Search icon

AURORA LOAN SERVICES INC. - Florida Company Profile

Company Details

Entity Name: AURORA LOAN SERVICES INC.
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: 27 Jun 1997 (28 years ago)
Date of dissolution: 07 Jan 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jan 2005 (20 years ago)
Document Number: F97000003358
FEI/EIN Number 133947742

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10350 PARK MEADOWS DRIVE, ATTN: SCOTT DROSDICK, LITTLETON, CO, 80124
Mail Address: 10350 PARK MEADOWS DRIVE, ATTN: SCOTT DROSDICK, LITTLETON, CO, 80124
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SKOGG RICK W President 2530 S PARKER RD #601, AURORA, CO, 80014
ANDERSON BRENTON D Director 745 7TH AVE, NEW YORK, NY, 10019
GRIEB EDWARD S Director 745 7TH AVE, NEW YORK, NY, 10019
LENZI RALPH L Chief Executive Officer 2530 S PARKER RD #601, AURORA, CO, 80014
SARMAST AIDA Y AVAS 2530 S PARKER RD, #601, AURORA, CO, 80014
GARMAN KIM W Secretary 2530 S PARKER RD #601, AURORA, CO, 80014
GARMAN KIM W Vice President 2530 S PARKER RD #601, AURORA, CO, 80014

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-08 10350 PARK MEADOWS DRIVE, ATTN: SCOTT DROSDICK, LITTLETON, CO 80124 -
CHANGE OF MAILING ADDRESS 2004-01-08 10350 PARK MEADOWS DRIVE, ATTN: SCOTT DROSDICK, LITTLETON, CO 80124 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000657672 TERMINATED 1000000679665 LEON 2015-06-05 2035-06-11 $ 1,000.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000507557 TERMINATED 1000000604002 LEON 2014-04-03 2034-05-01 $ 2,166.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000694365 TERMINATED 1000000367888 LEON 2013-03-29 2033-04-11 $ 13,247.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000709874 TERMINATED 1000000475316 LEON 2013-03-29 2033-04-11 $ 2,766.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000260013 TERMINATED 1000000213118 LEON 2011-04-22 2021-04-27 $ 5,261.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000258538 TERMINATED 1000000212853 LEON 2011-04-21 2021-04-27 $ 398.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
DONNA MAE HICKENBOTTOM VS AURORA LOAN SERVICES, LLC 4D2015-3492 2015-09-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-14119 AW

Parties

Name DONNA HICKENBOTTOM *w*
Role Appellant
Status Active
Name AURORA LOAN SERVICES INC.
Role Respondent
Status Active
Representations MARSHALL C. WATSON, William P. Heller, Nancy M. Wallace
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-11-04
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ The Broward County Circuit Court has transferred to this Court, as petitions for writ of prohibition, similar documents pertaining to three foreclosure cases in which the petitioner is a defendant. The first case, no. 4D15-3466, contains (1) a petition for writ of prohibition relating to L.T. case no. 09-27526; (2) a verified claim and amended verified claim relating to the same L.T. case, but naming additional parties; and (3) an emergency petition to nullify power of sale and writ of stay of possession, relating to the same L.T. case. The second case, no. 4D15-3492, contains (1) a petition for writ of prohibition relating to L.T. case no. 11-769; and (2) a verified claim relating to the same L.T. case, but naming additional parties. The third case, no. 4D15-3604, contains (1) a petition for writ of prohibition relating to L.T. case no. 10-41200; (2) a verified claim and amended verified claim relating to the same L.T. case, but naming additional parties; and (3) an emergency petition to nullify power of sale and writ of stay of possession, relating to L.T. case no. 09-27526. Upon review of the foregoing, it is ORDERED, sua sponte, that the three cases are consolidated for all purposes; further, ORDERED that all three petitions for writ of prohibition are summarily denied, without prejudice to raising any issues on appeal from final judgment, in the event any final appeal is filed; further, ORDERED that the petitioner¿s verified claim and amended verified claim in the first and third cases, and the verified claim in the second case, are all transferred back to the circuit court for filing as three complaints; further, ORDERED that the petitioner¿s emergency petition to nullify power of sale and writ of stay of possession (apparently pertaining only to the first case because it relates to L.T. case no. 09-27526, but filed in connection with both the first and third cases) is denied.
Docket Date 2015-10-29
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of DONNA HICKENBOTTOM *w*
Docket Date 2015-10-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PS DONNA HICKENBOTTOM
On Behalf Of DONNA HICKENBOTTOM *w*
Docket Date 2015-09-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing an Affidavit of Indigency, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2015-09-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of DONNA HICKENBOTTOM *w*
Docket Date 2015-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES, INC.
Docket Date 2015-09-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-09-21
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2015-09-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ **PETITION FOR WRIT OF PROHIBITION TRANSFERRED FROM THE CIRCUIT COURT**
BERNARD J. PHILLIPS VS AURORA LOAN SERVICES, INC., ET AL. 5D2014-2988 2014-08-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
09-CA-4322

