CARUSO IVAN VS P S FUNDING, INC., ET AL.,
|
2D2021-0672
|
2021-03-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
2019-CA-1040
|
Parties
Name |
IVAN CARUSO
|
Role |
Appellant
|
Status |
Active
|
Representations |
GABRIEL R. STRINE, ESQ.
|
|
Name |
BRUNO ONE INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
P S FUNDING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
RANDALL E. VOGEL, ESQ., DAMIAN G. WALDMAN, ESQ.
|
|
Name |
HON. KIMBERLY SHARPE BYRD
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-10-22
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2021-09-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ The appeal is dismissed for failure to prosecute.Appellee PS Funding Inc.'s motion for attorneys' fees and costs is granted to the extent that the trial court shall determine and award appellee's reasonable attorney's fees incurred in this appeal on remand. The motion is stricken as unauthorized to the extent that appellee seeks an award of costs, without prejudice to appellee filing a motion to tax its costs on appeal in the trial court. See Fla. R. App. P. 9.400(a).
|
|
Docket Date |
2021-09-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ CASANUEVA, KELLY, AND BLACK
|
|
Docket Date |
2021-08-06
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
|
|
Docket Date |
2021-08-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ BYRD - REDACTED - 392 PAGES
|
|
Docket Date |
2021-07-15
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2021-05-20
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied as to the timeliness of the appeal. The motion to dismiss is also denied as to the appellant's standing to bring the appeal, without prejudice to argue the issue in its answer brief.
|
|
Docket Date |
2021-05-14
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING SUPPLEMENT TO RESPONSE
|
On Behalf Of |
IVAN CARUSO
|
|
Docket Date |
2021-05-04
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Within 10 days from the date of this order, appellant shall supplement his response to the motion to dismiss with a copy of the motion for reconsideration of the foreclosure judgment.
|
|
Docket Date |
2021-05-03
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ OBJECTION TO APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
P S FUNDING, INC.
|
|
Docket Date |
2021-04-29
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
PASCO CLERK
|
|
Docket Date |
2021-04-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO DISMISS
|
On Behalf Of |
IVAN CARUSO
|
|
Docket Date |
2021-04-16
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Within 10 days, appellant shall respond to appellees' motion to dismiss, as previously ordered on March 24, 2021.
|
|
Docket Date |
2021-03-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
P S FUNDING, INC.
|
|
Docket Date |
2021-03-24
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
|
|
Docket Date |
2021-03-18
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
P S FUNDING, INC.
|
|
Docket Date |
2021-03-15
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ a copy of the order for which review is sought
|
On Behalf Of |
IVAN CARUSO
|
|
Docket Date |
2021-03-11
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
IVAN CARUSO
|
|
Docket Date |
2021-03-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
IVAN CARUSO
|
|
Docket Date |
2021-03-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-03-04
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
rehearing not appealable
|
|
Docket Date |
2021-03-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-03-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
IVAN CARUSO
|
|
|
IVAN CARUSO VS P S FUNDING, INC., ET AL
|
2D2020-2965
|
2020-10-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
19-CA-1039
|
Parties
Name |
IVAN CARUSO
|
Role |
Appellant
|
Status |
Active
|
Representations |
GABRIEL R. STRINE, ESQ.
|
|
Name |
P S FUNDING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAMIAN G. WALDMAN, ESQ., RANDALL E. VOGEL, ESQ., FARHA AHMED, ESQ.
|
|
Name |
BRUNO ONE INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. SUSAN G. BARTHLE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-09-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-08-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-08-20
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellee's motion for appellate attorneys' fees is denied. To the extent appellee seek costs, the motion is stricken.
|
|
Docket Date |
2021-03-24
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
P S FUNDING, INC.
|
|
Docket Date |
2021-03-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
P S FUNDING, INC.
|
|
Docket Date |
2021-03-18
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2021-01-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
IVAN CARUSO
|
|
Docket Date |
2021-01-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ BARTHLE - REDACTED - 541 PAGES
|
|
Docket Date |
2020-12-30
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2020-10-23
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
IVAN CARUSO
|
|
Docket Date |
2020-10-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-10-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2020-10-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-10-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
IVAN CARUSO
|
|
|
IVAN CARUSO VS PS FUNDING, INC. AND BRUNO ONE, INC.
