Entity Name: | COUNTRYWIDE HOME LOANS, INC. |
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: | 15 May 1969 (56 years ago) |
Branch of: | COUNTRYWIDE HOME LOANS, INC., NEW YORK (Company Number 273940) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Mar 1996 (29 years ago) |
Document Number: | 822797 |
FEI/EIN Number |
132631719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31303 Agoura Road, Westlake Village, CA, 91361, US |
Mail Address: | 31303 Agoura Road, Westlake Village, CA, 91361, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Chen Elizabeth | Director | 31303 Agoura Road, Westlake Village, CA, 91361 |
Costamagna Christine M | Secretary | 31303 Agoura Road, Westlake Village, CA, 91361 |
Olson Mary A | Director | 31303 Agoura Road, Westlake Village, CA, 91361 |
Brounce Cristina F | Director | 31303 Agoura Road, Westlake Village, CA, 91361 |
Daughtery Karen | Vice President | 31303 Agoura Road, Westlake Village, CA, 91361 |
DeMasi Daniella | Vice President | 31303 Agoura Road, Westlake Village, CA, 91361 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 31303 Agoura Road, Westlake Village, CA 91361 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 31303 Agoura Road, Westlake Village, CA 91361 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-24 | C T CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 1996-03-20 | COUNTRYWIDE HOME LOANS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000856891 | TERMINATED | 1000000279953 | LEON | 2012-11-19 | 2032-11-28 | $ 1,271.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000674138 | TERMINATED | 1000000279959 | BREVARD | 2012-10-11 | 2032-10-17 | $ 517.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J11000151501 | TERMINATED | COSO10007407 | BROWARD COUNTY COURT | 2011-02-03 | 2016-03-14 | $15,994.34 | GRAND OASIS CONDOMINIUM ASSOCIATION, INC, 5601 RIVERSIDE DR, CORAL SPRINGS, FL 33067 |
J10001154019 | LAPSED | 05-2008-CA-29959 | BREVARD CTY. CIR. CT. FL | 2010-12-14 | 2015-12-30 | $1,670.00 | NAPLES GOLDEN SPECIALTIES, LLC, 720 GOODLETTE RD. N., SUITE 304, NAPLES, FL 34102 |
J09002227758 | LAPSED | 502007CA018080XXXXMB | PALM BEACH COUNTY | 2009-10-20 | 2014-12-02 | $21,300.00 | JEFFREY F. BERIN, P.A. & LOUIS M. SILBER, P.A., C/O 1110 NORTH OLIVE AVENUE, WEST PALM BEACH, FL 33401 |
J08900008966 | LAPSED | 07CA002634 | LAKE CTY CIR CRT CIV DIV | 2008-05-13 | 2013-05-16 | $3161.25 | SUNRISE LAKES LLC, 202 BROADWAY AVENUE, KISSIMMEE, FL 34741 |
J08900001626 | LAPSED | 07-25590 CACE 09 | BROWARD COUNTY COURT | 2007-12-03 | 2013-02-01 | $2826.00 | THE ISLES ASSOCIATION, INC., C/O SWIFT MANAGEMENT, 1750 UNIVERSITY DRIVE, #205, CORAL SPRINGS, FL 33071 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1450 Canopy Oaks Drive Land Trust, Mirador 1200 Unit 1412, LLC, Appellant(s) v. Deutsche Bank National Trust Company, as Trustee for Harborview Mortgage Loan Trust 2005-4 Mortgage Loan Pass-Through Certificates Series 2005-4, Shoreline HOA, LLC, as Successor Trustee of The Clay County Land Trust #09-04-25-007868-011-95, dated February 5, 2024, Golden Gate 34 Holdings, LLC, as Successor in Interest for Oakleaf Village Homeowner's Association, Inc. Mortgage Electronic Registration Systems, Inc., as Nominee for Countrywide Home Loans, Inc., Chiekezie O. Ibeh, and Sonya D. Ibeh, Appellee(s). | 5D2024-0425 | 2024-02-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 1450 Canopy Oaks Drive Land Trust |
Role | Appellant |
Status | Active |
Name | MIRADOR 1200 UNIT 1412, LLC |
Role | Appellant |
Status | Active |
Representations | Sherri B. Simpson, Matthew Fornaro, Gregory Bryl |
Name | COUNTRYWIDE HOME LOANS, INC. |
Role | Appellee |
Status | Active |
Name | Chiekezie O. Ibeh |
Role | Appellee |
Status | Active |
Name | Harborview Mortgage Loan Trust 2005-4 Pass Through Certificates, Series 2005-04 |
Role | Appellee |
Status | Active |
Name | Sonya D. Ibeh |
Role | Appellee |
Status | Active |
Name | MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Name | Golden Gate 34 Holdings, LLC, |
Role | Appellee |
Status | Active |
Name | Oakleaf Village Homeowner's Associations, Inc. |
Role | Appellee |
Status | Active |
Name | Clay County Land Trust #09-04-25-007868-011-95 |
Role | Appellee |
Status | Active |
Name | Deutsche Bank National Trust Company |
Role | Appellee |
Status | Active |
Name | Hon. Steven B. Whittington |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Clay |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Shoreline HOA, LLC |
Role | Appellee |
Status | Active |
Representations | Jonathan Meisels, Alisa Dawn Wilkes, Alejandro D. Funes |
Docket Entries
Docket Date | 2024-02-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2024-02-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 02/16/2024 |
On Behalf Of | Mirador 1200 Unit 1412, LLC |
Docket Date | 2024-05-02 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Mirador 1200 Unit 1412, LLC |
View | View File |
Docket Date | 2024-04-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-04-10 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-03-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2024-03-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-02-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2009-CA-2271 |
Parties
Name | Yolanda Y. Pittman |
Role | Appellant |
Status | Active |
Name | COUNTRYWIDE HOME LOANS, INC. |
Role | Appellee |
Status | Active |
Name | Evan Frazier |
Role | Appellee |
Status | Active |
Name | Hon. Mark E. Herr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Wells Fargo Bank, N.A., As Trustee for Securitized Asset-Backed Receivables LLC, 2005-FRA Mortgage Pass-Through Certificates, Series 2005-FR4 |
Role | Appellee |
Status | Active |
Representations | Emily Y. Rottmann, Justin A. Swosinski, Sara F. Holladay, Kathleen D. Dackiewicz |
Docket Entries
