Search icon

COUNTRYWIDE HOME LOANS, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COUNTRYWIDE HOME LOANS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 19 Aug 1983
Branch of: COUNTRYWIDE HOME LOANS, INC., NEW YORK (Company Number 273940)
Business ALEI: 0146429
Annual report due: 19 Aug 2025
Business address: 31303 Agoura Road, Westlake Village, CA, 91361, United States
Mailing address: 31303 Agoura Road, Westlake Village, CA, United States, 91361
Place of Formation: NEW YORK
E-Mail: bofa.us.registrations@bofa.com

Industry & Business Activity

NAICS

522292 Real Estate Credit

This U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Robert J. Benson Officer 31303 Agoura Road, Westlake Village, CA, 91361, United States 31303 Agoura Road, Westlake Village, CA, 91361, United States
Daniella DeMasi Officer 31303 Agoura Road, Westlake Village, CA, 91361, United States 31303 Agoura Road, Westlake Village, CA, 91361, United States
Brigid Keas Officer 31303 Agoura Road, Westlake Village, CA, 91361, United States 31303 Agoura Road, Westlake Village, CA, 91361, United States
Susan Bogicevic Officer 31303 Agoura Road, Westlake Village, CA, 91361, United States 555 California Street, 11th Floor, San Francisco, CA, 94104, United States
Nathan A. Barth Officer 31303 Agoura Road, Westlake Village, CA, 91361, United States 555 California Street, 11th Floor, San Francisco, CA, 94104, United States
Elizabeth Chen Officer 31303 Agoura Road, Westlake Village, CA, 91361, United States 31303 Agoura Road, Westlake Village, CA, 91361, United States
Karen Daughtery Officer 31303 Agoura Road, Westlake Village, CA, 91361, United States 31303 Agoura Road, Westlake Village, CA, 91361, United States
Henry John Berens Officer 31303 Agoura Road, Westlake Village, CA, 91361, United States 31303 Agoura Road, Westlake Village, CA, 91361, United States
Cecil Y. (Tripp) Bradley Officer 31303 Agoura Road, Westlake Village, CA, 91361, United States 31303 Agoura Road, Westlake Village, CA, 91361, United States
Cristina F. Brounce Officer 31303 Agoura Road, Westlake Village, CA, 91361, United States 31303 Agoura Road, Westlake Village, CA, 91361, United States

Director

Name Role Business address Residence address
Elizabeth Chen Director 31303 Agoura Road, Westlake Village, CA, 91361, United States 31303 Agoura Road, Westlake Village, CA, 91361, United States
Matthew T. Kalisz Director 31303 Agoura Road, Westlake Village, CA, 91361, United States 31303 Agoura Road, Westlake Village, CA, 91361, United States
Cristina F. Brounce Director 31303 Agoura Road, Westlake Village, CA, 91361, United States 31303 Agoura Road, Westlake Village, CA, 91361, United States

History

Type Old value New value Date of change
Name change COUNTRYWIDE FUNDING CORPORATION COUNTRYWIDE HOME LOANS, INC. 1996-03-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013273530 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012277709 2024-07-22 - Annual Report Annual Report -
BF-0011384194 2023-07-20 - Annual Report Annual Report -
BF-0011104587 2022-11-18 2022-11-18 Change of Email Address Business Email Address Change -
BF-0010262306 2022-08-05 - Annual Report Annual Report 2022
BF-0009807573 2021-08-20 - Annual Report Annual Report -
0006957845 2020-08-05 - Annual Report Annual Report 2020
0006588628 2019-07-02 - Annual Report Annual Report 2019
0006210505 2018-07-04 - Annual Report Annual Report 2018
0005879488 2017-07-05 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0002768518 Active MUNICIPAL 2010-08-17 2025-08-17 ORIG FIN STMT

Parties

Name COUNTRYWIDE HOME LOANS, INC.
Role Debtor
Name CITY OF STAMFORD
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Enfield 12 MORGAN PL 111//0135// 0.29 2015 Source Link
Acct Number 073100020010
Assessment Value $135,600
Appraisal Value $193,700
Land Use Description Res Dwelling
Zone R33
Neighborhood 063
Land Assessed Value $56,600
Land Appraised Value $80,900

