL JAMIESON
Role Petitioner
Status Active
Name DEIDRA WILLS
Role Petitioner
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Respondent
Status Active
Representations Nicholas Jon Vanhook, Nancy Mason Wallace, William Heller
Name Hon. Christine E. Arendas
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-30
Type Order
Subtype Order Striking Filing
Description Petitioner's motion for rehearing and clarification is stricken as untimely filed.
View View File
Docket Date 2024-07-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and Clarification
On Behalf Of IAN MICHAEL JAMIESON
Docket Date 2024-06-18
Type Disposition by Order
Subtype Denied
Description Petitioner's emergency petition for writ of mandamus is denied. To the extent that petitioner has sought a stay in the lower tribunal, any review of the lower tribunal order entered thereon is subject to review in a motion filed within 6D23-4305 pursuant to Fla. R. App. P. 9.310 provided that the appellant also responds to the outstanding orders to show cause within that appeal and files a copy of the final judgment in 6D23-4305.
View View File
Docket Date 2024-06-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
On Behalf Of Hon. Christine E. Arendas
Docket Date 2024-06-07
Type Response
Subtype Response
Description PETITIONER'S RESPONSE & CLARIFICATION TO ORDER DATED JUNE 3, 2024
On Behalf Of DEIDRA WILLS
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2024-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-31
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
View View File
Docket Date 2024-06-03
Type Order
Subtype Order
Description This petition for writ of mandamus seeks, on an emergency basis, to compel the lower tribunal to rule on motions that were pending at the time of the entry of a final judgment of foreclosure in lower tribunal number 2023CA003118MF. The petition also attaches a motion for stay, but it fails to attach a copy of the final judgment of foreclosure or any order entered by the lower tribunal on a motion for stay filed in the lower tribunal, see Fla. R. App. P. 9.310, in order to facilitate this court's review of the petition or stay. Furthermore, although the petition suggests no notice of appeal has been filed, appeal number 6D23-4205 appears to be an appeal from a final judgment of foreclosure in the same lower tribunal case number. In that appeal, there are numerous orders of this court, including an order to provide a copy of the final judgment for the purposes of determining jurisdiction that remain pending. Accordingly, within ten days from the date of this order, petitioner shall provide this court with copies of the aforementioned items, failing which the petition may be dismissed without further notice.
View View File
Pennymac Loan Services, LLC, Appellant(s), v. Black Knight Servicing Technologies, LLC, Appellee(s). 5D2024-0767 2024-03-22 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-007908

Parties

Name PENNYMAC LOAN SERVICES, LLC
Role Appellant
Status Active
Representations William P. Heller, Celia C. Falzone, Nancy Mason Wallace
Name Hon. Virginia Norton
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name BLACK KNIGHT SERVICING TECHNOLOGIES, LLC
Role Appellee
Status Active
Representations A. Graham Allen, Cristine M. Russell, Nicholas C. Carullo, Max L. Tribble, Rocco Magni, Kalpana Srinivasan

Docket Entries

Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Black Knight Servicing Technologies, LLC
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description JURISDICTION IS RELINQUISHED UNTIL 8/1. IF AN ORDER IS NOT RENDERED BEFORE THE EXPIRATION OF RELINQUISHMENT, AA SHALL FILE A STATUS REPORT. INITIAL BRF BY 9/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. MOTION TO FILE EXHIBITS UNDER SEAL IS DENIED
View View File
Docket Date 2024-10-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice; MOTION'S GRANTED
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 12/16
On Behalf Of Black Knight Servicing Technologies, LLC
Docket Date 2024-06-27
Type Response
Subtype Response
Description Response to
On Behalf Of Pennymac Loan Services, LLC
Docket Date 2024-06-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review or alternatively, for relinquishment of jurisdiction; TREATED AS MOTION TO RELINQUISH AND GRANTED
On Behalf Of Black Knight Servicing Technologies, LLC
Docket Date 2024-06-13
Type Response
Subtype Response
Description Response to MOTION TO FILE EXHIBITS UNDER SEAL
On Behalf Of Black Knight Servicing Technologies, LLC
Docket Date 2024-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Pennymac Loan Services, LLC
Docket Date 2024-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pennymac Loan Services, LLC
View View File
Docket Date 2024-09-23
Type Record
Subtype Supplemental Record Sealed
Description SEALED SUPPLEMENTAL RECORDS-WALLET MADE
On Behalf Of Circuit Court Duval
Docket Date 2024-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal; 206 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-09-03
Type Order
Subtype Order on Motion to Supplement Record
Description SEALED SUPP ROA BY 9/23; INITIAL BRF W/IN 10 DAYS THEREOF
View View File
Docket Date 2024-08-15
Type Record
Subtype Appendix
Description Appendix to Joint Motion to Supplement
On Behalf Of Black Knight Servicing Technologies, LLC
Docket Date 2024-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record- JOINT MOTION
On Behalf Of Black Knight Servicing Technologies, LLC
Docket Date 2024-08-09
Type Notice
Subtype Notice
Description Notice OF ISSUANCE OF LT ORDER
On Behalf Of Black Knight Servicing Technologies, LLC
Docket Date 2024-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time; JT STATUS REPORT/MOT EOT GRANTED; JURIS RELINQUISH PERIOD EXTENDED TO AND INCLUDING 8/9/24
View View File
Docket Date 2024-06-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO FILE EXHIBITS UNDER SEAL
On Behalf Of Pennymac Loan Services, LLC
Docket Date 2024-05-21
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2347 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Loan Services, LLC
Docket Date 2024-04-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-04-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Celia C. Falzone 0016439
On Behalf Of Pennymac Loan Services, LLC
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Black Knight Servicing Technologies, LLC
Docket Date 2024-04-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Cristine M. Russell 0157406
On Behalf Of Black Knight Servicing Technologies, LLC
Docket Date 2024-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/18/2024
On Behalf Of Pennymac Loan Services, LLC
Docket Date 2024-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2025-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Pennymac Loan Services, LLC
Docket Date 2024-12-17
Type Order
Subtype Order on Notice of Confidential Information Within Court Filing
Description Order on Notice of Confidential Information Within Court Filing; NTC ACKNOWLEDGED; AB RESTRICTED
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing - ANSWER BRIEF
On Behalf Of Black Knight Servicing Technologies, LLC
Docket Date 2024-10-02
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 (FOR NICHOLAS C. CARULLO)
On Behalf Of Black Knight Servicing Technologies, LLC
View View File
Docket Date 2024-10-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice FOR NICHOLAS C. CARULLO, ESQ.
On Behalf Of Black Knight Servicing Technologies, LLC
DEIDRA WILLS, IAN MICHAEL JAMIESON, Appellant(s) v. PENNYMAC LOAN SERVICES, LLC, Appellee(s). 6D2023-4305 2023-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2023CA003118MF

