Search icon

REVERSE MORTGAGE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: REVERSE MORTGAGE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Mar 2007 (18 years ago)
Date of dissolution: 03 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: F07000001520
FEI/EIN Number 770672274

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

Address: 14405 WALTERS ROAD, SUITE 200, HOUSTON, TX, 77014, US
Mail Address: 14405 WALTERS ROAD, SUITE 200, HOUSTON, TX, 77014, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Baker Jeffrey President 14405 WALTERS ROAD, HOUSTON, TX, 77014
CLARK ALAN Vice President 14405 WALTERS ROAD, HOUSTON, TX, 77014
MCCORD GRETCHEN Secretary 14405 WALTERS ROAD, HOUSTON, TX, 77014
NICHOLAS ROBERT C Vice President 14405 WALTERS ROAD, HOUSTON, TX, 77014
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073831 SECURITY ONE LENDING EXPIRED 2013-07-24 2018-12-31 - 2727 SPRING CEREK DRIVE, SPRING, TX, 77373
G13000022622 SECURITY 1 LENDING EXPIRED 2013-03-06 2018-12-31 - 2727 SPRING CREEK DRIVE, SPRING, TX, 77373
G11000090943 SPECIALTY SERVICING SOLUTIONS EXPIRED 2011-09-15 2016-12-31 - 2727 SPRING CREEK DR., SPRING, TX, 77373
G10000068502 RMS MORTGAGE CAPITAL EXPIRED 2010-07-26 2015-12-31 - 2727 SPRING CREEK DRIVE, SPRING, TX, 77373

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 14405 WALTERS ROAD, SUITE 200, HOUSTON, TX 77014 -
REGISTERED AGENT NAME CHANGED 2019-10-17 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2019-04-05 14405 WALTERS ROAD, SUITE 200, HOUSTON, TX 77014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000716737 TERMINATED 13-2012-CA-040801-000-01 ELEVENTH JUDICIAL CIRCUIT 2014-06-13 2019-06-16 $23,780.00 BANK ON TRACK EDUCATIONAL FORMAT CORP., 2351 NW 21 AVE, MIAMI, FLORIDA, 33142

Court Cases

Title Case Number Docket Date Status
NEIL J. GILLESPIE, ETC. VS REVERSE MORTGAGE SOLUTIONS, INC., ET AL. SC2022-1203 2022-09-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422013CA000115CAAXXX

Circuit Court for the Fifth Judicial Circuit, Marion County
5D20-383

Parties

Name As Co-Trustee of the Gillespie Family Living Trust Agreement Dated February 10, 1997
Role Petitioner
Status Active
Name Neil J. Gillespie
Role Petitioner
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Respondent
Status Active
Representations Eric M. Knopp
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Respondent
Status Active
Representations Curtis A. Wilson
Name Mark Gillespie
Role Respondent
Status Active
Representations Justin Infurna
Name Hon. Ann Melinda Craggs
Role Judge/Judicial Officer
Status Active
Name Hon. Gregory C. Harrell
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2022-09-13
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-09-13
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-09-13
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
NEIL J. GILLESPIE, ETC. VS REVERSE MORTGAGE SOLUTIONS, INC., ET AL. SC2022-0064 2022-01-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422013CA000115CAAXXX

Circuit Court for the Fifth Judicial Circuit, Marion County
5D19-3479

Parties

Name Mark Gillespie
Role Petitioner
Status Active
Name Gillespie Family Living Trust Agreement Dated February 10, 1997
Role Petitioner
Status Active
Name Neil J. Gillespie
Role Petitioner
Status Active
Name OAK RUN HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Respondent
Status Active
Representations Curtis A. Wilson
Name Hon. Ann Melinda Craggs
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Gregory C. Harrell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-14
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-01-14
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-01-13
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-01-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Neil J. Gillespie
View View File
NEIL J. GILLESPIE, ETC. VS REVERSE MORTGAGE SOLUTIONS, INC., ET AL. SC2021-1547 2021-11-04 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422018CA002640CAAXXX

Circuit Court for the Fifth Judicial Circuit, Marion County
5D21-2028

Parties

Name Neil J. Gillespie
Role Petitioner
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Respondent
Status Active
Representations Eric M. Knopp
Name Mark Gillespie
Role Respondent
Status Active
Name Gillespie Family Living Trust Agreement Dated February 10, 1997
Role Respondent
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Respondent
Status Active
Representations Curtis A. Wilson
Name Hon. Gregory C. Harrell
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is 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). No rehearing will be entertained by this Court.
View View File
Docket Date 2021-11-30
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ Letter with attached copies of lower tribunal documents.
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2021-11-30
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 11/29/2021.LetterIn response to the above letter, please be advised that this office cannot give legal advice.
View View File
Docket Date 2021-11-29
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2021-11-08
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-11-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2021-11-04
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2021-11-04
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
NEIL J. GILLESPIE, ETC. VS REVERSE MORTGAGE SOLUTIONS, INC., ET AL. SC2020-1454 2020-10-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
5D20-1643

Circuit Court for the Fifth Judicial Circuit, Marion County
422013CA000115CAAXXX

Parties

Name Neil J. Gillespie
Role Petitioner
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Respondent
Status Active
Representations Curtis A. Wilson
Name Mark Gillespie
Role Respondent
Status Active
Representations Justin Infurna
Name Hon. Ann Melinda Craggs
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2020-10-01
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2021-03-31
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-12-11
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.A copy of petitioner's brief may be found on this Court's website (http://www.floridasupremecourt.org) via the Docket Search page.
Docket Date 2020-11-06
Type Motion
Subtype Appendix Amendment
Description MOTION-APPENDIX AMENDMENT ~ Filed as "Petitioner's Motion to Submit Amended Appendix for Jurisdictional Brief Served Nov-05-2020"
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2020-11-06
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on November 5, 2020, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2020-11-06
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ **Stricken 11/6/20, motion to amend denied as moot.**
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2020-11-05
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ **Stricken 11/6/20, contains more than decision for review.**
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2020-10-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2020-10-22
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 2020-10-21
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2020-10-21
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the petitioner's jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2020-10-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
NEIL JOSEPH GILLESPIE, AS CO-TRUSTEE OF THE GILLESPIE FAMILY LIVING TRUST AGREEMENT DATED FEBRUARY 10, 1997 (TERMINATED TRUST) VS REVERSE MORTGAGE SOLUTIONS, INC. AND MARK GILLESPIE, AS CO-TRUSTEE OF THE GILLESPIE FAMILY LIVING TRUST AGREEMENT DATED FEBRUARY 10, 1997 (TERMINATED TRUST) 5D2020-1643 2020-07-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2013-CA-000115

Parties

Name Neil Joseph Gillespie
Role Appellant
Status Active
Name Mark Gillespie
Role Appellee
Status Active
Name Hon. Ann Melinda Craggs
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Appellee
Status Active
Representations Colleen Murphy-Davis, Curtis A. Wilson, Gregory C. Harrell, Eric Knopp, Justin R. Infurna