Parties

Name BELANGER CHRISTOPHER + SHELLY
Sale Date 2002-08-23
Sale Price $125,000
Name SECRETARY OF HOUSING + URBAN
Sale Date 2002-04-19
Name COUNTRYWIDE HOME LOANS, INC.
Sale Date 2001-12-20
Name SCHULTZ DIANE L + DOUGLAS D
Sale Date 2000-01-03
Sale Price $110,000
Name STROUTH RALPH G + BRENDA J
Sale Date 1986-05-19
Sale Price $79,500
Stonington 3 POND VIEW CT 6/2/1// 0.82 1152 Source Link
Acct Number 00747500
Assessment Value $270,800
Appraisal Value $386,800
Land Use Description SINGLE FAM
Neighborhood 0050
Land Assessed Value $71,000
Land Appraised Value $101,400

Parties

Name LOTZ RICHARD & COLASURDO JESSICA
Sale Date 2009-08-21
Sale Price $205,000
Name SECRETARY OF HOUSING & URBAN DEVELOPMENT
Sale Date 2008-11-26
Name COUNTRYWIDE HOME LOANS, INC.
Sale Date 2008-08-04
Name PERRY LEO JR
Sale Date 2006-02-17
Sale Price $285,000
Name HIGGINS J LEO
Sale Date 2002-10-16
New Haven 142 GREENWICH AV 233/0005/01200// 0.11 13413 Source Link
Acct Number 233 0005 01200
Assessment Value $165,900
Appraisal Value $237,000
Land Use Description Three Family
Zone RM1
Neighborhood 2100
Land Assessed Value $40,320
Land Appraised Value $57,600

Parties

Name KEENAN GEOFFREY M & OXANA
Sale Date 2013-01-15
Sale Price $179,100
Name MEYER NOAH & AMANDA
Sale Date 2010-04-05
Sale Price $140,000
Name HALL JOHN
Sale Date 2009-03-24
Sale Price $67,000
Name FRANKLIN BANK SSB
Sale Date 2009-03-24
Name COUNTRYWIDE HOME LOANS, INC.
Sale Date 2007-11-08
Sale Price $209,430
Hamden 30 TURNOR AVE 2228/343/// 0.09 4228 Source Link
Appraisal Value $365,000
Land Use Description Two Family M01
Zone R5
Neighborhood 63
Land Appraised Value $78,300

Parties

Name BAEK JULIAN AND MOODY CARA L
Sale Date 2020-09-15
Sale Price $295,000
Name GRIMMEL BRADFORD
Sale Date 2012-04-20
Sale Price $207,150
Name GRIMMEL BRADFORD & SHAMASH MICHAEL
Sale Date 2009-03-05
Sale Price $207,150
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2008-12-31
Name COUNTRYWIDE HOME LOANS, INC.
Sale Date 2008-12-31
Norwich 12 ST REGIS AVE 70/1/33// 0.1 8756 Source Link
Acct Number 0088870001
Assessment Value $102,600
Appraisal Value $146,500
Land Use Description Single Family
Zone MF
Neighborhood 0051
Land Assessed Value $27,700
Land Appraised Value $39,500

Parties

Name MORRISON MARRISA
Sale Date 2025-03-31
Sale Price $215,000
Name SMALL DAVID A
Sale Date 2008-10-22
Name FEDERAL NATIONAL MORTGAGE
Sale Date 2008-09-22
Name COUNTRYWIDE HOME LOANS, INC.
Sale Date 2008-09-22
Name MCCLENNY DENNIE +
Sale Date 2006-09-14
Sale Price $167,787
West Haven 66 LAMBERT ST 55/128/// 0.15 14796 Source Link
Acct Number 00002913
Assessment Value $187,040
Appraisal Value $267,200
Land Use Description Single Fam MDL-01
Zone IPD
Land Assessed Value $50,610
Land Appraised Value $72,300

Parties

Name OBEREMPT SCOTT M
Sale Date 2010-08-03
Sale Price $170,000
Name TURPIN JUNE A
Sale Date 2009-11-23
Sale Price $80,000
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2008-10-28
Name COUNTRYWIDE HOME LOANS, INC.
Sale Date 2008-10-28
Name TAYLOR GLORIA
Sale Date 2000-01-18
Sale Price $92,000
Manchester 53 ROSSETTO DRIVE 57/4885/53// 0.1 13963 Source Link
Acct Number 488500053
Assessment Value $129,500
Appraisal Value $185,000
Land Use Description Single Family
Zone RB
Neighborhood 50
Land Assessed Value $30,200
Land Appraised Value $43,100

Parties

Name LAKDAWALA RIYAZAHMED G & ASMABIBI
Sale Date 2012-12-07
Name LAKDAWALA RIYAZAHMED G
Sale Date 2009-11-05
Sale Price $157,000
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2009-04-27
Name COUNTRYWIDE HOME LOANS, INC.
Sale Date 2009-03-23
Name BRYANT PAUL
Sale Date 2006-08-04
Sale Price $215,000
Branford 13B STONEGATE C09/000002/00004/13B/ - 2865 Source Link
Acct Number 007508
Assessment Value $201,300
Appraisal Value $287,500
Land Use Description Condo MDL05
Zone MF