Parties

Name DEIDRA WILLS
Role Appellant
Status Active
Name IAN MICHAEL JAMIESON
Role Appellant
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Representations WILLIAM P. HELLER, ESQ., K. NICHOLAS VANHOOK, ESQ., NANCY M. WALLACE, ESQ.
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of DEIDRA WILLS
Docket Date 2024-06-27
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellants have failed to pay the required filing fee and to provide a copy of an appealable order as earlier directed by this Court, resulting in this court being unable to determine its jurisdiction, this appeal is hereby dismissed. Appellee's motion to dismiss is denied as moot.
View View File
Docket Date 2024-04-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants shall comply with this court's order of January 24, 2024, and the motion to dismiss within ten days from the date of this order, failing which this court may dismiss this appeal without further notice. This court notes that appellants have also failed to pay the filing fee in compliance with this court's prior orders, which may serve as an additional basis to dismiss this appeal without further notice.
Docket Date 2024-03-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2024-03-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO DISMISS
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2024-01-24
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable ~ In the notice of appeal, Appellant refers to an order denyingreconsideration and attaches it to the notice. Orders denying reconsiderationare not independently appealable. They do, however, if authorized and timelyfiled, toll rendition of an otherwise appealable order. Appellant shall submit acopy of an appealable order for which review is sought within ten days, failingwhich this appeal may be dismissed for lack of jurisdiction.
Docket Date 2024-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2023-12-29
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
On Behalf Of IAN MICHAEL JAMIESON
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of IAN MICHAEL JAMIESON
Docket Date 2024-08-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Upon consideration that this appeal was dismissed by this Court's order dated June 27, 2024, Appellants' notice of voluntary dismissal is denied as moot.
View View File
Docket Date 2024-06-03
Type Order
Subtype Order
Description This petition for writ of mandamus seeks, on an emergency basis, to compel the lower tribunal to rule on motions that were pending at the time of the entry of a final judgment of foreclosure in lower tribunal number 2023CA003118MF. The petition also attaches a motion for stay, but it fails to attach a copy of the final judgment of foreclosure or any order entered by the lower tribunal on a motion for stay filed in the lower tribunal, see Fla. R. App. P. 9.310, in order to facilitate this court's review of the petition or stay. Furthermore, although the petition suggests no notice of appeal has been filed, appeal number 6D23-4305 appears to be an appeal from a final judgment of foreclosure in the same lower tribunal case number. In that appeal, there are numerous orders of this court, including an order to provide a copy of the final judgment for the purposes of determining jurisdiction that remain pending. Accordingly, within ten days from the date of this order, petitioner shall provide this court with copies of the aforementioned items, failing which the petition may be dismissed without further notice.
View View File
Johanne Saveur, Appellant(s), v. PennyMac Loan Services, LLC, Appellee(s). 3D2023-2198 2023-12-13 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-854

Parties

Name Johanne Saveur
Role Appellant
Status Active
Representations Bruce Craig Botsford
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Representations Nancy Mason Wallace, William Patrick Heller
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Record
Subtype Appendix
Description Appendix to Appellant's Initial Brief on the Merits
On Behalf Of Johanne Saveur
View View File
Docket Date 2024-07-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-03
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulated Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulated Dismissal of Appeal
On Behalf Of PennyMac Loan Services, LLC
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Unopposed Notice of Agreed Extension of Time to File AB-15 days to 06/27/2024
On Behalf Of PennyMac Loan Services, LLC
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Johanne Saveur
View View File
Docket Date 2024-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 06/13/2024(GRANTED)
On Behalf Of PennyMac Loan Services, LLC
View View File
Docket Date 2024-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 05/13/2024(Granted)
On Behalf Of PennyMac Loan Services, LLC
View View File
Docket Date 2024-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Clarification/Reconsideration and Motion for Final Extension of Time to file Initial Brief
On Behalf Of PennyMac Loan Services, LLC
View View File
Docket Date 2024-02-27
Type Response
Subtype Response
Description Response to Motion for Extension of Time and Motion for Clarification/Reconsideration
On Behalf Of PennyMac Loan Services, LLC
View View File
Docket Date 2024-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellants' Unopposed Motion for Extension of Time to Serve Initial Brief- 20 days to 02/24/2024(GRANTED)
On Behalf Of Johanne Saveur
View View File
Docket Date 2024-01-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #9941616
On Behalf Of Johanne Saveur
View View File
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Corrected Acknowledgment of a New Case Letter.
View View File
Docket Date 2023-12-28
Type Order
Subtype Order
Description Appellee's Motion to Change Designation of Appeal from Final to Non-Final Appeal is granted as stated in the Motion. Pro se Appellant is ordered to file the initial brief and appendix, within thirty (30) days from the date of this Order.
View View File
Docket Date 2023-12-26
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Change Designation of Appeal from Final to Non-Final
On Behalf Of PennyMac Loan Services, LLC
View View File
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PennyMac Loan Services, LLC
View View File
Docket Date 2023-12-13
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred 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 December 23, 2023, 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.
View View File
Docket Date 2023-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Johanne Saveur
View View File
Docket Date 2024-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Johanne Saveur
View View File
Docket Date 2024-02-29
Type Order
Subtype Order on Motion For Clarification
Description Upon consideration of pro se Appellant's Motion for Clarification/Reconsideration and Motion for Final Extension of Time to File Initial Brief, the Motion for Clarification/Reconsideration is hereby denied. The Motion for Extension of Time is granted to and including ten (10) days from the date of this Order. Pro se Appellant is cautioned that failure to timely file the required brief and appendix may result in sanctions including the dismissal of this appeal.
View View File
Unknown Trustee of the 6717 Klondike Road Pensacola Beach Land Trust, Appellant(s) v. Bayview Loan Servicing, LLC, Walter L. Luthye, et al. Appellee(s). 1D2023-1226 2023-05-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
22-CA-1710