Parties

Name BERNARD J. PHILLIPS
Role Appellant
Status Active
Name JOHN DOE N/K/A MYAN YUSAF
Role Appellee
Status Active
Name TERESA LYNCH
Role Appellee
Status Active
Name LEGENDS COUNTRY CLUB COMMUNITY
Role Appellee
Status Active
Name AURORA LOAN SERVICES INC.
Role Appellee
Status Active
Representations William P. Heller, RONALD R. WOLFE & ASSOC, Nancy M. Wallace
Name NOTTINGHAM HOMEOWNERS ASSOC.
Role Appellee
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-04-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-03-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FAILURE TO PROSECUTE
Docket Date 2015-02-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS; AA RESPOND TO LT CLERK'S NOT OF INABILITY TO COMPLETE RECORD
Docket Date 2015-02-26
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2015-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ NO FURTHER
Docket Date 2015-02-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT PER 2/3 ORDER
On Behalf Of AURORA LOAN SERVICES, INC.
Docket Date 2015-02-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA'S 2/2 RESPONSE IS TREATED AS A MOT EOT; W/IN 10 DAYS; AE SHALL FILE A RESPONSE TO AA'S 2/2 MOT EOT
Docket Date 2015-02-02
Type Response
Subtype Response
Description RESPONSE ~ PER 1/22 ORDER; TREATED AS A MOT EOT
On Behalf Of BERNARD J. PHILLIPS
Docket Date 2015-01-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2014-11-25
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ INIT BRF DUE BY 1/12/15
Docket Date 2014-11-03
Type Notice
Subtype Notice
Description Notice ~ MED REPORT
Docket Date 2014-10-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BERNARD J. PHILLIPS
Docket Date 2014-10-23
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2014-10-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLETE MEDIATION; FILED AMND JOINT MOT W/BOTH SIGNATURES
On Behalf Of BERNARD J. PHILLIPS
Docket Date 2014-09-25
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION
On Behalf Of BERNARD J. PHILLIPS
Docket Date 2014-09-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2014-09-24
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REF TO MED
On Behalf Of BERNARD J. PHILLIPS
Docket Date 2014-09-15
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ STAYED 45 DAYS
Docket Date 2014-09-12
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of BERNARD J. PHILLIPS
Docket Date 2014-09-09
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of AURORA LOAN SERVICES, INC.
Docket Date 2014-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES, INC.
Docket Date 2014-08-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-08-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/14/14
On Behalf Of BERNARD J. PHILLIPS
Docket Date 2014-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
AURORA LOAN SERVICES, LLC, ETC. VS LEWIS B. HUNTER, JR. SC2014-1044 2014-05-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2007-CA-00950