|
2D2020-2843
|
2020-09-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA003996XXCICI
|
Parties
Name |
IVAN CARUSO
|
Role |
Appellant
|
Status |
Active
|
Representations |
GABRIEL R. STRINE, ESQ.
|
|
Name |
BRUNO ONE INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PS FUNDING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
RANDALL E. VOGEL, ESQ., FARHA AHMED, ESQ., DAMIAN G. WALDMAN, ESQ.
|
|
Name |
HON. THANE B. COVERT
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-08-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-07-21
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellee filed a "Motion for Attorneys' Fees and Costs." Appellee's request for attorney's fees is granted. The matter is remanded to the trial court to determine the amount of appellate attorney's fees. To the extent appellee sought recovery for costs, such request is stricken. See Fla. R. App. P. 9.400(a).
|
|
Docket Date |
2021-07-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-03-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
PS FUNDING, INC.
|
|
Docket Date |
2021-02-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
PS FUNDING, INC.
|
|
Docket Date |
2021-02-04
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee PS Funding, Inc.'s motion to dismiss appeal for lack of jurisdiction is denied without prejudice to Appellee raising the arguments therein in its answer brief.Appellant's motion to amend initial brief is granted, and Appellant may serve an amended initial brief within ten days.
|
|
Docket Date |
2021-01-19
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
IVAN CARUSO
|
|
Docket Date |
2021-01-14
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPELLEE PS FUNDING, INC.'S MOTION TO DISMISS APPEAL
|
On Behalf Of |
PS FUNDING, INC.
|
|
Docket Date |
2021-01-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
IVAN CARUSO
|
|
Docket Date |
2020-12-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ COVERT - REDACTED - 320 PAGES
|
|
Docket Date |
2020-12-14
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2020-10-02
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
IVAN CARUSO
|
|
Docket Date |
2020-10-02
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
IVAN CARUSO
|
|
Docket Date |
2020-09-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-09-30
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
rehearing not appealable
|
|
Docket Date |
2020-09-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-09-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
IVAN CARUSO
|
|
|
BRUNO ONE INC., ET AL., VS RESIDENTIAL MORTGAGE LOAN TRUST I, BY U. S. BANK NATIONAL ASSOCIATION
|
SC2020-1424
|
2020-09-25
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D19-1152
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292018CA005965A001HC
|
Parties
Name |
BRUNO ONE INC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Gabriel Ray Strine
|
|
Name |
Caruso Bruno Ivan
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
U.S. BANK NATIONAL ASSOCIATION
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Residential mortgage Loan Trust I
|
Role |
Respondent
|
Status |
Active
|
Representations |
Chase A. Berger, Jason Duggar, Tara Lauren Rosenfeld, Christopher Hellwell
|
|
Name |
Hon. Gregory Paul Holder
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Pat Frank
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Mary Beth Kuenzel
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
JEFFREY ALAN ALBINSON
|
Role |
Proponent
|
Status |
Active
|
|
Name |
Randall E. Vogel
|
Role |
Proponent
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-09-25
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
|
On Behalf Of |
Bruno One Inc.
|
View |
View File
|
|
Docket Date |
2020-09-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:Case Dismissed
|
|
Docket Date |
2020-09-30
|
Type |
Disposition
|
Subtype |
Rev/Appeal Dism No Juris Omnibus
|
Description |
DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
|
|
|
BRUNO ONE, INC. AND CARUSO B. IVAN VS RESIDENTIAL MORTGAGE LOAN TRUST I, BY U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLEY AS LEGAL TITLE TRUSTEE
|
5D2019-2425
|
2019-08-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County
18-CA-83
|
Parties
Name |
BRUNO ONE INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gabriel Strine
|
|
Name |
Caruso B. Ivan
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Residential Mortgage Loan Trust I
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cindy W. Borzillo, Thomas J. Crowder, Wm. David Newman, Jr.