Parties

Name Unknown Trustee of the 6717 Klondike Road Pensacola Beach Land Trust
Role Appellant
Status Active
Representations Francis M. King
Name Bayview Loan Servicing, LLC
Role Appellee
Status Active
Representations Nancy M. Wallace
Name Walter L. Luthye
Role Appellee
Status Active
Representations Amy Logan Sliva
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Representations Kathryn I. Kasper, Julio C. Bertemati, Matthew Ryan Feluren, Anthony R. Smith
Name Hon. Amy P. Brodersen
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2023-07-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee
View View File
Docket Date 2023-06-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Unknown Trustee of the 6717 Klondike Road Pensacola Beach Land Trust
Docket Date 2023-06-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; cert. serv.
On Behalf Of Unknown Trustee of the 6717 Klondike Road Pensacola Beach Land Trust
Docket Date 2023-06-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Unknown Trustee of the 6717 Klondike Road Pensacola Beach Land Trust
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2023-05-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed not attached
Docket Date 2023-05-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file order appealed
View View File
HOA PROBLEM SOLUTIONS 5, INC., ET AL., VS PENNYMAC LOAN SERVICES, ET AL., 2D2023-0316 2023-02-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-3313

Parties

Name HOA PROBLEM SOLUTIONS 5 INC
Role Appellant
Status Active
Representations MATTHEW D. WOLF, ESQ.
Name 5101 STONE HAVEN COURT LAND TRUST
Role Appellant
Status Active
Name CRD2, INC.
Role Appellant
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Name CODY GEIST
Role Appellee
Status Active
Representations FRANCIS E. FRISCIA, ESQ., WILLIAM P. HELLER, ESQ., NANCY M. WALLACE, ESQ., MAXINE MELTZER, ESQ.
Name NICOLE GEIST
Role Appellee
Status Active
Name PLANTATION HOMEOWNERS, INC.
Role Appellee
Status Active
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed April 18, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-04-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATED DISMISSAL OF APPEAL
On Behalf Of CODY GEIST
Docket Date 2023-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ POLO - 1072 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CODY GEIST
Docket Date 2023-02-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of HOA PROBLEM SOLUTIONS 5, INC.
PENNYMAC LOAN SERVICES, LLC, VS JOEL MICHAEL TORRES, et al., 3D2022-1988 2022-11-17 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
22-11263

Parties

Name PENNYMAC LOAN SERVICES, LLC
Role Appellant
Status Active
Representations Nancy M. Wallace, William P. Heller, ANTHONY R. SMITH, JULIO C. BERTEMATI
Name JOEL MICHAEL TORRES
Role Appellee
Status Active
Representations Michael Van Cleve
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-05
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulated 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 2023-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATED DISMISSAL OF APPEAL
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2023-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2022-12-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOEL MICHAEL TORRES
Docket Date 2022-12-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOEL MICHAEL TORRES
Docket Date 2022-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2022-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 27, 2022.
Docket Date 2022-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
PENNYMAC LOAN SERVICES, LLC VS EDDY USTAREZ 4D2022-2021 2022-07-27 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
502019CA001667

Parties

Name PENNYMAC LOAN SERVICES, LLC
Role Appellant
Status Active
Representations Dorothy Ann A. Dlugolecki, Adam Grant Schwartz, Justin E. Hekkanen, Eric Matthew, Eric M. Levine
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Eddy Ustarez
Role Appellee
Status Active
Representations Malcolm E. Harrison, Michelle Moore
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/03/2023
Docket Date 2023-08-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s January 6, 2023 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. Further,ORDERED that the request for costs contained within the motion referenced above is denied without prejudice to seek costs in the trial court.
Docket Date 2023-06-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2023-06-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2023-05-26
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S RECENTLY ISSUED AUTHORITY
On Behalf Of Eddy Ustarez
Docket Date 2023-05-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Appellee’s May 1, 2023 Motion for Leave to Address Appellant’s Recently Issued Authority is granted. Appellee shall have seven (7) days from the date of this order to file a response no more than 1,000 words.
Docket Date 2023-05-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-05-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Eddy Ustarez
Docket Date 2023-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO ADDRESS APPELLANT'S RECENTLY ISSUED AUTHORITY
On Behalf Of Eddy Ustarez
Docket Date 2023-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2023-04-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Eddy Ustarez
Docket Date 2023-04-06
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's April 5, 2023 appendix to answer brief 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 2023-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eddy Ustarez
Docket Date 2023-04-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Eddy Ustarez
Docket Date 2023-03-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 04/13/2023
Docket Date 2023-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Eddy Ustarez
Docket Date 2023-01-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/04/2023
Docket Date 2023-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Eddy Ustarez
Docket Date 2023-01-20
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2023-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 01/20/2023** AND COSTS
On Behalf Of Eddy Ustarez
Docket Date 2023-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2023-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2023-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2022-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/03/2023
Docket Date 2022-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2022-09-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/03/22
Docket Date 2022-09-07
Type Record
Subtype Transcript
Description Transcript Received ~ 203 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2022-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2022-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Eddy Ustarez
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2022-07-27
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 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.
MARIO CASTANO, VS PENNYMAC LOAN SERVICES, LLC, 3D2021-2283 2021-11-23 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
19-1795

Parties

Name Mario Castano
Role Appellant
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Representations STEVEN J. BROTMAN, DANIELLE M. SPRADLEY
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Order appealed attached.
On Behalf Of Mario Castano
Docket Date 2022-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-04
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of pro se Appellant’s Response to this Court’s December 14, 2021, Order to Show Cause, it is ordered that the above-styled appeal is hereby dismissed as untimely.
Docket Date 2021-12-27
Type Notice
Subtype Notice
Description Notice ~ ANSWERS ORDER DECEMBER 14, 2021
On Behalf Of Mario Castano
Docket Date 2021-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2021-12-14
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that the appellant is directed to show cause within ten (10) days from the date of this Order why this appeal should not be dismissed as untimely filed.
Docket Date 2021-11-24
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-11-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2021-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-11-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Mario Castano
PENNYMAC LOAN SERVICES, LLC, VS WESTPORT RECOVERY CORPORATION, et al., 3D2021-1827 2021-09-10 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
19-22686

Parties

Name PENNYMAC LOAN SERVICES, LLC
Role Appellant
Status Active
Representations Charles P. Gufford
Name WESTPORT RECOVERY CORPORATION
Role Appellee
Status Active
Representations MYA M. HATCHETTE, DEBRA L. GREENBERG, ANDREW P. MARCUS, LINDSAY R. RICH
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 2022-01-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2022-01-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-13
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 2021-12-16
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 WESTPORT RECOVERY CORPORATION
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/19/2022
Docket Date 2021-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2021-11-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2021-09-10
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 2021-09-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PENNYMAC LOAN SERVICES, LLC
JASON A. BONNER AND AMANDA WALKER BONNER VS PENNYMAC LOAN SERVICES, LLC 5D2020-0880 2020-04-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2018-CA-0900

Parties

Name Amanda Walker Bonner
Role Appellant
Status Active
Name Jason A. Bonner
Role Appellant
Status Active
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Representations Eric M. Levine, William P. Heller, Nancy M. Wallace, Kathryn Kasper

