Search icon

COUNTRYWIDE HOME LOANS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2019-CA-000208

Parties

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)
YOLANDA Y. PITTMAN A/K/A YOLANDA PITTMAN VS WELLS FARGO BANK, N.A., AS TRUSTEE FOR SECURITIZED ASSET-BACKED RECEIVABLES LLC, 2005-FRA MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-FR4, ET AL 5D2023-3504 2023-11-30 Closed
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
LYNN K. WARSHAW f/k/a LYNNE KAUFMAN, Appellant(s) v. COUNTRYWIDE HOME LOANS, INC., Appellee(s). 4D2023-1169 2023-05-12 Open
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.
MAHER DOUD A/K/A MAHER DAOUD AND TINA LOUISE HEDDINGS-DOUD A/K/A TINA L. HEDDINGS-DAOUD VS U.S. BANK, NATIONAL ASSOCIATION, AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, EMERSON POINTE COMMUNITY ASSOCIATION, INC., MORTGAGE ELECTRONIC REGISTRIATION SYSTEMS, INC., ET AL 5D2022-1922 2022-08-09 Closed
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
FELIX I. GASPARD VS BAC HOME LOANS SERVICING, LP, ET AL., SC2022-0088 2022-01-19 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
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

Documents

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