Search icon

PHH MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: PHH MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 20 Mar 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Feb 2005 (20 years ago)
Document Number: P09486
FEI/EIN Number 22-2195996

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

Mail Address: 1661 Worthington Road, Suite 100, West Palm Beach, FL, 33409, US
Address: 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ, 08054, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Messina Glen A President 2000 Midlantic Drive, Mount Laurel, NJ, 08054
Messina Glen A Director 2000 Midlantic Drive, Mount Laurel, NJ, 08054
Seeger Christine Vice President 2000 Midlantic Drive, Mount Laurel, NJ, 08054
Robinson Sheri L Vice President 2000 Midlantic Drive, Mount Laurel, NJ, 08054
Zeleny Dennis Exec 2000 Midlantic Drive, Mount Laurel, NJ, 08054
Lynn Karen A Vice President 2000 Midlantic Drive, Mount Laurel, NJ, 08054
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000103303 ONITY MORTGAGE ACTIVE 2024-08-29 2029-12-31 - 2000 MIDLANTIC DRIVE, STE 410-A, MOUNT LAUREL, NJ, 08054
G19000086195 LIBERTY REVERSE MORTGAGE ACTIVE 2019-08-15 2029-12-31 - 2000 MIDLANTIC DR, SUITE 410-A, MT. LAUREL, NJ, 08054
G19000058814 LIBERTY HOME EQUITY SOLUTIONS EXPIRED 2019-05-17 2024-12-31 - 1 MORTGAGE WAY, MOUNT LAUREL, NJ, 08054
G11000090581 MORTGAGE SERVICE CENTER ACTIVE 2011-09-14 2026-12-31 - 1 MORTGAGE WAY, MOUNT LAUREL, NJ, 08054
G08364900235 MORTGAGEQUESTIONS.COM EXPIRED 2008-12-29 2013-12-31 - 1 MORTGAGE WAY, MAIL STOP LIC, MT LAUREL, NJ, 08054
G99169900330 INSTAMORTGAGE.COM ACTIVE 1999-06-21 2025-12-31 - 1 MORTGAGE WAY, MAIL STOP LIC, MT. LAUREL, NJ, 08054
G97349900036 PHH MORTGAGE SERVICES ACTIVE 1997-12-15 2027-12-31 - 1 MORTGAGE WAY, MAIL STOP LIC, MT. LAUREL, NJ, 08054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054 -
CHANGE OF MAILING ADDRESS 2024-04-02 2000 Midlantic Drive, Suite 410-A, Mount Laurel, NJ 08054 -
NAME CHANGE AMENDMENT 2005-02-01 PHH MORTGAGE CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2002-07-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2002-07-01 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 1997-12-15 CENDANT MORTGAGE CORPORATION -
NAME CHANGE AMENDMENT 1995-06-28 PHH MORTGAGE SERVICES CORPORATION -
EVENT CONVERTED TO NOTES 1988-10-21 - -
NAME CHANGE AMENDMENT 1988-10-21 PHH US MORTGAGE CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000020069 LAPSED 0706246469 JOSEPH MICHAEL DOYNE 2021-01-20 2026-01-20 $224,000.00 ALAN JON WHITE JR TRUST, 20228 W COUNTY LINE RD, LUTZ, FL 33558
J18000610550 TERMINATED 1000000795126 COLUMBIA 2018-08-22 2028-08-29 $ 4,564.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000151005 LAPSED COCE 14-020104 (51) 17TH JUDICIAL, BROWARD COUNTY 2014-12-17 2021-03-01 $4,670.71 ASSOCIATION FINANCIAL LLC, 3661 NORTH 47TH AVENUE, HOLLYWOOD, FLORIDA 33021
J13000192881 ACTIVE 1000000362607 LEON 2013-01-16 2033-01-23 $ 1,190.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000529720 TERMINATED 51-2006-CA-0318-ES SIXTH JUDICIAL CIRCUIT COURT 2012-07-02 2017-07-31 $8987.40 MARK AND HEATHER RULISON, 25027 HYDE PARK BLVD, LAND O LAKES, FL 34639
J12000450323 ACTIVE 1000000274607 LEON 2012-04-24 2032-05-30 $ 827.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J16000151039 LAPSED COCE 11-05744 17TH JUDICIAL, BROWARD COUNTY 2011-08-12 2021-03-01 $4,873.56 ASSOCIATION FINANCIAL LLC, 4661 NORTH 47TH AVENUE, HOLLYWOOD, FLK 33021
J11000147251 TERMINATED COCE 11-00541 (56) BROWARD COUNTY 2011-03-07 2016-03-09 $5563.48 LAKESDIE AT TAMARAC CONDOMINIUM ASSOCIATION, INC., 4209 LAKESDIE DRIVE, TAMARAC, FLORIDA 33319
J11000147269 TERMINATED COCE 11-00543 (56) BROWARD COUNTY 2011-03-07 2016-03-09 $5032.36 LAKESIDE AT TAMARAC CONDOMINIUM ASSOCIATION, INC., 4209 LAKESIDE DRIVE, TAMARAC, FLORIDA 33319

Court Cases

Title Case Number Docket Date Status
JERMAINE M. HARRIS, Appellant(s) v. PHH MORTGAGE CORPORATION, Appellee(s). 4D2024-3208 2024-12-16 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19019175

Parties

Name Jermaine M. Harris
Role Appellant
Status Active
Representations Gordon Charles Watt, Andrew Michael Kassier
Name PHH MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Jonathan W. Mesker, Julie York, Shaib Rios
Name Hon. Gary Michael Farmer, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Jermaine M. Harris
View View File
Docket Date 2024-12-31
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Jermaine M. Harris
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. 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 lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-12-20
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the September 26, 2024 "Order Denying Defendant's Emergency Motion to Vacate Summary Judgment" is appealable pursuant to Florida Rule of Appellate Procedure 9.130(a)(5), as the October 11, 2024 Motion for Rehearing does not appear to have tolled the time for filing the notice of appeal. See Fla. R. App. P. 9.130(a)(5) ("Motions for rehearing directed to these orders are not authorized under these rules and therefore will not toll the time for filing a notice of appeal."). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
ISHANNA M. IBLE, Petitioner(s) v. BETH A. NORROW, et al., Respondent(s). 4D2024-3053 2024-11-24 Open
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CA001280XXX

