Search icon

PENNYMAC HOLDINGS, LLC - Florida Company Profile

Company Details

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

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

Date Filed: 21 Apr 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Oct 2013 (11 years ago)
Document Number: M11000002018
FEI/EIN Number 272199755

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

Address: 3043 Townsgate Road, Suite 310, Westlake Village, CA, 91361, US
Mail Address: 3043 Townsgate Road, Suite 310, Westlake Village, CA, 91361, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
PennyMac Operating Partnership, L.P. Member 3043 Townsgate Road, Westlake Village, CA, 91361

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 3043 Townsgate Road, Suite 310, Westlake Village, CA 91361 -
CHANGE OF MAILING ADDRESS 2016-04-01 3043 Townsgate Road, Suite 310, Westlake Village, CA 91361 -
LC NAME CHANGE 2013-10-01 PENNYMAC HOLDINGS, LLC -

Court Cases

Title Case Number Docket Date Status
MARTHA L. VALENCIA, VS PENNYMAC HOLDINGS, LLC, et al., 3D2020-1727 2020-11-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-30551

Parties

Name MARTHA L. VALENCIA
Role Appellant
Status Active
Representations Michael Van Cleve, PABLO GONZALEZ ZEPEDA
Name PENNYMAC HOLDINGS, LLC
Role Appellee
Status Active
Representations Eric M. Levine, KAIVON YASINIAN, Daniel Cardenal, William P. Heller, Nancy M. Wallace
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-17
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant/Petitioner’s Motion for Attorney’s Fees, Expenses, and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2021-02-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2021-01-25
Type Response
Subtype Reply
Description REPLY ~ APPELLANT MARTHA L. VALENCIA'S REPLY TO US BANK'S RESPONSE FOR PETITION FOR A WRIT OF CERTIORARI
On Behalf Of MARTHA L. VALENCIA
Docket Date 2021-01-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2021-01-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the petition for writ of certiorari. A response may be filed within ten (10) days thereafter.
Docket Date 2021-01-04
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO PETITIONER'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2020-12-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee U.S. Bank’s Motion to Dismiss the Appeal for Lack of Subject Matter Jurisdiction is hereby denied. Appellant’s Notice of Appeal is treated as a petition for writ of certiorari. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2020-12-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARTHA L. VALENCIA
Docket Date 2020-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT MARTHA L. VALENCIA'S MOTION FOR ATTORNEY'S FEES, EXPENSES, AND COSTS
On Behalf Of MARTHA L. VALENCIA
Docket Date 2020-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARTHA L. VALENCIA
Docket Date 2020-12-28
Type Response
Subtype Response
Description RESPONSE ~ MARTHA L. VALENCIA'S RESPONSE TO APPELLEE'S MOTION TODISMISS AND MOTION TO CONVERT THIS APPEAL TO A PETITIONFOR WRIT OF CERTIORARI IF THE APPEALED ORDER IS NOT ANINJUNCTION
On Behalf Of MARTHA L. VALENCIA
Docket Date 2020-12-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ The Notice of Agreed Extension of Time to file a response to the Motion to Dismiss is treated as a motion for extension of time to file a response to the Motion to Dismiss, and the motion is granted to and including December 30, 2020.
Docket Date 2020-11-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO DISMISS APPEALFOR LACK OF SUBJECT MATTER JURISDICTION
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2020-11-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEALFOR LACK OF SUBJECT MATTER JURISDICTION
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2020-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTHA L. VALENCIA
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARTHA L. VALENCIA
Docket Date 2020-11-20
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 30, 2020.
Docket Date 2020-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARTHA L. VALENCIA
BANKERS LENDING COMPANY, LLC VS PENNYMAC HOLDINGS, LLC AND ANGELA JACOBSON A/K/A ANGELA J. JACOBSON A/K/A ANGELA COOK, ET AL 5D2020-0961 2020-04-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-000313

