Search icon

AURORA LOAN SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AURORA LOAN SERVICES 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: 07 Jan 2005 (20 years ago)
Date of dissolution: 31 Dec 2015 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: M05000000116
FEI/EIN Number 133947742

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

Address: 7807 E. Peakview Avenue, Centennial, CO, 80111, US
Mail Address: 101 Hudson Street, 38th Floor, Tax Department, Jersey City, NJ, 07302, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Drosdick Scott Manager 7807 E. Peakview Avenue, Centennial, CO, 80111
AURORA BANK FSB Manager 7807 E. Peakview Avenue, Centennial, CO, 80111
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2015-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-14 7807 E. Peakview Avenue, Suite 410, Centennial, CO 80111 -
CHANGE OF MAILING ADDRESS 2015-08-14 7807 E. Peakview Avenue, Suite 410, Centennial, CO 80111 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000886027 LAPSED 502008CA027975 CIRCUIT COURT PALM BEACH CTY 2014-03-03 2019-08-25 $7397.50 PETER AND JULIANN ANDOLPHO, 10993 SUNSET RIDGE CIRCLE, BOYNTON BEACH, FL., 33473
J14000712942 LAPSED 09-CA-6144 20TH CIRCUIT COLLIER COUNTY 2013-09-12 2019-06-06 $1500 NAPLES GOLDEN SPECIALTIES, LLC, 2614 TAMIAMI TRAIL N., PMB 617, NAPLES, FL 34103
J13000595430 LAPSED 2009-CA-388 AW 15TH JUDICIAL CIRCUIT 2013-03-11 2018-03-22 $55,670.80 JAMES A. BONFIGLIO, 2500 QUANTUM LAKES DR., SUITE 203, BOYNTON BEACH, FL, 33426
J12000970825 LAPSED 502008CA027975 CIRCUIT CT PALM BEACH COUNTY 2011-09-21 2017-12-12 $5500.00 PETER AND JULIANN ANDOLPHO, 10993 SUNSET RIDGE CIRCLE, BOYNTON BEACH, FL 33473
J11000692900 TERMINATED 10-CA-054134 20TH JUD CIR LEE CO CIRC COURT 2011-09-15 2016-10-31 $5500.00 FERN WALLACE, C/O POWELL CARNEY MALLER RAMSAY & GROVE, ONE PROGRESS PLAZA, SUITE 1210, ST. PETERSBURG, FLORIDA 33701
J11000448477 TERMINATED 2009 CA 010069 NC 12TH JUDICIAL, SARASOTA CO. 2011-06-09 2016-08-01 $5,642.50 JONATHAN DOYLE AND JESSE T. RIVEL, 2526 GRAND CAYMAN STREET, SARASOTA, FL 34231
J11000399449 LAPSED 10-CA-050026 LEE COUNTY CIRCUIT COURT 2011-05-17 2016-06-28 $3,000.00 BRAD MORETTI, 11833 PINE TIMBER LANE, FT. MYERS, FL 33913
J11000399407 LAPSED 08-CA-24125 LEE COUNTY CIRCUIT COURT 2011-05-17 2016-06-28 $3,000.00 DONIELLE TORREGROSSA, 11204 LAKELAND CIRCLE, FT. MYERS, FL 33913
J11000419338 (No Image Available) TERMINATED 2008 CA 20037 NC CIR. CT. SARASOTA CTY. 2011-04-21 2016-07-07 $3,300.00 JOSE AND JILL FLORES, 6910 SCRUB JAY DRIVE, SARASOTA, FL 34241

Court Cases

Title Case Number Docket Date Status
Felicio Abreu, et al., Appellant(s), v. Aurora Loan Services, LLC, et al., Appellee(s). 3D2023-1319 2023-07-21 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
07-25443

Parties

Name Felicio Abreu
Role Appellant
Status Active
Representations Enrique Nieves, III, Jeffrey Howard Papell, Barbara Sanjurjo
Name Yovana Abreu
Role Appellant
Status Active
Representations Raoul D Garcia
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Albertelli Law, Alec Peyton Hayes, Anthony Joseph Calenzo
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Representations Nathaniel D. Callahan, Cary Alan Lubetsky, Eric Marc Levine, John W. Salmon

