Entity Name: | NEW CENTURY MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Dec 1996 (28 years ago) |
Date of dissolution: | 19 Oct 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Oct 2007 (18 years ago) |
Document Number: | F96000006323 |
FEI/EIN Number |
931195257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18400 VON KARMAN, STE 1000, IRVINE, CA, 92612, US |
Mail Address: | 350 COMMERCE, STE 100, IRVINE, CA, 92602, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MORRICE BRAD A | Chief Executive Officer | 18400 VON KARMAN STE 1000, IRVINE, CA, 92612 |
CLOYD KEVIN | Executive Vice President | 18400 VON KARMAN STE 1000, IRVINE, CA, 92612 |
BINDRA TAJ J | Chief Financial Officer | 18400 VON KARMAN, STE 1000, IRVINE, CA, 92612 |
THEOLOGIDES STERGIOS | Secretary | 18400 VON KARMAN STE 1000, IRVINE, CA, 92612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-10-19 | - | - |
CHANGE OF MAILING ADDRESS | 2007-03-21 | 18400 VON KARMAN, STE 1000, IRVINE, CA 92612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-18 | 18400 VON KARMAN, STE 1000, IRVINE, CA 92612 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000291825 | TERMINATED | 0000487893 | 13215 00569 | 2003-10-08 | 2008-11-12 | $ 2,105.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD, TAMPA, FL336191166 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIA CAZARES, VS NEW CENTURY MORTGAGE, et al., | 3D2019-0663 | 2019-04-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARIA CAZARES |
Role | Appellant |
Status | Active |
Name | NEW CENTURY MORTGAGE CORPORATION |
Role | Appellee |
Status | Active |
Representations | Victor Petrescu, STUART I. GROSSMAN |
Name | PROVIDENT FUNDING ASSOCIATES, L.P. |
Role | Appellee |
Status | Active |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-26 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion to re-open, motion to reinstate and motion to show cause is hereby stricken as unauthorized. LOGUE, SCALES and HENDON, JJ., concur. |
Docket Date | 2019-07-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE PROVIDENT FUNDING ASSOCIATES, L.P.'S RESPONSE TO MARIA CAZARES' MOTION TO RE-OPEN, MOTION TO REINSTATE, AND MOTION TO SHOW CAUSE |
On Behalf Of | NEW CENTURY MORTGAGE CORPORATION |
Docket Date | 2019-07-10 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ MOTION TO REINSTATE AND MOTION TO SHOW CAUSE, MOTION TO REOPEN |
On Behalf Of | MARIA CAZARES |
Docket Date | 2019-05-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-02 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-05-02 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ Upon consideration, appellant’s motion to strike appellee’s motion to dismiss is hereby denied. ORDERED that appellee Provident Funding Associates, L.P.’s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-04-29 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ MOTION TO STRIKE APPELEE'S MOTION TO DISMISS |
On Behalf Of | MARIA CAZARES |
Docket Date | 2019-04-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | NEW CENTURY MORTGAGE CORPORATION |
Docket Date | 2019-04-19 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-04-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-04-15 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency ~ Not ruled upon by lower tribunal |
On Behalf Of | MARIA CAZARES |
Docket Date | 2019-04-09 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed. |
Docket Date | 2019-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2019-04-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2019-04-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED. |
On Behalf Of | MARIA CAZARES |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2012-CA-65009 |
Parties
Name | THOMAS G. MOORE |
Role | Appellant |
Status | Active |
Representations | Michell Meulke, Nicholas A. Vidoni, PAMELA BRESS |
Name | CATHERINE MOORE |
Role | Appellant |
Status | Active |
Name | Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates |
Role | Appellee |
Status | Active |
Representations | David Rosenberg, CYNTHIA L. COMRAS, Robertson, Anschutz & Schneid, Jarrett E. Cooper, Joseph Ryan Bachand |
Name | NEW CENTURY MORTGAGE CORPORATION |
Role | Appellee |
Status | Active |
Name | Hon. Lisa Davidson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB DUE 1/10. |
Docket Date | 2019-01-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates |
Docket Date | 2019-10-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-10-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-09-17 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ 3/6/19 MOT FOR ATTY FEES IS DENIED |
Docket Date | 2019-09-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-07-11 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2019-03-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THOMAS G. MOORE |
Docket Date | 2019-03-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR ATTY FEES |
On Behalf Of | Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates |
Docket Date | 2019-03-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ 3/6 RB IS ACCEPTED; 5/6 MOTION FOR EXT OF TIME IS MOOT |
Docket Date | 2019-03-06 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | THOMAS G. MOORE |
Docket Date | 2019-03-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | THOMAS G. MOORE |
Docket Date | 2019-03-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ MOOT PER 3/7 ORDER |
On Behalf Of | THOMAS G. MOORE |
Docket Date | 2019-03-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | THOMAS G. MOORE |
Docket Date | 2019-03-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | THOMAS G. MOORE |
