Search icon

NEWREZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEWREZ LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: M08000003372
FEI/EIN Number 371542226
Address: 601 OFFICE CENTER DRIVE, Fort Washington, PA, 19034, US
Mail Address: 601 OFFICE CENTER DRIVE, Fort Washington, PA, 19034, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mosness Spencer Manager 601 OFFICE CENTER DRIVE, Fort Washington, PA, 19034
Silverstein Baron Manager 601 OFFICE CENTER DRIVE, Fort Washington, PA, 19034
Santoro Nicola Manager 601 OFFICE CENTER DRIVE, Fort Washington, PA, 19034
- Member -
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000069975 SHELTER MORTGAGE COMPANY ACTIVE 2023-06-08 2028-12-31 - 1100 VIRGINIA DRIVE,SUITE 125, FORT WASHINGTON, PA, 19034
G23000069974 SHELTER MORTGAGE ACTIVE 2023-06-08 2028-12-31 - 1100 VIRGINIA DRIVE,SUITE 125, FORT WASHINGTON, PA, 19034
G23000070171 SHELTER MORTGAGE ACTIVE 2023-06-08 2028-12-31 - 1100 VIRGINIA DRIVE, SUITE 125, FORT WASHINGTON, PA, 19034
G23000070167 SHELTER MORTGAGE COMPANY ACTIVE 2023-06-08 2028-12-31 - 1100 VIRGINIA DRIVE, SUITE 125, FORT WASHINGTON, PA, 19034
G23000049946 CAILBER HOME LENDING ACTIVE 2023-04-20 2028-12-31 - 1100 VIRGINIA DRIVE,SUITE 125, FORT WASHINGTON, PA, 19034
G23000049945 CALIBER HOME LOANS ACTIVE 2023-04-20 2028-12-31 - 1100 VIRGINIA DRIVE,SUITE 125, FORT WASHINGTON, FL, 19034
G22000055850 CALIBER HOME SERVICING ACTIVE 2022-05-03 2027-12-31 - 1100 VIRGINIA DRIVE, SUITE 125, FORT WASHINGTON, PA, 19034
G22000033982 CALIBER HOME FUNDING ACTIVE 2022-03-16 2027-12-31 - 1100 VIRGINIA DRIVE SUITE 125, FORT WASHINGTON, PA, 19034
G20000020132 SHELLPOINT MORTGAGE SERVICING ACTIVE 2020-02-14 2025-12-31 - 1100 VIRGINIA DRIVE,SUITE 125, FORT WASHINGTON, PA, 19034
G19000005826 NEWREZ MORTGAGE ACTIVE 2019-01-11 2029-12-31 - 601 OFFICE CENTER DRIVE, SUITE 100, FORT WASHINGTON, PA, 19034

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-04-11 - -
LC AMENDMENT 2024-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 601 OFFICE CENTER DRIVE, Suite 100, Fort Washington, PA 19034 -
CHANGE OF MAILING ADDRESS 2024-03-12 601 OFFICE CENTER DRIVE, Suite 100, Fort Washington, PA 19034 -
LC NAME CHANGE 2019-01-07 NEWREZ LLC -
LC STMNT OF RA/RO CHG 2015-06-19 - -
REGISTERED AGENT NAME CHANGED 2015-06-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-06-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
YUDIT SAVORIT, Petitioner v. NEWREZ, LLC d/b/a SHELLPOINT MORTGAGE SERVICING, Respondent. 6D2024-2312 2024-10-29 Open
Classification Original Proceedings - Circuit Civil - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000682

Parties

Name YUDIT SAVORIT
Role Petitioner
Status Active
Name Hon. Lauren L Brodie
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name NEWREZ LLC
Role Respondent
Status Active
Representations Orlando DeLuca, Seth Jason Greenhill, Luis Ernesto Rivera, II, Kimberly Lyn George, Brandi Nicole Wilson, Shawn Lee Taylor, David Brian Adamian, Ashley Moody, Michelle Karen Mason, Nancy Mason Wallace, William Heller

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order on Filing Fee
Description Within ten days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency, as previously ordered by this Court. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-29
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of YUDIT SAVORIT
View View File
Docket Date 2024-11-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEWREZ, LLC
Docket Date 2025-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance as Co-Counsel
On Behalf Of NEWREZ, LLC
Docket Date 2024-11-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of YUDIT SAVORIT
Docket Date 2024-10-29
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail. Failure to comply with this order will result in the dismissal of this case.
View View File
YUDIT SAVORIT, Appellant v. NEWREZ, LLC d/b/a SHELLPOINT MORTGAGE SERVICING, Appellee. 6D2024-2316 2024-10-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000682

