Cerullo v. Dietch Financial, LLC et al
Peter Cerullo |
Dietch Financial, LLC and Robertson, Anschutz & Schneid, P.L. |
8:2019cv00184 |
January 24, 2019 |
US District Court for the Middle District of Florida |
Charlene Edwards Honeywell |
Julie S Sneed |
Other Statutory Actions |
15 U.S.C. ยง 1692 |
Plaintiff |
Docket Report
This docket was last retrieved on March 22, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 13 CERTIFICATE of interested persons and corporate disclosure statement re #5 Certificate of interested persons and corporate disclosure statement by Robertson, Anschutz & Schneid, P.L. identifying Corporate Parent RAS Legal Group, PLLC for Robertson, Anschutz & Schneid, P.L... (Cooper, Jarrett) |
Filing 12 MOTION to dismiss for failure to state a claim by Robertson, Anschutz & Schneid, P.L. (Cooper, Jarrett) Modified on 3/14/2019 (DG). |
Filing 11 NOTICE of Appearance by Jarrett Evan Cooper on behalf of Robertson, Anschutz & Schneid, P.L. (Cooper, Jarrett) |
Filing 10 ORDER: Plaintiff's Notice of Voluntary Dismissal of Ditech Financial, LLC f/k/a Green Tree Servicing, LLC is APPROVED #9 . Plaintiff's claims against Defendant Ditech Financial, LLC f/k/a Green Tree Servicing, LLC, only, are dismissed, without prejudice. The Clerk is directed to terminate Defendant Ditech Financial, LLC f/k/a Green Tree Servicing, LLC as a party to this case. Signed by Judge Charlene Edwards Honeywell on 3/8/2019. (BGS) |
Filing 9 NOTICE of voluntary dismissal by Peter Cerullo (Stamatakis, Scott) |
Filing 8 RETURN of service executed on 2/20/2019 by Peter Cerullo as to Dietch Financial, LLC. (Stamatakis, Scott) |
Filing 7 RETURN of service executed on 2/20/2019 by Peter Cerullo as to Robertson, Anschutz & Schneid, P.L. (Stamatakis, Scott) Modified on 2/21/2019 (DG). |
Filing 6 NOTICE of pendency of related cases re #3 Related case order and track 2 notice per Local Rule 1.04(d) by Peter Cerullo. Related case(s): No. (Stamatakis, Scott) Modified on 1/30/2019 (DG). |
Filing 5 CERTIFICATE of interested persons and corporate disclosure statement re #4 Interested persons order by Peter Cerullo. (Stamatakis, Scott) |
Filing 4 INTERESTED PERSONS ORDER. Certificate of interested persons and corporate disclosure statement due by 2/8/2019. Signed by Judge Charlene Edwards Honeywell on 1/25/2019. (BGS) |
Filing 3 RELATED CASE ORDER AND NOTICE of designation under Local Rule 3.05 - track 2. Notice of pendency of other actions due by 2/8/2019. Signed by Judge Charlene Edwards Honeywell on 1/25/2019. (BGS) |
Filing 2 SUMMONS issued as to Dietch Financial, LLC, Robertson, Anschutz & Schneid, P.L. (JCG) |
Filing 1 COMPLAINT against Dietch Financial, LLC, Robertson, Anschutz & Schneid, P.L. with Jury Demand Filing fee $ 400, receipt number TPA055035 filed by Peter Cerullo. (Attachments: #1 Civil Cover Sheet, #2 Exhibit A)(JCG) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Florida Middle District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.