Search icon

MORTGAGE CONTRACTING SERVICES LLC

Company Details

Entity Name: MORTGAGE CONTRACTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 Jun 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: M05000003305
FEI/EIN Number 20-2942221
Address: 350 Highland Drive, Suite 100, Lewisville, TX, 75067, US
Mail Address: 350 Highland Drive, Suite 100, Lewisville, TX, 75067, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Reaves Caroline Manager 350 Highland Drive, Lewisville, TX, 75067
Maxwell John Manager 350 Highland Drive, Lewisville, TX, 75067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 350 Highland Drive, Suite 100, Lewisville, TX 75067 No data
CHANGE OF MAILING ADDRESS 2024-04-25 350 Highland Drive, Suite 100, Lewisville, TX 75067 No data
LC STMNT OF RA/RO CHG 2017-01-13 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-13 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 32301 No data
LC STMNT OF RA/RO CHG 2016-07-01 No data No data

Court Cases

Title Case Number Docket Date Status
Cameron Brooks, Appellant(s), v. Mortgage Contracting Services, Appellee(s). 5D2024-0337 2024-02-09 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
2021-CA-000797

Parties

Name Cameron Brooks
Role Appellant
Status Active
Representations Kelly Mathis
Name MORTGAGE CONTRACTING SERVICES LLC
Role Appellee
Status Active
Representations Jessica L. Gross, Richard Ramsey
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 2024-08-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-25
Type Response
Subtype Response
Description Response to Motion for Attorney's fees
On Behalf Of Cameron Brooks
Docket Date 2024-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Mortgage Contracting Services
Docket Date 2024-06-14
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; NOVD ACCEPTED
View View File
Docket Date 2024-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Cameron Brooks
Docket Date 2024-05-13
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1653 pages
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2024-05-09
Type Response
Subtype Response
Description Response to 5/8 ORDER
On Behalf Of Cameron Brooks
Docket Date 2024-05-08
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 6/18/24
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2024-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Cameron Brooks
Docket Date 2024-03-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Cameron Brooks
Docket Date 2024-02-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jessica L. Gross 98518
On Behalf Of Mortgage Contracting Services
Docket Date 2024-02-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 2/12/2024 ORDER - FILED HERE 2/14/2024
On Behalf Of Cameron Brooks
Docket Date 2024-02-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mortgage Contracting Services
Docket Date 2024-02-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/8/2024
On Behalf Of Cameron Brooks
Docket Date 2024-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-07-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description MOTION FOR ATTY'S FEES PROVISIONALLY GRANTED
View View File
JILLIAN S. WINTERBERG VS WELLS FARGO BANK, N.A., ET AL. 4D2013-4295 2013-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312010CA010340

Parties

Name JILLIAN WINTERBERG
Role Appellant
Status Active
Representations ANDREW MICHAEL BONDERUD
Name WELLS FARGO BANK
Role Appellee
Status Active
Representations JACOB A. BROWN, Tracy Tatnall Segal, Erin M. Maddocks, ANDREA ZIGELSKY, CRYSTALIN MEDEIROS, STEVEN C. TEEBAGY
Name MORTGAGE CONTRACTING SERVICES LLC
Role Appellee
Status Active
Name Hon. Ted Booras
Role Judge/Judicial Officer
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-24
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 JILLIAN WINTERBERG
Docket Date 2014-01-30
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 motion filed January 24, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2014-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ TWELVE (12) VOLUMES (EXHIBITS ATTACHED)
Docket Date 2014-01-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RE: ROA PREPARATION. CL Clerk Indian River CC05
Docket Date 2013-12-11
Type Notice
Subtype Notice
Description Notice ~ OF PHYSICAL ADDRESSES OF EVERY PARTY
On Behalf Of WELLS FARGO BANK
Docket Date 2014-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JILLIAN WINTERBERG
Docket Date 2015-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 7, 2015 motion for issuance of a written opinion is denied.
Docket Date 2015-08-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR WRITTEN OPINION
On Behalf Of WELLS FARGO BANK
Docket Date 2015-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR ISSUANCE OF A WRITTEN OPINION"
On Behalf Of JILLIAN WINTERBERG
Docket Date 2015-07-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-07-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-07-14
Type Notice
Subtype Notice
Description Notice ~ RE: ABSENCE AT OA
On Behalf Of JILLIAN WINTERBERG
Docket Date 2015-04-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, July 14, 2015, at 10:30 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-01-08
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of WELLS FARGO BANK
Docket Date 2014-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 18 DAYS TO 01/09/15
On Behalf Of WELLS FARGO BANK
Docket Date 2014-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Andrew Michael Bonderud 0102178
Docket Date 2014-12-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND ANSWER ON CROSS-APPEAL
On Behalf Of JILLIAN WINTERBERG
Docket Date 2014-11-13
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that the appellee's agreed motion to substitute parties filed November 7, 2014 is granted, and Mortgage Contracting Services, LLC, hereby substitutes CoreLogic Field Services f/k/a First American Field Services, a division of CoreLogic Default Information Services, LLC.
Docket Date 2014-11-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of WELLS FARGO BANK
Docket Date 2014-11-07
Type Notice
Subtype Notice
Description Notice ~ OF DECISION IN RELATED CASE
On Behalf Of WELLS FARGO BANK
Docket Date 2014-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 90 DAYS TO 12/01/14 (REPLY/CROSS-ANSWER)
On Behalf Of JILLIAN WINTERBERG
Docket Date 2014-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND CROSS APPEAL BRIEF
On Behalf Of WELLS FARGO BANK
Docket Date 2014-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 21 DAYS TO 08/13/14 (CORELOGIC)
On Behalf Of WELLS FARGO BANK
Docket Date 2014-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 90 DAYS TO 07/23/14 (CORELOGIC FIELD SERVICES) (ANSWER/ CROSS INITIAL)
On Behalf Of WELLS FARGO BANK
Docket Date 2014-03-05
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 second motion filed March 3, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2014-03-03
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 JILLIAN WINTERBERG
Docket Date 2014-01-31
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Andrea Zigelsky, Jacob A. Brown and Erin M. Maddocks have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2013-12-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellee/cross-appellant (Corelogic Field services f/k/a First American Field Services, a division of Corelogic Default Information Services, LLC) shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service of the Notice of Cross Appeal filed November 26, 2013. The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. Fla. R. Jud. Admin. 2.516(f) requires that the certificate of service shall contain the names, addresses used for service and mailing addresses of the persons served.
Docket Date 2013-11-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT.COPY; FILED 11/25/13.
Docket Date 2013-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-11-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ COPY FROM L.T.
Docket Date 2013-11-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2013-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JILLIAN WINTERBERG

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
CORLCRACHG 2017-01-13
CORLCRACHG 2016-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State