Docket Entries

Docket Date 2020-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-08-10
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-07-31
Type Notice
Subtype Notice
Description Notice ~ STIPULATED DISMISSAL OF APPEAL
On Behalf Of Pennymac Loan Services, LLC
Docket Date 2020-07-07
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ INITIAL BRF BY 8/31; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS WILL BE DENIED
Docket Date 2020-04-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jason A. Bonner
Docket Date 2020-04-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Nancy M. Wallace 0065897
On Behalf Of Pennymac Loan Services, LLC
Docket Date 2020-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Loan Services, LLC
Docket Date 2020-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/1/2020
On Behalf Of Jason A. Bonner
Docket Date 2020-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND EOT
On Behalf Of Jason A. Bonner
Docket Date 2020-04-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
PENNYMAC LOAN SERVICES, LLC VS EDDY E. USTAREZ a/k/a EDDY USTAREZ and OSMANIS MANRESA 4D2019-3547 2019-11-19 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
2019CA001667

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellant
Status Active
Representations Eric M. Levine, William P. Heller, Nancy M. Wallace
Name OSMANIS MANRESA
Role Appellee
Status Active
Name UNKNOWN PARTY IN POSESSION 1
Role Appellee
Status Active
Name Eddy Ustarez
Role Appellee
Status Active
Representations ROBERT J PIERCE, Malcolm E. Harrison, Michelle Moore, ANTHONY RYAN SMITH, MATTHEW R. FELUREN
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eddy Ustarez
Docket Date 2020-04-03
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees’ April 3, 2020 appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-03-16
Type Response
Subtype Response
Description Response
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2020-03-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/08/2020
Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-09-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee Eddy E. Ustarez a/k/a Eddy Ustarez’s March 10, 2020 motion for attorneys’ fees and costs is denied.
Docket Date 2020-05-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2020-04-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Eddy Ustarez
Docket Date 2020-04-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2020-04-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees’ April 6, 2020 appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-04-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Eddy Ustarez
Docket Date 2020-04-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Eddy Ustarez
Docket Date 2020-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Eddy Ustarez
Docket Date 2020-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (RESPONSE FILED 03/16/2020)
On Behalf Of Eddy Ustarez
Docket Date 2020-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2020-01-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ FINAL JUDGMENT AS TO COUNT II FOR REFORMATION
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2020-01-28
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellant’s January 2, 2020 motion for clarification is granted. Appellant shall have thirty (30) days from the date of this order to obtain a final order disposing of count II of the complaint and to file a copy in this court. See Fla. R. App. P. 9.110(l). Further, ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2020-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 735 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-01-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2020-01-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2019-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PennyMac Loan Services, LLC
SHERMAN BALCH VS PENNYMAC LOAN SERVICES, LLC, STEPHEN PRESTON, GIOCONDA DEL SOCORRO FLORES, SHINGLE CREEK RESERVE AT THE OAKS HOMEOWNERS ASSOCIATION, INC. AND THE OAKS MASTER PROPERTY HOMEOWNERS ASSOCIATION, INC. 5D2018-3171 2018-10-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002489

Parties

Name Sherman Balch
Role Appellant
Status Active
Name STEPHEN PRESTON
Role Appellee
Status Active
Name GIOCONDA DEL SOCORRO FLORES
Role Appellee
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Representations Eric M. Levine, Charles P. Gufford, Nancy M. Wallace, William P. Heller
Name SHINGLE CREEK RESERVE AT THE OAKS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name THE OAKS MASTER PROPERTY ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2019-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ *CORRECTED* PER 5/15 ORDER
On Behalf Of Clerk Osceola
Docket Date 2019-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ LT CLERK FILE CORR ROA BY 5/20 BEFORE 10:00 AM
Docket Date 2019-01-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-01-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DAYS; DISCHARGED PER 1/24 ORDER
Docket Date 2019-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 343 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-01-23
Type Response
Subtype Response
Description RESPONSE ~ PER 1/23 ORDER
On Behalf Of Sherman Balch
Docket Date 2019-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sherman Balch
Docket Date 2019-01-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pennymac Loan Services, LLC
Docket Date 2019-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Loan Services, LLC
Docket Date 2018-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/3/18
On Behalf Of Sherman Balch
Docket Date 2018-10-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/12
DAVID TAL-MASON, individually, etc. VS PMT NPL FINANCING 2014-1, PENNYMAC CORP., and PENNYMAC LOAN SERVICES, LLC. 4D2018-2737 2018-09-12 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
CACE12-029850 (25)

Parties

Name DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Role Appellant
Status Active
Representations Roberto Stanziale
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Name PMT NPL FINANCING 2014-1
Role Appellee
Status Active
Representations Nancy M. Wallace, ANDREW INGALLS, Albertelli Law, William P. Heller, Marc J. Gottlieb, Eric M. Levine
Name PENNYMAC CORP.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PMT NPL FINANCING 2014-1
Docket Date 2018-09-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ (AMENDED)
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-11-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-11-15
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 November 15, 2018 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 2018-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PMT NPL FINANCING 2014-1
Docket Date 2018-10-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-10-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-10-22
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-10-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***CONFIDENTIAL***
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-10-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's September 17, 2018 amended jurisdictional brief, it is ORDERED that this appeal shall proceed as timely filed.
Docket Date 2018-09-21
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 September 20, 2018 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 2018-09-20
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 DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-09-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-09-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPY OF ORDER APPEALED
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-09-14
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ ***SEE AMENDED***
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-09-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID TAL-MASON, individually, and on Behalf of All Those Similarly Situated
Docket Date 2018-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HILARY MICHAELS and MARC MICHAELS VS PENNYMAC LOAN SERVICES, LLC 4D2017-3145 2017-10-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-022893

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MARC MICHAELS, INC.
Role Appellant
Status Active
Name HILARY MICHAELS
Role Appellant
Status Active
Representations David A. Strauss
Name PALOMA LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Representations Matthew Scott Sackel, William P. Heller, Nancy M. Wallace, SIROTE & PERMUTT, P.C.
Name MSKP RAMBLEWOOD SQUARE, LLC
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-12-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO TA*** ***NO GJ***
Docket Date 2018-04-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 13, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HILARY MICHAELS
Docket Date 2018-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 12, 2018 supplemental motion for extension of time is granted, and appellants shall serve the initial brief on or before April 16, 2018. 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 2018-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "SUPPLEMENTAL MOTION"
On Behalf Of HILARY MICHAELS
Docket Date 2018-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ February 9, 2018 motion for extension of time is granted in part, and appellants shall serve the initial brief on or before March 12, 2018. 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 2018-02-09
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 HILARY MICHAELS
Docket Date 2017-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2017-12-14
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 December 13, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 9, 2018. 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 2017-12-13
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 HILARY MICHAELS
Docket Date 2017-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 341 PAGES
Docket Date 2017-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2017-10-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HILARY MICHAELS
Docket Date 2017-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DANIEL SUAREZ, VS PENNYMAC LOAN SERVICES, LLC, 3D2017-2073 2017-09-19 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
16-32262