Docket Entries

Docket Date 2020-08-31
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-08-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-DENYING INSOLVENCY ~ CLERKS DETERMINATION
Docket Date 2021-03-31
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC20-1454 REVIEW DENIED
Docket Date 2020-10-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC20-1454
Docket Date 2020-10-01
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #114236127
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2020-09-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-07-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 07/29/2020
On Behalf Of Neil Joseph Gillespie
FLORENCIA GROUP, INC., VS REVERSE MORTGAGE SOLUTIONS, INC., et al., 3D2020-0451 2020-03-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-4895

Parties

Name FLORENCIA GROUP, INC.
Role Appellant
Status Active
Representations BRUCE BOTSFORD
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Appellee
Status Active
Representations TERRANCE W. ANDERSON, JR., Tromberg, Morris & Poulin, PLLC

Docket Entries

Docket Date 2020-10-22
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated September 29, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-10-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-06-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, the appellant’s Motion for Reinstatement of appeal is granted, and the appeal is reinstated.
Docket Date 2020-05-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION FOR REINSTATEMENT
On Behalf Of FLORENCIA GROUP, INC.
Docket Date 2020-05-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FLORENCIA GROUP, INC.
Docket Date 2020-04-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 5/13/20
Docket Date 2020-04-23
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 16, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REVERSE MORTGAGE SOLUTIONS, INC.
Docket Date 2020-03-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 March 26, 2020.
Docket Date 2020-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORENCIA GROUP, INC.
Docket Date 2020-03-09
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 2020-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-29
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
NEIL J. GILLESPIE, AS CO-TRUSTEE OF THE GILLESPIE FAMILY LIVING TRUST AGREEMENT DATED FEBRUARY 10, 1997 VS REVERSE MORTGAGE SOLUTIONS, INC., FEDERAL NATIONAL MORTGAGE ASSOC., MARK GILLESPIE, INDIVIDUALLY AND AS CO-TRUSTEE OF THE GILLESPIE FAMILY LIVING TRUST AGREEMENT DATED FEBRUARY 10, 1997 ET AL 5D2020-0383 2020-02-11 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2013-CA-0115

Parties

Name Neil Joseph Gillespie
Role Appellant
Status Active
Name Mark Gillespie
Role Appellee
Status Active
Name Joetta Gillespie
Role Appellee
Status Active
Name DEVELOPMENT & CONSTRUCTION CORPORATION OF AMERICA
Role Appellee
Status Active
Name OAK RUN HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Elizabeth Bauerle
Role Appellee
Status Active
Name Hon. Ann Melinda Craggs
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Appellee
Status Active
Representations Curtis A. Wilson, Eric Knopp, Justin R. Infurna

Docket Entries

Docket Date 2021-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED IB BY 12/27; NTC OF ERROR...TREATED AS MOT TO AMEND IB
Docket Date 2022-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-13
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT FOR REHEARING AND WRITTEN OPINION DENIED
Docket Date 2022-08-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPIN
On Behalf Of Neil Joseph Gillespie
Docket Date 2022-07-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-07-22
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2022-05-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ "EMERGENCY"; DENIED PER 7/22 ORDER
Docket Date 2022-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGN OF EMAIL ADDRESS
Docket Date 2022-04-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY; DENIED PER 7/22 ORDER
Docket Date 2022-03-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ AMENDED; CERT OF SVC 03/13/22; DENIED PER 7/22 ORDER
Docket Date 2022-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2022-02-28
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-02-28
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ SECOND; CERT OF SVC 02/20/22; DENIED PER 7/22 ORDER
Docket Date 2022-02-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA'S MOT FOR REVIEW STRICKEN
Docket Date 2022-02-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ NO MAILBOX; STRICKEN PER 2/23 ORDER
Docket Date 2022-02-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ NTC OF DEFECTIVE...STRICKEN
Docket Date 2022-02-15
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2022-02-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ THIRD; CERT OF SVC 01/30/22
Docket Date 2022-02-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ NTC OF FILING ACKNOWLEDGED BUT STRICKEN; NO FURTHER NTC NEED BE FILED...
Docket Date 2022-02-03
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF FILING, JAIL NOT PROVIDING COPIES"; CERT OF SVC 01/31/22; STRICKEN PER 2/4 ORDER
Docket Date 2022-01-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief w/Appendix ~ CERTIFICATE OF SERVICE 12/27/21
Docket Date 2022-01-06
Type Order
Subtype Order
Description Miscellaneous Order ~ NO NEW APPEAL ESTABLISHED FROM 1/3 NOA
Docket Date 2022-01-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOA OF ORDER ON DEFENDANT'S MOTION TO PURCHASE HOME AND ORDER ON DEFENDANT'S MOTION FOR STAY OF EVICTION
Docket Date 2021-12-21
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LT ORDER IS REVERSED AND REMANDED TO THE TRIAL COURT FOR THE COURT TO CONSIDER THE MOTION FOR STAY OF EVICTION ON THE MERITS
Docket Date 2021-12-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SECOND; CERT OF SVC 12/15/21
Docket Date 2021-12-01
Type Notice
Subtype Notice
Description Notice ~ "APPELANT'S NOTICE OF ERROR IN INITIAL BRIEF"; MAILBOX 11/28/21; TREATED AS MOT TO AMENDED IB AND GRANTED PER 12/6 ORDER
Docket Date 2021-11-15
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ CERT OF SVC 11/04/21; SEE AMENDED IB
Docket Date 2021-11-03
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2021-11-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ CERT OF SVC; 10/26/21
Docket Date 2021-11-02
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF RETURNED MAIL FOR JUSTIN R. INFURNA"; CERT OF SVC 10/26/21
Docket Date 2021-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ & REQUEST FOR STAY -SECOND AMENDED; CERT OF SVC 09/26/21
Docket Date 2021-09-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PORTION OF RESPONSE STRICKEN; AA W/IN 15 DYS FILE AMENDED REPONSE OR 2ND MOT EOT; PORTION RE: PUBLIC INFORMATION PROCESSED SEPARATELY
Docket Date 2021-09-02
Type Response
Subtype Response
Description RESPONSE ~ TO 8/20 ORDER AND MOTION FOR PUBLIC RECORD; CERTIFICATE OF SERVICE 8/30/21
Docket Date 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-08-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED MOT EOT; MOT STRICKEN
Docket Date 2021-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 2ND; CERTIFICATE OF SERVICE 8/16/21; STRICKEN PER 8/20 ORDER
Docket Date 2021-08-04
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB/APX W/IN 15 DYS
Docket Date 2020-04-29
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 Neil Joseph Gillespie
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ MOT TO STRIKE TREATED AS MOT REINSTATE; APPEAL REINSTATED; 3/24 ORDER W/DRAWN
Docket Date 2020-03-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 4/6 ORDER
Docket Date 2020-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-03-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE 3/24 ORDER AND NOTICE OF HUD FORECLOSURE AND EVICTION MORATORIUM
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-03-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AAS W/IN 10 DAYS
Docket Date 2020-02-27
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2020-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2020-02-24
Type Response
Subtype Response
Description RESPONSE ~ PER 2/12 ORDER
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-02-12
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE W/IN 10 DYS ADVISE WHETHER CASES 5D20-383 AND 5D19-3479 SHOULD NOT BE CONSOLIDATED
Docket Date 2020-02-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION; DATED 02/11/2020
Docket Date 2020-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/07/2020
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 11/4; NO FURTHER EXTENSION OF TIME WILL BE GRANTED; FAILURE TO TIMELY SERVE THE BRIEF AND APPENDIX WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2022-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-1203 CASE DISMISSED
Docket Date 2022-02-18
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF DEFECTIVE CERTIFICATE OF SERVICE ORDER SETTING HEARING AND USING ZOOM"; MAILBOX 02/15/22; STRICKEN PER 2/21 ORDER
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ REVERSE MORTGAGE SOLUTIONS AB BY 1/27/22
Docket Date 2021-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Reverse Mortgage Solutions, Inc.
NEIL J. GILLESPIE AND MARK GILLESPIE AS CO-TRUSTEES OF THE GILLESPIE FAMILY LIVING TRUST AGREEMENT DATED FEBRUARY 10, 1997 VS REVERSE MORTGAGE SOLUTIONS, INC. AND OAK RUN HOMEOWNERS ASSOCIATION, INC. 5D2019-3479 2019-11-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2013-CA-115-AX