Parties

Name Ishanna Ible
Role Petitioner
Status Active
Name Beth Norrow
Role Respondent
Status Active
Representations Carl E Goldfarb, Sara Lynn Murray
Name PHH MORTGAGE CORPORATION
Role Respondent
Status Active
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description CLERK'S CERTIFICATE OF INDIGENCY The Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes (2024). This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes (2024).
View View File
Docket Date 2024-12-23
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2024-12-20
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-12-02
Type Order
Subtype Order on Filing Fee
Description The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2024), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED. ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2024), must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
View View File
Docket Date 2024-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-24
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
HSBC BANK USA, NATIONAL ASSOCIATION, etc. and PHH MORTGAGE CORPORATION, Appellant(s) v. MONIQUE L'ITALIEN and STEFANIE L'ITALIEN, Appellee(s). 4D2024-2638 2024-10-15 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003860

Parties

Name PHH MORTGAGE CORPORATION
Role Appellant
Status Active
Name Monique Eileen L'Italien
Role Appellee
Status Active
Representations James Anthony Bonfiglio, John Scarola, Louis Marc Silber, Philip Mead Burlington, Nichole Johnston Segal
Name Stefanie L'italien
Role Appellee
Status Active
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name HSBC Bank USA, National Association, as Trustee etc.
Role Appellant
Status Active
Representations Patrick G Broderick, Bridget Berry, Adam Patrick Hartley, Kimberly Staffa Mello

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Filing
Description Appellants' Supplement To Time-Sensitive Motion For Review Of Order Denying Stay Pending Appeal In Class Certification Proceeding, And Request For An Immediate Temporary Stay Pending Disposition Of This Motion
Docket Date 2024-11-15
Type Record
Subtype Appendix
Description Appendix to Appellee's Response To Appellants' Time-Sensitive Motion For Review Of Order Denying Stay Pending Appeal In Class Certification Proceeding, And Request For An Immediate Temporary Stay Pending Disposition Of This Motion
On Behalf Of Monique Eileen L'Italien
Docket Date 2024-10-31
Type Record
Subtype Appendix
Description Appendix to APPELLANTS' TIME-SENSITIVE MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL IN CLASS CERTIFICATION PROCEEDING, AND REQUEST FOR AN IMMEDIATE TEMPORARY STAY PENDING DISPOSITION OF THIS MOTION
On Behalf Of HSBC Bank USA, National Association, as Trustee etc.
Docket Date 2024-10-31
Type Motions Other
Subtype Motion To Stay
Description APPELLANTS' TIME-SENSITIVE MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL IN CLASS CERTIFICATION PROCEEDING, AND REQUEST FOR AN IMMEDIATE TEMPORARY STAY PENDING DISPOSITION OF THIS MOTION
Docket Date 2024-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, National Association, as Trustee etc.
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Monique Eileen L'Italien
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, National Association, as Trustee etc.
Docket Date 2024-10-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of HSBC Bank USA, National Association, as Trustee etc.
View View File
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-14
Type Record
Subtype Appendix
Description Appendix -- Volume II
On Behalf Of HSBC Bank USA, National Association, as Trustee etc.
Docket Date 2024-12-16
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Appellant's December 16, 2024 verified motion for permission to appear pro hac vice is granted, and Anton Metlisky, Esquire is permitted to appear in this appeal as counsel for Appellant. Anton Metlitsky, Esquire is advised that this court does not send paper documents to attorneys and he or she shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
View View File
Docket Date 2024-12-16
Type Record
Subtype Appendix
Description Appendix -- Volume IX
On Behalf Of HSBC Bank USA, National Association, as Trustee etc.
Docket Date 2024-12-16
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of HSBC Bank USA, National Association, as Trustee etc.
View View File
Docket Date 2024-12-14
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of HSBC Bank USA, National Association, as Trustee etc.
View View File
Docket Date 2024-12-13
Type Record
Subtype Appendix
Description Appendix -- Volume VII
Docket Date 2024-12-09
Type Order
Subtype Order on Motion to Stay
Description ORDERED that upon consideration of appellants' October 30, 2024 motion for review of order denying stay and appellee's November 15, 2024 response, the motion is denied.
View View File
Docket Date 2024-11-15
Type Response
Subtype Response
Description Appellee's Response To Appellants' Time-Sensitive Motion For Review Of Order Denying Stay Pending Appeal In Class Certification Proceeding, And Request For An Immediate Temporary Stay Pending Disposition Of This Motion
On Behalf Of Monique Eileen L'Italien
Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 30, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before December 13, 2024. 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.
View View File
Sarah Fertil, et al., Appellant(s), v. PHH Mortgage Corporation, Appellee(s). 3D2024-1553 2024-09-04 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
23-20053-CA-01

Parties

Name Sarah Fertil
Role Appellant
Status Active
Representations Dennis Alexander Donet
Name Julie Fertil
Role Appellant
Status Active
Representations Dennis Alexander Donet
Name PHH MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Julia Y. Poletti
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Sarah Fertil
View View File
Docket Date 2024-09-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Sarah Fertil
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 September 14, 2024.
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1553. Incomplete certificate of service in NOA.
On Behalf Of Sarah Fertil
View View File
Docket Date 2024-09-19
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
JAMES GIEHL, Appellant(s) v. PHH MORTGAGE CORPORATION, NEWREZ, LLC, OCWEN FINANCIAL CORPORATION, NEW PENN FINANCIAL, LLC, SHELLPOINT MORTGAGE SERVICING, Appellee(s). 2D2023-2397 2023-11-06 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023CA-003515NC