Parties

Name DANIEL SUAREZ LLC
Role Appellant
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Representations CELIA C. FALZONE, ALTANESE P. PHENELUS, R. Keith Ustler, Nancy M. Wallace, William P. Heller
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL SUAREZ
Docket Date 2017-11-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-12
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated September 19, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC LOAN SERVICES, LLC
Docket Date 2017-09-19
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 2017-09-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-09-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before September 29, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
SHERMAN BALCH AND ANNMARIE BALCH VS PENNYMAC LOAN SERVICES, LLC 5D2017-1968 2017-06-22 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002489

Parties

Name Annmarie Balch
Role Appellant
Status Active
Name Sherman Balch
Role Appellant
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Representations Charles P. Gufford
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Loan Services, LLC
Docket Date 2017-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/20/17
On Behalf Of Sherman Balch
Docket Date 2017-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION; MOT REH EN BANC IS STRICKEN
Docket Date 2018-02-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN
Docket Date 2018-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-09-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Pennymac Loan Services, LLC
Docket Date 2017-09-05
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 Pennymac Loan Services, LLC
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/22
Docket Date 2017-08-20
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
Docket Date 2017-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 9/6
Docket Date 2017-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF & APX 8/7
Docket Date 2017-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
CLAUDIO NARANJO, VS JPMORGAN CHASE BANK (NA), et al., 3D2017-0384 2017-02-22 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
16-30657

Parties

Name CLAUDIO NARANJO
Role Appellant
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations William P. Heller, Leon Cosgrove LLC, Nancy M. Wallace, Akerman LLP, Adam G. Schwartz, Kristie Hatcher-Bolin
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ of PennyMac Loan Services, LLC
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee PennyMac Loan Services, LLC¿s motion for an extension of time to file the answer brief is granted to and including August 15, 2017.
Docket Date 2017-07-28
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 JPMorgan Chase Bank, N.A.
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee PennyMac Loan Services, LLC¿s motion for an extension of time to file the answer brief is granted to and including July 31, 2017.
Docket Date 2017-07-06
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 JPMorgan Chase Bank, N.A.
Docket Date 2017-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ of JPMorgan Chase Bank, N.A.
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee PennyMac Loan Services, LLC¿s motion for an extension of time to file the answer brief is granted to and including July 14, 2017.
Docket Date 2017-06-21
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 JPMorgan Chase Bank, N.A.
Docket Date 2017-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-05-25
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-05-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-05-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLAUDIO NARANJO
Docket Date 2017-02-22
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-03