Parties

Name Neil Joseph Gillespie
Role Appellant
Status Active
Name Mark Gillespie
Role Appellant
Status Active
Representations Justin R. Infurna
Name OAK RUN HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Appellee
Status Active
Representations Lisa Woodburn, Curtis A. Wilson
Name Hon. Ann Melinda Craggs
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-28
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2020-01-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 115 PAGES
On Behalf Of Clerk Marion
Docket Date 2019-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2019-11-27
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2019-11-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2019-11-26
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2019-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-11-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 2/4 ORDER
On Behalf Of Neil Joseph Gillespie
Docket Date 2022-01-14
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-64 CASE DISMISSED
Docket Date 2022-01-13
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ CERTIFICATE OF SERVICE 1/9/22
Docket Date 2022-01-13
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #141952543
Docket Date 2022-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-12-20
Type Response
Subtype Response
Description RESPONSE ~ PER 12/01/21; CERT OF SVC 12/09/21
Docket Date 2021-12-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PARTIES W/IN 15 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS; PARTIES ALSO TO ADVISE WHETHER THE SALE HAS OCCURRED...
Docket Date 2021-08-04
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2020-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-05-06
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ RB BY 6/17; MOT EOT RB GRANTED
Docket Date 2020-04-29
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2020-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ GRANTED PER 5/6 ORDER
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-04-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-04-24
Type Response
Subtype Response
Description RESPONSE ~ PER 4/21 ORDER
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2020-04-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE TO RESPOND TO AA'S MOT TO STRIKE W/IN 10 DAYS
Docket Date 2020-04-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 4/9
Docket Date 2020-02-27
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2020-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2020-02-24
Type Response
Subtype Response
Description RESPONSE ~ PER 2/12 ORDER
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 449 PAGES
On Behalf Of Clerk Marion
Docket Date 2020-02-17
Type Order
Subtype Order on Motion For Clarification
Description ORD-Grant Clarification
Docket Date 2020-02-12
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE W/IN 10 DYS ADVISE WHETHER CASES 5D20-383 AND 5D19-3479 SHOULD NOT BE CONSOLIDATED
Docket Date 2020-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-02-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/5; IB W/IN 14 DYS OF SROA
Docket Date 2020-01-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2020-01-31
Type Response
Subtype Response
Description RESPONSE ~ PER 1/31 ORDER
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-01-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Neil Joseph Gillespie
Docket Date 2019-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/22/19
On Behalf Of Neil Joseph Gillespie
REVERSE MORTGAGE SOLUTIONS, INC., VS ANA DELGADO, et al., 3D2019-2226 2019-11-19 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
18-31499

Parties

Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Appellant
Status Active
Representations TERRANCE W. ANDERSON, JR., STEVEN L. FORCE
Name ANA DELGADO LLC
Role Appellee
Status Active
Representations Eyal I. Friedman
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of REVERSE MORTGAGE SOLUTIONS, INC.
Docket Date 2020-04-03
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Joint Stipulation for Substitution of Counsel filed March 27, 2020, is recognized by the Court.Appellant's Motion for an Extension of Time to File Initial Brief is granted to and including May 26, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-03-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of REVERSE MORTGAGE SOLUTIONS, INC.
Docket Date 2020-03-27
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 REVERSE MORTGAGE SOLUTIONS, INC.
Docket Date 2020-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 (Reverse MortgageSolutions, Inc.)days to 3/27/20
Docket Date 2020-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REVERSE MORTGAGE SOLUTIONS, INC.
Docket Date 2020-01-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ana Delgado
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Ana Delgado
Docket Date 2019-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ESTATE OF DAMASO MARIN, VS REVERSE MORTGAGE SOLUTIONS, INC., 3D2019-0457 2019-03-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-2316

Parties

Name ESTATE OF DAMASO MARIN
Role Appellant
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Appellee
Status Active
Representations MCCALLA RAYMER LEIBERT PIERCE, LLC, Mark Evans Kass
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-12
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s order dated August 16, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-09-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-16
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2019-05-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted fifteen (15) days from the date of this order to file the application of determination of indigent status.
Docket Date 2019-03-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PS Estate of Damaso Marin
On Behalf Of ESTATE OF DAMASO MARIN
Docket Date 2019-03-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for filing fee
On Behalf Of ESTATE OF DAMASO MARIN
Docket Date 2019-03-08
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of ESTATE OF DAMASO MARIN
Docket Date 2019-03-07
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2019-03-07
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 2019-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED. INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of ESTATE OF DAMASO MARIN
NEIL J. GILLESPIE, ETC. VS REVERSE MORTGAGE SOLUTIONS, INC. SC2018-0343 2018-02-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
5D17-2665

