Search icon

NEW CENTURY MORTGAGE CORPORATION

Company Details

Entity Name: NEW CENTURY MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Dec 1996 (28 years ago)
Date of dissolution: 19 Oct 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Oct 2007 (17 years ago)
Document Number: F96000006323
FEI/EIN Number 93-1195257
Address: 18400 VON KARMAN, STE 1000, IRVINE, CA 92612
Mail Address: 350 COMMERCE, STE 100, IRVINE, CA 92602
Place of Formation: CALIFORNIA

Secretary

Name Role Address
THEOLOGIDES, STERGIOS Secretary 18400 VON KARMAN STE 1000, IRVINE, CA 92612

Chief Executive Officer

Name Role Address
MORRICE, BRAD A Chief Executive Officer 18400 VON KARMAN STE 1000, IRVINE, CA 92612

Executive Vice President

Name Role Address
CLOYD, KEVIN Executive Vice President 18400 VON KARMAN STE 1000, IRVINE, CA 92612

Chief Financial Officer

Name Role Address
BINDRA, TAJ J Chief Financial Officer 18400 VON KARMAN, STE 1000, IRVINE, CA 92612

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-10-19 No data No data
CHANGE OF MAILING ADDRESS 2007-03-21 18400 VON KARMAN, STE 1000, IRVINE, CA 92612 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-18 18400 VON KARMAN, STE 1000, IRVINE, CA 92612 No data

Debts

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

Court Cases

Title Case Number Docket Date Status
MARIA CAZARES, VS NEW CENTURY MORTGAGE, et al., 3D2019-0663 2019-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-38857

Parties

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
THOMAS G. MOORE AND CATHERINE MOORE VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR MORGAN STANLEY ABS CAPITAL I INC., TRUST 2006-HE5 AND NEW CENTURY MORTGAGE CORPORATION 5D2018-1730 2018-05-30 Closed
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

Documents

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: 02 Feb 2025

Sources: Florida Department of State