Search icon

OCWEN LOAN SERVICING, LLC - Florida Company Profile

Company Details

Entity Name: OCWEN LOAN SERVICING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 May 2002 (23 years ago)
Date of dissolution: 29 Aug 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 29 Aug 2019 (6 years ago)
Document Number: M02000001240
FEI/EIN Number 01-0681100

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

Address: 1661 Worthington Road, Ste 100, West Palm Beach, FL, 33409, US
Mail Address: 1661 Worthington Road, Ste 100, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Cox J. Patrick Manager 1661 Worthington Road, Ste 100, West Palm Beach, FL, 33409
Kim John P Manager 1661 Worthington Road, Ste 100, West Palm Beach, FL, 33409
Walker Arthur CJr. Manager 1661 Worthington Road, Ste 100, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 1661 Worthington Road, Ste 100, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2019-04-10 1661 Worthington Road, Ste 100, West Palm Beach, FL 33409 -
MERGER 2005-07-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000052891
REGISTERED AGENT NAME CHANGED 2004-09-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2004-09-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000589822 LAPSED 15-80200-CIV-MARRA US DISTRICT COURT, S. D. FL 2017-10-12 2022-10-24 $1,479,957.21 DURHAM COMMERCIAL CAPITAL CORP., 101 SULLY'S TRAIL, BUILDING 20, PITTSFORD, NY 14534
J15001137021 LAPSED 8:14-CV-369 US MIDDLE DISTRICT OF FL-TAMPA 2015-09-23 2020-12-23 $327,000.00 RICHARD E. DREW AND ROLENA C. DREW, 1992 TEMPLE TERRACE, CLEARWATER, FL 33764
J14001186021 TERMINATED 1000000646792 ORANGE 2014-11-17 2034-12-17 $ 4,602.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001344333 TERMINATED 1000000521136 ORANGE 2013-08-21 2033-09-05 $ 438.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001170688 LAPSED 562011CA001027AX 19 JUD CIRCUIT ST LUCIE COUNTY 2013-06-24 2018-07-08 $2147.50 NICOLE BOULET, 2310 SW VARDON STREET, PORT ST. LUCIE, FL 34953

Court Cases

Title Case Number Docket Date Status
NEHME GEORGE CHAKHTOURA AND CANDICE CHAKHTOURA VS HOMEWARD RESIDENTIAL, INC. AND OCWEN LOAN SERVICING, LLC 5D2023-2155 2023-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2017-CA-1125

Parties

Name Candice Chakhtoura
Role Appellant
Status Active
Name Nehme George Chakhtoura
Role Appellant
Status Active
Representations Jeff Barnes
Name HOMEWARD RESIDENTIAL, INC.
Role Appellee
Status Active
Representations Kimberly S. Mello, Brandon S. Leon
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-02-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S AMENDED MOTION TO DISMISS PER 1/29 ORDER
On Behalf Of Nehme George Chakhtoura
Docket Date 2024-01-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA'S W/IN 5 DYS FILE AMENDED MOT DISMISS; MOT STRICKEN
Docket Date 2024-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOTION TO DISMISS APPEAL IN VIEW OF FULL AND FINAL SETTLEMENT"; STRICKEN PER 1/29 ORDER
On Behalf Of Nehme George Chakhtoura
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OR REQUEST TO ABATE; TREATED A MOTION TO ABATE AND GRANTED
On Behalf Of Nehme George Chakhtoura
Docket Date 2023-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB OR NOVD BY 12/17; OTSC DISCHARGED
Docket Date 2023-11-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS
Docket Date 2023-11-17
Type Response
Subtype Response
Description RESPONSE ~ PER 11/17 ORDER AND MOTION FOR EOT
On Behalf Of Nehme George Chakhtoura
Docket Date 2023-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; SERVE IB OR FILE NOVD BY 11/15
Docket Date 2023-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "MOTION FOR EXTENSION TO FILE MOTION TO DISMISS APPEAL ORTO FILE INITIAL BRIEF DUE TO PENDING SETTLEMENT"
On Behalf Of Nehme George Chakhtoura
Docket Date 2023-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 11/3
Docket Date 2023-09-07
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 Nehme George Chakhtoura
Docket Date 2023-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1567 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ DENIED AS PREMATURE
Docket Date 2023-07-28
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 Nehme George Chakhtoura
Docket Date 2023-07-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-07-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kimberly S. Mello 002968
On Behalf Of Homeward Residential, Inc.
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Homeward Residential, Inc.
Docket Date 2023-06-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jeff Barnes 0746479
On Behalf Of Nehme George Chakhtoura
Docket Date 2023-06-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jeff Barnes 0746479
On Behalf Of Nehme George Chakhtoura
Docket Date 2023-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 06/27/2023
On Behalf Of Nehme George Chakhtoura
Docket Date 2024-02-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-31
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-12-13
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ 12/7 MOTION TREATED AS MOTION TO HOLD APPEAL IN ABEYANCE AND GRANTED IN PART. APPEAL HELD IN ABEYANCE UNTIL 2/1; AA TO SERVE INITIAL BRF OR NOTICE OF VOLUNTARY DISMISSAL BY 2/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE ETC. VS MONIQUE L. L'ITALIEN, et al. 4D2023-1396 2023-06-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017CA003860