Circuit Court for the Fifth Judicial Circuit, Marion County
422013CA000115CAAXXX

Parties

Name Neil J. Gillespie
Role Petitioner
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Respondent
Status Active
Representations Curtis A. Wilson
Name Hon. Ann Melinda Craggs
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-08
Type Miscellaneous Document
Subtype USSC Misc. Docket Entry
Description USSC Misc. Docket Entry ~ Dated March 4, 2019: The Court today entered thè following order in the above-entitled case:The motion of petitioner for leave to proceed in forma pauperis isdenied, and the petition for a writ of certiorari is dismissed. See Rule 39.8.As the petitioner has repeatedly abused this Court's process, the Clerk isdirected not to accept any further petitions in noncriminal matters frompetitioner unless the docketing fee required by Rule 38(a) is paid and thepetition is submitted in compliance with Rule 33.1. See Martin v. District ofColumbia Court of Appeals, 506 U. S. 1 (1992) (per curiam).
View View File
Docket Date 2019-01-08
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ Dated January 3, 2019: The petition for a writ of certiorari in the above entitled case was filed on December 10, 2018 and placed on the docket January 3, 2019 as No. 18-7225.
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2018-10-08
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description USSC Order GR Ext of Time ~ Dated October 5, 2018: The application for an extension of time within which to file a petitionfor a writ of certiorari in the above-entitled case has been presented toJustice Thomas, who on October 5, 2018, extended the time to and includingDecember 10, 2018.This letter has been sent to those designated on the attachednotification list.
View View File
Docket Date 2018-07-13
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Amended Motion for Reinstatement is hereby denied.
Docket Date 2018-07-06
Type Order
Subtype Acceptance as Timely Filed Miscellaneous
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (MISC) ~ Petitioner's motion to accept amended motion for reinstatement and appendix as timely filed is granted, and said amended motion for reinstatement and appendix were filed with this Court on July 5, 2018.
Docket Date 2018-07-05
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ PETITIONER'S AMENDED MOTION FOR REINSTATEMENT (Redacted - Contains SSN)
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2018-06-18
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME DY (JURIS BRIEF) ~ Petitioner's motion for extension of time is hereby denied.
Docket Date 2018-06-18
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional brief in accordance with this Court's orders dated March 19, 2018, and May 15, 2018. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2018-06-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2018-05-15
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including June 14, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-05-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2018-04-13
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 14, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-03-27
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following documents reflecting a filing date of 03/26/2018.Petitioner's Motion for Clarification on Portal AccountIn response to the above filing, petitioner is advised that pro se parties may continue to use the portal for filing.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2018-03-26
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ PETITIONER'S MOTION FOR CLARIFICATION ON PORTAL ACCOUNT
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2018-03-19
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the petitioner's jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-03-05
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-03-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ **Corrected 03/06/2018**
Docket Date 2018-02-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Appellant's Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2018-02-28
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
NEIL J. GILLESPIE, ETC. VS REVERSE MORTGAGE SOLUTIONS SC2018-0116 2018-01-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422013CA000115CAAXXX

Circuit Court for the Fifth Judicial Circuit, Marion County
5D17-2665

Parties

Name Neil J. Gillespie
Role Petitioner
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Respondent
Status Active
Representations Curtis A. Wilson
Name Hon. Ann Melinda Craggs
Role Judge/Judicial Officer
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-02
Type Miscellaneous Document
Subtype USSC Misc. Docket Entry
Description USSC Misc. Docket Entry ~ Dated June 25, 2018: The Court today entered the following order in the above-entitled case:The motion of petitioner for leave to proceed in forma pauperis isdenied, and the petition for a writ of certiorari is dismissed. See Rule 39.8.
View View File
Docket Date 2018-04-30
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ Dated April 27, 2018: The petition for a writ of certiorari in the above entitled case was filed on April23, 2018 and placed on the docket April 27, 2018 as No. 17-8682.
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2018-01-23
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-01-23
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-01-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
JOYCE E. KERR A/K/A JOYCE KERR VS REVERSE MORTGAGE SOLUTIONS, INC., SLEEPY HOLLOW ASSOCIATION, INC., HEALTH FIRST, INC. 5D2017-3119 2017-10-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2015-CA-023027

Parties

Name JOYCE E. KERR
Role Appellant
Status Active
Representations Lisa M. Castellano
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Appellee
Status Active
Representations Roger Gladstone, Jason Joseph
Name SLEEPY HOLLOW ASSOCIATION, INC.
Role Appellee
Status Active
Name HEALTH FIRST, INC.
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ CASE DISMISSED
Docket Date 2019-07-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2019-07-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2019-07-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2019-06-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED. IB DUE 7/18
Docket Date 2019-05-24
Type Response
Subtype Response
Description RESPONSE ~ PER 5/22 ORDER
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2019-05-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PARTIES W/IN 10 DAYS- WHY NOT LIFT STAY...
Docket Date 2019-05-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/21 ORDER
On Behalf Of JOYCE E. KERR
Docket Date 2018-11-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
On Behalf Of JOYCE E. KERR
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ TRUSTEE OR PARTIES FILE A STATUS REPORT BY 11/16/18
Docket Date 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of JOYCE E. KERR
Docket Date 2018-09-26
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ 9/14 OTSC DISCHARGED.
Docket Date 2018-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOYCE E. KERR
Docket Date 2018-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DYS. ATTY STOPA WITHDRAWAL DUE TO SUSPENSION.
Docket Date 2018-05-30
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-05-29
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of JOYCE E. KERR
Docket Date 2018-05-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 36 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-05-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 6/1; IB W/IN 5 DAYS OF SROA
Docket Date 2018-05-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of JOYCE E. KERR
Docket Date 2018-04-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 5/4; IB W/IN 5 DAYS OF SROA
Docket Date 2018-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOYCE E. KERR
Docket Date 2018-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2018-03-26
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 JOYCE E. KERR
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/26
Docket Date 2018-02-12
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 JOYCE E. KERR
Docket Date 2018-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 540 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 2/12
Docket Date 2018-01-02
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 JOYCE E. KERR
Docket Date 2017-10-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2017-10-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK P STOPA 0550507
On Behalf Of JOYCE E. KERR
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/29/17
On Behalf Of JOYCE E. KERR
Docket Date 2017-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
NEIL J. GILLESPIE, ETC. VS REVERSE MORTGAGE SOLUTIONS SC2017-1572 2017-08-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422013CA000115CAAXXX

Circuit Court for the Fifth Judicial Circuit, Marion County
5D17-2317

Parties

Name Neil J. Gillespie
Role Petitioner
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Respondent
Status Active
Representations Curtis A. Wilson
Name Hon. Ann Melinda Craggs
Role Judge/Judicial Officer
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-19
Type Miscellaneous Document
Subtype USSC Misc. Docket Entry
Description USSC Misc. Docket Entry ~ Dated April 16, 2018: The Court today entered the following order in the above-entitled case:The petition for rehearing is denied.
View View File
Docket Date 2018-02-26
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ February 20, 2018: The Court today entered the following order in the above-entitled case:The petition for a writ of certiorari is denied.
View View File
Docket Date 2017-12-15
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC Certiorari ~ The petition for a writ of certiorari in the above entitled case was filed on November 24, 2017 and placed on the docket December 11, 2017 as No. 17-7054.
View View File
Docket Date 2017-12-06
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Petitioner's Copies of Documents Filed in the U.S. Supreme Court filed on 11/29/2017 and 12/4/2017.In response to the above documents, please be advised that the above case is final and no further pleadings may be filed.
On Behalf Of Neil J. Gillespie
Docket Date 2017-12-04
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ COPIES OF DOCUMENTS FILED IN THE UNITED STATES SUPREME COURT, STYLED IN THE SUPREME COURT. **PLEASE SEE LETTER DATED 12/6/2017**
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-11-29
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ COPY OF DOCUMENTS FILED IN THE US SUPREME COURT. **PLEASE SEE LETTER DATED 12/6/2017**
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-08-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-08-25
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-08-25
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2017-08-25
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
NEIL J. GILLESPIE, ETC. VS REVERSE MORTGAGE SOLUTIONS SC2017-1570 2017-08-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
5D17-2273