Circuit Court for the Second Judicial Circuit, Leon County
1D12-6071

Parties

Name AURORA LOAN SERVICES INC.
Role Petitioner
Status Active
Representations CHRISTINE IRWIN PARRISH, JOHN ROBERT CHILES, Ms. Gennifer L. Bridges, REID S. MANLEY
Name LEWIS B. HUNTER, JR.
Role Respondent
Status Active
Representations Ms. Wendy S. Loquasto, CHRISTOPHER LEE HIXSON
Name JOHN DOE INC
Role Respondent
Status Active
Name JANE DOE, LLC
Role Respondent
Status Active
Name SETTLERS CREEK HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. CHARLES A FRANCIS, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-17
Type Order
Subtype Atty Fees GR ($2500 - J/O)
Description ORDER-ATTY FEES GR ($2500 - J/O) ~ The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2014-11-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-07-01
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of LEWIS B. HUNTER, JR.
Docket Date 2014-07-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of LEWIS B. HUNTER, JR.
Docket Date 2014-06-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of AURORA LOAN SERVICES, INC.
Docket Date 2014-06-02
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-06-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-05-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of AURORA LOAN SERVICES, INC.
ANGELA MOLINA VS AURORA LOAN SERVICES, LLC. SC2014-0789 2014-04-22 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
3D13-2511

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-14609

Parties

Name ANGELA MOLINA INC
Role Petitioner
Status Active
Name AURORA LOAN SERVICES INC.
Role Respondent
Status Active
Representations Nancy M. Wallace, William P. Heller, Latasha C. Scott
Name HON. BETH FRANCINE BLOOM, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-24
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-04-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-04-24
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2014-04-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ANGELA MOLINA
Docket Date 2014-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SIMONE BRAHAM VS AURORA LOAN SERVICES SC2014-0074 2014-01-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2D11-1599

Circuit Court for the Tenth Judicial Circuit, Polk County
2008CA-005648

Parties

Name SIMONE BRAHAM
Role Petitioner
Status Active
Name AURORA LOAN SERVICES INC.
Role Respondent
Status Active
Representations KARIN LISA POSSER
Name HON. STEVEN L. SELPH, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2014-01-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-01-22
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/JENKINS)
Description DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by this Court.
Docket Date 2014-01-13
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2014-01-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS NOTICE OF APPEAL & TREATED AS NOT-INVOKE
On Behalf Of SIMONE BRAHAM
SIMONE BRAHAM VS AURORA LOAN SERVICES, LLC. SC2012-1071 2012-05-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2008CA-005648

Circuit Court for the Tenth Judicial Circuit, Polk County
2D10-5441

Parties

Name SIMONE BRAHAM
Role Petitioner
Status Active
Name AURORA LOAN SERVICES INC.
Role Respondent
Status Active
Representations KARIN LISA POSSER
Name HON. MICHAEL E. RAIDEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. RICHARD M. WEISS, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201449
Docket Date 2012-06-05
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2012-05-25
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2012-05-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS NOTICE IS GIVEN THAT SIMONE BRAHAM/APPELANT,APPEALS TO THE SUPREME COURT THE SECOND DISTRICT COURT OF APPEAL RENDERED MAY 15, 2012 APPELLANT'S MOTION FOR REHEARING IS DENIED & TREATED AS NOT-INVOKE
On Behalf Of SIMONE BRAHAM
Docket Date 2012-05-23
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
DENNIS HUELBIG, JR., ET AL. VS AURORA LOAN SERVICES, L.C.C. SC2012-0588 2012-03-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2007-CA-627