|
|
Name |
Hon. George G. Angeliadis
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Hernando
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-04-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO STATUS REPORT
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2021-04-07
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 3/2 ORDER
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2021-03-02
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AE FILE STATUS REPORT BY 6/1; STATUS REPORT ACCEPTED; STAY SHALL CONTINUE
|
|
Docket Date |
2021-03-01
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 12/15 ORDER
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-12-15
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AE FILE STATUS RPT BY 3/1
|
|
Docket Date |
2020-12-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 10/16 ORDER
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-10-16
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed ~ 12/14
|
|
Docket Date |
2020-10-15
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 9/16 ORDER
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-09-16
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed ~ STAYED UNTIL 10/15; APPELLEE SHALL FILE A STATUS REPORT BEFORE THE EXPIRATION OF THE STAY ADVISING THIS COURT OF THE STATUS OF THE PROCEEDINGS.
|
|
Docket Date |
2020-09-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ CHAPTER 7 TRUSTEE'S RESPONSE
|
|
Docket Date |
2021-06-15
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-06-15
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-05-25
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
Deny Motion to Reinstate
|
|
Docket Date |
2021-05-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION FOR PARTIAL REINSTATEMENT
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2021-05-17
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2021-05-07
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ FOR PARTIAL REINSTATEMENT
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2021-04-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ AS MOOT
|
|
Docket Date |
2021-04-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-04-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA'S W/IN 10 DYS FILE RESPONSE OR NOVD...
|
|
Docket Date |
2020-08-26
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/IN 10 DAYS - MOT DISM
|
|
Docket Date |
2020-08-25
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT DISM
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-08-24
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-07-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2020-07-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 660 PAGES
|
On Behalf Of |
Clerk Hernando
|
|
Docket Date |
2020-06-29
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ IB 7/27
|
|
Docket Date |
2020-06-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 6/25 ORDER AND MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2020-06-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ "OF CONSULTATION"- NO OBJECTION TO MOT EOT
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2020-06-25
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 6/29
|
|
Docket Date |
2020-04-15
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
|
|
Docket Date |
2020-04-13
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE Wm. David Newman, Jr. 0784771
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-04-06
|
Type |
Order
|
Subtype |
Order to Travel Together
|
Description |
ORD-Grant Traveling Together
|
|
Docket Date |
2020-04-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/23 ORDER TO 8/21/19 ORDER RE: CONSOLIDATION
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-03-23
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ AA'S AND AE W/IN 10 DYS FILE RESPONSE RE: CONSOLIDATION OF 5D19-2424, 5D19-2425 AND 5D19-2426
|
|
Docket Date |
2020-03-06
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA'S W/IN 10 DYS RE: LIFT STAY
|
|
Docket Date |
2020-03-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AMENDED NOTICE OF ENTRY OF ORDER TERMINATING STAY
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-03-04
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AE W/IN 5 DYS FILE APX OR AMENDED NTC W/BANKRUPTCY ORDER ATTACHED
|
|
Docket Date |
2020-02-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF ENTRY OF ORDER TERMINATING STAY
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-02-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA W/IN 10 DYS FILE STATUS REPORT RE: BANKRUPTCY
|
|
Docket Date |
2019-08-26
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed Pending Bankruptcy ~ AAS FILE STATUS RPT W/IN 6 MTHS
|
|
Docket Date |
2019-08-23
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2019-08-21
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE W/IN 10 DAYS WHY NOT CONSOL 19-2424, 19-2425, 19-2426
|
|
Docket Date |
2019-08-20
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2019-08-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-08-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2019-08-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Business (300)
|
|
Docket Date |
2019-08-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
BRUNO ONE, INC. AND CARUSO B. IVAN VS RESIDENTIAL MORTGAGE LOAN TRUST I, BY U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS LEGAL TITLE TRUSTEE
|
5D2019-2424
|
2019-08-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County
18-CA-82
|
Parties
Name |
Caruso B. Ivan
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BRUNO ONE INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gabriel Strine
|
|
Name |
Residential Mortgage Loan Trust I
|
Role |
Appellee
|
Status |
Active
|
Representations |
Thomas J. Crowder, Wm. David Newman, Jr., Cindy W. Borzillo
|
|
Name |
Hon. George G. Angeliadis
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Hernando
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-07-28
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 7/29
|
|
Docket Date |
2020-07-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 489 PAGES
|
On Behalf Of |
Clerk Hernando
|
|
Docket Date |
2021-06-15
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-06-15
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-05-25
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
Deny Motion to Reinstate
|
|
Docket Date |
2021-05-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION FOR PARTIAL REINSTATEMENT
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2021-05-17
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2021-05-07
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ FOR PARTIAL REINSTATEMENT
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2021-04-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ AS MOOT
|
|
Docket Date |
2021-04-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-04-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA'S W/IN 10 DYS FILE RESPONSE OR NOVD...