Circuit Court for the Fifth Judicial Circuit, Marion County
422013CA000115CAAXXX

Parties

Name Neil J. Gillespie
Role Petitioner
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Respondent
Status Active
Representations Curtis A. Wilson
Name HON. HALE RALPH STANCIL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-19
Type Miscellaneous Document
Subtype USSC Misc. Docket Entry
Description USSC Misc. Docket Entry ~ Dated April 16, 2018: The Court today entered the following order in the above-entitled case:The petition for rehearing is denied.
View View File
Docket Date 2018-02-26
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ February 20, 2018: The Court today entered the following order in the above-entitled case:The petition for a writ of certiorari is denied.
View View File
Docket Date 2017-12-15
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC Certiorari ~ The petition for a writ of certiorari in the above entitled case was filed on November 24, 2017 and placed on the docket December 11, 2017 as No. 17-7053.
View View File
Docket Date 2017-12-05
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Petitioner's Copies of Documents Filed in the U.S. Supreme CourtIn response to the above documents, please be advised that the above case is final and no further pleadings may be filed.
Docket Date 2017-12-04
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ COPIES OF DOCUMENTS STYLED IN THE UNITED STATES SUPREME COURT. PLACE WITH FILE **PLEASE SEE LETTER DATED 12/5/2017**
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-11-29
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ COPY OF DOCUMENTS FILED IN THE US SUPREME COURT**PLEASE SEE LETTER DATED 12/5/2017**
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-09-05
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ In response to the above letter, please be advised that the Court inadvertently issued an order with the incorrect name but did not remove the incorrect order from the envelope. This resulted in your receiving two orders with different names on it.
Docket Date 2017-08-31
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "PETITIONERS' MOTION TO CORRECT FRAUD UPON THE COURT"SEE LETTER DATED 9/5/17
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-08-25
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2017-08-25
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-08-23
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2017-08-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Neil J. Gillespie
View View File
NEIL J. GILLESPIE, INDIVIDUALLY, AND AS FORMER TRUSTEE OF THE TERMINATED GILLESPIE FAMILY LIVING TRUST AGREEMENT DATED FEBRUARY 10, 1997 VS REVERSE MORTGAGE SOLUTIONS, INC. 5D2017-2665 2017-08-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2013-CA-000115

Parties

Name Neil Joseph Gillespie
Role Appellant
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Appellee
Status Active
Representations Curtis A. Wilson
Name Hon. Ann Melinda Craggs
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC18-343 MOTION FOR REINSTATEMENT DENIED
Docket Date 2018-06-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-343 REVIEW DISMISSED
Docket Date 2018-03-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ *AMENDED* SC18-343
Docket Date 2018-03-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC18-343
Docket Date 2018-02-28
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2018-02-28
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-02-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FAILURE TO FILE IB. 1/17 MTN/TOLL TIME DENIED. 1/25 MTN/REPLY DENIED.
Docket Date 2018-01-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INSURANCE CLAIM ON SUBJECT PROPERTY
Docket Date 2018-01-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ IN SUPPORT OF LEAVE TO FILE REPLY
Docket Date 2018-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY
Docket Date 2018-01-24
Type Response
Subtype Response
Description RESPONSE ~ PER 1/17 ORDER
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2018-01-23
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-116 CASE DISMISSED
Docket Date 2018-01-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-01-17
Type Motions Extensions
Subtype Motion To Toll Time
Description Motion To Toll Time
Docket Date 2018-01-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS
Docket Date 2018-01-17
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-12-29
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ IB DUE W/I 20 DYS.
Docket Date 2017-12-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 11/21 ORDER
Docket Date 2017-11-21
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE 12/8.
Docket Date 2017-11-06
Type Response
Subtype Response
Description RESPONSE ~ PER 10/27 ORDER
Docket Date 2017-10-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2017-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2017-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 3467 PAGES
On Behalf Of Clerk Marion
Docket Date 2017-08-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/17/17
On Behalf Of Neil Joseph Gillespie
NEIL J. GILLESPIE, INDIVIDUALLY, AND AS FORMER TRUSTEE(F.S. CH. 736 PART III) OF THE TERMINATED GILLESPIE FAMILY LIVING TRUST AGREEMENT DATED FEBRUARY 10, 1997 (TERMINATED TRUST) VS REVERSE MORTGAGE SOLUTIONS, INC. 5D2017-2317 2017-07-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2013-CA-00115

Parties

Name Neil Joseph Gillespie
Role Appellant
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Respondent
Status Active
Representations Curtis A. Wilson
Name Hon. Ann Melinda Craggs
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-1572 CASE DISMISSED
Docket Date 2017-08-23
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2017-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-08-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-08-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-08-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON MERITS
Docket Date 2017-07-31
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2017-07-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; AMENDED; FILED HERE 7/30/17; PS NEIL J. GILLESPIE
On Behalf Of Neil Joseph Gillespie
Docket Date 2017-07-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-21
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2017-07-21
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 4/7/17
On Behalf Of Neil Joseph Gillespie
NEIL J. GILLESPIE, ETC. VS REVERSE MORTGAGE SOLUTIONS, INC., ET AL. SC2017-1361 2017-07-19 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422013CA000115CAAXXX

Parties

Name Neil J. Gillespie
Role Petitioner
Status Active
Name Gillespie Family Living Trust Agreement Dated February 10, 1997
Role Respondent
Status Active
Name OAK RUN HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name Mark Gillespie
Role Respondent
Status Active
Name Joetta Gillespie
Role Respondent
Status Active
Name Scott Bidgood
Role Respondent
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Respondent
Status Active
Representations Curtis A. Wilson
Name Department of Housing and Urban Development
Role Respondent
Status Active
Name DEVELOPMENT & CONSTRUCTION CORPORATION OF AMERICA
Role Respondent
Status Active
Name Elizabeth Bauerle
Role Respondent
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-02
Type Miscellaneous Document
Subtype USSC Misc. Docket Entry
Description USSC Misc. Docket Entry ~ Dated June 25, 2018: The Court today entered the following order in the above-entitled case:The motion of petitioner for leave to proceed in forma pauperis isdenied, and the petition for a writ of certiorari is dismissed. See Rule 39.8.
View View File
Docket Date 2018-05-04
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ Dated April 30, 2018: The petition for a writ of certiorari in the above entitled case was filed on April13, 2018 and placed on the docket April 30, 2018 as No. 17-8689.
View View File
Docket Date 2018-02-26
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description USSC Order GR Ext of Time ~ The application for an extension of time within which to file a petitionfor a writ of certiorari in the above-entitled case has been presented toJustice Thomas, who on February 21, 2018, extended the time to andincluding April 13, 2018.
View View File
Docket Date 2017-11-14
Type Disposition
Subtype Deny as Successive
Description DISP-DENY AS SUCCESSIVE ~ The petition for writ of prohibition is hereby denied as successive. See Jenkins v. Wainwright, 322 So. 2d 477, 478 (Fla. 1975) (declaring that once a petitioner seeks relief in a particular court by means of a petition for extraordinary writ, he has picked his forum and is not entitled to a second or third opportunity for the same relief by the same writ in a different court). Any motions or other requests for relief are also denied. No rehearing will be entertained by this Court.
Docket Date 2017-08-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2017-08-02
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 2017-08-01
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-08-01
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS PETITIONER'S MOTION TO QUASH FINAL JUDGEMENT OF FORECLOSURE.
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-07-31
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-07-24
Type Order
Subtype In Forma Pauperis Noncompliance
Description ORDER-IN FORMA PAUPERIS NONCOMPLIANCE ~ The motion to proceed in forma pauperis filed in the above case does not comply with section 57.081 or 57.082, Florida Statutes (2013), and is returned herewith. Petitioner is directed, within thirty days from the date of this Order, to completely fill out the enclosed motion and submit it to this Court.
Docket Date 2017-07-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-07-19
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-07-19
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-07-19
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
NEIL J. GILLESPIE, ETC. VS REVERSE MORTGAGE SOLUTIONS, INC. SC2017-1321 2017-07-18 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422013CA000115CAAXXX