Parties

Name Yudit Savorit
Role Appellant
Status Active
Name Hon. Lauren L Brodie
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name NEWREZ LLC
Role Appellee
Status Active
Representations Seth Jason Greenhill, Kimberly Lyn George, Luis Ernesto Rivera, II, Brandi Nicole Wilson, Shawn Lee Taylor, Orlando DeLuca, David Brian Adamian, Ashley Moody, Michelle Karen Mason

Docket Entries

Docket Date 2024-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION TO TRANSFER CASE FILINGS
On Behalf Of Yudit Savorit
Docket Date 2024-11-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Yudit Savorit
Docket Date 2024-11-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Yudit Savorit
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - CERTIFIED COPY OF NOA
On Behalf Of Collier Clerk
Docket Date 2024-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Yudit Savorit
View View File
Docket Date 2024-12-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-27
Type Disposition by Order
Subtype Dismissed
Description Dismissed
Docket Date 2024-11-27
Type Order
Subtype Order on Motion to Transfer
Description The Court grants Appellant's motion docketed November 22, 2024. The filing fee for this case and the response docketed November 13, 2024, are transferred to case number 6D2024-2312. Appellant's "Objection to Order of Denial of Writ of Possession" docketed October 26, 2024, as a notice of appeal is transferred to case number 6D2024-0756 as a motion. This case, number 6D2024-2316, is dismissed.
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEWREZ, LLC
Docket Date 2024-10-29
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
HILDA PIMENTEL, Appellant v. NEWREZ, LLC d/b/a SHELLPOINT MORTGAGE SERVICING, Appellee. 6D2024-1804 2024-08-26 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2024-CA-002291

Parties

Name HILDA PIMENTEL
Role Appellant
Status Active
Name NEWREZ LLC
Role Appellee
Status Active
Representations Brian Lee Rosaler
Name Hon. Eric J. Netcher
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Record
Subtype Record on Appeal
Description NETCHER - 215 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-10-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Orange Clerk
Docket Date 2024-10-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description Within ten days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-08-26
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 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of HILDA PIMENTEL
View View File
YUDIT SAVORIT, Appellant(s) v. NEWREZ, LLC, D/B/A SHELLPOINT MORTGAGE SERVICING, Appellee(s). 6D2024-0756 2024-04-10 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022CA-000682

Parties

Name YUDIT SAVORIT
Role Appellant
Status Active
Name D/B/A SHELLPOINT MORTGAGE SERVICING
Role Appellee
Status Active
Name HONORABLE CARYL E. DELANO
Role Judge/Judicial Officer
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active
Name NEWREZ LLC
Role Appellee
Status Active
Representations MICHELLE MASON, ESQ., Ashley Moody, A. G., BRANDI WILSON, ESQ., SHAWN TAYLOR, ESQ., DAVID B. ADAMIAN, ESQ., JOSEPH PAGGUI, III, ESQ., SETH J. GREENHILL, ESQ., KRISTEN CLARKE, ESQ., ORLANDO DELUCA, ESQ., LUIS RIVERA, II, ESQ., Kimberly Lyn George