Parties

Name BANKERS LENDING COMPANY, LLC
Role Appellant
Status Active
Representations Edmund O. Loos, III
Name PENNYMAC HOLDINGS, LLC
Role Appellee
Status Active
Representations F. Lee Morrison, George E. Carr, Nicholas Jon Vanhook, Edward M. Fitzgerald, William P. Heller, Jamie Billotte Moses, Matthew C. Neff, Gilbert M. Singer, Neil A. Saydah
Name MTG Lending Trust FA 13 219
Role Appellee
Status Active
Name CMLTI Asset Trust
Role Appellee
Status Active
Name Angela Jacobson
Role Appellee
Status Active
Name Dunmar Corp.
Role Appellee
Status Active
Name Citibank, N.A.
Role Appellee
Status Active
Name Royals Portfolio, LLC
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO EFILED RECORD
Docket Date 2020-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-06-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND VOL DISM W/IN 5 DAYS
Docket Date 2020-06-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 6/4 ORDER
On Behalf Of Bankers Lending Company, LLC
Docket Date 2020-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Bankers Lending Company, LLC
Docket Date 2020-04-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jamie Billotte Moses 009237
On Behalf Of Pennymac Holdings, LLC
Docket Date 2020-04-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Holdings, LLC
Docket Date 2020-04-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Edmund O. Loos, III 899161
On Behalf Of Bankers Lending Company, LLC
Docket Date 2020-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Holdings, LLC
Docket Date 2020-04-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Bankers Lending Company, LLC
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/10/20
On Behalf Of Bankers Lending Company, LLC
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SAMUEL W. BOOTHE VS WM SPECIALTY MORTGAGE, LLC 4D2019-2826 2019-09-10 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-008360