Parties

Name ELDEEB OMAR
Sale Date 2022-12-09
Sale Price $281,500
Name STROHMAIER JASON &
Sale Date 2007-07-25
Sale Price $181,000
Name COUNTRYWIDE HOME LOANS, INC.
Sale Date 2007-07-25
Name MORTGAGE ELECTRONIC REGIST SYSTEMS INC
Sale Date 2007-05-16
Sale Price $170,667
Name LECZA SANDRA J
Sale Date 1998-02-23
New Haven 150 FAIRMONT AV 082/0974/00800// 0.25 3578 Source Link
Acct Number 082 0974 00800
Assessment Value $195,300
Appraisal Value $279,000
Land Use Description Two Family
Zone RM2
Neighborhood 0400
Land Assessed Value $43,820
Land Appraised Value $62,600

Parties

Name SAEZ ANGEL
Sale Date 2018-06-06
Sale Price $184,000
Name ROCK CREEK INVESTMENTS IV, L.L.C.
Sale Date 2009-02-27
Sale Price $105,000
Name COUNTRYWIDE HOME LOANS *
Sale Date 2009-02-27
Name COUNTRYWIDE HOME LOANS, INC.
Sale Date 2008-05-05
Name CLARKE STEPHANIE R
Sale Date 2005-11-28
Sale Price $296,800
Stratford 362 ROCKWELL AVE 30/916/19// 0.2 15304 Source Link
Acct Number 1478900
Assessment Value $180,670
Appraisal Value $258,100
Land Use Description Single Family
Zone RM-1
Neighborhood 20
Land Assessed Value $72,520
Land Appraised Value $103,600

Parties

Name JEAN-FRANCOIS JR ANDRE D & DORISMOND
Sale Date 2015-07-29
Name JEAN-FRANCOIS ANDRE D JR
Sale Date 2015-01-12
Sale Price $226,500
Name BURRELL RICARDO A
Sale Date 2010-01-19
Sale Price $225,000
Name FEDERAL NATIONAL MORTGAGE ASSOC
Sale Date 2009-11-25
Name COUNTRYWIDE HOME LOANS, INC.
Sale Date 2009-11-25

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
North Stonington 46 PINECREST RD A0432000 0.9300 Source Link
Property Use Residential
Primary Use Residential
Zone R40
Appraised Value 223,400
Assessed Value 156,380

Parties

Name SEXTON TRINA M & MARC
Sale Date 2015-09-18
Sale Price $0
Name FEDERAL NATIONAL MORTGAGE ASSOC
Sale Date 2009-04-20
Sale Price $0
Name COUNTRYWIDE HOME LOANS, INC.
Sale Date 2009-04-20
Sale Price $246,915
Name DEGRAY AMI-BETH W & DEGRAY KEITH GRIFFIN
Sale Date 2005-09-28
Sale Price $264,900
Name EASTER JANET M & BRYCE H
Sale Date 2002-03-25
Sale Price $0
Name EASTER JANET M
Sale Date 1998-10-05
Sale Price $0
Name AHRENS MARIECHEN
Sale Date 1987-06-29
Sale Price $0
Name COLLINS TRINA M
Sale Date 2009-06-03
Sale Price $211,000
Name EASTER BRYCE H & JANET M
Sale Date 1997-12-24
Sale Price $128,000
Farmington 8 CIRCLE DR 03550008 0.2100 Source Link
Property Use Residential
Primary Use Residential
Zone R9
Appraised Value 300,400
Assessed Value 210,280

Parties

Name NAGARAJAN NAGAPRASANNA &
Sale Date 2021-09-23
Sale Price $247,000
Name RAMAKRISHNAN PARABHU &
Sale Date 2013-01-07
Sale Price $200,000
Name GARZA RODRIGO &
Sale Date 2005-11-18
Sale Price $248,000
Name MALEJCZYK EWA & GRZEGORZ
Sale Date 2002-08-23
Sale Price $175,000
Name FEDERAL NATIONAL MORTGAGE
Sale Date 2002-08-23
Sale Price $0
Name COUNTRYWIDE HOME LOANS, INC.
Sale Date 2002-08-08
Sale Price $248,000
Name SCHONROCK MARILYN
Sale Date 1996-01-02
Sale Price $0
Name SCHONROCK DAVID K & MARILYN
Sale Date 1984-08-22
Sale Price $0
Name HARDY RICHARD J & JOYCE V
Sale Date 1982-02-22
Sale Price $0
Name JOHNSON HARRY B & CHRISTINE
Sale Date 1977-11-03
Sale Price $0
Suffield 233 N STONE ST R15005 2.5700 Source Link
Property Use Residential
Primary Use Residential
Zone R90
Appraised Value 541,900
Assessed Value 379,330

