Search icon

PENNYMAC LOAN SERVICES, LLC

Company Details

Entity Name: PENNYMAC LOAN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 25 Mar 2008 (17 years ago)
Document Number: M08000001416
FEI/EIN Number 262049351
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

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

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 No data 3043 TOWNSGATE ROAD, SUITE 200, WESTLAKE VILLAGE, CA, 91361
G21000134412 PENNYMAC ACTIVE 2021-10-06 2026-12-31 No data 3043 TOWNSGATE ROAD, STE 200, WESTLAKE VILLAGE, CA, 91361
G21000134414 PENNYMAC TPO ACTIVE 2021-10-06 2026-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2016-04-01 3043 Townsgate Road, Suite 200, Westlake Village, CA 91361 No data
REGISTERED AGENT NAME CHANGED 2011-02-10 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

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 2018-12-04
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
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)
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 Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CLAUDIO NARANJO
Docket Date 2017-02-22
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
MAYA A. BERRYHILL-PORTER and MATTHEW M. PORTER VS PENNYMAC LOAN SERVICES, LLC, 4D2015-2686 2015-07-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10041023 (11)

Parties

Name MAYA BERRYHILL-PORTER
Role Appellant
Status Active
Representations Rina Feld
Name MATTHEW M. PORTER
Role Appellant
Status Active
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Representations William P. Heller, Ronald W. Warner, Nancy M. Wallace, Bart T. Heffernan, Eric M. Levine
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2015-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before October 2, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ERIC M. LEVINE AND WILLIAM P. HELLER
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2015-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAYA BERRYHILL-PORTER
Docket Date 2015-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State