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SAMUEL BOOTHE
Role Appellant
Status Active
Name WM SPECIALTY MORTGAGE, LLC
Role Appellee
Status Active
Representations Angela Pette, Michael T. Gelety, Nancy M. Wallace, Eric M. Levine, William P. Heller
Name PENNYMAC HOLDINGS, LLC
Role Appellee
Status Active
Name Hon. Susan Lebow
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant’s May 21, 2020 “motion to accept appellant’s motion for rehearing, rehearing en banc, motion for certification and for issuance of a written opinion, as timely filed” is granted, and the "motion for rehearing, rehearing en banc, motion for certification and for issuance of a written opinion" is deemed timely filed. Further,ORDERED that appellant's May 21, 2020 motion for rehearing, rehearing en banc, certification, and issuance of a written opinion is denied. Further,ORDERED that appellant’s June 12, 2020 “motion for leave to respond in objection and response in objection to appellee’s opposition to appellant’s motion for rehearing, rehearing en banc, motion for certification and for issuance of a written opinion” is treated as a reply and is granted.
Docket Date 2020-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO RESPOND IN OBJECTION AND RESPONSE IN OBJECTION TO APPELLEE'S OPPOSITION TO MOTION FOR REHEARING, REHEARING EN BANC, CERTIFICATION AND FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of SAMUEL BOOTHE
Docket Date 2020-05-22
Type Response
Subtype Response
Description Response
On Behalf Of WM SPECIALTY MORTGAGE, LLC
Docket Date 2020-05-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of SAMUEL BOOTHE
Docket Date 2020-05-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, AS TIMELY FILED
On Behalf Of SAMUEL BOOTHE
Docket Date 2020-03-24
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant’s March 23, 2020 motion to strike is determined to be moot.
Docket Date 2020-03-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of SAMUEL BOOTHE
Docket Date 2020-03-23
Type Response
Subtype Response
Description Response
On Behalf Of WM SPECIALTY MORTGAGE, LLC
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s March 20, 2020 motion for extension of time is granted, and the appellant may file a motion for rehearing within forty-five (45) days from the date of this order. Appellant is advised that no further extensions will be granted absent a detailed explanation and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-03-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of SAMUEL BOOTHE
Docket Date 2020-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAMUEL BOOTHE
Docket Date 2020-01-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SAMUEL BOOTHE
Docket Date 2020-01-14
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant’s January 13, 2020 motion to accept brief as timely filed is granted. The reply brief and appendix are deemed timely filed as of the date of this order.
Docket Date 2020-01-13
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of SAMUEL BOOTHE
Docket Date 2019-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 11, 2019 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SAMUEL BOOTHE
Docket Date 2019-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WM SPECIALTY MORTGAGE, LLC
Docket Date 2019-11-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of WM SPECIALTY MORTGAGE, LLC
Docket Date 2019-10-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SAMUEL BOOTHE
Docket Date 2019-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAMUEL BOOTHE
Docket Date 2019-10-28
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant’s October 24, 2019 “motion to accept initial brief as timely filed” is granted, and the initial brief and appendix are deemed timely filed as of the date of this order. Further, ORDERED that appellees’ October 21, 2019 motion to dismiss appeal is denied as moot.
Docket Date 2019-10-24
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of SAMUEL BOOTHE
Docket Date 2019-10-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WM SPECIALTY MORTGAGE, LLC
Docket Date 2019-10-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s October 2, 2019 “motion for leave to file motion to show authority, and motion to show authority” is denied.
Docket Date 2019-10-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant’s October 1, 2019 motion for leave to supplement the motion for review is granted. Further,Upon consideration of appellee’s September 25, 2019 response, it is ORDERED that appellant’s September 19, 2019 “emergency motion for review for an order to stay the execution of writ of possession in the lower tribunal pending appeal” is denied. Further, ORDERED that appellant’s September 26, 2019 motion for enlargement of time to file initial brief is granted, and appellant shall serve the initial brief and accompanying appendix within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further, ORDERED that appellee’s September 26, 2019 motion to dismiss appeal is denied as moot.
Docket Date 2019-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO SHOW AUTHORITY"
On Behalf Of SAMUEL BOOTHE
Docket Date 2019-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (GRANTED - SEE 10/02/2019 ORDER)
On Behalf Of SAMUEL BOOTHE
Docket Date 2019-09-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED AS MOOT - SEE 10/02/2019 ORDER)
On Behalf Of WM SPECIALTY MORTGAGE, LLC
Docket Date 2019-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED - SEE 10/02/2019 ORDER)
On Behalf Of SAMUEL BOOTHE
Docket Date 2019-09-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of WM SPECIALTY MORTGAGE, LLC
Docket Date 2019-09-25
Type Response
Subtype Response
Description Response
On Behalf Of WM SPECIALTY MORTGAGE, LLC
Docket Date 2019-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (AMENDED)
On Behalf Of WM SPECIALTY MORTGAGE, LLC
Docket Date 2019-09-19
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of SAMUEL BOOTHE
Docket Date 2019-09-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant’s September 18, 2019 “affidavit denying existence of corporation” is stricken as unauthorized, without prejudice to filing a proper pleading which seeks relief from the court.
Docket Date 2019-09-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ EXHIBITS
On Behalf Of SAMUEL BOOTHE
Docket Date 2019-09-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ "DENYING EXISTENCE OF CORPORATION"
On Behalf Of SAMUEL BOOTHE
Docket Date 2019-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WM SPECIALTY MORTGAGE, LLC
Docket Date 2019-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion
On Behalf Of SAMUEL BOOTHE
Docket Date 2019-09-13
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's September 13, 2019 request for emergency treatment is denied. Further, ORDERED that appellant's September 13, 2019 "emergency motion for an order to stay the execution of writ of possession in the lower tribunal pending appeal" is denied without prejudice to refile as a motion for review once the appellant has filed, and the lower tribunal has disposed of, a proper motion to stay. See Fla. R. App. P. 9.310(a) (“[A] party seeking to stay a final or nonfinal order pending review shall file a motion in the lower tribunal, which shall have continuing jurisdiction, in its discretion, to grant, modify, or deny such relief.”), (f) (“Review of orders entered by the lower tribunals under this rule shall be by the court on motion.”).
Docket Date 2019-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2019-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAMUEL BOOTHE
NERMINE HANNA VS PENNYMAC HOLDINGS, LLC, ET AL. SC2019-1013 2019-06-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D18-1400

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA005167XXXXMB

Parties

Name Nermine Hanna
Role Petitioner
Status Active
Representations Mr. James R. Ackley
Name Annie Wills
Role Respondent
Status Active
Name ROBERT DAVIS INC
Role Respondent
Status Active
Name GARDEN VILLAS TOWNHOUSES HOMEOWNER'S ASSOCIATION, INC.
Role Respondent
Status Active
Name Village of Palmetto Bay, Florida
Role Respondent
Status Active
Name Patricia T. Connor
Role Respondent
Status Active
Name PENNYMAC HOLDINGS, LLC
Role Respondent
Status Active
Representations Nancy M. Wallace, Jason Joseph, William P. Heller, Eric M. Levine
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-25
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-07-02
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 1, 2019, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2019-08-20
Type Disposition
Subtype Reinstatement Grant (Review)
Description DISP-REINSTATEMENT GR (REVIEW) ~ Petitioner's motion for reinstatement is hereby granted and it is ordered that the above case is reinstated.
Docket Date 2019-08-13
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Petitioner's Motion to Reinstate Appeal
On Behalf Of Nermine Hanna
View View File
Docket Date 2019-08-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-08-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Nermine Hanna
View View File
Docket Date 2019-08-07
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely submit the filing fee or a proper motion for leave to proceed in forma pauperis in accordance with this Court's order dated July 2, 2019. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order. (8/20/19: REINSTATED)
Docket Date 2019-07-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of PennyMac Holdings, LLC
View View File
Docket Date 2019-06-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of PennyMac Holdings, LLC
View View File
Docket Date 2019-06-24
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Nermine Hanna
View View File
Docket Date 2019-06-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Nermine Hanna
View View File
NERMINE HANNA VS PENNYMAC HOLDINGS, LLC and PATRICIA T. CONNOR 4D2018-1400 2018-05-08 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
502016CA005167