Docket Date | 2024-03-06 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2024-03-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-03-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-02-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation ~ CIT OP |
Docket Date | 2024-01-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 970 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2024-01-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Yolanda Y. Pittman |
Docket Date | 2024-01-04 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | Yolanda Y. Pittman |
Docket Date | 2023-12-08 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2023-12-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Filing Fee |
Docket Date | 2023-12-05 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ CLERK'S DETERMINATION |
Docket Date | 2023-12-01 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-11-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2023-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-11-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 11/30/2023 |
On Behalf Of | Yolanda Y. Pittman |
Docket Date | 2023-11-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2024-03-06 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2024-01-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 2/18 |
On Behalf Of | Wells Fargo Bank, N.A., As Trustee for Securitized Asset-Backed Receivables LLC, 2005-FRA Mortgage Pass-Through Certificates, Series 2005-FR4 |
Docket Date | 2024-01-05 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-Grant Motion for Review ~ LOWER TRIBUNAL ORDER IS AFFIRMED |
Docket Date | 2023-12-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, N.A., As Trustee for Securitized Asset-Backed Receivables LLC, 2005-FRA Mortgage Pass-Through Certificates, Series 2005-FR4 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502008CA003941 |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | Lynn K. Warshaw |
Role | Appellant |
Status | Active |
Representations | David John Winker, Bruce Jacobs |
Name | COUNTRYWIDE HOME LOANS, INC. |
Role | Appellee |
Status | Active |
Representations | Adam James Wick, Aldridge Pite, LLP |
Name | Hon. James Nutt |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
Docket Date | 2024-07-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDERED that Appellee's July 22, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty-five (35) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal. |
View | View File |
Docket Date | 2024-07-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
Docket Date | 2024-07-17 |
Type | Record |
Subtype | Appendix |
Description | Index to Supplemental Transcript Appendix |
On Behalf Of | Lynn K. Warshaw |
Docket Date | 2024-07-16 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's July 15, 2024 transcript is stricken as it was not made part of an appendix as required by this court's June 28, 2024 order. |
View | View File |
Docket Date | 2024-07-15 |
Type | Record |
Subtype | Amended Appendix |
Description | February 6, 2023 Transcript |
Docket Date | 2024-06-28 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | ORDERED that Appellee's June 3, 2024 motion to strike is granted. The May 28, 2024 "Index to Supplemental Appendix" is stricken and the material contained therein is stricken from the docket. The May 28, 2024 "Index to Transcript Appendix" is stricken without prejudice to Appellant filing an amended appendix containing the listed transcripts within fifteen (15) days from the date of this order. |
View | View File |
Docket Date | 2024-06-03 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike |
Docket Date | 2024-05-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Lynn K. Warshaw |
View | View File |
Docket Date | 2024-05-28 |
Type | Record |
Subtype | Index |
Description | Index to Transcript Appendix |
Docket Date | 2024-01-09 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report |
View | View File |
Docket Date | 2023-12-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2023-12-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's December 11, 2023 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order. |
View | View File |
Docket Date | 2023-12-11 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ***STRICKEN*** |
Docket Date | 2023-11-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | ORDERED that Appellant's November 21, 2023 motion for extension of time is granted, and the time in which to comply with this court's October 13, 2023 order is extended fifteen (15) days from the date of this order. |
View | View File |
Docket Date | 2023-11-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | STATUS REPORT REGARDING BANKRUPTCY AND MOTION FOR EXTENSION |
On Behalf Of | Lynn K. Warshaw |
Docket Date | 2023-11-03 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report |
View | View File |
Docket Date | 2023-10-13 |
Type | Order |
Subtype | Show Cause re Bankruptcy |
Description | Show Cause re Bankruptcy |
View | View File |
Docket Date | 2023-10-13 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
Docket Date | 2023-09-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2023-09-12 |
Type | Response |
Subtype | Response |
Description | Response to Motion for EOT |
On Behalf Of | Countrywide Home Loans, Inc. |
Docket Date | 2023-09-12 |
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 | Lynn K. Warshaw |
Docket Date | 2023-08-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 11, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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. |
Docket Date | 2023-08-14 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | Countrywide Home Loans, Inc. |
Docket Date | 2023-08-11 |
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 | Lynn K. Warshaw |