Parties

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

Docket Entries

Docket Date 2024-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JAMES GIEHL
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 21 days from the date of this order.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of JAMES GIEHL
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of JAMES GIEHL
Docket Date 2024-07-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES GIEHL
Docket Date 2024-06-06
Type Order
Subtype Abeyance Order
Description Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer in abeyance and shall proceed.
View View File
Docket Date 2024-05-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JAMES GIEHL
Docket Date 2024-05-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES GIEHL
Docket Date 2024-04-26
Type Order
Subtype Order to File Status Report
Description Appellant shall file a status report regarding motions tolling rendition within thirty days from the date of this order.
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHELLPOINT MORTGAGE SERVICING
Docket Date 2024-04-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - APPENDIX TO STATUS REPORT
On Behalf Of JAMES GIEHL
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN FINANCIAL CORPORATION
Docket Date 2024-04-10
Type Order
Subtype Order to File Status Report
Description status report within * days ~ On February 9, 2024, and March 13, 2024, this court issued orders requiring status reports from Appellant stating what actions Appellant had taken to obtain a ruling on his November 13, 2023, motion tolling rendition. Although Appellant has reported on his actions in the lower tribunal, those actions have not had the aim of resolving his pending motion. Within ten days of the date of this order, Appellant shall file a status report demonstrating that Appellant has either (1) set his November 13, 2023, motion for a hearing in the lower tribunal; or (2) withdrawn his November 13, 2023, motion.
Docket Date 2024-04-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES GIEHL
Docket Date 2024-04-08
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of JAMES GIEHL
Docket Date 2024-04-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Compliance with this court's March 13, 2024, order is overdue. Within five daysof the date of this order, Appellant shall file an updated status report on the motiontolling rendition, or sanctions including dismissal of this appeal may follow.
Docket Date 2024-03-13
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ Appellant's status report fails to state what actions Appellant has taken to obtaina ruling on his November 13, 2023, motion pending in the lower tribunal. This court isobligated to hold this appeal in abeyance until that motion is resolved or withdrawn bywritten notice. Fla. R. App. P. 9.020(h)(2)(A). Within fifteen days of the date of thisorder, Appellant shall file an updated status report stating what actions Appellant hastaken, such as setting the motion for a hearing, to obtain a ruling on the motion.
Docket Date 2024-03-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES GIEHL
Docket Date 2024-02-09
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report regarding motions tolling rendition within 30 days from the date of this order. The status report must state what actions Appellant has taken to obtain a ruling on his November 13, 2023, motion pending in the lower tribunal. See Al-Hakim v. State, 783 So. 2d 293, 294 (Fla. 5th DCA 2001) ("It is well-settled that in a civil proceeding, it is generally necessary to bring a pending matter to the trial court's attention by having it noticed for hearing.")
Docket Date 2024-02-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES GIEHL
Docket Date 2024-01-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report regarding motions tolling rendition within 10days from the date of this order.
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHELLPOINT MORTGAGE SERVICING
Docket Date 2023-12-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's "request to place case in pending" motion is granted to the extent thatit appears that motion(s) are pending in the lower tribunal with the effect of delayingrendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is heldin abeyance. If there are no such motions pending, Appellant shall notify this courtwithin five days. If there are such motion(s) pending, Appellant shall notify this courtupon disposition of the motion(s) or shall file a status report within thirty days, whicheveroccurs first.
Docket Date 2023-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO PLACE CASE IN PENDING
On Behalf Of JAMES GIEHL
Docket Date 2023-11-28
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 11/28/23 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2023-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF APPEALED ORDER ATTACHMENT
On Behalf Of JAMES GIEHL
Docket Date 2023-11-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JAMES GIEHL
Docket Date 2023-11-06
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2025-01-08
Type Order
Subtype Order on Motion to Withdraw Filing
Description Appellees' "notice of withdrawal of notice of agreed extension of time to serve reply to initial brief" is treated as a motion to withdraw the notice of agreed extension of time and is granted. Appellees' notice of agreed extension of time, filed December 12, 2024, is withdrawn. Appellant's motion to strike the notice of agreed extension of time is denied as moot. Appellees' motion for extension of time is granted, and the answer brief shall be served by February 19, 2025.
View View File
Docket Date 2025-01-07
Type Notice
Subtype Notice
Description AMENDED NOTICE OF WITHDRAWAL OF NOTICE OF AGREED EXTENSION OF TIME TO SERVE RESPONSE TO INITIAL BRIEF AND RESPONSE TO APPELLANT'S MOTION TO STRIKE
On Behalf Of OCWEN FINANCIAL CORPORATION
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of OCWEN FINANCIAL CORPORATION
Docket Date 2024-12-16
Type Order
Subtype Order to File Response
Description Appellees shall respond to Appellant's motion to strike within 15 days of the date of this order.
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF NOTICE OF AGREED EXTENSION OF TIME TO SERVE REPLY TO INITIAL BRIEF AND RESPONSE TO APPELLANT'S MOTION TO STRIKE
On Behalf Of OCWEN FINANCIAL CORPORATION
Docket Date 2024-12-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JAMES GIEHL
Docket Date 2024-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 90 DAYS - AB DUE ON 03/12/25
On Behalf Of SHELLPOINT MORTGAGE SERVICING
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal Redacted
Description 3839 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-12-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description APPEAL PAYMENT UPDATE FOR THE HONORABLE CLERK
On Behalf Of JAMES GIEHL
Docket Date 2024-12-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2024-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension to file initial brief is granted to the extent that Appellant shall serve the initial brief within thirty days of the date of this order. Appellant's motion for request to Sarasota clerk is denied. For the transcripts mentioned in the motion to be considered, Appellant must file a motion to supplement the record in this court. The motion must: (1) state whether the proceeding was recorded; (2) identify the court reporting entity; and (3) demonstrate, with documentation from the court reporting entity, that financial arrangements for transcription have been made.
View View File
PHH Mortgage Corporation, Appellant(s), v. Eric V. Schreiber A/K/A Eric Shreiber and Kathy Schreiber, Appellee(s). 5D2023-1917 2023-05-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2019-CA-000868-A