Parties

Name HSBC Bank USA, National Association, as Trustee etc.
Role Petitioner
Status Active
Representations Patrick G. Broderick, Kimberly S. Mello
Name OCWEN LOAN SERVICING, LLC
Role Petitioner
Status Active
Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Monique L. L'Italien
Role Respondent
Status Active
Representations Jack Scarola, Allison J. Davis, Nelson Perez, David A. Coulson, William C. Stanford, Brendan Herbert, James A. Bonfiglio, Philip M. Burlington, Louis M. Silber

Docket Entries

Docket Date 2023-08-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Monique L. L'Italien
Docket Date 2023-07-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-07-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition or certiorari is denied. “[L]ack of standing is insufficient to deprive a circuit court of subject matter jurisdiction so as to invoke the extraordinary writ of prohibition.” Godfrey v. Reliance Wholesale, Inc., 68 So. 3d 930, 931 (Fla. 3d DCA 2011). Petitioners fail to show any departure from the essential requirements of law in the trial court’s ruling that the litigation privilege does not apply to the fee-based counterclaims.WARNER, MAY and DAMOORGIAN, JJ., concur.
Docket Date 2023-06-21
Type Response
Subtype Reply
Description Reply ~ TO RESPONDENT'S PRELIMINARY RESPONSE SOLELY ON JURISDICTION TO PETITION FOR PROHIBITION AND FOR WRIT OF CERTIORARI
On Behalf Of HSBC Bank USA, National Association, as Trustee etc.
Docket Date 2023-06-12
Type Response
Subtype Response
Description Response ~ SOLELY ON JURISDICTION TO PETITION FOR PROHIBITION AND FOR WRIT OF CERTIORARI
On Behalf Of Monique L. L'Italien
Docket Date 2023-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-08
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-06-07
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of HSBC Bank USA, National Association, as Trustee etc.
Docket Date 2023-06-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2023-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
OCWEN LOAN SERVICING, LLC and DEUTSCHE BANK NATIONAL TRUST COMPANY, Appellant(s) v. MANANIFUS, LLC, CIT BANK, N.A., and HERBERT GRUNBERGER, Appellee(s). 4D2023-0824 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CA001810

Parties

Name OCWEN LOAN SERVICING, LLC
Role Appellant
Status Active
Representations Steven Joseph Brotman, Michael P. De Simone
Name Deutsche Bank National Trust Company
Role Appellant
Status Active
Name MANANIFUS LLC
Role Appellee
Status Active
Representations Jack Kirschenbaum, Cary Alan Lubetsky, Joshua Jay Shore
Name Cit Bank, N.A.
Role Appellee
Status Active
Name Herbert Grunberger
Role Appellee
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Mananifus, LLC's October 20, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before January 8, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ September 1, 2023 motion for extension of time is granted in part, and appellants shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-03-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-05-29
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-05-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Voluntary Dismissal
Docket Date 2024-05-28
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the settlement agreement.
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that the April 18, 2024 joint notice of pending settlement is treated as a motion to extend the stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order.
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice
Description Joint Notice of Pending Settlement
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2024-03-19
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellants' March 18, 2024 motion for extension of time is treated as a motion to stay and is granted. The above-styled appeal is stayed to and including April 19, 2024.
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-13
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to 03/25/2024
Docket Date 2024-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2024-02-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mananifus, LLC
View View File
Docket Date 2023-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that appellee Mananifus, LLC's December 26, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 8, 2024. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mananifus, LLC
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Mananifus, LLC's October 3, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before November 8, 2023. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ocwen Loan Servicing, LLC
View View File
Docket Date 2023-09-01
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 Ocwen Loan Servicing, LLC
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2023-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/06/2023
Docket Date 2023-07-21
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2023-07-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' July 19, 2023 motion to supplement the record is granted, and the record is supplemented to include the February 17, 2023 hearing transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Mananifus, LLC
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2023-06-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 08/07/2023
Docket Date 2023-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2023-06-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Michael P. De Simone's May 30, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2023-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,020 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ocwen Loan Servicing, LLC
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ocwen Loan Servicing, LLC
ALLISON VENTURA A/K/A ALLISON M. VENTURA VS OCWEN LOAN SERVICING, LLC, WASHINGTON MUTUAL BANK AND NORTHLAKE PARK AT LAKE NONA COMMUNITY ASSOCIATION INC. 5D2022-2835 2022-11-30 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
2013-CA-000097-O