Docket Date | 2023-08-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF RECORD ON APPEAL FEE PAID |
On Behalf Of | Lynn K. Warshaw |
Docket Date | 2023-08-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Lynn K. Warshaw |
Docket Date | 2023-08-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (8837 PAGES) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2023-08-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OFNON-REPRESENTATION |
On Behalf Of | Countrywide Home Loans, Inc. |
Docket Date | 2023-08-01 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the notice filed by the clerk of the lower tribunal on July 21, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2023-07-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF INABILITY TOTRANSMIT RECORD ON APPEAL |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2023-07-20 |
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 | Lynn K. Warshaw |
Docket Date | 2023-07-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Lynn K. Warshaw |
Docket Date | 2023-05-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Lynn K. Warshaw |
Docket Date | 2023-05-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Countrywide Home Loans, Inc. |
Docket Date | 2023-05-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-05-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Lynn K. Warshaw |
Docket Date | 2023-05-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-01-26 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ***DISCHARGED*** |
View | View File |
Docket Date | 2024-01-30 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order ***DISCHARGED*** |
View | View File |
Docket Date | 2024-09-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
View | View File |
Docket Date | 2024-08-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDERED that Appellee's August 23, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before September 11, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal. |
View | View File |
Docket Date | 2024-04-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-04-24 |
Type | Response |
Subtype | Response |
Description | Response in Opposition to Appellant's Motion for Extension of Time |
On Behalf Of | Countrywide Home Loans, Inc. |
Docket Date | 2024-04-19 |
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 | 2024-03-19 |
Type | Order |
Subtype | Order |
Description | ORDERED that the stay is lifted and the above-styled appeal shall proceed. Further, ORDERED that appellant's shall serve the initial brief within thirty (30) days from the date of this order. 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 |
Docket Date | 2024-03-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Lynn K. Warshaw |
Docket Date | 2024-02-06 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order |
View | View File |
Docket Date | 2024-02-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO ORDER TO SHOW CAUSE (January 26, 2024) |
Docket Date | 2023-07-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 20, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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. |
Docket Date | 2023-05-12 |
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), 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. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CA-010665-O |
Parties
Name | Tina L. Daoud |
Role | Appellant |
Status | Active |
Name | Maher Daoud |
Role | Appellant |
Status | Active |
Name | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Role | Appellee |
Status | Active |
Representations | Adam Diaz, Roy A. Diaz, Karen J. Wonsetler, Greg H. Rosenthal, Amber Mae Kourofsky |
Name | COUNTRYWIDE HOME LOANS, INC. |
Role | Appellee |
Status | Active |
Name | EMERSON POINTE COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Thomas Sawaya |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-09-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-09-06 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-09-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2022-08-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Docket Date | 2022-08-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-08-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ AMENDED FILED IN L.T. 8/8/22 |
On Behalf Of | Maher Daoud |
Docket Date | 2022-08-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-08-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
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 3D20-1723 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 132010CA053090000001 |
Parties
Name | Mr. Felix I. Gaspard |
Role | Petitioner |
Status | Active |
Name | BAC HOME LOANS SERVICING, LP |
Role | Respondent |
Status | Active |
Representations | Mary J. Walter |
Name | COUNTRYWIDE HOME LOANS, INC. |
Role | Respondent |
Status | Active |
Name | MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. |
Role | Respondent |
Status | Active |
Name | COUNTRYWIDE FINANCIAL CORPORATION |
Role | Respondent |
Status | Active |
Name | F/K/A Countrywide Home Loans Servicing, LP |
Role | Respondent |
Status | Active |
Name | Bank of America, N.A. |
Role | Respondent |
Status | Active |
Name | Recontrust Company, N.A. |
Role | Respondent |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Respondent |
Status | Active |
Name | Hon. Alan Samuel Fine |
Role | Judge/Judicial Officer |
Status | Active |
Name | Juan Sapeg |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-20 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
View | View File |
Docket Date | 2022-01-20 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ Insolvent Below |
Docket Date | 2022-01-19 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Mr. Felix I. Gaspard |
View | View File |
Docket Date | 2022-01-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State