Search icon

COUNTRYWIDE HOME LOANS, INC.

Branch

Company Details

Name: COUNTRYWIDE HOME LOANS, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 09 Jul 1985 (40 years ago)
Financial Date End: 31 Jul 2025
Branch of: COUNTRYWIDE HOME LOANS, INC., NEW YORK (Company Number 273940)
Entity Number: 247050
Place of Formation: NEW YORK
File Number: 247050
Principal Address: 150 N COLLEGE ST NC1-028-17-06 CHARLOTTE, NC 28255
Mailing Address: 31303 AGOURA ROAD WESTLAKE VILLAGE, CA 91361

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Secretary

Name Role Address Appointed On Resigned On
Christine M. Costamagna Secretary 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2023-06-12 No data
Christine M Costamagna Secretary 401 N TRYON ST NC1-021-06-01, CHARLOTTE, NC 28255-0001 2020-07-20 2023-06-12

Treasurer

Name Role Address Appointed On
Elizabeth Chen Treasurer 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2024-07-03

President

Name Role Address Appointed On
Elizabeth Chen President 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2024-07-03

Director

Name Role Address Appointed On
Cristina F. Brounce Director 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2024-07-03
Matthew T. Kalisz Director 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2024-07-03
Elizabeth Chen Director 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2024-07-03

Vice President

Name Role Address Appointed On
Karen Daughtery Vice President 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2024-07-03
Daniella DeMasi Vice President 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2024-07-03
Robert J. Benson Vice President 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2024-07-03
Nathan A. Barth Vice President 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 2024-07-03

Filing

Filing Name Filing Number Filing date
Annual Report 0005799550 2024-07-03
Annual Report 0005276493 2023-06-12
Registered Agent Name/Address Change (mass change) 0004898097 2022-09-12
Annual Report 0004786577 2022-06-17
Annual Report 0004333724 2021-07-06
Annual Report 0003943146 2020-07-20
Annual Report 0003555756 2019-07-01
Annual Report 0001928543 2018-06-13
Annual Report 0001928576 2017-05-24
Annual Report 0001928542 2016-05-26

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_11-cv-00640 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 Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name NB Holdings LLC
Role Defendant
Name Recontrust Company
Role Defendant
Name The Bank of New York
Role Defendant
Name The Bank of New York Mellon
Role Defendant
Name Wesley D. Purdy
Role Plaintiff
Name BAC
Role Defendant
Name BONY
Role Defendant
Name BANK OF AMERICA CORPORATION
Role Defendant
Name Countrywide Financial Corporation
Role Defendant
Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant
Name First American Title Company
Role Defendant
Name John Does 1 through 10
Role Defendant
Name MERSCORP Holdings
Role Defendant
Name Mortgage Electronic Registration Systems
Role Defendant

Opinions

Opinion ID USCOURTS-idd-1_11-cv-00640-0
Date 2012-08-17
Notes REPORT AND RECOMMENDATIONS re 12 MOTION to Dismiss FIRST AMENDED COMPLAINT filed by Mortgage Electronic Registration Systems, Inc., Bank of America, N.A., Countrywide Home Loans, Inc., The Bank of New York Mellon, N.A., Recontrust Company, N.A. Objections to R&R due by 8/31/2012. Signed by Judge Ronald E Bush. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (krb)
View View File
Opinion ID USCOURTS-idd-1_11-cv-00640-1
Date 2012-09-26
Notes ORDER ADOPTING 20 REPORT AND RECOMMENDATIONS ; granting 12 Motion to Dismiss. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (dks)
View View File
Opinion ID USCOURTS-idd-1_11-cv-00640-2
Date 2012-09-26
Notes JUDGMENT that Plaintiff take nothing from the Defendants and this case is DISMISSED IN ITS ENTIRETY. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (dks)
View View File
USCOURTS-idd-1_12-cv-00161 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 Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name AMERICA'S WHOLESALE LENDER
Role Defendant
Name BAC
Role Defendant
Name Countrywide Financial Corporation
Role Defendant
Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant
Name Kyle Smith
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_12-cv-00161-0
Date 2013-03-06
Notes MEMORANDUM DECISION granting 7 Motion to Dismiss for Failure to State a Claim; deeming as moot 10 Motion for Summary Judgment. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
USCOURTS-idd-2_12-cv-00291 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 Idaho
Circuit 9th
Office Location CDA - Northern
Case Type civil