Parties

Name Allison Ventura
Role Appellant
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Representations Giuseppe Salvatore Cataudella, Mary Florence King, Tyler E. Mesmer, Charles L. Eldredge, Jr.
Name NORTHLAKE PARK AT LAKE NONA COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Washington Mutual Bank
Role Appellee
Status Active
Name Hon. Paetra T. Brownlee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-27
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 Allison Ventura
Docket Date 2022-12-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2022-11-30
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN Loan Servicing, LLC
Docket Date 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Daniel A. Fernandez, et al., Appellant(s), v. Ocwen Loan Servicing, LLC, Appellee(s). 3D2022-1872 2022-11-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31602

Parties

Name Daniel A. Fernandez
Role Appellant
Status Active
Representations Nicole Rachael Moskowitz
Name SILVIA FERNANDEZ, INC.
Role Appellant
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Representations Michael Roy Esposito, Jonathan Ian Meisels, Nicole Rory Topper, James Henry Wyman, Peter Anthony Hernandez, Eduardo Jose Cruz
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-20
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Rehearing
On Behalf Of Daniel A. Fernandez
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2024-06-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellee's Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Unopposed Motion for Extension of Time to File Response to Appellee's Motion for Rehearing
On Behalf Of SILVIA FERNANDEZ
Docket Date 2024-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellee's Motion for Rehearing
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
View View File
Docket Date 2024-04-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed.
View View File
Docket Date 2023-10-10
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant's
On Behalf Of Daniel A. Fernandez
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- RB - 15 days to 10/09/2023.
On Behalf Of Daniel A. Fernandez
View View File
Docket Date 2023-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to File Appellant's Reply Brief
On Behalf Of Daniel A. Fernandez
View View File
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
View View File
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including September 24, 2023.
Docket Date 2023-08-10
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 Daniel A. Fernandez
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-2 days to 7/11/23
Docket Date 2023-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2023-07-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2023-07-07
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 OCWEN LOAN SERVICING, LLC
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 07/07/2023
Docket Date 2023-06-23
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 OCWEN LOAN SERVICING, LLC
Docket Date 2023-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 06/23/2023
Docket Date 2023-06-09
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 OCWEN LOAN SERVICING, LLC
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 06/09/2023
Docket Date 2023-05-10
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 OCWEN LOAN SERVICING, LLC
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 05/10/2023
Docket Date 2023-04-10
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 OCWEN LOAN SERVICING, LLC
Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/10/2023
Docket Date 2023-03-09
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 OCWEN LOAN SERVICING, LLC
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-01 days to 02/07/2023
Docket Date 2023-02-07
Type Notice
Subtype Notice
Description Notice of Entry of Order ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURTFILING
On Behalf Of Daniel A. Fernandez
Docket Date 2023-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel A. Fernandez
Docket Date 2023-02-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Daniel A. Fernandez
Docket Date 2023-02-06
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 Daniel A. Fernandez
Docket Date 2023-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of Daniel A. Fernandez
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 02/06/2023
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/22/23
Docket Date 2022-12-23
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 Daniel A. Fernandez
Docket Date 2022-12-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of OCWEN LOAN SERVICING, LLC
View View File
Docket Date 2022-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2022-11-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Daniel A. Fernandez
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-01
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 2022-11-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 11, 2022.
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OCWEN LOAN SERVICING, LLC
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Unopposed Motion for Extension of Time to File Response to Appellee's Motion for Rehearing is hereby granted to and including May 17, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-12-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.

Documents

Name Date
LC Withdrawal 2019-08-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
FM001200110CFHQ02K31035GS23F0433K
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2008-04-01
Description:
DEBT COLLECTION SERVICES
Naics Code:
523999: MISCELLANEOUS FINANCIAL INVESTMENT ACTIVITIES
Product Or Service Code:
R711: BANKING SERVICES

USAspending Awards / Financial Assistance

Date:
2019-01-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
259462.00
Total Face Value Of Loan:
259462.00
Date:
2019-01-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
220543.00
Total Face Value Of Loan:
220543.00
Date:
2019-01-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
268586.00
Total Face Value Of Loan:
268586.00
Date:
2019-01-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
246489.00
Total Face Value Of Loan:
246489.00
Date:
2019-01-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
91575.00
Total Face Value Of Loan:
91575.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State