|
|
Docket Date |
2021-04-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO STATUS REPORT
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2021-04-07
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 3/2 ORDER
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2021-03-02
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AE FILE STATUS REPORT BY 6/1; STATUS REPORT ACCEPTED; STAY SHALL CONTINUE
|
|
Docket Date |
2021-03-01
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 12/15 ORDER
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-12-15
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AE FILE A STATUS RPT BY 3/1
|
|
Docket Date |
2020-12-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 10/16 ORDER
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-10-16
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed ~ 12/14
|
|
Docket Date |
2020-10-15
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 9/16 ORDER
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-09-16
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed ~ STAYED UNTIL 10/15; APPELLEE SHALL FILE A STATUS REPORT BEFORE THE EXPIRATION OF THE STAY ADVISING THIS COURT OF THE STATUS OF THE PROCEEDINGS.
|
|
Docket Date |
2020-09-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ CHAPTER 7 TRUSTEE'S RESPONSE
|
|
Docket Date |
2020-08-26
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/IN 10 DAYS - MOT DISM
|
|
Docket Date |
2020-08-25
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT DISM
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-08-24
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-07-29
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2020-07-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2020-06-29
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ IB 7/27
|
|
Docket Date |
2020-06-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 6/25 ORDER AND MOT FOR EXTENSION OF TIME
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2020-06-25
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 6/29
|
|
Docket Date |
2020-04-15
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
|
|
Docket Date |
2020-04-13
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Gabriel Strine 113137
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2020-04-06
|
Type |
Order
|
Subtype |
Order to Travel Together
|
Description |
ORD-Grant Traveling Together ~ WITH 5D19-2425 AND 5D19-2426
|
|
Docket Date |
2020-04-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/23 ORDER TO 8/21/19 ORDER RE: CONSOLIDATION
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-03-23
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ AA'S AND AE W/IN 10 DYS FILE RESPONSE RE: CONSOLIDATION OF 5D19-2424, 5D19-2425 AND 5D19-2426
|
|
Docket Date |
2020-03-06
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA'S W/IN 10 DYS RE: LIFT STAY
|
|
Docket Date |
2020-03-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AMENDED NOTICE OF ENTRY OF ORDER TERMINATING STAY
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-03-04
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AE W/IN 5 DYS FILE APX OR AMENDED NTC W/BANKRUPTCY ORDER ATTACHED
|
|
Docket Date |
2020-02-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF ENTRY OF ORDER TERMINATING STAY
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-02-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA W/IN 10 DYS FILE STATUS REPORT RE: BANKRUPTCY
|
|
Docket Date |
2019-08-26
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed Pending Bankruptcy ~ AAS FILE STATUS RPT W/IN 6 MTHS
|
|
Docket Date |
2019-08-23
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2019-08-21
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE W/IN 10 DAYS WHY NOT CONSOL 19-2424, 19-2425, 19-2426
|
|
Docket Date |
2019-08-20
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2019-08-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 8/9/19
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2019-08-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-08-19
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2019-08-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
BRUNO ONE, INC. AND CARUSO B. IVAN VS RESIDENTIAL MORTGAGE LOAN TRUST I, BY U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS LEGAL TITLE TRUSTEE
|
5D2019-2426
|
2019-08-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County
18-CA-87
|
Parties
Name |
Caruso B. Ivan
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BRUNO ONE INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gabriel Strine
|
|
Name |
Residential Mortgage Loan Trust I
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cindy W. Borzillo, Wm. David Newman, Jr., Thomas J. Crowder
|
|
Name |
Hon. George G. Angeliadis
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Hernando
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-06-15
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-06-15
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-05-25
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
Deny Motion to Reinstate
|
|
Docket Date |
2021-05-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION FOR PARTIAL REINSTATEMENT
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2021-05-17
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2021-05-07
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ FOR PARTIAL REINSTATEMENT
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2021-04-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ AS MOOT
|
|
Docket Date |
2021-04-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-04-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA'S W/IN 10 DYS FILE RESPONSE OR NOVD...