Docket Entries

Docket Date 2024-11-18
Type Motions Other
Subtype Motion To Stay
Description EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of YUDIT SAVORIT
Docket Date 2024-11-16
Type Response
Subtype Response
Description Response to Motion to Strike Appellant's Brief
On Behalf Of YUDIT SAVORIT
Docket Date 2024-11-05
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE BRIEF AND FOR REQUEST FOR SUMMARY AFFIRMANCE
On Behalf Of NEWREZ, LLC
Docket Date 2024-11-04
Type Order
Subtype Order on Motion to Stay
Description The emergency motion for stay of enforcement pending appeal is denied. See Fla. R. App. P. 9.310.
View View File
Docket Date 2024-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION OF APPELLANT FOR LEAVE TO AMENDED BRIEF
On Behalf Of YUDIT SAVORIT
Docket Date 2024-10-31
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of YUDIT SAVORIT
View View File
Docket Date 2024-10-29
Type Response
Subtype Supplement
Description Supplement
On Behalf Of YUDIT SAVORIT
View View File
Docket Date 2024-10-28
Type Motions Other
Subtype Motion To Stay
Description EMERGENCY MOTION FOR STAY OF ENFORCEMENT PENDING APPEAL
On Behalf Of YUDIT SAVORIT
Docket Date 2024-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion OBJECTION TO ORDER OF DENIAL OF WRIT OF POSSESSION
On Behalf Of YUDIT SAVORIT
Docket Date 2024-10-22
Type Order
Subtype Order
Description Appellant's motion for extension of time to serve a corrected initial brief is granted. The corrected initial brief shall be served on or before October 30, 2024.
View View File
Docket Date 2024-10-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of YUDIT SAVORIT
Docket Date 2024-10-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with Florida Rule of Appellate Procedure 9.045's form requirements and Florida Rule of Appellate Procedure 9.210's content requirements. Without limitation, the initial brief is in the wrong font and the certificate of compliance is incomplete. The statement of the case and argument sections do not include any record citations. There is no standard of review. Furthermore, the initial brief 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, the initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include an entry in the table of contents entitled "Statement of Preservation" that indicates the section in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Failure to comply with this order may result in summary affirmance. See Fla. R. App. P. 9.315(a).
View View File
Docket Date 2024-09-30
Type Response
Subtype Response
Description APPELANT'S RESPONSE TO APPELLEATE COURT's SEPTEMBER 20, 2024 ORDER
On Behalf Of YUDIT SAVORIT
Docket Date 2024-09-26
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of YUDIT SAVORIT
Docket Date 2024-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of YUDIT SAVORIT
View View File
Docket Date 2024-09-23
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLATE COURT'S SEPTEMBER 20, 2024, ORODER
On Behalf Of NEWREZ, LLC
Docket Date 2024-09-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of YUDIT SAVORIT
Docket Date 2024-08-23
Type Order
Subtype Order
Description Appellee's motion to dismiss appeal: lack of jurisdiction is denied. Appellee's motion to dismiss appeal for failure to serve initial brief is denied. Appellant shall file his initial brief within thirty days of the rendition of this order, failing which the appeal may be dismissed without further notice.
View View File
Docket Date 2024-08-19
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration that the order on appeal designated in the notice of appeal appears in the record, this Court's order requiring Appellant provide a copy of that order is hereby discharged.
View View File
Docket Date 2024-08-14
Type Response
Subtype Objection
Description Objection to Motion to Dismiss
On Behalf Of YUDIT SAVORIT
Docket Date 2024-08-07
Type Motions Other
Subtype Motion To Dismiss
Description APPELLEE'S MOTION TO DISMISS APPEAL FOR FAILURE TO SERVE INTIAL BRIEF
On Behalf Of NEWREZ, LLC
Docket Date 2024-08-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of YUDIT SAVORIT
Docket Date 2024-07-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of YUDIT SAVORIT
Docket Date 2024-07-18
Type Order
Subtype Order on Motion To Dismiss
Description This Court will treat Appellant's motion to dismiss as a notice of appeal. Appellant may respond within twenty days of this order, failing which Appellant's motion to dismiss will be stricken from this appeal and will proceed as a notice of appeal under a new case number.
View View File
Docket Date 2024-07-18
Type Response
Subtype Objection
Description Objection to Notice of Proof of Service and Response to Motion