Parties

Name PHH MORTGAGE CORPORATION
Role Appellant
Status Active
Representations Rosannie T. Morgan, Michael W. Smith
Name Eric V. Schreiber
Role Appellee
Status Active
Representations David La Croix
Name Kathy Schreiber
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AES' MOT DENIED; JT MOT EXPEDITED CONSIDERATION DENIED AS MOOT
View View File
Docket Date 2024-11-27
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2024-11-12
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite; DENIED AS MOOT PER 11/27 ORDER
On Behalf Of Eric V. Schreiber
Docket Date 2024-01-12
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-12-27
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEY WITHIN FIRM
On Behalf Of PHH Mortgage Corporation
Docket Date 2023-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PHH Mortgage Corporation
Docket Date 2023-12-01
Type Order
Subtype Order
Description Miscellaneous Order ~ NTC OF FILING ACKNOWLEDGED; AMENDED AB ACCEPTED; RB W/IN 30 DYS
Docket Date 2023-11-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED ANSWER BRIEF
On Behalf Of Eric V. Schreiber
Docket Date 2023-11-29
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Eric V. Schreiber
Docket Date 2023-11-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 92 PAGES
On Behalf Of Clerk Citrus
Docket Date 2023-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 12/11
Docket Date 2023-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eric V. Schreiber
Docket Date 2023-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Eric V. Schreiber
Docket Date 2023-11-13
Type Order
Subtype Order
Description Miscellaneous Order ~ NTC OF W/DRAW OF MOT DISMISS ACKNOWLEDGED; AE MOT DISMISS W/DRAWN; NO FURTHER ACTION WILL BE TAKEN ON THE MOTION
Docket Date 2023-11-10
Type Response
Subtype Response
Description RESPONSE ~ TO MTD
On Behalf Of PHH Mortgage Corporation
Docket Date 2023-11-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ W/DRAWN PER 11/13 ORDER
On Behalf Of Eric V. Schreiber
Docket Date 2023-11-10
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MTD
On Behalf Of Eric V. Schreiber
Docket Date 2023-11-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PHH Mortgage Corporation
Docket Date 2023-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PHH Mortgage Corporation
Docket Date 2023-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-10-20
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 PHH Mortgage Corporation
Docket Date 2023-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/20
On Behalf Of PHH Mortgage Corporation
Docket Date 2023-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/20
On Behalf Of PHH Mortgage Corporation
Docket Date 2023-08-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 308 PAGES
On Behalf Of Clerk Citrus
Docket Date 2023-08-22
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 8/22 ORDER
On Behalf Of PHH Mortgage Corporation
Docket Date 2023-06-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-06-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael W. Smith 0088831
On Behalf Of PHH Mortgage Corporation
Docket Date 2023-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-05-31
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25/23
On Behalf Of PHH Mortgage Corporation
Docket Date 2024-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
CHRISTOPHER GORAYEB, etc., VS PHH MORTGAGE CORPORATION, et al., 3D2022-2133 2022-12-12 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-8410

Parties

Name CHRISTOPHER GORAYEB
Role Appellant
Status Active
Name PHH MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Leo Benitez, MATTHEW R. FELUREN, ALEXANDER L. PALENZUELA, ANTHONY R. SMITH, KATHRYN I. KASPER
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that the appellees’ Motions to Dismiss the Appeal are granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-03-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF APPELLANT'S NON-COMPLIANCE WITHCOURT ORDER DATED FEBRUARY 21, 2023
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2023-02-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Pro se Appellant is ordered to file a response, within fifteen (15) days from the date of this Order, to both Motions to Dismiss the Appeal. Pro se Appellant is cautioned that the failure to timely file the response may result in sanctions, including the granting of the motions. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to Non-Final Appeal.
Docket Date 2023-01-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS THE APPELLANT'S IMPROPER NOTICE OF APPEAL FILED BY A NONPARTY
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2023-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2022-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2022-12-12
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2022-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Johnathon M Garrett VS PHH Mortgage 1D2022-3434 2022-10-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
21-000989-CA

Parties

Name Jothanthon M. Garrett
Role Appellant
Status Active
Name Johnathon M. Garrett
Role Appellant
Status Active
Name PHH MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Anthony R. Smith, Matthew Ryan Feluren

Docket Entries

Docket Date 2023-04-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-03-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-03-07
Type Response
Subtype Response
Description Response to 02/23 service copy
On Behalf Of Jothanthon M. Garrett
Docket Date 2023-02-23
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service
On Behalf Of Johnathon M. Garrett
Docket Date 2023-02-23
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the motion for extension of time to file response docketed January 20, 2023, on the counsel for Appellee, Anthony R. Smith, Sirot & Permutt, P.C., 1115 East Gonzalez Street, Pensacola, FL 32503 and Matthew Ryan Feluren, Sirot & Permutt, P.C., 200 E. Broward Boulevard, Suite 900, Fort Lauderdale, FL 33301, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the motion for extension of time to file response, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2023-02-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ (shipping receipts)
On Behalf Of Johnathon M. Garrett
Docket Date 2023-01-24
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the request for time extension docketed January 20, 2023, on the counsel for Appellee, Anthony R. Smith and Matthew Ryan Feluren, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the request for time extension, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2023-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Johnathon M. Garrett
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHH Mortgage
Docket Date 2023-01-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ of non-payment for record preparation
Docket Date 2022-12-27
Type Record
Subtype Index
Description Index
Docket Date 2022-12-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2022-12-05
Type Order
Subtype Order on Motion to Stay
Description Deny Stay ~ The Court denies the motion to stay docketed December 5, 2022.
Docket Date 2022-12-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ emergency
On Behalf Of Johnathon M. Garrett
Docket Date 2022-11-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv.
On Behalf Of Johnathon M. Garrett
Docket Date 2022-10-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ certified
On Behalf Of Johnathon M. Garrett
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 26, 2022.
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Johnathon M. Garrett
Docket Date 2022-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-01-05
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Record - 20-Day SC or Dismiss ~      Appellant has failed to timely file the record on appeal.  Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court.  If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-11-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated October 27, 2022, requiring appellant to file a conformed copy of the order being appealed.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated October 27, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-10-27
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
PHH MORTGAGE CORPORATION VS ERIC V. SCHREIBER A/K/A ERIC SCHREIBER AND KATHY SCHREIBER 5D2021-1377 2021-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2019-CA-00868-A

