Search icon

LITTON LOAN SERVICING LP - Florida Company Profile

Company Details

Entity Name: LITTON LOAN SERVICING LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Aug 2000 (25 years ago)
Date of dissolution: 13 Apr 2018 (7 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: B00000000240
Address: 1661 Worthington Road, Suite 100, West Palm Beach, FL, 33409, US
Mail Address: 1661 Worthington Road, Suite 100, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role
OCWEN MORTGAGE SERVICING, INC. GP
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
LP AMENDMENT 2018-04-13 - -
LP NOTICE OF CANCELLATION 2018-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-07 1661 Worthington Road, Suite 100, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2018-04-07 1661 Worthington Road, Suite 100, West Palm Beach, FL 33409 -
LP AMENDMENT 2012-06-28 - -
LP AMENDMENT 2008-05-05 - -

Court Cases

Title Case Number Docket Date Status
ROBERT FENN VS LITTON LOAN SERVICING LP, et al. 4D2019-2471 2019-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA002626

Parties

Name ROBERT FENN
Role Appellant
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Name ANDRITA KING FENN
Role Appellee
Status Active
Name LITTON LOAN SERVICING LP
Role Appellee
Status Active
Representations Elizabeth Ann Henriques, JONATHAN MORHAIM
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2019-10-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 28, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LITTON LOAN SERVICING LP
Docket Date 2019-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-02
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT FENN
MARIA SCAROLA VS LITTON LOAN SERVICING, L.P., et al. 4D2012-2592 2012-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-57776 CACE

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name MARIA SCAROLA
Role Appellant
Status Active
Representations Andrea H. Duenas, Brian K. Korte, Scott J. Wortman, ALLYSON G. KUTNER, Gary Sonnenfeld, Allegra Fung, RUGH CLINE
Name LITTON LOAN SERVICING LP
Role Appellee
Status Active
Representations GLADSTONE LAW GROUP, P.A., Jeremy W. Harris, KHARI E. TAUSTIN, Jan Timothy Williams
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-11-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIA SCAROLA
Docket Date 2013-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 4/19/13
On Behalf Of MARIA SCAROLA
Docket Date 2013-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed February 26, 2013, for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of the entry 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.
Docket Date 2013-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIA SCAROLA
Docket Date 2013-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of LITTON LOAN SERVICING, LP
Docket Date 2013-03-06
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of LITTON LOAN SERVICING, LP
Docket Date 2013-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ t -
On Behalf Of LITTON LOAN SERVICING, LP
Docket Date 2013-02-06
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of MARIA SCAROLA
Docket Date 2013-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of MARIA SCAROLA
Docket Date 2013-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS FROM RECEIPT OF INDEX
Docket Date 2013-01-07
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) COUNSEL DID NOT RECEIVE INDEX TO ROA AND REQUESTED L.T. FOR AN ADDITIONAL COPY (*AND* MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF)
On Behalf Of MARIA SCAROLA
Docket Date 2013-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M) (INCLUDED IN RESPONSE) (*AND* RESPONSE TO S/C ORDER) T-
On Behalf Of MARIA SCAROLA
Docket Date 2012-12-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 1/5/13
Docket Date 2012-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 20 DAYS FROM RECEIPT OF INDEX TO ROA
Docket Date 2012-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **CONTAINED IN RESPONSE TO OTSC**
On Behalf Of MARIA SCAROLA
Docket Date 2012-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2012-10-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MARIA SCAROLA
Docket Date 2012-10-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 10/20/12
Docket Date 2012-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LITTON LOAN SERVICING, LP
Docket Date 2012-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA SCAROLA
Docket Date 2012-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LP Amendment 2018-04-13
LP Notice of Cancellation 2018-04-13
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-28
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-06-29
LP Amendment 2012-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State