Search icon

NEW CENTURY MORTGAGE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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
ASSET RECOVERY SERVICES, LLC. VS AILSA NAVARRO A/K/A ALISA NAVARRO, NEW CENTURY MORTGAGE CORPORATION, CENTRAL PARK ON LEE VISTA CONDOMINIUM ASSOCIATION, INC., CENTRAL PARK LV CONDOMINIUM ASSOCIATION, INC. AND MARTHA O. HAYNIE 5D2018-0697 2018-03-02 Closed
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
DEUTSCHE BANK NATIONAL TRUST COMPANY, ETC. VS THOMAS G. MOORE, CATHERINE MOORE, ET AL. 5D2015-2222 2015-06-24 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-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

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: 01 Apr 2025

Sources: Florida Department of State