Parties

Name PHH MORTGAGE CORPORATION
Role Appellant
Status Active
Representations Gweneth M. Brimm, Michael W. Smith
Name Kathy Schreiber
Role Appellee
Status Active
Name Eric V. Schreiber
Role Appellee
Status Active
Representations David La Croix
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eric V. Schreiber
Docket Date 2022-02-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 70 PAGES
On Behalf Of Clerk Citrus
Docket Date 2022-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/24; ANSWER BRF W/IN 20 DAYS; 1/15 MOTION TO STRIKE IS DENIED
Docket Date 2022-01-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PHH Mortgage Corporation
Docket Date 2022-01-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DENIED PER 1/25 ORDER
On Behalf Of Eric V. Schreiber
Docket Date 2022-01-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACKNOWLEDGED; OTSC DISCHARGED; APPEAL SHALL PROCEED
Docket Date 2022-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PHH Mortgage Corporation
Docket Date 2022-08-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-11
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-08-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Eric V. Schreiber
Docket Date 2022-08-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PHH Mortgage Corporation
Docket Date 2022-07-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ GRANTED IN PART ONLY AS TO ATTY'S FEES INCURRED DEFENDING APPEAL; DENIED AS TO ATTY'S FEES INCURRED IN PROSECUTING THE CROSS-APPEAL
Docket Date 2022-07-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-06-23
Type Response
Subtype Response
Description RESPONSE ~ PER 6/13 ORDER
On Behalf Of PHH Mortgage Corporation
Docket Date 2022-06-14
Type Response
Subtype Response
Description RESPONSE ~ PER 6/13 ORDER
On Behalf Of Eric V. Schreiber
Docket Date 2022-06-13
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 6/10 ORDER; PARTIES W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2022-06-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2022-06-09
Type Response
Subtype Response
Description RESPONSE ~ RE: 6/8 ORDER - NO TRANSCRIPT
On Behalf Of PHH Mortgage Corporation
Docket Date 2022-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS SUPPL ROA W/TRANSCRIPT...
Docket Date 2022-04-28
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-04-08
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Eric V. Schreiber
Docket Date 2022-04-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 24 PAGES
On Behalf Of Clerk Citrus
Docket Date 2022-03-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/19
Docket Date 2022-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Eric V. Schreiber
Docket Date 2022-03-24
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of PHH Mortgage Corporation
Docket Date 2022-03-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED REPLY/CROSS-ANSWER BRIEF BY 4/1
Docket Date 2022-03-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of PHH Mortgage Corporation
Docket Date 2022-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PHH Mortgage Corporation
Docket Date 2022-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED IN PART DENIED IN PART PER 7/17 ORDER
On Behalf Of Eric V. Schreiber
Docket Date 2021-12-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 354 PAGES
On Behalf Of Clerk Citrus
Docket Date 2021-10-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Viktoria Collins 0521299
Docket Date 2021-10-13
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ TREATED AS MOTION TO REINSTATE CROSS-APPEAL AND GRANTED; CROSS-APPEAL SHALL PROCEED; CROSS-APPEAL FILING FEE BY 9/13
Docket Date 2021-08-30
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2021-08-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 7/13 ORDER AND TO PERMIT CROSS-APPELLEES AN ADDITIONAL FIVE DAYS TO PAY FILING FEE - AMENDED MOTION
On Behalf Of Eric V. Schreiber
Docket Date 2021-08-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 7/13 ORDER AND TO PERMIT CROSS-APPELLEES AN ADDITIONAL FIVE DAYS TO PAY FILING FEE- SEE AMENDED MOTION
On Behalf Of Eric V. Schreiber
Docket Date 2021-08-27
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ JOINT MOTION TO EXTEND TIME FOR MEDIATION
On Behalf Of PHH Mortgage Corporation
Docket Date 2021-08-26
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Viktoria Collins 0521299
Docket Date 2021-08-18
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2021-07-21
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ATTY KUPCINSKAS W/DRAWN...
Docket Date 2021-07-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PHH Mortgage Corporation
Docket Date 2021-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE DISMISSED AS TO CROSS-APPEAL ONLY; SHALL PROCEED ONLY AS TO THE APPEAL FILED BY PHH MORTGAGE...
Docket Date 2021-06-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AE W/IN 10 DYS WHY CROSS-APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2021-06-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2021-06-28
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of PHH Mortgage Corporation
Docket Date 2021-06-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2021-06-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2021-06-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOTICE CROSS APPEAL; FILED BELOW 6/2/21; CROSS APPEAL DISMISSED PER 7/13 ORDER; REINSTATED PER 9/8 ORDER
On Behalf Of Eric V. Schreiber
Docket Date 2021-06-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ REINSTATED PER 9/8 ORDER
On Behalf Of Eric V. Schreiber
Docket Date 2021-06-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael W. Smith 0088831
On Behalf Of PHH Mortgage Corporation
Docket Date 2021-06-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of PHH Mortgage Corporation
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/28/21
On Behalf Of PHH Mortgage Corporation
Docket Date 2021-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ARP ACQUISITIONS CORP., etc., VS PHH MORTGAGE CORPORATION, 3D2020-1805 2020-12-04 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
19-22639

Parties

Name ARP ACQUISITIONS, CORP.
Role Appellant
Status Active
Representations Albert D. Rey
Name PHH MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Jonathan I. Meisels, DAVID ROSENBERG
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Order quashed.
Docket Date 2021-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARP ACQUISITIONS CORP.
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/22/2021.
Docket Date 2021-11-22
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 ARP ACQUISITIONS CORP.
Docket Date 2021-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE PHH MORTGAGE CORPORATION
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-05 days to 10/22/2021
Docket Date 2021-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/18/2021
Docket Date 2021-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2021-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/17/2021
Docket Date 2021-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 08/18/2021
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2021-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARP ACQUISITIONS CORP.
Docket Date 2021-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s “Emergency Motion for Short Enlargement of Time to File Initial Brief” is granted to and including June 17, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ emerg. motion for short eot to file initial brief
On Behalf Of ARP ACQUISITIONS CORP.
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 06/09/2021
Docket Date 2021-04-09
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 ARP ACQUISITIONS CORP.
Docket Date 2021-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2021-02-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-57 days to 04/09/2021
Docket Date 2021-02-08
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 ARP ACQUISITIONS CORP.
Docket Date 2020-12-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ARP ACQUISITIONS CORP.
Docket Date 2020-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF FILING SERVICE LIST
On Behalf Of ARP ACQUISITIONS CORP.
Docket Date 2020-12-07
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2020-12-07
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 2020-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service.
On Behalf Of ARP ACQUISITIONS CORP.
Docket Date 2020-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LAURIE K. STEINBERG and ALLAN D. STEINBERG VS PHH MORTGAGE CORPORATION 4D2020-1824 2020-08-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA030562 (AO)