Docket Date | 2019-02-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ BY 3/4/19 |
Docket Date | 2019-02-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | THOMAS G. MOORE |
Docket Date | 2019-02-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates |
Docket Date | 2019-01-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ 3/1/19 |
Docket Date | 2019-01-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | THOMAS G. MOORE |
Docket Date | 2018-12-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates |
Docket Date | 2018-11-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 12/26 |
On Behalf Of | Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates |
Docket Date | 2018-10-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/23 |
On Behalf Of | Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates |
Docket Date | 2018-10-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | THOMAS G. MOORE |
Docket Date | 2018-10-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 10/4 |
Docket Date | 2018-10-01 |
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 | THOMAS G. MOORE |
Docket Date | 2018-09-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1585 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2018-09-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | THOMAS G. MOORE |
Docket Date | 2018-09-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 10/1. |
Docket Date | 2018-08-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 9/4 |
Docket Date | 2018-07-31 |
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 | THOMAS G. MOORE |
Docket Date | 2018-06-20 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-06-19 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA NICHOLAS A. VIDONI 0095776 |
On Behalf Of | THOMAS G. MOORE |
Docket Date | 2018-06-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THOMAS G. MOORE |
Docket Date | 2018-06-11 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE DAVID ROSENBERG 100963 |
On Behalf Of | Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates |
Docket Date | 2018-06-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates |
Docket Date | 2018-06-08 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE NICHOLAS A. VIDONI 0095776 DNU |
On Behalf Of | Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates |
Docket Date | 2018-06-07 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE NICHOLAS A. VIDONI 0095776 DNU |
On Behalf Of | Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates |
Docket Date | 2018-05-30 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2018-05-30 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ AS TO THOMAS G. MOORE |
Docket Date | 2018-05-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-05-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/24/18 |
On Behalf Of | THOMAS G. MOORE |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2016-CA-003605-O |
Parties
Name | ASSET RECOVERY SERVICES LLC |
Role | Appellant |
Status | Active |
Representations | JOHN PAUL ARCIA |
Name | AILSA NAVARRO |
Role | Appellee |
Status | Active |
Representations | Marsha Sharlene Johnson, MARGARET ANN McGARRITY, KAYE COLLIE |
Name | MARTHA O. HAYNIE, CPA |
Role | Appellee |
Status | Active |
Name | CENTRAL PARK ON LEE VISTA CONDOMINIUM ASSOC, INC. |
Role | Appellee |
Status | Active |
Name | Orange County Comptroller |
Role | Appellee |
Status | Active |
Name | NEW CENTURY MORTGAGE CORPORATION |
Role | Appellee |
Status | Active |
Name | Hon. Keith A. Carsten |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-13 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-08-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-07-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ASSET RECOVERY SERVICES, LLC |
Docket Date | 2018-07-25 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-07-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-07-10 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE STATUS REPORT W/IN 10 DAYS |
Docket Date | 2018-06-26 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORD-Grant Stay ~ STAYED TO 7/7. |
Docket Date | 2018-06-22 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | ASSET RECOVERY SERVICES, LLC |
Docket Date | 2018-06-11 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2018-06-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ OA REQUEST |
On Behalf Of | ASSET RECOVERY SERVICES, LLC |
Docket Date | 2018-05-23 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Amended Initial Brief |
On Behalf Of | ASSET RECOVERY SERVICES, LLC |
Docket Date | 2018-05-21 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | ORD-Granting Amended Brief ~ AMEND IB W/IN 5 DAYS |
Docket Date | 2018-05-18 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | ASSET RECOVERY SERVICES, LLC |
Docket Date | 2018-05-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA FILE MOT FOR LEAVE TO FILE IB W/IN 10 DAYS |
Docket Date | 2018-05-11 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Amended Initial Brief |
On Behalf Of | ASSET RECOVERY SERVICES, LLC |
Docket Date | 2018-05-09 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE APX W/IN 5 DAYS |
Docket Date | 2018-05-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ASSET RECOVERY SERVICES, LLC |
Docket Date | 2018-04-27 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS |
Docket Date | 2018-04-06 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ IB/APX W/IN 15 DAYS |
Docket Date | 2018-03-29 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ RECEIVED CHECK 4/5/18 |
On Behalf Of | ASSET RECOVERY SERVICES, LLC |