On Behalf Of YUDIT SAVORIT
Docket Date 2024-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 15- IB DUE 08/03/24
On Behalf Of YUDIT SAVORIT
Docket Date 2024-07-16
Type Response
Subtype Objection
Description Objection to Motion to Dismiss for Lack of Jurisdiction
On Behalf Of YUDIT SAVORIT
Docket Date 2024-07-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of YUDIT SAVORIT
Docket Date 2024-07-11
Type Order
Subtype Order to File Response
Description This Court notes Appellant's filing of June 27, 2024, but cannot identify the relief sought therein. This Court will take no further action on this filing unless Appellant provides clarification within ten days of this order.
View View File
Docket Date 2024-06-30
Type Motions Other
Subtype Motion To Dismiss
Description MOTION TO DISMISS APPEAL: LACK OF JURISDICTION
On Behalf Of NEWREZ, LLC
Docket Date 2024-06-30
Type Notice
Subtype Notice of Appearance
Description CORRECTED NOTICE OF APPEARANCE FOR APPELLEE
On Behalf Of NEWREZ, LLC
Docket Date 2024-06-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - mail from AA SAVORIT
On Behalf Of YUDIT SAVORIT
Docket Date 2024-06-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of YUDIT SAVORIT
Docket Date 2024-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB due 07/19/24
On Behalf Of YUDIT SAVORIT
Docket Date 2024-05-21
Type Record
Subtype Record on Appeal
Description Record on Appeal - REDACTED - BRODIE - 1705 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - WITH CLERK CERTIFICATION
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2024-04-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing - AFFIDAVIT OF FACT
On Behalf Of YUDIT SAVORIT
Docket Date 2024-04-12
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of YUDIT SAVORIT
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED WITH FILING FEE
On Behalf Of YUDIT SAVORIT
Docket Date 2024-12-28
Type Response
Subtype Response
Description APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of YUDIT SAVORIT
Docket Date 2024-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEWREZ, LLC
Docket Date 2024-12-19
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Appellee's motion to accept the answer brief as timely filed is granted, and the answer brief is accepted as filed.
View View File
Docket Date 2024-12-18
Type Motions Other
Subtype Motion To Strike
Description Objection to Appellee's late-filed Answer Brief to Appellant's Brief and for Request for Summary Affirmance to the Honorable Court of Appeals
On Behalf Of YUDIT SAVORIT
Docket Date 2024-12-10
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description MOTION TO DEEM ANSWER BRIEF TIMELY FILED
On Behalf Of NEWREZ, LLC
Docket Date 2024-12-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of NEWREZ, LLC
View View File
Docket Date 2024-11-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellant's motion for leave to file amended brief is granted, and the amended initial brief is accepted as filed. The motion to strike amended initial brief is denied. The requests within the Objection to Denial of Emergency Motion for Stay are denied.
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion to Stay
Description In order to facilitate this court's review pursuant to Florida Rule of Appellate Procedure 9.310, within ten days from the date of this order, appellant shall provide a supplement to the motion for stay. Such supplement shall provide a copy of the lower tribunal's October 24, 2024, order on writ of possession, a copy of any motion for stay filed in the lower tribunal, and a copy of any order on such a motion for stay entered by the lower tribunal. Failure to timely comply with this order may result in denial of the motion for stay without further notice. Appellant is also cautioned that future certificates of service accompanying any filings with this court shall include a showing of the method of service on the parties pursuant to Florida Rule of Appellate Procedure 9.420.
View View File
Docket Date 2024-09-20
Type Order
Subtype Order to File Response
Description Upon consideration of Appellant's September 19, 2024, notice of filing, Appellant and Appellee are directed to file individual responses in this Court within ten days of this order informing this Court whether there are proceedings in the lower tribunal or bankruptcy court requiring this appeal to be held in abeyance or under stay.
View View File
JAMES GIEHL, Appellant(s) v. PHH MORTGAGE CORPORATION, NEWREZ, LLC, OCWEN FINANCIAL CORPORATION, NEW PENN FINANCIAL, LLC, SHELLPOINT MORTGAGE SERVICING, Appellee(s). 2D2023-2397 2023-11-06 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023CA-003515NC