Parties

Name Neil J. Gillespie
Role Petitioner
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Respondent
Status Active
Representations Curtis A. Wilson
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-18
Type Misc. Events
Subtype Fee Status
Description FT:Fee Not Determined (Tsfr Case)
Docket Date 2017-07-18
Type Notice
Subtype Notice
Description NOTICE ~ Appellant's Notice of Appeal received 03/27/2017 with Disposition Order
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-07-18
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION ~ Filed as "Emergency Petition to Cancel Non-Jury Trial 10:00 AM Today" & treated as a Petition - Prohibition
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-07-18
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "Defendant's Emergency Motion to Cancel Hearing July 18, 2017"
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2018-07-23
Type Order
Subtype Strike
Description ORDER-STRIKE ~ Petitioner's "Verified Rule 1.540 Motion to Vacate Final Order" and appendices, filed with the Court on July 19, 2018, are hereby stricken as unauthorized.
Docket Date 2018-07-19
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ (Contains confidential information) **Stricken 7/23/18, as unauthorized.**
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-07-18
Type Event
Subtype Fee Not Determined (Transfer Case)
Description Fee Not Determined (Tsfr Case)
Docket Date 2017-07-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-07-18
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard - Time Sensitive)
Description DISP-TSFR CIRC CT/DCA (HARVARD - TIME SENSITIVE) ~ Petitioner has submitted an "Emergency Petition to Cancel Non-Jury Trial 10:00 AM Today," which this Court has treated as a petition for writ of prohibition. The petition for writ of prohibition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fifth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of prohibition. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court and is instructed to consider expediting the petition as it appears to be time sensitive based upon the allegations; however, a determination to expedite consideration is at the discretion of the transferee court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 300 South Beach Street, Daytona Beach, Florida 32114.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
NEIL J. GILLESPIE, INDIVIDUALLY , AND AS FORMER TRUSTEE (F.S CH. 736 PART III) OF THE TERMINATED GILLESPIE FAMILY LIVING TRUST AGREEMENT DATED FEBRUARY 10, 1997 (TERMINATED TRUST) VS REVERSE MORTGAGE SOLUTIONS, INC. 5D2017-2273 2017-07-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2013-CA-00115CAAXXX

Parties

Name Neil Joseph Gillespie
Role Appellant
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Respondent
Status Active
Representations Curtis A. Wilson
Name Hon. Ann Melinda Craggs
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-1570 CASE DISMISSED
Docket Date 2017-08-23
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2017-08-22
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
Docket Date 2017-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-08-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-08-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-08-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON MERITS
Docket Date 2017-07-31
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2017-07-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; FILED HERE 7/29/17; PS NEIL J. GILLESPIE
On Behalf Of Neil Joseph Gillespie
Docket Date 2017-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ 2nd AMENDED FOR JUDGE CHANGE
Docket Date 2017-07-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-18
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2017-07-18
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFERRED FROM THE SUPREME COURT 7/18/17
On Behalf Of Neil Joseph Gillespie

Documents

Name Date
Withdrawal 2022-01-03
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
Reg. Agent Change 2019-10-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-26
Reg. Agent Change 2016-01-04