Parties

Name Laurie K. Steinberg
Role Petitioner
Status Active
Representations Adam J. Steinberg
Name Allan D. Steinberg
Role Petitioner
Status Active
Name PHH MORTGAGE CORPORATION
Role Respondent
Status Active
Representations Nicholas Steven Agnello, Sara Solano
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-20
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioners’ August 18, 2020 emergency motion to stay is denied. Further,ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).DAMOORGIAN, FORST and ARTAU, JJ., concur.
Docket Date 2020-08-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-08-18
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioners' August 18, 2020 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2020-08-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID ELECTRONICALLY**
Docket Date 2020-08-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of Laurie K. Steinberg
Docket Date 2020-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-18
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2020-08-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
OCWEN LOAN SERVICING, LLC, et al., VS 21 ASSET MANAGEMENT HOLDING, LLC, 3D2020-0983 2020-07-10 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
20-9042

Parties

Name PHH MORTGAGE CORPORATION
Role Appellant
Status Active
Name OCWEN FINANCIAL CORPORATION
Role Appellant
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellant
Status Active
Representations RYAN COEL WOOTEN, DIANA MARIE FASSBENDER
Name 21 - ASSET MANAGEMENT HOLDING, LLC
Role Appellee
Status Active
Representations Matias R. Dorta, Gonzalo R. Dorta
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-07
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted, order quashed, and cause remanded.
Docket Date 2020-10-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Substitution of Counsel filed September 29, 2020, is recognized by the Court.
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-09-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ SUBSTITUTION OF COUNSEL FOR PETITIONERS WITHIN ORRICK, HERRINGTON & SUTCLIFFE LLP
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-09-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Ryan Coel Wooten, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Petitioners is hereby granted as stated in the Motion. Ryan Coel Wooten, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2020-09-03
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
Docket Date 2020-08-31
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEPURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION2.510
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-08-24
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-08-24
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-08-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of 21 ASSET MANAGEMENT HOLDING, LLC
Docket Date 2020-08-03
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' APPENDIX TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of 21 ASSET MANAGEMENT HOLDING, LLC
Docket Date 2020-08-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 21 ASSET MANAGEMENT HOLDING, LLC
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including August 5, 2020.
Docket Date 2020-07-16
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION FOREXTENSION OF TIME
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of 21 ASSET MANAGEMENT HOLDING, LLC
Docket Date 2020-07-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response by noon on Friday, July 17, 2020, to the Petition for Writ of Certiorari.
Docket Date 2020-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-07-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OCWEN LOAN SERVICING, LLC
MARIE J. PIERRE VS PHH MORTGAGE CORPORATION SC2018-1792 2018-10-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CA031700000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-3

Parties

Name Ms. Marie J. Pierre
Role Petitioner
Status Active
Name PHH MORTGAGE CORPORATION
Role Respondent
Status Active
Representations CHRIS DELBENE, Mr. Jonathan Lee Blackmore, WILLIAM ISENBERG
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-27
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 2019-02-12
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Petitioner's Jurisdiction to Crash Respondent's Brief and Grant Final Judgement to Petitioner has been treated as a motion to strike, and said motion is hereby denied.
Docket Date 2019-01-28
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Jurisdiction to Crash Respondent's Brief and Grant Final Judgement to Petitioner
On Behalf Of Ms. Marie J. Pierre
View View File
Docket Date 2019-01-07
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of PHH Mortgage Corporation
View View File
Docket Date 2018-12-17
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Amended Jurisdictional Brief (with appendix)
On Behalf Of Ms. Marie J. Pierre
View View File
Docket Date 2018-11-28
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on November 27, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 18, 2018, to file an amended jurisdictional brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. Petitioner may choose to use the enclosed jurisdiction brief form. This form is optional.
Docket Date 2018-11-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief *11/28/18 Brief stricken. Not compliant*
On Behalf Of Ms. Marie J. Pierre
View View File
Docket Date 2018-11-16
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2018-10-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-10-26
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-10-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Uncertified Copy Rec'd 10/22/2018
On Behalf Of Ms. Marie J. Pierre
View View File
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
MARGO S. MORGAN a/k/a MARGO S. MORGAN VALENTIN VS PHH MORTGAGE CORPORATION 4D2018-1892 2018-06-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12026686

Parties

Name MARGO S. MORGAN
Role Appellant
Status Active
Representations Samantha Neides
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name PHH MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Kevin George Peters, Shakiva Lavon Brown, PHELAN HALLINAN DIAMOND, ET AL, Jonathan L. Blackmore, VANESSA PELLOT
Name SPACE COAST CREDIT UNION, etc.
Role Appellee
Status Active
Name IMAGES AT PEMBROKE POINTE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 4, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARGO S. MORGAN
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's request for continuance contained within the November 26, 2018 status report is granted. The stay is continued for thirty (30) days from the date of this order. Appellant shall file a status report prior to the expiration of the stay if the case has not yet been dismissed.
Docket Date 2018-11-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARGO S. MORGAN
Docket Date 2018-09-24
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's August 30, 2018 motion to stay appeal pending completion of trial loan modification is granted in part, and the above-styled is stayed for sixty (60) days. Before the expiration of the stay, the appellant shall file a status report indicating the parties progress towards permanent loan modification.
Docket Date 2018-08-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MARGO S. MORGAN
Docket Date 2018-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 642 PAGES
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's July 16, 2018 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2018-07-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MARGO S. MORGAN
Docket Date 2018-07-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-22
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.
Docket Date 2018-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARGO S. MORGAN
Docket Date 2018-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HENCILE DORSEY SR. VS PHH MORTGAGE CORPORATION 3D2018-0366 2018-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-7350

Parties

Name Hencile Dorsey
Role Appellant
Status Active
Name PHH MORTGAGE CORPORATION
Role Appellee
Status Active
Representations EMILIO R. LENZI
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Cancellation of Lis Pendens
Docket Date 2018-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
Docket Date 2018-07-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s motion for voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-27
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2018-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hencile Dorsey
Docket Date 2018-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
MARIE J. PIERRE, VS PHH MORTGAGE CORPORATION, 3D2018-0003 2018-01-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-31700

