Search icon

CHASE MANHATTAN MORTGAGE CO. LLC

Company Details

Entity Name: CHASE MANHATTAN MORTGAGE CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Nov 2013 (11 years ago)
Document Number: L13000162917
FEI/EIN Number APPLIED FOR
Address: 1730 Main Street, Weston, FL, 33326, US
Mail Address: 1730 Main Street, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
WACHOVIA MORTGAGE CORP. Agent

Managing Member

Name Role
WACHOVIA MORTGAGE CORP. Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 1730 Main Street, Suite 206, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2017-03-08 1730 Main Street, Suite 206, Weston, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2017-03-08 Wachovia Mortgage Corp No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 1730 Main Street, Suite 206, Weston, FL 33326 No data

Court Cases

Title Case Number Docket Date Status
LILLIAN R. VILLANOVA VS CHASE MANHATTAN MORTGAGE CORPORATION, ET AL. 5D2014-2198 2014-06-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
18-2008-CA-001117

Parties

Name LILLIAN R. VILLANOVA
Role Appellant
Status Active
Representations Jonathan J.A. Paul, Scott W. Spradley
Name DOMENICA VILLANOVA
Role Appellee
Status Active
Name VILLA MAR HOMEOWNERS ASSOC
Role Appellee
Status Active
Name CHASE MANHATTAN MORTGAGE CO. LLC
Role Appellee
Status Active
Representations RONALD R. WOLFE & ASSOC, William D. Mueller, W. Aaron Daniel, Elliot B. Kula
Name Hon. Terry Larue
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHASE MANHATTAN MORTGAGE
Docket Date 2016-02-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-02-25
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 CHASE MANHATTAN MORTGAGE
Docket Date 2016-01-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/26
On Behalf Of CHASE MANHATTAN MORTGAGE
Docket Date 2015-11-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/12/16
On Behalf Of CHASE MANHATTAN MORTGAGE
Docket Date 2015-11-11
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 LILLIAN R. VILLANOVA
Docket Date 2015-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LILLIAN R. VILLANOVA
Docket Date 2015-09-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/5
On Behalf Of LILLIAN R. VILLANOVA
Docket Date 2015-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL - EFILED (422 pages)
Docket Date 2015-07-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-07-02
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of LILLIAN R. VILLANOVA
Docket Date 2015-06-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-06-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-06-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY;AA Jonathan J. Paul 0041845
Docket Date 2014-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of LILLIAN R. VILLANOVA
Docket Date 2014-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LILLIAN R. VILLANOVA
Docket Date 2014-09-12
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2014-09-11
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA Scott W. Spradley 782467
Docket Date 2014-09-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2014-07-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE William Aaron Daniel 0099739
Docket Date 2014-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE MANHATTAN MORTGAGE
Docket Date 2014-06-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/18/14; D.S.
On Behalf Of LILLIAN R. VILLANOVA
GAFOOR JAFFER and NINA JAFFER VS CHASE HOME FINANCE, LLC, etc., et al. 4D2011-1572 2011-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-449 CACE

Parties

Name NINA JAFFER
Role Appellant
Status Active
Name GAFOOR JAFFER
Role Appellant
Status Active
Representations JOANN MARIE HENNESSEY
Name CHASE MANHATTAN MORTGAGE CO. LLC
Role Appellee
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations KRISTIA BARED, DENNIS MICHAEL CAMPBELL, ROSSANA NAVARRO
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ (CHASE)
Docket Date 2012-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC. (6 COPIES FILED 7/13/12)
On Behalf Of GAFOOR JAFFER
Docket Date 2012-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) *AND* T -
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2012-06-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2011-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of GAFOOR JAFFER
Docket Date 2011-10-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ (M)
On Behalf Of GAFOOR JAFFER
Docket Date 2011-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 7 DAYS
Docket Date 2011-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2011-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2011-09-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AND FIRM NAME
On Behalf Of GAFOOR JAFFER
Docket Date 2011-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 20 DAYS
Docket Date 2011-09-02
Type Order
Subtype Order
Description ORD-Moot ~ 8/10/11 MOTION TO COMPEL
Docket Date 2011-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2011-08-12
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2011-08-10
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ TRANSMISSION OF RECORD T -
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2011-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 45 DAYS
Docket Date 2011-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2011-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of GAFOOR JAFFER
Docket Date 2011-07-01
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF (THREE COPIES FILED 7/8/11)
On Behalf Of GAFOOR JAFFER
Docket Date 2011-06-17
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2011-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GAFOOR JAFFER
Docket Date 2011-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CORRECTED AMENDED.
On Behalf Of GAFOOR JAFFER
Docket Date 2011-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED.
On Behalf Of GAFOOR JAFFER
Docket Date 2011-06-10
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 GAFOOR JAFFER
Docket Date 2011-06-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ (CORRECTED) NOTICE OF APPEARANCE, ETC. - STILL STYLED IN L.T. AND NEED ORIGINAL SIGNATURE AA Joann M. Hennessey 0192465
Docket Date 2011-05-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ NOTICE OF APPEARANCE AND MOTION FOR EXT. OF TIME - STYLED IN L.T. AA Joann M. Hennessey 0192465
Docket Date 2011-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2011-05-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal
Docket Date 2011-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GAFOOR JAFFER
WILLIAM E. LEWIS and JENNIFER DWYER VS CITIBANK, N.A., etc. 4D2011-1009 2011-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-18996 21

Parties

Name WILLIAM E. LEWIS
Role Appellant
Status Active
Representations Carlos J. Reyes
Name JENNIFER DWYER
Role Appellant
Status Active
Name CitiBank, N.A.
Role Appellee
Status Active
Representations KAREN A. THOMPSON, Robert Rex Edwards
Name CHASE MANHATTAN MORTGAGE CO. LLC
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ APPELLANTS
Docket Date 2012-02-24
Type Notice
Subtype Notice
Description Notice ~ "OF RIPENESS"
On Behalf Of CitiBank, N.A.
Docket Date 2011-08-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1) (3 COPIES FILED 8/26/11)
On Behalf Of CitiBank, N.A.
Docket Date 2011-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of WILLIAM E. LEWIS
Docket Date 2011-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM E. LEWIS
Docket Date 2011-07-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS REPLY BRIEF
Docket Date 2011-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of WILLIAM E. LEWIS
Docket Date 2011-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2011-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of CitiBank, N.A.
Docket Date 2011-06-27
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of CitiBank, N.A.
Docket Date 2011-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CitiBank, N.A.
Docket Date 2011-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 20 DAYS TO 7/5/11
Docket Date 2011-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CitiBank, N.A.
Docket Date 2011-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CitiBank, N.A.
Docket Date 2011-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (3) (1 COPY FILED 5/25/11)
On Behalf Of WILLIAM E. LEWIS
Docket Date 2011-05-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Carlos J. Reyes 755079
Docket Date 2011-04-06
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ (NOTICE OF FILING)
Docket Date 2011-03-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2011-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM E. LEWIS
Docket Date 2011-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State