Docket Entries

Docket Date 2024-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Felicio Abreu
Docket Date 2024-02-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Felicio Abreu
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
View View File
Docket Date 2024-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Appellate Fees and Costs, it is ordered that said Motion is granted and remanded, subject to Appellants prevailing in the case below. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-05-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed.
View View File
Docket Date 2024-03-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aurora Loan Services, LLC
Docket Date 2024-02-28
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Felicio Abreu
View View File
Docket Date 2024-02-06
Type Order
Subtype Order
Description Whereas the time for compliance with this Court's December 19, 2023, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
View View File
Docket Date 2024-01-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Aurora Loan Services, LLC
View View File
Docket Date 2023-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Felicio Abreu
View View File
Docket Date 2023-12-18
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-18
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant Felicio Abreu's Unopposed Motion to Supplement the Record, filed on December 15, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief -30 days to 01/08/2024(GRANTED)
On Behalf Of Felicio Abreu
Docket Date 2023-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Felicio Abreu
Docket Date 2023-12-15
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 10 days to December 7, 2023
On Behalf Of Felicio Abreu
Docket Date 2023-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-28
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 60 days to 11/27/2023.
On Behalf Of Felicio Abreu
View View File
Docket Date 2023-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Felicio Abreu
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Notice of Extension of Time to Serve Initial Brief
On Behalf Of Felicio Abreu
Docket Date 2023-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aurora Loan Services, LLC
Docket Date 2023-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Felicio Abreu
Docket Date 2023-07-27
Type Notice
Subtype Notice
Description Notice ~ Certificate of Service
On Behalf Of Felicio Abreu
Docket Date 2023-07-21
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 2023-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of Felicio Abreu
Docket Date 2023-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-21
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 July 31, 2023.
Docket Date 2023-12-19
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File
JOHN KORMAN VS AURORA LOAN SERVICES, LLC, etc. 4D2021-0927 2021-02-26 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA017057

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name John Korman
Role Appellant
Status Active
Name PARKSIDE AT BOCA TRAIL COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Representations Franklin G. Cosmen, Jr., Jacqueline A. Simms-Petredis, Adam J. Knight
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John Korman
Docket Date 2021-04-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Aurora Loan Services, LLC
Docket Date 2021-04-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aurora Loan Services, LLC
Docket Date 2021-04-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-04-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Aurora Loan Services, LLC
Docket Date 2021-04-05
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 Aurora Loan Services, LLC
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s April 5, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within fourteen (14) days from the date of this order. 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.
Docket Date 2021-03-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of John Korman
Docket Date 2021-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Korman
Docket Date 2021-03-04
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASE OR ISSUE
On Behalf Of John Korman
Docket Date 2021-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-26
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Korman
ROBERT MOISE, et al., VS NATIONSTAR MORTGAGE LLC, 3D2020-0236 2020-01-31 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
10-30293

Parties

Name ROBERT MOISE
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name MARIE MOISE
Role Appellant
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Representations Eric M. Levine, William P. Heller, SHANE FULLER, Nancy M. Wallace
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee’s Motion to Dismiss Appeal for Frivolity is carried with the case. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-09
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2020-09-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss Appeal for Frivolity is hereby denied.
Docket Date 2020-09-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-08-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2020-07-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONFOR ATTORNEY'S FEES AND COSTS
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2020-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT MOISE
Docket Date 2020-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of ROBERT MOISE
Docket Date 2020-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT MOISE
Docket Date 2020-07-20
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 Time Enlargement is granted to and including July 27, 2020.
Docket Date 2020-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR TIME ENLARGEMENT
On Behalf Of ROBERT MOISE
Docket Date 2020-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2020-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT MOISE
Docket Date 2020-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/29/20
Docket Date 2020-04-30
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 ROBERT MOISE
Docket Date 2020-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-13
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO DISMISS THE INSTANT APPEAL FOR FRIVOLITY
On Behalf Of ROBERT MOISE
Docket Date 2020-03-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion to Correct Appellee’s Name and Change Case Caption is granted as stated in the Motion.
Docket Date 2020-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S UNOPPOSED MOTION TO CORRECTAPPELLEE'S NAME AND CHANGE CASE CAPTION
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2020-02-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO DISMISS APPEAL FOR FRIVOLITY
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2020-02-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ROBERT MOISE
Docket Date 2020-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
MARIA CORTORREAL-POCHE VS FEDERAL NATIONAL MORTGAGE ASSOCIATION AND ENGLEWOOD PARK NEIGHBORHOOD ASSOCIATION, INC. 5D2019-3419 2019-11-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-035768-O