CFPB Complaint

Complaint Id Date Received Issue Product
11692137 2025-01-14 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Issue Trying to communicate with the company to fix an issue while managing or servicing your loan
Sub Product Conventional home mortgage
Date Received 2025-01-14
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-21
8234622 2024-01-26 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Issue Foreclosure
Sub Product Conventional home mortgage
Date Received 2024-01-26
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-01-29
Consumer Consent Provided N/A
11804474 2025-01-28 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Issue Applying for or obtaining a modification, forbearance plan, short sale, or deed-in-lieu
Sub Product Conventional home mortgage
Date Received 2025-01-28
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-28
10844420 2024-11-19 Incorrect information on your report Credit reporting or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Credit reporting or other personal consumer reports
Sub Issue Account status incorrect
Sub Product Credit reporting
Date Received 2024-11-19
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-11-19
Consumer Consent Provided Consent not provided
11474436 2025-01-10 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Issue Paying off the loan
Sub Product Conventional home mortgage
Date Received 2025-01-10
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-10
Consumer Consent Provided N/A
11505979 2025-01-13 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Issue Trying to communicate with the company to fix an issue while managing or servicing your loan
Sub Product FHA mortgage
Date Received 2025-01-13
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-13
11744064 2025-01-22 Applying for a mortgage or refinancing an existing mortgage Mortgage
Tags Older American
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Issue Application denials
Sub Product Conventional home mortgage
Date Received 2025-01-22
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-29
11386518 2025-01-05 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Issue Escrow, taxes, or insurance
Sub Product FHA mortgage
Date Received 2025-01-05
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-05
11399944 2025-01-06 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Issue Lien release
Sub Product FHA mortgage
Date Received 2025-01-06
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-06
11411719 2025-01-07 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Debt collection
Sub Issue Debt is not yours
Sub Product I do not know
Date Received 2025-01-07
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-10
10664545 2024-11-02 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Issue Payment process
Sub Product Conventional home mortgage
Date Received 2024-11-02
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-11-02
Complaint What Happened Multiple times over the last XXXX years. The mortgage website has said that I've made my payment automatically. ( photos attached ) This has turned out to be false. I get no messages from the mortgage company that I have missed a payment, even when my mortgage goes into delinquency. When I click " pay '' on the website, the website alerts me that a payment has already been made with an aggressive popup. I have to bypass it and force a payment in order to get my mortgage actually paid. The mortgage company then charges me late fees and reversal fees for the " late '' payment. The last time this happened was XX/XX/year>. I sent the company a message asking explicitly if my payment went through on the XXXX. On the XXXX, they told me explicitly " Yes '' it went through. In the middle of the month a new transaction was added to the account with a date of the XXXX. This said that the payment was " reversed '' and never went through. Now I have a reversal fee. If the reversal truly happened on the XXXX. The employee should have seen it on the XXXX when they replied. And either way, when a reversal happens I should be informed, and the website should not say that my payment was successful and prevent me from paying. Their website is deliberately deceptive to extract extra money out of their mortgage customers. Their employees lie to you about the status of your loan. Furthermore, all communications with them are required to go through their web platform. Where you do NOT get a copy of communications. The communications are deleted by the mortgage company quickly when they are about the above issues. You have to screenshot your communications in order to have a copy of them. This intentional destruction of papertrails is also deliberately malicious.
Consumer Consent Provided Consent provided
7771599 2023-10-29 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Issue Escrow, taxes, or insurance
Sub Product FHA mortgage
Date Received 2023-10-29
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2023-10-29
Consumer Consent Provided Consent not provided
6629385 2023-02-28 Trouble during payment process Mortgage
Tags Servicemember
Issue Trouble during payment process
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Product VA mortgage
Date Received 2023-02-28
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2023-03-23
Complaint What Happened In XXXX we were offered a Disaster Forbearance Plan for XXXX to XXXX, since we were in the issue areas for the hurricane. When we reached out in XXXX to end the Forbearance and take the Deferment option, we were then notified that the original person who set up the Forbearance gave us false information. The Deferment option was never even an option based on our lender. We would have never taken forbearance with the other options listed on the letter we received on XXXX XXXX. I have spent countless days back and forth on the phone with them expressing that we were lied to and basically given the " too bad so sad, we sent a letter ''. We currently have an interest rate of 2.75 %. Initially we were told that we could make a repayment plan of {$3000.00} per month for 3 months. Then when we called back in XXXX to set up the repayment plan and resume our payments, they told us we were already set into a Modification. Why would I modify my loan to end up with a higher interest rate? Every call we have made, you will hear us saying Modification is not and would not be an option for us. We spoke to a supervisor named XXXX, who talked in circles and basically explaining thats our only option. My wife said we would call back and let them know which option we were taking. When we did, we said we would take the repayment plan, but NOW they have added XXXX into the forbearance so it will be 3 payments of $ XXXX. We were transfered to XXXX XXXX on XX/XX/XXXX, and after she went over our finances she explained that we wouldn't qualify for any other payment option after taking some information from me. I am a 100 % Totally Unemployable XXXX Veteran. After almost a 2 hour phone call, XXXX notified us that I was eligible to be placed back on Forbearance, and we could use that time to pay down like we had initially asked. ( I asked over and over again to at least make XXXX 's payment and was told we couldn't do that ). Yesterday afternoon we received a letter from Pennymac explaining that we may now begin receiving foreclosure notices if we don't bring the mortgage current soon. I signed on to my online account, and found a notice that says we requested to end the forbearance on XX/XX/XXXX. This is now multiple times they are making decisions for us without our approval or even knowledge.They keep posting as " Completed Covid Forbearance Plan '' but we never took a forbearance for Covid. We accepted the forbearance to get caught up from unexpected hurricane prep and post costs.
Consumer Consent Provided Consent provided
7226934 2023-07-10 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2023-07-10
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-07-10
Consumer Consent Provided Consent not provided
6366576 2022-12-27 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Product VA mortgage
Date Received 2022-12-27
Submitted Via Referral
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2022-12-27
Consumer Consent Provided N/A
6475798 2023-01-23 Incorrect information on your report Mortgage
Issue Incorrect information on your report
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Issue Account status incorrect
Sub Product Conventional home mortgage
Date Received 2023-01-23
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2023-01-23
Complaint What Happened Good afternoon. I am writing from XXXX XXXX, FL, the area most recently devastated by Hurricane XXXX. Immediately after the hurricane, our lender offered a forbearance program due to the natural disaster. While my home suffered some damage, it was not enough to meet my hurricane deductible through my homeowners insurance so we decided to take advantage of the forbearance and pay for our repairs out of pocket. Leading up to the end of my forbearance period, I contacted my lender, PENNYMAC on several occasions to discuss my repayment options, despite being told someone would reach out to me XXXX days in advance. I finally spoke with my assigned representative, on my own accord, not theirs, and we came up with the terms of my repayment program, an additional {$1000.00} per month for XXXX months. I began this repayment program in XXXX and have fulfilled my payments to date. I went on to routinely check my credit score, as I typically do, to see my credit had dropped XXXX points. I have always had good, if not excellent credit and never a derogatory remark so this was a shock. I then see it is because PENNYMAC had reported me delinquent. I spoke to several representatives who all told me the same thing, theres nothing they can do. As soon as someone comes off forbearance, they are reported delinquent, despite participating in the repayment guidelines that THEY set forth. Why would anyone who was properly informed, agree to a XXXX month reprieve of paying their mortgage in exchange for years of credit rebuild? My assigned representative did not in any way notify me that this was the consequence of applying for aid after a natural disaster. I know XXXX forbearance is not negatively reported due to the CARES Act. Is there nothing that protects consumers from a natural disaster?