Docket Date | 2018-03-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2018-03-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2018-03-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-03-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/23/18 |
On Behalf Of | ASSET RECOVERY SERVICES, LLC |
Docket Date | 2018-03-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-03-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2012-CA-065009 |
Parties
Name | Deutsche Bank National Trust Company |
Role | Appellant |
Status | Active |
Representations | Dean A. Morande, Michael S. Brown, Michael K. Winston |
Name | THOMAS G. MOORE |
Role | Appellee |
Status | Active |
Representations | Jason A. Perkins, Beau Bowin, LINNHA GONZALEZ-SUAREZ |
Name | NEW CENTURY MORTGAGE CORPORATION |
Role | Appellee |
Status | Active |
Name | DB50 HV AC 2005-1 TRUST |
Role | Appellee |
Status | Active |
Name | Hon. Charles G. Crawford |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2016-12-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-12-05 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Offer Judg. ~ AA 6/27/16 MTN GRANTED. AE 11/24/15 MTN DENIED. |
Docket Date | 2016-11-18 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ AND REMANDED. |
Docket Date | 2016-08-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO CONFESSION OF ERROR |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2016-07-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CONFESSION OF ERROR |
On Behalf Of | THOMAS G. MOORE |
Docket Date | 2016-06-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2016-06-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 7/25 |
On Behalf Of | THOMAS G. MOORE |
Docket Date | 2016-04-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 6/24 |
On Behalf Of | THOMAS G. MOORE |
Docket Date | 2016-04-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2016-03-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 4/7. NO FURTHER EOT'S. |
Docket Date | 2016-03-08 |
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 | Deutsche Bank National Trust Company |
Docket Date | 2016-02-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 3/9 |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2016-01-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 5 VOL-PAPER ROA |
Docket Date | 2016-01-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 2/8 |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2015-12-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 1/7 |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2015-11-24 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | THOMAS G. MOORE |
Docket Date | 2015-09-30 |
Type | Mediation |
Subtype | Other |
Description | Other ~ NOTICE OF MEDIATION CANCELLATION |
Docket Date | 2015-09-29 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ MED IS DISPENSED; INIT BRF W/IN 70 DAYS |
Docket Date | 2015-09-25 |
Type | Mediation |
Subtype | Other |
Description | Other ~ UNOPPOSED MOTION TO DISPENSE WITH APPELLATE MEDIATION |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2015-09-21 |
Type | Order |
Subtype | Order on Extension of Time to Complete Mediation |
Description | ORD-Grant EOT to Complete Mediation |
Docket Date | 2015-09-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ UNOPPOSED TO COMPLETE MEDIATION |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2015-09-15 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation |
Docket Date | 2015-09-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THOMAS G. MOORE |
Docket Date | 2015-09-08 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ MEDIATE VIA TELEPHONE |
Docket Date | 2015-09-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ UNOPPSOED TO MEDIATE VIA TELEPHONE |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2015-09-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER OF MEDIATION |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2015-08-25 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2015-08-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2015-08-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CONF STMT |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2015-08-18 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Dean A. Morande 807001 |
Docket Date | 2015-08-12 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE AN AMEND NOA; MED FORMS SHALL BE RETURNED W/IN 10 DAYS |
Docket Date | 2015-08-12 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-08-11 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ LT ORDER PER OUR 7/7 ORDER |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2015-07-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2015-07-07 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Granting Relinquishment of Jurisdiction ~ TO 8/21 |
Docket Date | 2015-07-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/25 ORDER |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2015-06-26 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2015-06-25 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS; AA SHOW CAUSE WHY NOT DISM... |
Docket Date | 2015-06-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-06-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/22/15 |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2015-06-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-06-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Withdrawal | 2007-10-19 |
ANNUAL REPORT | 2007-03-21 |
ANNUAL REPORT | 2006-01-18 |
ANNUAL REPORT | 2005-03-17 |
ANNUAL REPORT | 2004-04-22 |
Reg. Agent Change | 2003-12-31 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State