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
|
|
|