Consumer Consent Provided Consent provided
6728474 2023-03-21 Incorrect information on your report Credit reporting, credit repair services, or other personal consumer reports
Tags Servicemember
Issue Incorrect information on your report
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Issue Account status incorrect
Sub Product Credit reporting
Date Received 2023-03-21
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed N/A
Date Sent To Company 2023-03-21
Consumer Consent Provided Consent not provided
6238348 2022-11-23 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2022-11-23
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-11-23
Complaint What Happened My mortgage is with XXXX. My homeowner 's insurance is not escrowed and we pay it ourselves. Each year, I upload the insurance documents to their website so that they see that I have paid for the whole year in full. Each year, they threaten me stating that they don't have the documents and that they will be purchasing homeowner 's insurance on my behalf and charging me. They did this again, even though I uploaded all of the documents they request. I uploaded them within 24 hours of the new policy taking effect because they would not allow me to upload them prior to that date ( XX/XX/2022 ). I've tried to call them, but they state it is not on their website, even though I can see it uploaded there. I've asked where else I can send the documents but they will not respond. I asked to speak with a manager but they said the manager would have to call back, but no response yet. I have full insurance coverage which was provided to them, but they are still threatening to charge me for insurance I don't need. They did the exact same thing last year- and I suspect this is fraud.
Consumer Consent Provided Consent provided
5866330 2022-08-11 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2022-08-11
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-08-11
Consumer Consent Provided Other
6189889 2022-11-11 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2022-11-11
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-11-11
Complaint What Happened I am submitting this complaint against PennyMac, the servicer for a mortgage on my primary residence. PennyMac has erroneously force-placed insurance on my property, and I have been unable to resolve the issue with the mortgage servicer directly. The original mortgage amount was {$170000.00}. The current outstanding mortgage amount is {$100000.00}. The current value of the property is approximately {$270000.00}. Therefore, at this time the property has over 60 % of equity in it. The property is located in a condominium building in XXXX XXXX, Florida. The property is fully insured to replacement value for all hazards under the condos master policy as required by Florida Statute 718.111 ( 11 ). The attached copy of the Certificates of Insurance for the property evidencing this coverage has been submitted to PennyMac numerous times via fax and email. The coverage amount is {>= $1,000,000} for the 72-unit building, which equates to each unit coverage for {$130000.00} which is {$33000.00} over the outstanding mortgage balance. The latest copy was submitted to PennyMac via email on XX/XX/XXXX, and confirmation of submission was received on that same day. However, on XX/XX/XXXX, a letter was received from PennyMac indicating the coverage information had not been processed ( see copy of letter attached ). As a result, forced-placed insurance in the amount of {$25000.00} was placed on my property on XX/XX/XXXX at an exorbitant cost of {$1500.00} ( copy of Forced Insurance attached ). I contacted PennyMac several times by phone and email to discuss the misperception that my policy was not fully insured according to Section 5 of the recorded mortgage, copy attached. I contacted PennyMac by phone on XX/XX/XXXX, XX/XX/XXXX, and XX/XX/XXXX and spoke to agents for nearly one hour each time. I also contacted the servicer by email XX/XX/XXXX and XX/XX/XXXX. During each contact, I advised PennyMac of the existence of replacement value coverage and my ability to self-pay any damage in excess of that amount from personal cash reserves. However, the company refuses to remove the forced policy and continues to indicate my unit is underinsured. Assistance is requested to resolve this costly misunderstanding.
Consumer Consent Provided Consent provided
6031554 2022-09-29 Problem with a credit reporting company's investigation into an existing problem Credit reporting, credit repair services, or other personal consumer reports
Issue Problem with a credit reporting company's investigation into an existing problem
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Issue Investigation took more than 30 days
Sub Product Credit reporting
Date Received 2022-09-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-09-29
Complaint What Happened Hello my name is XXXX XXXX and I have been reaching out to all three credit bureau 's via mail trying to resolve this debilitating issue for the past 7 months to no available. I have been disputing this/these accounts with The credit reporting agencies who are inaccurately reporting information on my consumer report without my consent. They are in violation of 15 USC 1681 e ( b ) where I am supposed to be promised accuracy in my report based on federal law. The companies have not been responding which is extremely frustrating and at this point Im not sure what else to do. I wrote to them on the following dates : XX/XX/ XXXX XXXX
Consumer Consent Provided Consent provided
6142525 2022-10-31 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2022-10-31
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-10-31
Complaint What Happened This complaint is a regards to pennymac. I just want to make sure everything is being complied the right way. On Friday XX/XX/XXXX phone call was made to penny Mac. Advising them that I was approved for the homeowner assistance fund HAF. I only contacted them, knowing a lot of complaints I heard with people who does have the penny Mac mortgage and who was approved for the fun what trouble they was experiencing. So I just wanted all the information to be noted in the account. So once I got myself verified I had my husband speak on my behalf. The representative gave my husband a hard time period stating that they don't believe that I got approve for this fund. Discouraging my husband and me, that they said the state don't depend on the state by sending any funds over. Is that they not reliable. That we still must continue making our payments regardless. The rep No compassional empathy on the situation. Acting like I wasn't gon na get this fund. That is a long process and I might not get approved for this fund. It was explained to her from the start, that we already got the award letter and got approved. That they was paying past and future payments. I just wanted her to put in a notes, when they get the XXXX the money from the fund That it gets applied to the payments and not the Principal. The rep said that can not be done. It was told that if it goes to the principal we have to see if it gets approved to move its to payments. That I found was ridiculous. If this post was pay all the payments back and post the pay my future payments for the next 6 months why can't it be apply to my payments. I only filed this complaint due to what the representative has stated. It made it seem like they are not gon na comply and put the money towards the payments.
Consumer Consent Provided Consent provided
5994284 2022-09-19 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2022-09-19
Submitted Via Web
Company Response Closed with monetary relief
Consumer Disputed N/A
Date Sent To Company 2022-09-19
Complaint What Happened PennyMac is my mortgage loan servicer. I have an FHA loan. I have a letter of approval for purchasing a future primary residence. I had placed my home on the market while visiting/researching moving to XXXX. I made a final decision to remain in my home. At which point I asked to apply for a FHA Cash-Out refinance instead, in order to make home improvements and bill consolidation ( Air Conditioner XXXX Storm Impact Windows, and to Pay off Federal Tax Lien etc. ). What I experienced was harrowing, in that I was being subjected to what I perceive as a service failure. I was denied/refused the ability to apply for an FHA refinancing loan. I would contact XXXX ( XXXX ) to get clarity on my concern. I received an e-mailed advisement confirming the lender policy was not in accordance with their guidelines. I then forwarded the email back to my lenders loan servicing agent. At that time only, did I receive an advisement, that what they were doing was legally condoned as a fair lending practice by my government. They had applied something I had never heard of in my senior years. They had applied a lending overlay which enabled them to apply their own lending/servicing preferences ( a FHA loan can not be applied for if your home has been on the market within the last 6 months ... initial verbal advisement later changed to 120days ).
Consumer Consent Provided Consent provided
8086062 2023-12-31 Trouble during payment process Mortgage
Tags Older American
Issue Trouble during payment process
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Issue Trying to communicate with the company to fix an issue while managing or servicing your loan
Sub Product FHA mortgage
Date Received 2023-12-31
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-12-31