Parties

Name SENECAL MARK & COLLEEN
Sale Date 2022-06-06
Sale Price $465,000
Name SEPPALA MATTHEW T & SELDA
Sale Date 2014-05-29
Sale Price $361,500
Name RALPH MARIANNE & MADRU MARK J &
Sale Date 2012-09-24
Sale Price $353,000
Name GAGLIARDUCCI STRELAU CAROLYN
Sale Date 2012-09-24
Sale Price $0
Name STRELAU CAROLYN
Sale Date 2009-04-14
Sale Price $300,000
Name FEDERAL HOME LOAN MTG CORP
Sale Date 2009-02-11
Sale Price $0
Name COUNTRYWIDE HOME LOANS, INC.
Sale Date 2009-02-11
Sale Price $0
Name FORCELLINA-SAAVEDRA DEBORAH
Sale Date 2006-09-22
Sale Price $0
Name SAAVEDRA DEBORAH
Sale Date 2006-07-18
Sale Price $0
Name SAAVEDRA FRED J & DEBORAH
Sale Date 2001-01-31
Sale Price $227,000
Name CHASE & SON BUILDING &
Sale Date 1999-03-10
Sale Price $0
Name HOLCOMB BURTON G
Sale Date 1996-12-31
Sale Price $0
Name HOLCOMB MAUDE L EST OF
Sale Date 1996-01-22
Sale Price $0
Name HOLCOMB MAUDE L EST OF
Sale Date 1991-12-03
Sale Price $0
Name HOLCOMB MAUDE L
Sale Date 1984-07-02
Sale Price $0
Name HOLCOMB BURTON & MAUDE L
Sale Date 1978-10-27
Sale Price $0
Plainville 45 PRENTICE ST R01728 0.1100 Source Link
Property Use Residential
Primary Use Residential
Zone R-11
Appraised Value 192,700
Assessed Value 134,890

Parties

Name KULASENSKI ANDREW J
Sale Date 2018-05-24
Sale Price $0
Name KULASENSKI ANDREW & TORI
Sale Date 2015-01-23
Sale Price $0
Name KULASENSKI THOMAS J & JO-CAROL
Sale Date 2013-04-10
Sale Price $0
Name KULASENSKI ANDREW
Sale Date 2005-03-28
Sale Price $0
Name KULASENSKI ANDREW & MATTHEWS MELISSA
Sale Date 2004-02-06
Sale Price $163,000
Name DIBENEDETTO NUNZIO
Sale Date 2003-06-30
Sale Price $90,000
Name BANKERS TRUST COMPANY OF CALF
Sale Date 2003-04-16
Sale Price $0
Name SECRETARY OF VETERANS AFFAIRS
Sale Date 2000-10-17
Sale Price $0
Name COUNTRYWIDE HOME LOANS, INC.
Sale Date 2000-09-29
Sale Price $0
Name KULASENSKI ANDREW
Sale Date 2013-08-15
Sale Price $0
Name ROBERTS EDGAR & LEOTA &
Sale Date 2001-03-30
Sale Price $10
Suffield 950 OVERHILL DR R76530 0.5100 Source Link
Property Use Residential
Primary Use Residential
Zone R25
Appraised Value 338,700
Assessed Value 237,090

Parties

Name KUNDA OLIVER
Sale Date 2020-04-24
Sale Price $245,000
Name COPPOLO PATRICIA
Sale Date 2009-01-22
Sale Price $0
Name MAISANO PATRICIA
Sale Date 2007-06-01
Sale Price $209,900
Name COUNTRYWIDE HOME LOANS, INC.
Sale Date 2007-01-19
Sale Price $0
Name WALLACE PHYLLIS
Sale Date 2004-07-19
Sale Price $227,000
Name BAK JOSEPH F & ANTONIA Z
Sale Date 1995-08-03
Sale Price $94,500
Name EMC MORTGAGE CORP
Sale Date 1994-09-08
Sale Price $70,550
Name GREAT WESTERN BANK
Sale Date 1993-08-25
Sale Price $0
Name DEALBA FAUSTO
Sale Date 1989-09-13
Sale Price $153,000
Name LEVITT BARRY S AND
Sale Date 1983-05-23
Sale Price $0
Plainville 165 BROAD ST R06473 0.2200 Source Link
Property Use Residential
Primary Use Residential
Zone R-11
Appraised Value 265,100
Assessed Value 185,570