Parties

Name JAMES GIEHL
Role Appellant
Status Active
Name PHH MORTGAGE CORPORATION
Role Appellee
Status Active
Name NEWREZ LLC
Role Appellee
Status Active
Name OCWEN FINANCIAL CORPORATION
Role Appellee
Status Active
Representations Peter Anthony Hernandez
Name NEW PENN FINANCIAL, LLC
Role Appellee
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name SHELLPOINT MORTGAGE SERVICING
Role Appellee
Status Active
Representations James Henry Wyman, Steven Brian Greenfield

Docket Entries

Docket Date 2024-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JAMES GIEHL
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 21 days from the date of this order.
View View File
Docket Date 2024-10-14
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 JAMES GIEHL
Docket Date 2024-08-26
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 JAMES GIEHL
Docket Date 2024-07-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES GIEHL
Docket Date 2024-06-06
Type Order
Subtype Abeyance Order
Description Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer in abeyance and shall proceed.
View View File
Docket Date 2024-05-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JAMES GIEHL
Docket Date 2024-05-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES GIEHL
Docket Date 2024-04-26
Type Order
Subtype Order to File Status Report
Description Appellant shall file a status report regarding motions tolling rendition within thirty days from the date of this order.
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHELLPOINT MORTGAGE SERVICING
Docket Date 2024-04-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - APPENDIX TO STATUS REPORT
On Behalf Of JAMES GIEHL
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN FINANCIAL CORPORATION
Docket Date 2024-04-10
Type Order
Subtype Order to File Status Report
Description status report within * days ~ On February 9, 2024, and March 13, 2024, this court issued orders requiring status reports from Appellant stating what actions Appellant had taken to obtain a ruling on his November 13, 2023, motion tolling rendition. Although Appellant has reported on his actions in the lower tribunal, those actions have not had the aim of resolving his pending motion. Within ten days of the date of this order, Appellant shall file a status report demonstrating that Appellant has either (1) set his November 13, 2023, motion for a hearing in the lower tribunal; or (2) withdrawn his November 13, 2023, motion.
Docket Date 2024-04-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES GIEHL
Docket Date 2024-04-08
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of JAMES GIEHL
Docket Date 2024-04-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Compliance with this court's March 13, 2024, order is overdue. Within five daysof the date of this order, Appellant shall file an updated status report on the motiontolling rendition, or sanctions including dismissal of this appeal may follow.
Docket Date 2024-03-13
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ Appellant's status report fails to state what actions Appellant has taken to obtaina ruling on his November 13, 2023, motion pending in the lower tribunal. This court isobligated to hold this appeal in abeyance until that motion is resolved or withdrawn bywritten notice. Fla. R. App. P. 9.020(h)(2)(A). Within fifteen days of the date of thisorder, Appellant shall file an updated status report stating what actions Appellant hastaken, such as setting the motion for a hearing, to obtain a ruling on the motion.
Docket Date 2024-03-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES GIEHL
Docket Date 2024-02-09
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report regarding motions tolling rendition within 30 days from the date of this order. The status report must state what actions Appellant has taken to obtain a ruling on his November 13, 2023, motion pending in the lower tribunal. See Al-Hakim v. State, 783 So. 2d 293, 294 (Fla. 5th DCA 2001) ("It is well-settled that in a civil proceeding, it is generally necessary to bring a pending matter to the trial court's attention by having it noticed for hearing.")
Docket Date 2024-02-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES GIEHL
Docket Date 2024-01-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report regarding motions tolling rendition within 10days from the date of this order.
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHELLPOINT MORTGAGE SERVICING
Docket Date 2023-12-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's "request to place case in pending" motion is granted to the extent thatit appears that motion(s) are pending in the lower tribunal with the effect of delayingrendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is heldin abeyance. If there are no such motions pending, Appellant shall notify this courtwithin five days. If there are such motion(s) pending, Appellant shall notify this courtupon disposition of the motion(s) or shall file a status report within thirty days, whicheveroccurs first.
Docket Date 2023-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO PLACE CASE IN PENDING
On Behalf Of JAMES GIEHL
Docket Date 2023-11-28
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 11/28/23 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2023-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF APPEALED ORDER ATTACHMENT
On Behalf Of JAMES GIEHL
Docket Date 2023-11-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JAMES GIEHL
Docket Date 2023-11-06
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2025-01-08
Type Order
Subtype Order on Motion to Withdraw Filing
Description Appellees' "notice of withdrawal of notice of agreed extension of time to serve reply to initial brief" is treated as a motion to withdraw the notice of agreed extension of time and is granted. Appellees' notice of agreed extension of time, filed December 12, 2024, is withdrawn. Appellant's motion to strike the notice of agreed extension of time is denied as moot. Appellees' motion for extension of time is granted, and the answer brief shall be served by February 19, 2025.
View View File
Docket Date 2025-01-07
Type Notice
Subtype Notice
Description AMENDED NOTICE OF WITHDRAWAL OF NOTICE OF AGREED EXTENSION OF TIME TO SERVE RESPONSE TO INITIAL BRIEF AND RESPONSE TO APPELLANT'S MOTION TO STRIKE
On Behalf Of OCWEN FINANCIAL CORPORATION
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of OCWEN FINANCIAL CORPORATION
Docket Date 2024-12-16
Type Order
Subtype Order to File Response
Description Appellees shall respond to Appellant's motion to strike within 15 days of the date of this order.
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF NOTICE OF AGREED EXTENSION OF TIME TO SERVE REPLY TO INITIAL BRIEF AND RESPONSE TO APPELLANT'S MOTION TO STRIKE
On Behalf Of OCWEN FINANCIAL CORPORATION
Docket Date 2024-12-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JAMES GIEHL
Docket Date 2024-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 90 DAYS - AB DUE ON 03/12/25
On Behalf Of SHELLPOINT MORTGAGE SERVICING
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal Redacted
Description 3839 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-12-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description APPEAL PAYMENT UPDATE FOR THE HONORABLE CLERK
On Behalf Of JAMES GIEHL
Docket Date 2024-12-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2024-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension to file initial brief is granted to the extent that Appellant shall serve the initial brief within thirty days of the date of this order. Appellant's motion for request to Sarasota clerk is denied. For the transcripts mentioned in the motion to be considered, Appellant must file a motion to supplement the record in this court. The motion must: (1) state whether the proceeding was recorded; (2) identify the court reporting entity; and (3) demonstrate, with documentation from the court reporting entity, that financial arrangements for transcription have been made.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-18
LC Amendment 2024-03-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-25
LC Name Change 2019-01-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State