|
|
Docket Date |
2021-04-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO STATUS REPORT
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2021-04-07
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 3/2 ORDER
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2021-03-02
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AE FILE STATUS REPORT BY 6/1; STATUS REPORT ACCEPTED; STAY SHALL CONTINUE
|
|
Docket Date |
2021-03-01
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 12/15 ORDER
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-12-15
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AE FILE STATUS RPT BY 3/1
|
|
Docket Date |
2020-12-14
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 10/16 ORDER
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-10-16
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed ~ 12/14
|
|
Docket Date |
2020-10-15
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 9/16 ORDER
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-09-16
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed ~ STAYED UNTIL 10/15; APPELLEE SHALL FILE A STATUS REPORT BEFORE THE EXPIRATION OF THE STAY ADVISING THIS COURT OF THE STATUS OF THE PROCEEDINGS.
|
|
Docket Date |
2020-09-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ CHAPTER 7 TRUSTEE'S RESPONSE
|
|
Docket Date |
2020-08-26
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/IN 10 DAYS - MOT DISM
|
|
Docket Date |
2020-08-25
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT DISM
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-08-24
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-07-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2020-07-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 626 PAGES
|
On Behalf Of |
Clerk Hernando
|
|
Docket Date |
2020-06-29
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ IB 7/27
|
|
Docket Date |
2020-06-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 6/25 ORDER AND MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2020-06-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ "OF CONSULTATION"- NO OBJECTION TO MOT EOT
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2020-06-25
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 6/29
|
|
Docket Date |
2020-04-15
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
|
|
Docket Date |
2020-04-13
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Gabriel Strine 113137
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2020-04-06
|
Type |
Order
|
Subtype |
Order to Travel Together
|
Description |
ORD-Grant Traveling Together
|
|
Docket Date |
2020-04-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/23 ORDER RE: 8/21/19 ORDER RE: CONSOLIDATION
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-03-23
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ AA'S AND AE W/IN 10 DYS FILE RESPONSE RE: CONSOLIDATION OF 5D19-2424, 5D19-2425 AND 5D19-2426
|
|
Docket Date |
2020-03-06
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA'S W/IN 10 DYS RE: LIFT STAY
|
|
Docket Date |
2020-03-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AMENDED NOTICE OF ENTRY OF ORDER TERMINATING STAY
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-03-04
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AE W/IN 5 DYS FILE APX OR AMENDED NTC W/BANKRUPTCY ORDER ATTACHED
|
|
Docket Date |
2020-02-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF ENTRY OF ORDER TERMINATING STAY
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2020-02-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA W/IN 10 DYS FILE STATUS REPORT RE: BANKRUPTCY
|
|
Docket Date |
2019-08-26
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed Pending Bankruptcy ~ AAS FILE STATUS RPT W/IN 6 MTHS
|
|
Docket Date |
2019-08-23
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2019-08-21
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE W/IN 10 DAYS WHY NOT CONSOL 19-2424, 19-2425, 19-2426
|
|
Docket Date |
2019-08-20
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Bruno One, Inc.
|
|
Docket Date |
2019-08-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-08-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Residential Mortgage Loan Trust I
|
|
Docket Date |
2019-08-19
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2019-08-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|