Parties

Name FRENCH GENE MATTHEW &
Sale Date 2021-02-08
Sale Price $0
Name FRENCH GENE MATTHEW JR &
Sale Date 2021-02-08
Sale Price $0
Name HIRALDO NATASHA
Sale Date 2018-02-20
Sale Price $251,000
Name BLUE STAR PROPERTIES LLC
Sale Date 2017-07-24
Sale Price $135,000
Name SECRETARY OF VETERANS AFFAIRS
Sale Date 2016-11-07
Sale Price $0
Name JP MORGAN CHASE BANK NA
Sale Date 2016-09-30
Sale Price $0
Name GOULD JEFFREY & SHERRY
Sale Date 2000-05-03
Sale Price $0
Name GOULD JEFFREY & SHERRY
Sale Date 2000-03-21
Sale Price $0
Name SECRETARY OF HOUSING & URBAN DEVELOPMENT
Sale Date 2000-01-13
Sale Price $0
Name COUNTRYWIDE HOME LOANS, INC.
Sale Date 1999-10-05
Sale Price $0
Name MICHALIC PAUL R & AMY C SURV
Sale Date 1996-11-04
Sale Price $100,000
Name MUNN MARGARET E WISHART ETALS 1/5
Sale Date 1996-05-31
Sale Price $0
Name WISHART LORRAINE V EST OF
Sale Date 1993-02-11
Sale Price $0
Name WISHART LORRAINE V
Sale Date 1987-07-12
Sale Price $0
Name MCINTYRE WILLIAM
Sale Date 1976-04-05
Sale Price $0

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 40993 THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF v. ANTHONY MOMAH A/K/A ANTHONY A. MOMAH ET AL. 2017-10-25 Appeal Case Disposed View Case
AC 40883 CITY OF STAMFORD v. ISMAT RAHMAN ET AL. 2017-09-26 Appeal Case Disposed View Case
AC 39611 THE BANK OF NEW YORK MELLON, FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF v. ANTHONY MOMAH A/K/A ANTHONY A. MOMAH ET AL. 2016-09-13 Appeal Case Disposed View Case
AC 35424 JACQUELINE HOGAN v. COUNTRYWIDE HOME LOANS 2013-02-13 Appeal Case Disposed View Case
FST-CV12-6015239-S CITY OF STAMFORD v. RAHMAN, ISMAT Et Al 2012-08-22 P00 - Property - Foreclosure - View Case
AC 32481 COUNTRYWIDE HOME LOANS SERVICING, LP v. ALBINA PIRES ET AL. 2010-07-19 Appeal Case Disposed View Case
AC 32254 COUNTRYWIDE HOME LOANS, INC. v JOHN B. DOUGHERTY ET AL. 2010-05-12 Appeal Case Disposed View Case
AC 28848 COUNTRYWIDE HOME LOANS, INC. v GARY H. CHRISTENSEN ET AL. 2007-05-29 Appeal Case Disposed View Case
AC 23879 COUNTRYWIDE HOME LOANS, INC. v DIANE ATTICK 2003-01-27 Appeal Case Disposed View Case
AC 18156 EMERALD RIDGE PROPERTY OWNERS ASSOC. v CHERYL NOEL THORNTON ET AL. 1998-02-27 Appeal Case Disposed View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0600859 Other Statutory Actions 2006-06-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-06-05
Termination Date 2007-09-18
Date Issue Joined 2006-09-26
Section 1681
Status Terminated

Parties

Name HANLON
Role Plaintiff
Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant
1001666 Other Personal Injury 2010-10-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2010-10-21
Termination Date 2011-04-06
Section 1681
Status Terminated