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name NERMINE HANNA
Role Appellant
Status Active
Representations James Randal Ackley
Name PENNYMAC HOLDINGS, LLC
Role Appellee
Status Active
Representations Jason F. Joseph, Tromberg Law, P.A.
Name PATRICIA T. CONNOR
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-25
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1013 DISMISSED
Docket Date 2019-08-20
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-1013 IS REINSTATED
Docket Date 2019-08-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1013 DISMISSED
Docket Date 2019-06-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1013
Docket Date 2019-06-14
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-06-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of NERMINE HANNA
Docket Date 2019-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's April 26, 2019 motion for rehearing is denied. Further,ORDERED that the appellee’s May 10, 2019 “motion to accept appellee’s response in opposition to appellant’s motion for rehearing as timely filed” is granted.
Docket Date 2019-05-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2019-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING AS TIMELY FILED
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2019-04-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of NERMINE HANNA
Docket Date 2019-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 11, 2019 motion for extension of time is granted, and the time for filing a motion for rehearing is extended to and including April 26, 2019.
Docket Date 2019-04-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of NERMINE HANNA
Docket Date 2019-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-12-26
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 2018-11-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NERMINE HANNA
Docket Date 2018-11-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NERMINE HANNA
Docket Date 2018-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 31, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NERMINE HANNA
Docket Date 2018-10-11
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellee, Pennymac Holdings, LLC’s October 9, 2018 motion to accept brief as timely filed is granted. The answer brief is deemed timely filed as of the date of this order.
Docket Date 2018-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (PENNYMAC HOLDINGS, LLC)
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2018-10-09
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2018-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Pennymac Holdings, LLC’s September 5, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (PENNYMAC HOLDINGS)
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2018-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NERMINE HANNA
Docket Date 2018-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellant’s July 17, 2018 response, this court’s July 17, 2018 order to show cause is discharged; further,ORDERED that appellant's motion for extension of time, contained in the response, is granted, and appellant shall serve the initial brief on or before August 16, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AND* RESPONSE TO JULY 17, 2018 ORDER TO SHOW CAUSE
On Behalf Of NERMINE HANNA
Docket Date 2018-07-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED, SEE 07/19/2018 ORDER**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2018-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2018-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 583 PAGES
Docket Date 2018-05-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **ORDER APPEALED IS ATTACHED**
Docket Date 2018-05-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NERMINE HANNA
LORETTE PIERRE, et al., VS PENNYMAC HOLDINGS, LLC, 3D2018-0697 2018-04-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-42958

Parties

Name Lorette Pierre
Role Appellant
Status Active
Name Iflobert Predelus
Role Appellant
Status Active
Name PENNYMAC HOLDINGS, LLC
Role Appellee
Status Active
Representations Eric M. Levine, Nancy M. Wallace, William P. Heller
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-02
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's orders dated April 13, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2018-04-13
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are 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 2018-04-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDERS APPEALED ARE NOT ATTACHED. INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of Lorette Pierre
Docket Date 2018-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
KEITH LORING STUART and LYNN STUART VS PENNYMAC HOLDINGS, LLC 4D2018-0267 2018-01-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15005262(11)

