Search icon

CREDIT-BASED ASSET SERVICING AND SECURITIZATION LLC

Company Details

Entity Name: CREDIT-BASED ASSET SERVICING AND SECURITIZATION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 16 Dec 1997 (27 years ago)
Date of dissolution: 09 Nov 2010 (14 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 09 Nov 2010 (14 years ago)
Document Number: M97000000855
FEI/EIN Number 133897606
Address: 335 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10017
Mail Address: 335 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10017
Place of Formation: DELAWARE

Manager

Name Role Address
CURRAN CHRIS Manager 1601 MARKET STREET, PHILADELPHIA, PA, 19103
VERHOEVEN BERNHARD Manager 270 E. KILBOURNE AVENUE, MILWAUKEE, WI, 53202
WILLIAMS BRUCE J Manager 335 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10017

Executive Vice President

Name Role Address
KUSHNER SHARI Executive Vice President 335 MADISON AVE, 19TH FLOOR, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2010-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-10 335 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 2000-07-10 335 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY 10017 No data

Court Cases

Title Case Number Docket Date Status
GLORIA J. HOEGH, ET AL. VS CREDIT BASED ASSET SERVICING AND SECURITIZATION, LLC., ET AL. SC2014-1578 2014-08-12 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482003CA004252A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D14-2489

Parties

Name GLORIA JEAN HOEGH
Role Petitioner
Status Active
Name ROSLYN RIGGINS
Role Petitioner
Status Active
Name CREDIT-BASED ASSET SERVICING AND SECURITIZATION LLC
Role Respondent
Status Active
Representations RICHARD ARTHUR BEAUCHAMP, PASCALE ACHILLE
Name U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Role Respondent
Status Active
Name CITY PROPERTY HOLDINGS, INC.
Role Respondent
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. EDDIE FERNANDEZ
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-13
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied. (RC)
Docket Date 2015-01-09
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated January 8, 2015, dismissing the motion for rehearing on the Court's own motion based on petitioner's failure to timely file the certificate of service for said motion is hereby vacated.
Docket Date 2015-01-08
Type Disposition
Subtype Rehearing/Reinst Dism Failure to Comply
Description DISP-REHEARING/REINST DISM FAILURE TO COMPLY ~ The motion for rehearing is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the certificate of service for said motion. ***VACATED. SEE ORDER DATED 01/09/2015***
Docket Date 2014-12-11
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE ~ FILED W/COPY OF MOTION FOR REHEARING
On Behalf Of GLORIA JEAN HOEGH
Docket Date 2014-12-03
Type Order
Subtype Certificate of Service Compliance
Description ORDER-CERTIFICATE OF SERVICE COMPLIANCE ~ All pleadings filed in this Court must contain a Certificate of Service stating the names and addresses of those served and, if served on an attorney, the name of the party that attorney represents. See Fla. R. App. P. 9.420. Your pleading filed as Defendant Respectfully Petition To Reopen SC14-1578 Case So As To Consider The Petition Filed With This Court On August 13, 2014 "A Motion To Vacate And Void All Judgments Entered After The November 8, 2010 Final Summary Judgment," has been treated as a Motion for Rehearing, and said motion will not be submitted to the Court until you have served Pascale Achille, Frenkel, Lambert, et al. One East Broward Boulevard, Suite 1111, Fort Lauderdale, Florida 33301-1894 and provided this Court with a proper Certificate of Service. Failure to provide this Court with a Certificate of Service within twenty days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. See Fla. R. App. P. 9.410.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2014-12-01
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ (RC) FILED AS DEFENDANT RESPECTFULLY PETITION TO REOPEN SC14-1578 CASE SO AS TO CONSIDERTHE PETITION FILED WITH THIS COURTON AUGUST 13, 2014 "A MOTION TO VACATE AND VOID ALL JUDGMENTS ENTERED AFTER THE NOVEMBER 8, 2010 FINAL SUMMARY JUDGMENT" (NO CERTIFICATE OF SERVICE)
On Behalf Of GLORIA JEAN HOEGH
Docket Date 2014-11-18
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioners have failed to show a clear legal right to the relief requested, they are not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000).
Docket Date 2014-08-26
Type Notice
Subtype Filing
Description NOTICE-FILING ~ AND URGENT RESPONSE
On Behalf Of GLORIA JEAN HOEGH
Docket Date 2014-08-21
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2014-08-21
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2014-08-20
Type Order
Subtype Circuit Court
Description ORDER-CIRCUIT COURT ~ ORDER FOR WRIT OF POSSESSION - DATED 08/15/2014
Docket Date 2014-08-20
Type Motion
Subtype In Forma Pauperis (Amd)
Description MOTION-IN FORMA PAUPERIS (AMD)
On Behalf Of GLORIA JEAN HOEGH
Docket Date 2014-08-13
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ COPY OF FSC ORDER
On Behalf Of GLORIA JEAN HOEGH
Docket Date 2014-08-13
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ FILED AS DEFENDANTS PETITION TO VACATE VOID JUDGMENT
On Behalf Of GLORIA JEAN HOEGH
Docket Date 2014-08-13
Type Order
Subtype In Forma Pauperis Noncompliance
Description ORDER-IN FORMA PAUPERIS NONCOMPLIANCE ~ The motions to proceed in forma pauperis filed in the above case do not comply with section 57.081 or 57.085(2), Florida Statutes (1997). Petitioner is directed, within thirty days from the date of this Order, to completely fill out the enclosed motion.
Docket Date 2014-08-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-08-12
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ (O&1)
On Behalf Of GLORIA JEAN HOEGH
Docket Date 2014-08-12
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
LC Withdrawal 2010-11-09
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State