Parties

Name MARIE J. PIERRE
Role Appellant
Status Active
Name PHH MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Jonathan L. Blackmore, CHRISTOPHER M. DELBENE
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2018-10-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-10-24
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-09-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee’s motion to submit the case to the panel without a reply brief and appellant’s motion to submit the case to the panel with a request of the initial answer brief are denied as moot.
Docket Date 2018-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to submit to the panel with request of the initial answer brief
On Behalf Of MARIE J. PIERRE
Docket Date 2018-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to submit the case to the panel without a reply brief
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2018-07-30
Type Response
Subtype Response
Description RESPONSE ~ to Notice of FAILLURE to File Reply Brief
On Behalf Of MARIE J. PIERRE
Docket Date 2018-07-03
Type Notice
Subtype Notice
Description Notice ~ of failure to file reply brief
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2018-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2018-05-21
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of MARIE J. PIERRE
Docket Date 2018-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/13/18
Docket Date 2018-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2018-04-26
Type Response
Subtype Response
Description RESPONSE ~ TO THE MOTION FOR EOT
On Behalf Of MARIE J. PIERRE
Docket Date 2018-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 5/14/18
Docket Date 2018-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2018-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2018-02-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-22
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee’s motion to strike appellant’s initial brief is hereby denied. Appellant’s motion filed on February 12, 2018 is treated as a response to the appellee’s motion to strike, and the response is noted. LAGOA, LOGUE and LINDSEY, JJ.,, concur.
Docket Date 2018-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to vacate and set aside, and for relief ae motion to strike initial brief and lawyers fees.
On Behalf Of MARIE J. PIERRE
Docket Date 2018-01-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ initial brief
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2018-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2018-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIE J. PIERRE
Docket Date 2018-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-1505
On Behalf Of MARIE J. PIERRE
Docket Date 2018-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-01-02
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
HENCILE DORSEY, SR. VS PHH MORTGAGE CORPORATION 3D2017-2457 2017-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-7350

Parties

Name Hencile Dorsey
Role Appellant
Status Active
Name PHH MORTGAGE CORPORATION
Role Appellee
Status Active
Representations EMILIO R. LENZI
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's motion for voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-03-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
Docket Date 2018-03-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-01
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-01-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-15
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2017-11-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Hencile Dorsey
Docket Date 2017-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ROBERT E. DALY & BRIDGET MCNEFF - DALY, A/K/A BRIDGE MCNEFF DAILY VS PHH MORTGAGE CORPORATION 2D2017-3577 2017-08-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-005992

Parties

Name ROBERT E. DALY
Role Appellant
Status Active
Name BRIDGET MCNEFF - DALY, a/k/a BRIDGE MCNEFF DAILY
Role Appellant
Status Active
Name PHH MORTGAGE CORPORATION
Role Appellee
Status Active
Representations ROBERT HASSETT, I I I, ESQ., JACQUELINE SIMMS - PETREDIS, ESQ., CHRISTY PARRIS, ESQ., ADAM J. KNIGHT, ESQ.
Name HON. MARK D. KISER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-21
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court acknowledges the expiration of the stay extension in bankruptcy proceeding in case 8:18-bk-08436-RCT, United State Bankruptcy Court, Middle District of Florida. This appeal shall proceed on the briefs without oral argument.
Docket Date 2019-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE PHH MORTGAGE CORPORATION'S RESPONSE TO STATUS REPORT OF TRUSTEE AND REQUEST TO PROCEED WITH THIS APPEAL
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
Docket Date 2018-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ It has come to the court's attention that attorney Mark Stopa has been suspended from the practice of law and ordered to withdraw from pending cases. In this case, no motion to withdraw has been filed. Within seven days from the date of this order, attorney Stopa shall file a motion to withdraw in this case. The motion shall be served on the client and shall provide the client's address, as required by Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2018-09-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, NOVEMBER 08, 2018, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Morris Silberman, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-07-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT E. DALY
Docket Date 2018-06-01
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 ROBERT E. DALY
Docket Date 2018-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 06/01/18
On Behalf Of ROBERT E. DALY
Docket Date 2018-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE PHH MORTGAGE CORPORATION'S STATEMENT REGARDING ORAL ARGUMENT
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2018-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2018-04-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2018-04-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 12 PAGES
Docket Date 2018-03-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees’ motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB 04/13/18
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2018-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (NOTICE OF FILING BANKRUPTCY ORDER)
Docket Date 2018-09-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion for withdrawal as counsel of record for the appellants filed byAttorney Mark P. Stopa is granted. Attorney Stopa is relieved of further appellateresponsibilities. The appellants shall proceed pro se, without prejudice to retainingcounsel, who must file a notice of appearance upon retention. This case is provisionally set for oral argument on THURSDAY, NOVEMBER 08, 2018, at 9:30 A.M.
Docket Date 2018-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The appellants’ motion for extension of time is denied as unnecessary. The initial brief is accepted as filed. The appellees’ motion to dismiss is denied.
Docket Date 2018-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT E. DALY
Docket Date 2018-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT E. DALY
Docket Date 2018-03-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT E. DALY
Docket Date 2018-03-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of ROBERT E. DALY
Docket Date 2018-03-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (contained in response)
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2018-03-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME AND MOTION TO DISMISS APPEAL
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2018-02-28
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 ROBERT E. DALY
Docket Date 2018-02-12
Type Record
Subtype Record on Appeal
Description Received Records ~ KISER - AMENDED - REDACTED - 645 PAGES
Docket Date 2018-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 20 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-02-05
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 ROBERT E. DALY
Docket Date 2018-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 02/03/18
On Behalf Of ROBERT E. DALY
Docket Date 2017-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 01/04/18
On Behalf Of ROBERT E. DALY
Docket Date 2017-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 12/03/17
On Behalf Of ROBERT E. DALY
Docket Date 2017-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ KISER - REDACTED - 645 PAGES
Docket Date 2017-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHH MORTGAGE CORPORATION
Docket Date 2017-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT E. DALY
Docket Date 2019-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's request to proceed with appeal is granted. Appellee filed a motion for appellate attorneys' fees, pursuant to paragraph 6(c) of the promissory note ("If Lender has required immediate payment in full, as described above, Lender may require Borrower to pay costs and expenses including reasonable and customary attorneys' fees for enforcing this Note to the extent not prohibited by applicable law") and paragraph 22 of the mortgage ("Lender shall be entitled to collect all expenses incurred in pursuing the remedies provided in this paragraph 18, including, but not limited to, reasonable attorneys' fees . . . ."). The request for attorney's fees is remanded to the trial court; if the Appellee establishes its entitlement thereto, the trial court is authorized to award Appellee all of the reasonable appellate attorney's fees it incurred. The motion for appellate attorney's fees filed by Appellant pursuant to section 57.105(7), Florida Statutes, is denied.
Docket Date 2018-10-22
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction. The November 8, 2018, oral argument in this case is canceled. It is ORDERED that the bankruptcy trustee shall, and the parties may, inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
Docket Date 2018-09-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT E. DALY
Docket Date 2018-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ Appellants’ motion for extension of time is granted, and the reply brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
JUNIOR GRANT VS PHH MORTGAGE CORPORATION AND MICHELLE B. GRANT 5D2017-2682 2017-08-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2012-CA-003593