Parties

Name HOGAN
Role Plaintiff
Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_05-cv-01725 Judicial Publications 15:1692 Fair Debt Collection Act Banks and Banking
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Jennifer S. Allison
Role Defendant
Name David F. Borrino
Role Defendant
Name Chase Home Mortgage Corp of SW
Role Defendant
Name CitiMortgage
Role Defendant
Name Countrywide Home Loan Svc LP
Role Defendant
Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant
Name John Doe
Role Defendant
Name Fannie Mae
Role Defendant
Name First American Title Insurance Co
Role Defendant
Name Freddie Mac
Role Defendant
Name GE Mortgage Svc LLC
Role Defendant
Name GMAC Residential Funding Corp
Role Defendant
Name HSBC Finance Corp
Role Defendant
Name John Langenbach
Role Defendant
Name MGIC Investor Svc Corp
Role Defendant
Name Bernard D. McMahon
Role Defendant
Name MERRILL LYNCH & CO., INC.
Role Defendant
Name Mortgage Elec Registration Sys
Role Defendant
Name PMI Mortgage Ins Co
Role Defendant
Name Reiner Reiner & Bendett PC
Role Defendant
Name Jane Scholl
Role Defendant
Name Stewart Title Guaranty Co
Role Defendant
Name SUNTRUST MORTGAGE, INC.
Role Defendant
Name United Guaranty Corp
Role Defendant
Name Washington Mutual Bank
Role Defendant
Name Wells Fargo Bank
Role Defendant
Name US Court of Appeals
Role Notice
Name Joseph Leslie
Role Plaintiff
Name Meg Leslie
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_05-cv-01725-0
Date 2006-07-12
Notes ORDER granting 33 Motion to Dismiss as to Scholl & Langenbach. Signed by Judge Alfred V. Covello on 7/12/06. (Bauer, J.)
View View File
USCOURTS-ctd-3_06-cv-00871 Judicial Publications 15:1640 Truth in Lending Truth in Lending
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant
Name Ronald D. Peikes
Role Defendant
Name Phenol Claude
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_06-cv-00871-0
Date 2006-12-15
Notes RECOMMENDED RULING - GRANTING 34 MOTION to Amend/Correct 1 Complaint filed by Phenol Claude, GRANTING 16 MOTION to Dismiss filed by Countrywide Home Loans, Inc, GRANTING 19 MOTION to Dismiss MOTION for Summary Judgment filed by RonaldD. Peikes 36 MOTION to Amend/Correct 25 Report of Rule 26(f) Planning Meeting filed by Phenol Claude is MOOT, 18 MOTION for More Definite Statement filed by Countrywide Home Loans, Inc is MOOT. Objections due by 1/2/2007. Signed by Judge Holly B. Fitzsimmons on 12/14/06. (Candee, D.)
View View File
USCOURTS-ctd-3_07-cv-00803 Judicial Publications - Other Real Property Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Shawn Aldridge
Role Defendant
Name Wayne C. Arute
Role Defendant
Name John A. Baffoe
Role Defendant
Name Barlow and Lewis
Role Defendant
Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant
Name Deutsche Bank National Trust Company As Trustee For Morgan Stanley ABS
Role Defendant
Name GMAC Mortgage LLC
Role Defendant
Name Carl Giordano Jr
Role Defendant
Name Goodwill Mortgage Svc LLC
Role Defendant
Name Jubar Holley
Role Defendant
Name PAUL LEWIS COMPANY THE
Role Defendant
Name LIGHTHOUSE APPRAISALS, LLC
Role Defendant
Name Robert Morra
Role Defendant
Name Morra Assoc
Role Defendant
Name Kerem Murrell
Role Defendant
Name Anthony G. Pennant
Role Defendant
Name Pennant Dev LLC
Role Defendant
Name Prestige Prop LLC
Role Defendant
Name SPECIALIZED LOAN SERVICING LLC
Role Defendant
Name MARK THOMPSON L.L.C.
Role Defendant
Name U.S. Bank National Association As Trustee For Citigroup Mortgage Loan Amended Complaint Trust
Role Defendant
Name Washington Mutual Bank
Role Defendant
Name Wells Fargo Bank
Role Defendant
Name Janice Flemming
Role Plaintiff
Name Maiysha Martinez
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_07-cv-00803-0
Date 2009-08-27
Notes ORDER granting the Motion to Dismiss 93. Signed by Judge Alvin W. Thompson on 8/27/2009. (Jones, S.)
View View File
USCOURTS-ctd-3_07-cv-01186 Judicial Publications 28:1332 Diversity-Breach of Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Countrywide Bank FSB
Role Defendant
Name Countrywide Bank NA
Role Defendant
Name Countrywide Financial Corp
Role Defendant
Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant
Name Patrick Ferrandino
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_07-cv-01186-0
Date 2010-11-19
Notes Minute Entry. Proceedings held before Judge Warren W. Eginton: taking under advisement 64 Motion for Judgment; Motion Hearing held on 11/19/2010 filed by Patrick Ferrandino. 10 minutes(Court Reporter Pere.) (Jaiman, R.)
