Search icon

PHH MORTGAGE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHH MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
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
Zeleny Dennis E Exec 2000 Midlantic Drive, Mount Laurel, NJ, 08054
- Agent -
Hutton Leah E Assi 2000 Midlantic Drive, Mount Laurel, NJ, 08054
Samarias Joseph J Exec 2000 Midlantic Drive, Mount Laurel, NJ, 08054
Taylor Patricia Vice President 2000 Midlantic Drive, Mount Laurel, NJ, 08054
Kent Michael D Seni 2000 Midlantic Drive, Mount Laurel, NJ, 08054
Anderson Scott W Exec 2000 Midlantic Drive, Mount Laurel, NJ, 08054

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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State