Search icon

PENNYMAC LOAN SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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

Date:
2025-01-28
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Date:
2025-01-22
Issue:
Applying for a mortgage or refinancing an existing mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Date:
2025-01-14
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Date:
2025-01-13
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Date:
2025-01-10
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State