Circuit Court for the Fifth Judicial Circuit, Lake County
5D10-2504

Parties

Name Dennis J. Huelbig Jr.
Role Petitioner
Status Active
Name AURORA LOAN SERVICES INC.
Role Respondent
Status Active
Representations William P. Heller, Nancy M. Wallace
Name HON. G. RICHARD SINGELTARY
Role Judge/Judicial Officer
Status Active
Name Neil Kelly
Role Lower Tribunal Clerk
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201361
Docket Date 2012-04-02
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/JENKINS)
Description DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, the above cases are hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by this Court.
Docket Date 2012-04-02
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes.
Docket Date 2012-03-22
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2012-03-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Dennis J. Huelbig Jr.
DENNIS HUELBIG, JR., ET AL. VS AURORA LOAN SERVICES, L.C.C. SC2012-0586 2012-03-22 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
5D10-2504

Circuit Court for the Fifth Judicial Circuit, Lake County
2007-CA-627

Parties

Name Dennis J. Huelbig Jr.
Role Appellant
Status Active
Representations Dennis J. Huelbig Jr.
Name AURORA LOAN SERVICES INC.
Role Appellee
Status Active
Representations Nancy M. Wallace, William P. Heller
Name HON. G. RICHARD SINGELTARY
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name Neil Kelly
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201361
Docket Date 2012-04-02
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes. (SEE SC12-588 TO VIEW ORDER)
Docket Date 2012-04-02
Type Disposition
Subtype **DISP-APPEAL DISM NO JURIS (JACKSON/JENKINS)
Description DISP-APPEAL DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, the above cases are hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by this Court. (SEE SC12-588 TO VIEW ORDER)
Docket Date 2012-03-22
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of Dennis J. Huelbig Jr.
Docket Date 2012-03-22
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
SIMONE BRAHAM VS AURORA LOAN SERVICES, LLC SC2011-0647 2011-04-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2D11-1599

Circuit Court for the Tenth Judicial Circuit, Polk County
2008CA005648

Parties

Name SIMONE BRAHAM
Role Petitioner
Status Active
Name AURORA LOAN SERVICES INC.
Role Respondent
Status Active
Representations RONALD G. RICE
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active
Name HON. RICHARD M. WEISS, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-19
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-02-10
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201284
Docket Date 2011-04-04
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/STALLWORTH)
Description DISP-REV DISM NO JURIS (JACKSON/STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by this Court.
Docket Date 2011-04-04
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2011-04-04
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2011-04-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SIMONE BRAHAM
BRUCE GRANT BONAVENTURE VS AURORA LOAN SERVICES, LLC SC2011-0059 2011-01-12 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-001567-0

Parties

Name BRUCE GRANT BONAVENTURE
Role Petitioner
Status Active
Name AURORA LOAN SERVICES INC.
Role Respondent
Status Active
Representations Roy A. Diaz, DIANA BARBARA MATSON
Name HON. SUSAN WRIGHT, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. LYDIA GARDNER
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-19
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-02-10
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201263
Docket Date 2011-01-12
Type Disposition
Subtype Transferred (Other)
Description DISP-TRANSFERRED (OTHER) ~ Petitioner has submitted an Emergency Petition for Writ of Certiorari and/or Writ of Prohibition to Show Cause. The petition is hereby transferred to the Fifth District Court of Appeal for consideration.
Docket Date 2011-01-12
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Prohibition; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including February 11, 2011, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis. The petition will not be submitted to the Court until receipt of the above. Failure to submit the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2011-01-12
Type Event
Subtype Fee Not Determined (Transfer Case)
Description Fee Not Determined (Tsfr Case) ~ PS Bruce Grant Bonaventure BY: PS Bruce Grant Bonaventure
Docket Date 2011-01-12
Type Misc. Events
Subtype Fee Status
Description FT:Fee Not Determined (Tsfr Case)
Docket Date 2011-01-12
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION ~ FILED AS PETITION FOR WRIT OF CERTIORARI AND/OR WRIT OF PROHIBITION TO SHOW CAUSE (01/13/11: COPY RECEVIED)
On Behalf Of BRUCE GRANT BONAVENTURE

Documents

Name Date
Withdrawal 2005-01-07
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-01-04
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State