View View File
USCOURTS-ctd-3_18-cv-02007 Judicial Publications 15:1692 Fair Debt Collection Act Consumer Credit
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Bank of America Home Loans
Role Defendant
Name Bank of America
Role Defendant
Name CALIBER HOME LOANS, INC.
Role Defendant
Name Caliber Home Loans Servicing
Role Defendant
Name Countrywide Bank FSB
Role Defendant
Name Countrywide Bank NA
Role Defendant
Name Countrywide Financial Corporation
Role Defendant
Name Mr. Cooper Group Inc.
Role Defendant
Name NB Holding Corporation
Role Defendant
Name Nationstar Mortgage Holdings Inc.
Role Defendant
Name NATIONSTAR MORTGAGE LLC
Role Defendant
Name Nationstar Sub1 LLC
Role Defendant
Name U.S. Bank Trust
Role Defendant
Name Joanne M. Williams
Role Plaintiff
Name JoAnne M. Wojtaszek
Role Plaintiff
Name BAC Home Loans Servicing
Role Defendant
Name BANA Holding Corporation
Role Defendant
Name Bank of America Corporation
Role Defendant
Name BAC North America Holding Company
Role Defendant
Name Countrywide Home Loans Servicing LP
Role Defendant
Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant
Name Nationstar Sub2 LLC
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_18-cv-02007-0
Date 2019-08-16
Notes ORDER denying 28 Motion to Dismiss; denying 29 Motion to Dismiss; denying 30 Motion to Dismiss; granting 34 Motion to Amend/Correct; granting 35 Motion for Extension of Time to File Response/Reply; finding as moot 35 Motion to Dismiss; granting 36 Motion for Extension of Time to File Response/Reply. Signed by Judge Victor A. Bolden on 08/16/19. (Ryan, Sarah)
View View File
Opinion ID USCOURTS-ctd-3_18-cv-02007-1
Date 2020-07-19
Notes ORDER granting 44 Motion to Dismiss; granting 45 Motion to Dismiss; and granting 46 Motion to Dismiss. The Clerk of Court is respectfully directed to close this case.Signed by Judge Victor A. Bolden on 7/19/2020. (Leon, Noel)
View View File
Opinion ID USCOURTS-ctd-3_18-cv-02007-2
Date 2021-02-19
Notes ORDER denying 64 Motion to Alter Judgment; denying 65 Motion to Alter Judgment. For the reasons set forth in the attached Order, Ms. Williams's motion to reconsider and amended motion to reconsider are DENIED. This case shall remain closed. Signed by Judge Victor A. Bolden on 2/19/2021. (Tisdale, I.)
View View File
USCOURTS-ctd-3_18-cv-02081 Judicial Publications 18:1964 Racketeering (RICO) Act Civil (Rico)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name American Brokers Conduit
Role Defendant
Name BAC Home Loan Servicing
Role Defendant
Name BAC North America Holding Company
Role Defendant
Name BANA Holding Corporation
Role Defendant
Name Bank of America Corporation
Role Defendant
Name Bank of America
Role Defendant
Name Berkshire Hathaway Inc.
Role Defendant
Name Countrywide Financial Corporation
Role Defendant
Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant
Name John Does
Role Defendant
Name Intercontinental Exchange
Role Defendant
Name MERSCORP Holdings
Role Defendant
Name Maroon Holding
Role Defendant
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Defendant
Name NB Holding Corporation
Role Defendant
Name NB Holdings Corporation
Role Defendant
Name Jane Roes
Role Defendant
Name U.S. Bank National Association
Role Defendant
Name Wells Fargo Bank
Role Defendant
Name Moses Nelson
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_18-cv-02081-0
Date 2019-05-08
Notes ORDER denying 19 Motion for Preliminary Injunction; denying 19 Motion for TRO. Signed by Judge Stefan R Underhill on 5/8/2019 (Pincus, A).
View View File
USCOURTS-ctd-3_18-cv-02086 Judicial Publications 18:1964 Racketeering (RICO) Act Civil (Rico)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant
Name John Does
Role Defendant
Name INDYMAC, INC.
Role Defendant
Name Intercontinental Exchange Inc.
Role Defendant
Name JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
Role Defendant
Name M&T Bank Corporation
Role Defendant
Name MERSCORP Holdings
Role Defendant
Name Maroon Holding
Role Defendant
Name Ocwen Financial Corporation
Role Defendant
Name OCWEN LOAN SERVICING, LLC
Role Defendant
Name OCWEN MORTGAGE SERVICING, INC.
Role Defendant
Name OneWest Bank
Role Defendant
Name Jane Roes
Role Defendant
Name Ludys C. Nino
Role Plaintiff
Name Bank of America
Role Defendant
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_18-cv-02086-0