CFPB Complaint

Complaint Id Date Received Issue Product
1970150 2016-06-15 Loan servicing, payments, escrow account Mortgage
Tags Older American
Issue Loan servicing, payments, escrow account
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2016-06-15
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2016-06-15
Complaint What Happened The I am filing this complaint stating with all supporting evidence that the firm known as Reverse Mortgage Solutions , Inc. ( RMS ) a.k.a. XXXX. has violated both State and Federal mortgage servicing laws by the abusive employment of known deceptive practices to fraudulently increase the " security interest '' by adding expenses, fees and legal costs in making an unjust and undue demand for immediate full payment of the Plaintiff 's mortgage loan, which is in the process of being refinanced with another firm, to provide a complete payoff of the entire loan amount, however due to the circumstances of legal timing this transaction can not be completed prior to XXXX XXXX, XXXX or thereabouts, a fact which was clearly expressed in the written correspondence and also conveyed in several telephone conversations with specific RMS employees.The point of contention between the parties is that a remaining equity was less than the total property costs, and despite payment from the equity available, an overage in the total available equity line extended in the original mortgage agreement was agreed to be provided by RMS specifically utilized to pay for insurance and taxes, which were due on XXXX XXXX of XXXX and was paid towards the property for the year. RMS did in an extreme act of Bad Faith, subsequently after making payments as were authorized by the Plaintiff, did then make a false and unsupportable claim that a default of the loan note occurred due to non payment of taxes in XXXX of XXXX, this assertion claimed in the " notice '' is fraudulent and misleading when it states { " the taxes and insurance have/has not been paid on the property '' } ; which is not true or accurate as the taxes were paid on time as indicated above, and the Plaintiff 's remaining available equity line was also included in the payment ( s ). Further, the letter reiterates the verbal agreements made prior to XXXX XXXX, XXXX wherein I did request the advance be made under agreement that the extended monies would be repaid at the closing of the refinance. RMS accepted the requests and made both such requested payments, one for taxes and another for insurance upon my verbal approval knowing the funds would be returned at the refinance closing date. RMS now has made further false claims that no repayment of the overage was made, nor any arrangements agreed to provide such repayment. In fact, that is not possible as the closing date pending for XXXX of XXXX has yet to arrive. However, I did request a full payoff of the loan and clearly indicated in correspondence to RMS the exact terms of repayment and to which RMS by acting on the request did " accept by performance '' that this payoff figure was to be paid at the closing, when they delivered the exact payoff figure to me in a payoff statement. THEREFORE ; I was assured that " all was well '' and that the loan payoff amount is reliable and due at the refinance closing date, until the receipt on XXXX XXXX, XXXX of the due and payable notice dated XXXX XXXX, XXXX stating that RMS intends to file a foreclosure against me to collect the entire amount immediately for a default claim stated to be caused by my non payment of the taxes and insurance, which is a fraudulent claim intended only to drive up the cost of my closing expenses of the refinance loan set to occur after XXXX XXXX, XXXX. Thereby RMS, is attempting to pre-empt the closing date with a fraudulent foreclosure claim against me to complicate and charge addition costs not owed or allowable under the current payoff which they have already submitted. RMS is also known to be part of XXXX who recently settled a $ XXXX dollar " false claims act '' fraud case with the Department of Justice , and it appears they learned very little from this settlement as the actions of RMS in this case indicate a continued violation.
Consumer Consent Provided Consent provided
2834411 2018-03-06 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2018-03-06
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-03-13
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided N/A
2563436 2017-06-30 Closing on a mortgage Mortgage
Issue Closing on a mortgage
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2017-06-30
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-07-06
Complaint What Happened In 2009 my grandmother obtained a short sale home for 5 % of {$140000.00}. She learned about reverse mortgage from the tv ads we have all seen about them claiming no payments, you can live in your home comfortably, and they are government backed ( being government backed is part of their deception, it 's not a government program like grants, or cash for clunkers, it means absolutely nothing, they sold our debt to XXXX XXXX XXXX, and XXXX XXXX XXXXXXXX claimed to be the original debt holder. ). The dvd they gave to explain their service says reverse mortgage is for people who want money ( i still have it ). What this company did was give an itemized sheet that says the principal amount was {$150000.00} and points out they will pay the old mortgage and even provide money for repairs. The closing papers mention a loan amount for {$270000.00}. That is a difference of {$120000.00} that no one in my family has seen a dollar of, but they ruined my grandmother 's credit for {$270000.00}, which raised the property taxes of the house to $ XXXX/year, the next door neighbor pays {$1500.00} and is n't even old enough for homestead. If the house was just short sold for {$140000.00}, which is the value, how could they take {$270000.00} from the house is a mystery. But let 's say the house is worth {$270000.00}. Normal banks offer 70 % of the value of a house which is {$190000.00}. So that would mean my grandmother had about {$52000.00} of accessible equity in her home. But instead they kept every penny, raised the taxes, paid the taxes that we could n't pay with money they stole, while charging us interest. They used this to say we were in default. We submitted a bankruptcy and the trustee worked closely with the mortgage company, the trustee even went as far as lying, and changing documents when we have transcipts to prove what they have done. The company is RMS ( Reverse Mortgage Solutions ) and the lender is XXXX XXXX XXXX XXXX. When we asked for relief, they told us they would accept no less than {$140000.00}, but remember they gave us no money and are holding {$120000.00}.
Consumer Consent Provided Consent provided
2564092 2017-07-02 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Debt collection
Sub Issue Debt is not yours
Sub Product Mortgage debt
Date Received 2017-07-02
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-07-06
Complaint What Happened REVERSE MORTGAGE SOLUTIONS, INC keeps insisting they are in my financial business. Now they say They are BUYING ME INSURANCE AND CHARGING ME A FEE??? They have inserted themselves onto my homeowners policy as if they have some right to be there. They are removed every year.

Now they have written me that they need to be " LOSS PAYEE '' on my business accounts. They are NOT A PART of my LIFE.

They are like a tick burrowed in sucking blood from me and harassing an ID Theft victim that is elderly.

I have the documents where my Insurance company removed them and XXXX REVERSE MORTGAGE , LLC they said they bought the " loan " from 10 minutes after I " signed for it. All baloney.

I am attaching documents from my XXXX XXXX that parties were removed from my policy in XX/XX/XXXX-XX/XX/XXXX, the new policy and the deletion page. Same for XX/XX/XXXX-XX/XX/XXXX where REVERSE MORGTAGE SOLUTIONS, INC added themselves one again -- removed as soon as I saw, was sent new policy declaration page and the deletion of mortgagee page.

Unbelievable for a company to be so ridiculous to scam money from elderly.

