Search icon

BRUNO ONE INC

Company Details

Entity Name: BRUNO ONE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Oct 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000114666
FEI/EIN Number APPLIED FOR
Mail Address: 537 BAMBOO LANE, CLEARWATER, FL 33764
Address: 1600 HERCULES AVE., UNIT 1502, CLEARWATER, FL 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
IVAN, CARUSO B Agent 537 BAMBOO LANE, CLEARWATER, FL 33764

President

Name Role Address
IVAN, CARUSO President 537 BAMBOO LANE, CLEARWATER, FL 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2017-04-27 1600 HERCULES AVE., UNIT 1502, CLEARWATER, FL 33765 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 537 BAMBOO LANE, CLEARWATER, FL 33764 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-22 1600 HERCULES AVE., UNIT 1502, CLEARWATER, FL 33765 No data
REGISTERED AGENT NAME CHANGED 2009-04-27 IVAN, CARUSO B No data

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-29

Date of last update: 26 Jan 2025

Sources: Florida Department of State