Date 2019-03-22
Notes RULING denying 28 Motion for Order to Show Cause; denying 30 Motion to Strike ; denying 31 Motion for Sanctions; granting 32 Motion to Dismiss; granting 32 Motion to Dismiss for Lack of Jurisdiction; denying 36 Motion for Sanctions; denying 38 Motion to Strike ; denying 39 Motion for Preliminary Injunction; denying 39 Motion for TRO; denying 40 Motion for Default Entry 55(a); denying 41 Motion for Default Judgment; granting 14 Motion to Dismiss; granting 24 Motion to Dismiss. Nino's claims against CHL, BOA, IndyMac, JPMC, CIT (OneWest Bank), and M&T are dismissed with prejudice.. Signed by Judge Janet C. Hall on 3/22/2019. (Lewis, D)
View View File
Opinion ID USCOURTS-ctd-3_18-cv-02086-1
Date 2019-06-04
Notes RULING: For the foregoing reasons, Ninos Objection (Doc. No. 72) is DENIED. The defendants Motion to Dismiss (Doc. No. 53) is GRANTED. The Clerk is Ordered to close this case.. Signed by Judge Janet C. Hall on 6/4/2019. (Lewis, D)
View View File
USCOURTS-ctd-3_19-cv-00436 Judicial Publications 18:1964 Racketeering (RICO) Act Civil (Rico)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name American Home Mortgage
Role Defendant
Name Bank of America Corporation
Role Defendant
Name THE BANK OF NEW YORK
Role Defendant
Name Bank of New York Mellon
Role Defendant
Name Bank of New York Mellon Corporation
Role Defendant
Name Bayview Asset Managment
Role Defendant
Name Bayview Loan Servicing
Role Defendant
Name Berkshire Hathaway Inc.
Role Defendant
Name Countrywide Financial Corporation
Role Defendant
Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant
Name John Does
Role Defendant
Name MERSCORP Holdings
Role Defendant
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Defendant
Name NATIONSTAR MORTGAGE LLC
Role Defendant
Name Jane Roes
Role Defendant
Name U.S. Bank National Association
Role Defendant
Name Juan Ocampo
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-00436-0
Date 2020-03-31
Notes ORDER granting 9 MOTION to Dismiss by Countrywide Home Loans, Inc., Mortgage Electronic Registration Systems, Inc; granting 23 MOTION to Dismiss by Nationstar Mortgage, LLC, U.S. Bank National Association; granting 25 MOTION to Dismiss by Bank of New York Mellon, Bayview Loan Servicing, LLC. The Clerk is directed to enter judgment for the Defendants and close the case. Signed by Judge Stefan R. Underhill on 3/31/2020. (Smith, E)
View View File
USCOURTS-ctd-3_19-cv-01308 Judicial Publications 42:1983 Civil Rights Act Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Countrywide Financial Corporation
Role Defendant
Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant
Name Richard McQuaid
Role Defendant
Name Sophia Savvidis
Role Plaintiff
Name Bank of America Corporation
Role Defendant
Name Berkshire Hathaway Inc.
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-01308-0
Date 2020-01-16
Notes RULING (see attached). For the reasons discussed in the attached Ruling, Defendant Countrywide Home Loans, Inc.'s 17 Motion to Dismiss is GRANTED and Plaintiff's Complaint is DISMISSED. However, because Plaintiff is a pro se litigant and she was unable to amend her Complaint earlier, see Doc. 14 (denying Plaintiff's Motion for Extension of Time to File Amended Complaint because Plaintiff failed to comply with the District's local rules), Plaintiff will be permitted to file an Amended Complaint by February 21, 2020. If Plaintiff fails to do so, the Clerk will be directed to terminate any pending motions and close the case. Signed by Judge Charles S. Haight, Jr. on January 16, 2019. (Gitlin, A.)
View View File
Opinion ID USCOURTS-ctd-3_19-cv-01308-1
Date 2021-04-13
Notes RULING (see attached). Defendants' 24, 25 Motions to Dismiss are GRANTED. For the reasons set forth in the attached opinion, Plaintiff's 21 Amended Complaint is DISMISSED. This dismissal is without leave to replead, in view of the Court's previously having provided Plaintiff with an opportunity to amend her pleading. See Foman v. Davis, 371 U.S. 178, 182 (1962) (noting that reasons to deny leave to amend include, inter alia, "repeated failure to cure deficiencies by amendments previously allowed... futility of amendment, etc."). The Clerk is directed to close the file. SO ORDERED. Signed by Judge Charles S. Haight, Jr. on April 13, 2021. (Mattison, N.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information