Consumer Consent Provided Consent provided
1958171 2016-06-07 Loan modification,collection,foreclosure Mortgage
Tags Older American
Issue Loan modification,collection,foreclosure
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2016-06-07
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-06-07
Complaint What Happened Reverse mortgage solutions had my parents sign a mortgage they were not capable of signing in XXXX and also never provided and allowed them by law to take the mandatory XXXX seminar for reverse mortgages before signing paperwork not allowing them the opportunity to insure their mortgage. Also a banker went to their home after they had XXXX just recently been hospitalized from surgeries and had then sign paperwork while under the influence of heavy marcotics from their doctors and my father was not able to read and write and he was just told to sign anyway. My father told me before his passing he did t understand what the reverse mortgage was and what was going on and how my mother and father would have never signed it if they had understood what it was.they have refused sinc XXXX XXXX to provide me paperwork, to speak with me about reconstructing this illegal mortgage and refuse to provide all documentation my mother and father have signed. I have been refused and they respond with either silence or a crazy answer having nothing to do with what I requested dozens of times. They are purposely threatening and using intimidation tactics on behalf of their legal tepresentative who feels it is legal to add {$1200.00} weekly and sometimes twice a week to my parents reverse mortgage and call it corporate advances and refuse to give me any break downs of the " corporate advances ". They have also sold this low. After XXXX of my parents passed. They continue to do illegal things.
Consumer Consent Provided Consent provided
2031423 2016-07-27 Loan servicing, payments, escrow account Mortgage
Tags Older American
Issue Loan servicing, payments, escrow account
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2016-07-27
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-07-29
Consumer Consent Provided Consent not provided
2234820 2016-12-04 Settlement process and costs Mortgage
Tags Older American
Issue Settlement process and costs
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2016-12-04
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-12-05
Complaint What Happened For over XXXX years I have had a reverse mortgage on my home at XXXX., XXXX, FL XXXX. In XX/XX/XXXX due to my wife 's XXXX XXXX I decided to scale down my house and vacate the home with the reverse mortgage. For XXXX years we have been trying to submit a short sale Application to dispose of this asset. Based on an HUD appraisal in XX/XX/XXXX we were told we had to sell it for {$600000.00}. We immediately obtained a buyer for that amount in XX/XX/XXXX and submitted all the sale documents etc. to HUDs contract bank. Both my real estate brokers, myself and lawyer attempted to follow up and got no response for several months that summer ( during which our XXXX contact left the bank ). Finally in XX/XX/XXXX we were Contacted by XXXX and told that even though we met the price set, the appraisal had expired therefore we had to resubmit the short sale package, losing our XXXX due to the six-month delay This we did twice in XX/XX/XXXX and have still not been able to liquidate the house. While the property not being occupied has deteriorated to a great extent in the XXXX years of non-occupation so I have spent about {$60000.00} in XXXX fees, taxes, legal fees, upkeep, utilities etc. over the XXXX years. I am XXXX and living on retirement funds and can not continue to keep up the empty home. Which will continue to disintegrate while interest in excess of the house net worth continues to increase. The bank : Reverse Mortgage Solutions Loan number XXXX XXXX XXXX Spring, TX XXXX XXXX. I seek Immediate relief from any responsibility for this home and require your help to expedite XXXX to approve our sales contracts XXXX XXXX XXXX current address : XXXX XXXX, FL XXXX
Consumer Consent Provided Consent provided
2405511 2017-03-27 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2017-03-27
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2017-04-24
Consumer Consent Provided N/A
1148659 2014-12-09 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2014-12-09
Submitted Via Web
Company Response Closed
Consumer Disputed No
Date Sent To Company 2015-01-09
Consumer Consent Provided N/A
1635574 2015-11-02 Loan modification,collection,foreclosure Mortgage
Tags Older American
Issue Loan modification,collection,foreclosure
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2015-11-02
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-11-03
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened On XXXX XXXX, 2015 I received a letter from Reverse Mortgage Solutions , Inc. notifying me that my loan was in serious default due to lender placed flood insurance. I was originally notified of the flood insurance requirement in 2015. I am XXXX years old and live on a fixed income. The amount needed to bring my account out of default is listed on the letter as {$6400.00}, which will increase. I made several calls to Reverse Mortgage Solutions, Inc to get more information in which I was not able to get in contact with them until weeks after receiving this letter. The representative assigned to my account is XXXX XXXX XXXX Ext. XXXX. I looked through my documents and realized that this amount is extremely high and could have been reduced had the company paid attention to the ELEVATION CERTIFICATE that was made part of my initial response to them upon being charged for lender placed insurance. I had my daughter call to see if she could get information from them and am in jeopardy of losing my home in a matter of days. The representative spoke with me on XX/XX/2015 to confirm that it was okay for my daughter to speak on my behalf and since then my daughter has not been able to contact them.
Consumer Consent Provided Consent provided
1240165 2015-02-13 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2015-02-13
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-02-20
Consumer Consent Provided N/A
929367 2014-07-09 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2014-07-09
Submitted Via Phone
Company Response Closed
Consumer Disputed Yes
Date Sent To Company 2014-07-28
Consumer Consent Provided N/A
1651236 2015-11-12 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely No
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2015-11-12
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-11-12
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened My father was sold a predatory reverse mortgage XX/XX/XXXX by a company that is now defunct because of fraud. He also at the time was diagnosed with XXXX at the time he was forced into signing this loan. XXXX XXXX XXXX is now trying to foreclose and take the property. That property was given to him by his mother who has had the property since the XX/XX/XXXX. The house and property were paid off before the loan. He had no need for the loan and did not know where the money went. He recently passed away and I have XXXX sisters to whom this property was supposed to go to when he passed. We need help.
Consumer Consent Provided Consent provided
18324 2012-01-30 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely No
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2012-01-30
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2012-06-13
Consumer Consent Provided N/A
438511 2013-06-21 Loan modification,collection,foreclosure Mortgage
Tags Older American
Issue Loan modification,collection,foreclosure
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2013-06-21
Submitted Via Web
Company Response Closed
Consumer Disputed No
Date Sent To Company 2013-06-24
Consumer Consent Provided N/A
618647 2013-12-03 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2013-12-03
Submitted Via Fax
Company Response Closed
Consumer Disputed No
Date Sent To Company 2013-12-03
Consumer Consent Provided N/A
649730 2013-12-30 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2013-12-30
Submitted Via Phone
Company Response Closed
Consumer Disputed No
Date Sent To Company 2014-01-06
Consumer Consent Provided N/A
390033 2013-04-24 Loan modification,collection,foreclosure Mortgage
Tags Servicemember
Issue Loan modification,collection,foreclosure
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2013-04-24
Submitted Via Web
Company Response Closed
Consumer Disputed No
Date Sent To Company 2013-04-24
Consumer Consent Provided N/A
1690023 2015-12-09 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2015-12-09
Submitted Via Web
Company Response Closed
Consumer Disputed No
Date Sent To Company 2015-12-09
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Other
2977967 2018-07-31 Took or threatened to take negative or legal action Debt collection
Tags Older American, Servicemember
Issue Took or threatened to take negative or legal action
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Debt collection
Sub Issue Sued you without properly notifying you of lawsuit
Sub Product Mortgage debt
Date Received 2018-07-31
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-08-02
Consumer Consent Provided Other
3102326 2018-12-17 Trouble during payment process Mortgage
Tags Older American
Issue Trouble during payment process
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2018-12-17
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-01-10
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided N/A
1774275 2016-02-04 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely No
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2016-02-04
Submitted Via Web
Company Response Closed
Consumer Disputed No
Date Sent To Company 2016-02-04
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Other
1614415 2015-10-19 Loan servicing, payments, escrow account Mortgage
Tags Older American
Issue Loan servicing, payments, escrow account
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2015-10-19
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-11-06
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened I have a reverse mortgage and am getting threatening letters that I can lose my home because I owe XXXX for property insurance even though I sent proof that my condo XXXX provides it.
Consumer Consent Provided Consent provided
1947233 2016-05-31 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2016-05-31
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-06-02
Consumer Consent Provided N/A
1548370 2015-09-02 Loan servicing, payments, escrow account Mortgage
Tags Older American
Issue Loan servicing, payments, escrow account
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2015-09-02
Submitted Via Web
Company Response Closed
Consumer Disputed No
Date Sent To Company 2015-09-02
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Other
4494863 2021-06-27 Trouble during payment process Mortgage
Tags Older American
Issue Trouble during payment process
Timely No
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2021-06-27
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-06-27
Consumer Consent Provided Consent not provided
396256 2013-05-01 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2013-05-01
Submitted Via Fax
Company Response Closed
Consumer Disputed No
Date Sent To Company 2013-05-02
Consumer Consent Provided N/A
2324596 2017-02-02 Application, originator, mortgage broker Mortgage
Tags Older American
Issue Application, originator, mortgage broker
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2017-02-02
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2017-02-02
Consumer Consent Provided N/A
1419279 2015-06-12 Other Mortgage
Issue Other
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2015-06-12
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-06-17
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided N/A
1873326 2016-04-11 Loan servicing, payments, escrow account Mortgage
Tags Older American
Issue Loan servicing, payments, escrow account
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Mortgage
Sub Product Reverse mortgage
Date Received 2016-04-11
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-04-13
Consumer Consent Provided Other
2410233 2017-03-29 Cont'd attempts collect debt not owed Debt collection
Tags Older American
Issue Cont'd attempts collect debt not owed
Timely Yes
Company Reverse Mortgage Solutions, Inc.
Product Debt collection
Sub Issue Debt is not mine
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2017-03-29
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2017-03-29
Consumer Consent Provided N/A

Date of last update: 01 Mar 2025

Sources: Florida Department of State