Parties

Name Maria Cortorreal-Poche
Role Appellant
Status Active
Representations Andrew B. Greenlee, Anthony N. Legendre, II
Name Englewood Park Neighborhood Association, INC.
Role Appellee
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Withdrawn
Representations Nancy M. Wallace, William P. Heller, Eric M. Levine, Marshall C. Watson
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-14
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ WRITTEN OPINION AND CERTIFICATION
Docket Date 2021-01-04
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF REQUEST FOR CERTIFICATION OF CONFLICT WITH PAGE
On Behalf Of Aurora Loan Services, LLC
Docket Date 2020-12-31
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO M/REHEARING
On Behalf Of Maria Cortorreal-Poche
Docket Date 2020-12-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION AND CERTIFICATION (CERTIFICATION PORTION OF MOTION W/DRAWN PER 1/4 NOTICE)
On Behalf Of Aurora Loan Services, LLC
Docket Date 2020-12-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-12-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2020-10-21
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 10/20 ORDER
On Behalf Of Aurora Loan Services, LLC
Docket Date 2020-10-20
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-10-20
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aurora Loan Services, LLC
Docket Date 2020-07-24
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Maria Cortorreal-Poche
Docket Date 2020-07-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Maria Cortorreal-Poche
Docket Date 2020-07-20
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 Maria Cortorreal-Poche
Docket Date 2020-07-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Aurora Loan Services, LLC
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Maria Cortorreal-Poche
Docket Date 2020-07-06
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 Maria Cortorreal-Poche
Docket Date 2020-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/6
On Behalf Of Maria Cortorreal-Poche
Docket Date 2020-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aurora Loan Services, LLC
Docket Date 2020-04-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 186 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 4/22 ORDER
On Behalf Of Aurora Loan Services, LLC
Docket Date 2020-04-22
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT
Docket Date 2020-04-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Aurora Loan Services, LLC
Docket Date 2020-04-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/4
Docket Date 2020-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maria Cortorreal-Poche
Docket Date 2020-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/27
On Behalf Of Maria Cortorreal-Poche
Docket Date 2020-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 914 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ 12/6 MOT GRANTED- CASE STYLE CHANGED (AE IS FEDERAL NATIONAL MORTGAGE ASSOCIATION AND ENGLEWOOD PARK NEIGHBORHOOD ASSOCIATION, INC.)
Docket Date 2019-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CORRECT APPELLEE'SNAME AND CHANGE CASE CAPTION
On Behalf Of Aurora Loan Services, LLC
Docket Date 2019-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maria Cortorreal-Poche
Docket Date 2019-12-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Maria Cortorreal-Poche
Docket Date 2019-12-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
On Behalf Of Aurora Loan Services, LLC
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aurora Loan Services, LLC
Docket Date 2019-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/18/19
On Behalf Of Maria Cortorreal-Poche
Docket Date 2019-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DAVID B. COHEN and CAROLYN COHEN a/k/a CAROLYN P. RAFF VS DEUTSCHE BANK TRUST COMPANY AMERICAS, as Trustee for Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2006-QO10 4D2018-3736 2018-12-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA035125XXXXMB

Parties

Name CAROLYN COHEN
Role Appellant
Status Active
Name David B. Cohen
Role Appellant
Status Active
Representations Bruce K. Herman
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Deutsche Bank Trust Company of Americas
Role Appellee
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Representations Henry Q. Johnson, Nancy M. Wallace, William P. Heller
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aurora Loan Services, LLC
Docket Date 2020-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants’ June 24, 2019 motion for appellate attorneys’ fees is denied.
Docket Date 2019-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of David B. Cohen
Docket Date 2019-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aurora Loan Services, LLC
Docket Date 2019-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Aurora Loan Services, LLC
Docket Date 2019-07-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/23/19
Docket Date 2019-06-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of David B. Cohen
Docket Date 2019-06-25
Type Response
Subtype Response
Description Response
On Behalf Of Aurora Loan Services, LLC
Docket Date 2019-06-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants’ June 25, 2019 motion to supplement the record is granted, and the record is supplemented to include the record trial transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-06-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of David B. Cohen
Docket Date 2019-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (RESPONSE FILED 06/25/2019)
On Behalf Of David B. Cohen
Docket Date 2019-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David B. Cohen
Docket Date 2019-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ June 19, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 24, 2019. 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. Appellant is 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.
Docket Date 2019-06-19
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 David B. Cohen
Docket Date 2019-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 17, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 19, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-05-17
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 David B. Cohen
Docket Date 2019-05-14
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee's May 10, 2019 “unopposed motion to withdraw notice of commencement of Chapter 11 case and stay” is granted, and the April 22, 2019 notice is considered withdrawn. Further, ORDERED that this court's April 23, 2019 order to show cause is discharged.
Docket Date 2019-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUBSTITUTE APPELLEE AND CHANGE CASE CAPTION
On Behalf Of Aurora Loan Services, LLC
Docket Date 2019-05-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Aurora Loan Services, LLC
Docket Date 2019-04-23
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ **DISCHARGED**A suggestion of bankruptcy having been filed, it is ORDERED that appellants shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2019-04-22
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ **WITHDRAWN**
On Behalf Of Aurora Loan Services, LLC
Docket Date 2019-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 26, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-02-26
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 David B. Cohen
Docket Date 2019-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (3324 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2018-12-21
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David B. Cohen

Documents

Name Date
LC Withdrawal 2015-12-31
AMENDED ANNUAL REPORT 2015-08-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State