Parties

Name BAC Home Loans Servicing LP
Role Defendant
Name BAC North America Holding Company
Role Defendant
Name BANA Holding Corporation
Role Defendant
Name Bank of America N.A.
Role Defendant
Name BANK OF AMERICA CORPORATION
Role Defendant
Name Countrywide Financial Corporation
Role Defendant
Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant
Name John Does 1-10
Role Defendant
Name Mortgage Electronic Registration Systems
Role Defendant
Name NB Holdings LLC
Role Defendant
Name Recontrust Company
Role Defendant
Name Lance Adamson
Role Plaintiff
Name Todd Birch
Role Plaintiff
Name Traci Birch
Role Plaintiff
Name Austin Bishop
Role Plaintiff
Name Sarah Bishop
Role Plaintiff
Name Ty Bothwell
Role Plaintiff
Name Kraig Cable
Role Plaintiff
Name Jack Caswell
Role Plaintiff
Name Sharon Caswell
Role Plaintiff
Name Felix Cuen
Role Plaintiff
Name Tina Cuen
Role Plaintiff
Name Corey Dahlquist
Role Plaintiff
Name Katrina Elliott
Role Plaintiff
Name Steven Elliott
Role Plaintiff
Name Caren English
Role Plaintiff
Name Dessa Haney
Role Plaintiff
Name Kristine Hank
Role Plaintiff
Name Timothy Hank
Role Plaintiff
Name Melissa Hawkins
Role Plaintiff
Name Richard Hawkins
Role Plaintiff
Name Ray Hussa
Role Plaintiff
Name Catherine Jerrems
Role Plaintiff
Name Leah Kelsey
Role Plaintiff
Name Tiffany Klick
Role Plaintiff
Name Ross Lawrenz
Role Plaintiff
Name Richard Monterosso
Role Plaintiff
Name Amy Pfaff
Role Plaintiff
Name Brian Pfaff
Role Plaintiff
Name Howard Reed
Role Plaintiff
Name Linda Reed
Role Plaintiff
Name Laura Smith
Role Plaintiff
Name Nathan Smith llc
Role Plaintiff
Name Sharon Tomlinson
Role Plaintiff
Name Thomas Tomlinson
Role Plaintiff
Name Christopher Whalen
Role Plaintiff
Name Melvin Young
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-2_12-cv-00291-0
Date 2013-05-28
Notes REPORT AND RECOMMENDATION It is hereby recommended Defendants' Motion to Dismiss 21 be granted. Objections to R&R due by 6/14/2013. Signed by Judge Candy W. Dale. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)
View View File
Opinion ID USCOURTS-idd-2_12-cv-00291-1
Date 2013-06-19
Notes ORDER ADOPTING REPORT AND RECOMMENDATION granting 21 Motion to Dismiss; incorporating and adopting 26 Report and Recommendation. Plaintiffs claims made under the FDCPA and the Consumer Protection Act are DISMISSED WITH PREJUDICE in there entirety without leave to amend. Plaintiffs claims for Fraud and Declaratory Judgment are DISMISSED WITHOUT PREJUDICE with leave to amend the Complaint being GRANTED. Any Amended Complaint shall be filed on or before 7/19/2013. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
USCOURTS-idd-1_11-cv-00272 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 Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