Complaint What Happened Bottom-line is PennyMac had pulled a Flood Insurance policy in my name on XX/XX/XXXX until XX/XX/XXXX with XXXX XXXX XXXX XXXX with out ever sending me any notification that this was done behind my back. I did not know this was happening until I made by XX/XX/XXXX house payment. The policy was done without every know this action was going on and now my escrow account is short funded!!! I was never notarized of this action causing my escrow short almost {$3000.00} dollars. They PennyMac is now trying to state that I was informed. Which is a XXXX XXXX lie.
Consumer Consent Provided Consent provided
5870607 2022-08-12 Trouble during payment process Mortgage
Tags Servicemember
Issue Trouble during payment process
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2022-08-12
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-08-12
Complaint What Happened I was approved by the Homeowner 's Assistance Fund ( HAF ) in Florida for forward mortgage payments. I also had difficulties because of XXXX last year and I had to put the past due at the back of my mortgage. Well HAF sent a check to Pennymac for {$18000.00} on XXXX and another payment for {$2100.00} on XXXX to cover my payment for XX/XX/XXXX. Well they received and documented the back pay of {$18000.00} but they have yet to apply the {$2100.00} payment for XXXX. I need this applied to my account ASAP. The sent me a letter indicating that my assistance was funded and over and it hasn't been because I will still receive 10 monthly mortgage payments of {$2100.00}. Also in XXXX, we were severely ill with XXXX. XXXX put me in a forbearance and assured me that they would take the late payment for XX/XX/XXXX and report it as NOT late. I have been on the phone continuously with them to rectify the situation and it still is showing late on my credit reports for XX/XX/XXXX.
Consumer Consent Provided Consent provided
6009426 2022-09-22 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2022-09-22
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-09-22
Consumer Consent Provided Consent not provided
6114439 2022-10-21 Improper use of your report Credit reporting, credit repair services, or other personal consumer reports
Issue Improper use of your report
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Issue Reporting company used your report improperly
Sub Product Credit reporting
Date Received 2022-10-21
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-10-21
Complaint What Happened In accordance with the Fair Credit Reporting act PENNYMAC LOAN SERVICES ACCT # XXXX, has violated my rights. Under the Cares Act it states, If a consumer was current on payments and made special arrangements ( accomodations ) with the creditor prior to their loan being delinquent, creditors must report the account as current. PennyMac Loan services made special accomodations with me by providing me with a loan modification. While this was processed and approved they reported my loan late for the months of XX/XX/2022 and XX/XX/2022 which according to the laws mentioned above, is illegal and a federal violation as no late payments should have been reported. 15 U.S.C 1681 section 602 A. States I have the right to privacy. 15 U.S.C 1681 Section 604 A Section 2 : It also states a consumer reporting agency can not furnish a account without my written instructions 15 U.S.C 1666B : A creditor may not treat a payment on a credit card account under an open end consumer credit plan as late for any purpose
Consumer Consent Provided Consent provided
5839105 2022-08-03 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2022-08-03
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-08-03
Complaint What Happened I went on Forbearence starting XXXX of last yr. My mother and stepfather co-signed. I am permenantly XXXX and low income. She was giving me money/mo to help and then couldn't. They then both passed away on XX/XX/XXXX. I found a lower ins co and resumed paying the loan in XXXX of this year. I started getting late fees in XX/XX/XXXX. The late fees were reversed. Soon after, I noticed that none of my payments were being applied to the loan. {$7900.00} in total. I sent ( message center, TX, CA ) 2x to payment center, the payment hx from my bank and asked that this be corrected. I can never get anyone to help me. Today on loan activity I see charges for a foreclosure lawyer, title, and also property inspection along with late fees. According to the Care Act, this should not be happening. Please help me. Obviously PennyMac could care less in helping me keep my home. They would rather seize it then correct this catastrophy of an error. And where did all that money go if not on my account? The loan is in good standing as I have given proof to all PennyMac headco. And yet they are still continuing with the foreclosure of my house.
Consumer Consent Provided Consent provided
5696635 2022-06-22 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Product FHA mortgage
Date Received 2022-06-22
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-06-22
Consumer Consent Provided N/A
5747700 2022-07-08 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2022-07-08
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-07-08
Complaint What Happened On XX/XX/2022, I contacted my Loan servicing company ( PennyMac ) and submitted an application for a cashout refinance program, to remove my MIP and escrow from our current FHA loan. I submitted all the necessary documents timely for review and consideration. We worked hard for months to pay off all of our credit cards, loan amounts, and any outstanding issues that could be problematic in preparation for the new loan. We were led to believe, due to the amount of equity available, ( greater than 60 % ) we would entertain the maximum cashout we would qualify for. We received the ( LE ) Loan Estimate with a preliminary rate of 4 %. Additional documents were required to qualify for the maximum loan amount to maintain our DTI under 49 %. We specifically advised the loan officer although we are interested in the maximum loan for cash out, we would consider a lower loan we would qualify for, excluding escrow. Our total income submitted for the loan is over {$160000.00}, with no credit card and auto payments, with a middle credit score of XXXX. We believe the loan was denied because we insisted to proceed without escrow. We were never offered a lower loan amount, which we told the loan officer we would accept if our DTI ratio would not qualify for the maximum cash-out. I would like for your office to fully investigate my complaint for closure.
Consumer Consent Provided Consent provided
7148036 2023-06-21 Closing on a mortgage Mortgage
Tags Older American, Servicemember
Issue Closing on a mortgage
Timely Yes
Company PENNYMAC LOAN SERVICES, LLC.
Product Mortgage
Sub Product Other type of mortgage
Date Received 2023-06-21
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-06-21
Complaint What Happened XXXX. On XX/XX/XXXX, I applied for a Refinance Cash-Out Loan with XXXX XXXX XXXX XXXX XXXX XXXX ). The process went smoothly until on or about mid XXXX when we were getting ready to close. XXXX XXXX and XXXX XXXX of XXXX Mortgage Department informed me that there was a problem with my Title, but that they ( XXXX Mortgage ) were working to get it fixed. XXXX. I was asked by XXXX XXXX XXXX XXXX who my Title Company was and I told her XXXX XXXX. I then reached out to XXXX XXXX to inquire whether they knew what was going on with my Title and they told me they were working on it and to not worry. XXXX. As days turned into weeks, XXXX routinely, when I would require an update, informed me that XXXX XXXX was working the issue and problem. I began to get worried and upset thinking that XXXX XXXX was the problem because all that they would tell me was that they were working on it. I then considered consulting with an Attorney as I thought that adverse " things '' were or had been done with my Title. XXXX. On XX/XX/XXXX, I gave a mandate and order to XXXX XXXX to explain exactly what was going on, but only after I reached out to XXXX XXXX XXXX XXXX who explained to me what might be going on and what the problem could be. They also told me that they would reach out to XXXX XXXX ( XXXX XXXX ). XXXX. Today, XX/XX/XXXX XXXX XXXX of XXXX XXXX informed me of this : " XXXX XXXX, I am CCing XXXX XXXX with Pennymac in this email. As I explained the process to you on Friday, Nothing is wrong with your title. The former lender for XXXX XXXX released and satisfied the Mortgage when you purchased your home in XXXX XXXX XXXX, but did not release the liens on the XXXX XXXX Titles. I have been in contact with them via email. I took all the normal paperwork ( along with satisfactions as proof of payoff ) to the DMV to have the XXXX XXXX titles released right after closing. However, the DMV cant release the liens due to them being Electronic Titles with Electronic liens. That can only be done in-house by the Lender. XXXX XXXX sold to Pennymac which gave them permission to satisfy the Mortgage and release the XXXX XXXX Titles. I emailed all the same paperwork to them that I took to the DMV. Pennymac is telling me that the case is in the litigation department and not sure how long it will take to resolve the issue. I assure you that we are working on this issue. We want to make sure our customers are taken care of. We are at their mercy. As soon as XXXX XXXX informs me of any progress I will call or email you ASAP. I ran a DMV webcheck update today and the liens are still not released. Still showing XXXX XXXX as lien holder of record. Thank you, XXXX XXXX '' So ... Pennymac Mortgage is the culprit. THEY have been holding my Title in their litigation department thus holding up my loan process, being slow and " snail paced '' in clearing and executing properly my Title, and preventing transfer of my title to XXXX so myself and XXXX can move forward to closing.
Consumer Consent Provided Consent provided

Date of last update: 02 Apr 2025

Sources: Florida Department of State