Parties

Name JUNIOR GRANT
Role Appellant
Status Active
Name PHH MORTGAGE CORPORATION
Role Appellee
Status Active
Representations MICHAEL J. LABBEE, J. Kirby McDonough, Mindy Datz
Name MICHELLE B. GRANT
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 9/18 OA CANCELED
Docket Date 2018-06-04
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL
On Behalf Of JUNIOR GRANT
Docket Date 2018-05-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-04-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUNIOR GRANT
Docket Date 2018-03-29
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 JUNIOR GRANT
Docket Date 2018-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 4/2
Docket Date 2018-03-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-03-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 22 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-03-07
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/I 10 DAYS; DISCHARGED 3/9
Docket Date 2018-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 3/30
Docket Date 2018-03-04
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 JUNIOR GRANT
Docket Date 2018-02-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 2/28
Docket Date 2018-02-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUNIOR GRANT
Docket Date 2018-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JUNIOR GRANT
Docket Date 2018-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PHH Mortgage Corporation
Docket Date 2018-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/12
On Behalf Of PHH Mortgage Corporation
Docket Date 2018-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/9
On Behalf Of PHH Mortgage Corporation
Docket Date 2018-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUNIOR GRANT
Docket Date 2017-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/16/18
Docket Date 2017-12-05
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 JUNIOR GRANT
Docket Date 2017-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 269 PAGES
On Behalf Of Clerk Marion
Docket Date 2017-10-02
Type Response
Subtype Response
Description RESPONSE ~ TO OBJECTION TO MOT EOT FOR FILING FEE
On Behalf Of JUNIOR GRANT
Docket Date 2017-09-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-09-22
Type Response
Subtype Objection
Description OBJECTION ~ TO 9/20 MOT EOT
On Behalf Of PHH Mortgage Corporation
Docket Date 2017-09-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE J KIRBY MCDONOUGH 0079031
On Behalf Of PHH Mortgage Corporation
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ FILING FEE W/IN 5 DAYS
Docket Date 2017-09-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JUNIOR GRANT
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHH Mortgage Corporation
Docket Date 2017-08-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KELLEY A BOSECKER 0443931
On Behalf Of JUNIOR GRANT
Docket Date 2017-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/21/17
On Behalf Of JUNIOR GRANT
Docket Date 2017-08-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PHH MORTGAGE CORPORATION VS ERIC V. SCHREIBER 5D2016-3705 2016-10-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2010-CA-002617

Parties

Name PHH MORTGAGE CORPORATION
Role Appellant
Status Active
Representations CHRISTINE IRWIN PARRISH, Gennifer L. Bridges
Name Eric V. Schreiber
Role Appellee
Status Active
Representations ROSS S. FELSHER, MICHAEL ALEX WASYLIK
Name Hon. Mark J Yerman
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 3/6 MOT FOR ATTYS FEES IS DENIED
Docket Date 2018-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-02-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-12-26
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **CORRECTED**
Docket Date 2017-12-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-10-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PHH Mortgage Corporation
Docket Date 2017-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (3RD) 16 PAGES
On Behalf Of Clerk Citrus
Docket Date 2017-10-10
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 10/19
Docket Date 2017-10-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PHH Mortgage Corporation
Docket Date 2017-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eric V. Schreiber
Docket Date 2017-09-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 135 PGS. EFILED
On Behalf Of Clerk Citrus
Docket Date 2017-09-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 9/15; AB W/IN 10 DAYS OF SROA
Docket Date 2017-08-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Eric V. Schreiber
Docket Date 2017-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Eric V. Schreiber
Docket Date 2017-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Eric V. Schreiber
Docket Date 2017-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Eric V. Schreiber
Docket Date 2017-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 8/21
Docket Date 2017-06-23
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 7/22
On Behalf Of Eric V. Schreiber
Docket Date 2017-05-24
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/22
On Behalf Of Eric V. Schreiber
Docket Date 2017-05-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of PHH Mortgage Corporation
Docket Date 2017-04-11
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 3/6 IB STRICKEN. AMENDED IB DUE BY 5/1.
Docket Date 2017-04-06
Type Response
Subtype Response
Description RESPONSE ~ PER 3/28 ORDER TO MOT STRIKE
On Behalf Of PHH Mortgage Corporation
Docket Date 2017-03-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2017-03-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Eric V. Schreiber
Docket Date 2017-03-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 1 VOL. EFILED (11 PGS.)
On Behalf Of Clerk Citrus
Docket Date 2017-03-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2017-03-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PHH Mortgage Corporation
Docket Date 2017-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 2/6 ORDER
On Behalf Of PHH Mortgage Corporation
Docket Date 2017-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN PER 4/11 ORDER***
On Behalf Of PHH Mortgage Corporation
Docket Date 2017-02-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/6
On Behalf Of PHH Mortgage Corporation
Docket Date 2017-02-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/27
On Behalf Of PHH Mortgage Corporation
Docket Date 2017-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (449 PAGES)
On Behalf Of Clerk Citrus
Docket Date 2016-12-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-11-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA CHRISTINE IRWIN PARRISH 0014404
On Behalf Of PHH Mortgage Corporation
Docket Date 2016-10-31
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/27/16
On Behalf Of PHH Mortgage Corporation
Docket Date 2016-10-31
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State