Parties

Name LYNN ANTONUCCI STUART
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name KEITH LORING STUART
Role Appellant
Status Active
Representations Amanda Lundergan
Name PENNYMAC HOLDINGS, LLC
Role Appellee
Status Active
Representations H. Michael Muniz, Richard Slaughter McIver, Brock & Scott PLLC
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ **THIS MOTION HAS BEEN DEFERRED TO THE MERITS PANEL** *AND* TO AMEND CASE STYLE.
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2018-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2018-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEITH LORING STUART
Docket Date 2018-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 14 DAYS TO 6/12/18.
On Behalf Of KEITH LORING STUART
Docket Date 2018-05-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 23, 2018 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2018-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **AMENDED** (22 PAGES)
On Behalf Of KEITH LORING STUART
Docket Date 2018-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KEITH LORING STUART
Docket Date 2018-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (407 PAGES)
Docket Date 2018-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 5/29/18.
On Behalf Of KEITH LORING STUART
Docket Date 2018-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2019-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 26, 2019 notice of voluntary dismissal, this case is dismissed; further,ORDERED that the appellant's November 13, 2018 motion for attorney's fees and the appellee's November 14, 2018 motion for attorney's fees are determined to be moot; further,ORDERED that the appellee's July 2, 2018 motion for substitution of parties is determined to be moot.
Docket Date 2019-02-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KEITH LORING STUART
Docket Date 2019-02-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ENTERED UPON RELINQUISHMENT
On Behalf Of KEITH LORING STUART
Docket Date 2019-01-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The January 25, 2019 motion of Nancy M. Wallace, Esq., Henry H. Bolz, Esq. and William P. Heller, Esq., counsel for appellee, to withdraw as counsel is granted. The court notes that Richard S. McIver remains as counsel for appellee.
Docket Date 2019-01-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ UNOPPOSEDMOTION TO RELINQUISHJURISDICTION AND NOTICE OFSETTLEMENT
On Behalf Of KEITH LORING STUART
Docket Date 2019-01-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2019-01-07
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 2018-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2018-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KEITH LORING STUART
Docket Date 2018-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KEITH LORING STUART
Docket Date 2018-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KEITH LORING STUART
Docket Date 2018-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 19, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KEITH LORING STUART
Docket Date 2018-10-03
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2018-09-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellee's September 6, 2018 motion to relinquish jurisdiction is denied. This case shall proceed under the name of the original appellee pending a ruling by the merits panel. Further ORDERED that appellants' August 27, 2018 motion to strike is summarily granted, and appellee's September 6, 2018 motion for extension of time to respond to the motion to strike is denied. Appellee shall file an amended answer brief, within five (5) days from the date of this order, using the name of the original appellee.
Docket Date 2018-09-24
Type Response
Subtype Response
Description Response
On Behalf Of KEITH LORING STUART
Docket Date 2018-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' September 17, 2018 motion for extension is granted and the time to file a response to the motion to relinquish is extended five (5) days from the date of this order.
Docket Date 2018-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR RELINQUISHMENT
On Behalf Of KEITH LORING STUART
Docket Date 2018-09-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2018-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO STRIKE
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2018-09-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2018-08-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S ANSWER BRIEF *AND* ALTERNATIVE MOTION FOR EXT. OF TIME TO FILE REPLY BRIEF
On Behalf Of KEITH LORING STUART
Docket Date 2018-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AMENDED BRIEF FILED.
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2018-07-24
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that appellee's July 2, 2018 motion for substitution of parties and to amend case styled is deferred and will be considered along with the merits of this case.
Docket Date 2018-07-12
Type Response
Subtype Response
Description Response
On Behalf Of KEITH LORING STUART
Docket Date 2018-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2018-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/8/18.
Docket Date 2018-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEITH LORING STUART
Docket Date 2018-01-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
VICTORIA LEE CRAVEN-LAZARUS VS PENNYMAC HOLDINGS, LLC 4D2017-0733 2017-03-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062012CA029367

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name VICTORIA LEE CRAVEN-LAZARUS (DNU)
Role Appellant
Status Active
Representations Bruce K. Herman
Name PENNYMAC HOLDINGS, LLC
Role Appellee
Status Active
Representations MICHAEL J. LARSON, William P. Heller, Henry H. Bolz, Nancy M. Wallace
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 19, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATED)
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2017-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the joint request that the stay remain in effect included in the status report filed July 27, 2017 is granted. This appeal is stayed until September 15, 2017. Appellant shall file a status report on or before the end of the stay.
Docket Date 2017-07-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ (JOINT) *AND* REQUEST THAT THE STAY REMAIN IN EFFECT
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2017-05-17
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the parties' May 15, 2017 joint motion to stay appeal pending trial loan modification is granted. This appeal is stayed until August 1, 2017. On that date, either 1) appellee shall direct this court to lift the stay if appellant will not receive a permanent loan modification, 2) appellant shall file a stipulated dismissal if she receives a permanent loan modification, or 3) appellant shall file a status report if neither option 1 nor option 2 occurs.
Docket Date 2017-05-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPEAL PENDING TRIAL LOAN MODIFICATION (JOINT MOTION)
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2017-04-05
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 338 PAGES
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC HOLDINGS, LLC
Docket Date 2017-03-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of VICTORIA LEE CRAVEN-LAZARUS (DNU)
Docket Date 2017-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTORIA LEE CRAVEN-LAZARUS (DNU)
Docket Date 2017-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BRITT K. LYLE VS PENNYMAC HOLDINGS, LLC, DORIS M. LYLE AND WESTOVER CLUB HOMEOWNERS ASSOCIATION, INC. 5D2016-2893 2016-08-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-009583-O

