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
|
|
|