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 N.A.
Role Defendant
Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant
Name Does 1-10
Role Defendant
Name MERSCORP Holdings
Role Defendant
Name Mortgage Electronic Registration Systems
Role Defendant
Name NB Holdings LLC
Role Defendant
Name Recontrust Company
Role Defendant
Name Jalene Gilbert
Role Plaintiff
Name Tom Gilbert
Role Plaintiff
Name BAC GP
Role Defendant
Name BAC Home Loans Servicing
Role Defendant
Name Federal National Mortgage Association
Role Defendant

Opinions

Opinion ID USCOURTS-idd-1_11-cv-00272-0
Date 2011-09-15
Notes MEMORANDUM DECISION AND ORDER granting 5 Motion to Dismiss. Plaintiffs are granted leave to amend and shall have 14 days from the date of this Order to file an Amended Complaint. If no Amended Complaint is filed by the deadline, the Court will dismiss matter with prejudice, by separate order and judgment. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-1_11-cv-00272-1
Date 2012-09-26
Notes MEMORANDUM DECISION AND ORDER denying 26 Motion to Amend/Correct; granting 13 Motion to Dismiss; granting 14 Motion to Take Judicial Notice; granting 22 Motion to Take Judicial Notice. This matter is dismissed in its entirety with prejudice. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
USCOURTS-idd-1_12-cv-00099 Judicial Publications - Foreclosure
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name AMERICA'S WHOLESALE LENDER
Role Defendant
Name BAC Home Loan Servicing
Role Defendant
Name Bank of America Homes Loans
Role Defendant
Name BANK OF AMERICA CORPORATION
Role Defendant
Name John/Jane Does 1-20
Role Defendant
Name Federal Home Loan Mortgage Corporation
Role Defendant
Name Fidelity National Title Insurance Co.
Role Defendant
Name MERS
Role Defendant
Name Mortgage Electronic Registration Systems
Role Defendant
Name Recontrust Company
Role Defendant
Name Kristen Cordero
Role Plaintiff
Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant

Opinions

Opinion ID USCOURTS-idd-1_12-cv-00099-0
Date 2012-10-15
Notes MEMORANDUM DECISION&ORDER granting 9 Motion to Take Judicial Notice; granting 10 Motion to Dismiss for Failure to State a Claim; granting 11 Motion to Dismiss. Signed by Judge Candy W Dale. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (klw)on 10/15/2012.)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00099-1
Date 2013-01-14
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 24 Motion for Attorney Fees. Defendant Fidelity National Title Insurance Company is entitled to an award of attorney fees in the amount of $1,966.25. An amended form of judgment may be submitted by Fidelity. Signed by Judge Candy W Dale. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) (mailed by jp)
View View File
USCOURTS-idd-4_19-cv-00340 Judicial Publications 28:1441 Petition for Removal- Breach of Contract Other Real Property Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name Aurora Loan Services
Role Defendant
Name BANK OF AMERICA CORPORATION
Role Defendant
Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant
Name EQUIFAX, INC.
Role Defendant
Name Innovis Data Solutions
Role Defendant
Name Mortgage Electronic Registration Systems
Role Defendant
Name NATIONSTAR MORTGAGE LLC
Role Defendant
Name Transunion
Role Defendant
Name XOME INC.
Role Defendant
Name Beverly Beach
Role Plaintiff
Name Shelton Beach
Role Plaintiff
Name Experian Corp
Role Defendant