Parties

Name BRITT K. LYLE
Role Appellant
Status Active
Name PENNYMAC HOLDINGS, LLC
Role Appellee
Status Active
Representations MICHELLE M. GERVAIS, Eric P. Larue, TONY PEREZ, Jarret Berfond, Michael Esposito
Name WESTOVER CLUB HOMEOWNERS ASSOCIATION
Role Appellee
Status Active
Name DORIS M. LYLE
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-04-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2017-02-22
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB DUE 3/31.
Docket Date 2017-02-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BRITT K. LYLE
Docket Date 2017-02-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Pennymac Holdings, LLC
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Holdings, LLC
Docket Date 2017-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRITT K. LYLE
Docket Date 2016-12-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/30/17
On Behalf Of BRITT K. LYLE
Docket Date 2016-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL EFILED (458 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-11-28
Type Response
Subtype Response
Description RESPONSE ~ PER 11/16 ORDER
On Behalf Of BRITT K. LYLE
Docket Date 2016-11-16
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-11-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE THE RECORD ON APPEAL
Docket Date 2016-09-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-09-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ADAM H. SUDBURY 0783951
On Behalf Of BRITT K. LYLE
Docket Date 2016-09-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE TONY PEREZ 0052802
On Behalf Of Pennymac Holdings, LLC
Docket Date 2016-08-24
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/19/16
On Behalf Of BRITT K. LYLE
Docket Date 2016-08-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BANKERS LENDING COMPANY, LLC VS PENNYMAC HOLDINGS, LLC, ET AL. 5D2015-1987 2015-06-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-000313

Parties

Name Angela Jacobson
Role Appellant
Status Active
Name BANKERS LENDING COMPANY, LLC
Role Petitioner
Status Active
Representations AMANDA L. CHAPMAN, George E. Carr
Name DUN MAR CORPORATION
Role Respondent
Status Active
Name PENNYMAC HOLDINGS, LLC
Role Respondent
Status Active
Representations Ryan D. O'Connor, SUZANNE E. GILBERT, Nancy M. Wallace, Nicholas Jon Vanhook, Ralph S. Marcadis, Edward M. Fitzgerald, William P. Heller
Name DUNMAR CORPORATION
Role Respondent
Status Active
Name ROYALS PORTFOLIO, LLC
Role Respondent
Status Active
Name DUNMAR ESTATES HOMEOWNERS
Role Respondent
Status Active
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-11-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2015-08-14
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 7/1 NOT OF JOINDER IS TRTD AS A RESPONSE TO PET; ARGUMENTS REGARDING INEQUITY OF SEPERATE SALES OF THE SUBJECT PROPERTY ARE STRICKEN
Docket Date 2015-07-27
Type Response
Subtype Response
Description RESPONSE ~ TO 7/13 MOT STRIKE
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2015-07-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Pennymac Holdings, LLC
Docket Date 2015-07-09
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2015-07-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2015-06-29
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Pennymac Holdings, LLC
Docket Date 2015-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Holdings, LLC
Docket Date 2015-06-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Pennymac Holdings, LLC
Docket Date 2015-06-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PT Amanda L. Chapman 176095
Docket Date 2015-06-08
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20DAYS;REPLY W/I 10DAYS
Docket Date 2015-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPP PET-"NOA";PT Amanda L. Chapman 176095
Docket Date 2015-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 6/4/15
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2015-06-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 6/4/15
On Behalf Of BANKERS LENDING COMPANY, LLC
Docket Date 2015-07-01
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ FEE PAID 7/15/15; TRTD AS A RESPONSE TO PET PER 8/14 ORDER
Docket Date 2015-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Holdings, LLC

Documents

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State