Opinions

Opinion ID USCOURTS-idd-4_19-cv-00340-0
Date 2019-12-02
Notes MEMORANDUM DECISION AND ORDER - IT IS HEREBY ORDERED: Defendants Motion to Dismiss and Motion to Take Judicial Notice (Dkt. 15)is GRANTED;a. The Court takes judicial notice of Dkt. 15, Exhibits A-G, and Dkt. 16,Exhibits A-F; b. This case is DISMISSED without prejudice. Plaintiffs have thirty (30) days from the date of this Order to file an Amended Complaint. Plaintiffs Motion of Clarification (Dkt. 26) is MOOT and is thereforeDENIED; Plaintiffs Motion for a Temporary Restraining Order (Dkt. 27) is DENIED. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00340-1
Date 2020-09-30
Notes MEMORANDUM DECISION AND ORDER. IT IS HEREBY ORDERED: Plaintiffs' Motion for Reconsideration (Dkt. 37) is DENIED in its entirety, including Plaintiffs' request for a 45-day extension to file an amended complaint. Plaintiffs' Motion for Recusal is DENIED. Plaintiffs' case is DISMISSED, WITH PREJUDICE, in its entirety and CLOSED. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (ckh)
View View File
USCOURTS-idd-1_09-cv-00068 Judicial Publications - Foreclosure
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name BAC North America Holding Company
Role Defendant
Name BANA Holding Corporation
Role Defendant
Name BANK OF AMERICA CORPORATION
Role Defendant
Name Countrywide Financial Corporation
Role Defendant
Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant
Name Does 1-100
Role Defendant
Name Fidelity National Title Insurance
Role Defendant
Name MERSCORP INC
Role Defendant
Name Mortgage Electronic Registration Systems Inc
Role Defendant
Name NB Holdings LLC
Role Defendant
Name Recontrust Company
Role Defendant
Name Joseph M Mauro
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_09-cv-00068-0
Date 2009-06-18
Notes LITIGATION ORDER The parties shall file a joint Litigation Plan by 10/14/09. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
USCOURTS-idd-1_12-cv-00110 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 Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name BAC Home Loan Servicing
Role Defendant
Name BANK OF AMERICA CORPORATION
Role Defendant
Name CitiMortgage
Role Defendant
Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant
Name Fidelity National Title Insurance Co.
Role Defendant
Name First American Title Company
Role Defendant
Name John Does 1 - 10
Role Defendant
Name Mortgage Electronic Registration Systems
Role Defendant
Name Northwest Title
Role Defendant
Name Recontrust Company
Role Defendant
Name US Bank National Association
Role Defendant
Name Alexander Cherian
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_12-cv-00110-0
Date 2012-07-11
Notes MEMORANDUM DECISION AND ORDER denying 22 Motion to Amend; finding as moot 3 Amended Motion for TRO; granting 13 Motion to Dismiss; granting 13-2 Motion for Judicial Notice. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
USCOURTS-idd-1_12-cv-00063 Judicial Publications - Foreclosure
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name Bank of America Home Loans N.A.
Role Defendant
Name Bank of America NA
Role Defendant
Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant
Name Fidelity National Financial
Role Defendant
Name Fidelity National Title Group
Role Defendant
Name Fidelity National Title Insurance Co.
Role Defendant
Name John and Jane Does 1-thru-20
Role Defendant
Name Mortgage Electric Registration Systems
Role Defendant
Name NORTHWEST TRUSTEE SERVICES, INC.
Role Defendant
Name Recontrust Company N.A.
Role Defendant
Name Unknown Business Entities 1-thru-20
Role Defendant
Name Lyubov Ceperich
Role Plaintiff
Name Russell Ceperich
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_12-cv-00063-0
Date 2013-01-15
Notes ORDER AND REPORT AND RECOMMENDATION re 11 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM ; 1 Complaint; 16 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM and Failure to Perfect Service. Objections to R&R due by 2/1/2013. Signed by Judge Larry M. Boyle. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
Opinion ID USCOURTS-idd-1_12-cv-00063-1
Date 2013-02-21
Notes ORDER ADOPTING REPORT AND RECOMMENDATION; granting 11 Motion to Dismiss for Failure to State a Claim; granting 16 Motion to Dismiss for Failure to State a Claim; incorporating and adopting 23 Report and Recommendations; dismissing with prejudice 1 Complaint. Signed by Judge Edward J. Lodge. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File

Date of last update: 02 Apr 2025

Sources: Idaho Secretary of State