Search icon

MR COOPER LLC - Florida Company Profile

Company Details

Entity Name: MR COOPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR COOPER LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2024 (a year ago)
Document Number: L24000171326
FEI/EIN Number 992701379

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

Address: 1728 9TH ST N, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1728 9TH ST N, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROMME ERIC TII Authorized Member 1728 9TH ST N, JACKSONVILLE BEACH, FL, 32250
FROMME ERIC TII Agent 1728 9TH ST N, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 1728 9TH ST N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-09-01 1728 9TH ST N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 1728 9TH ST N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-09-01 1728 9TH ST N, JACKSONVILLE BEACH, FL 32250 -

Court Cases

Title Case Number Docket Date Status
NATIONSTAR MORTGAGE, LLC D/B/A MR. COOPER VS ROBERT JOHN PAZOS, KRISTEN MARIE PAZOS, AND ISLAND CROSSINGS HOMEOWNER'S ASSOCIATION, INC. 5D2023-2330 2023-07-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-021553

Parties

Name MR COOPER LLC
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellant
Status Active
Representations David Rosenberg
Name Kristen Marie Pazos
Role Appellee
Status Active
Name Robert John Pazos
Role Appellee
Status Active
Representations Beau Bowin, James E. Olsen, Joseph Colombo, Helen Gutierrez Malchow
Name ISLAND CROSSINGS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-15
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S CERTIFICATE OF SETTLEMENT AUTHORITY FOR MEDIATION
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-01-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-12-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 12/11 ORDER
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-12-05
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2023-10-26
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ AGREED MOT GRANTED; MED COMPLETED BY 12/1; REPORT W/IN 10 DYS; PARTIES FILE REPORT...
Docket Date 2023-10-24
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ ADJOURNED
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-09-21
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2023-09-19
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2023-09-13
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT GRANTED; RESPONSE ACCEPTED
Docket Date 2023-08-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-08-15
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO ACCEPT AS TIMELYAPPELLANT'S RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-08-07
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN ON 7/31 NOTICE
Docket Date 2023-08-04
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-07-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA David Rosenberg 100963
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-07-31
Type Notice
Subtype Notice
Description Notice ~ OF NO INTEREST OF ISLAND CROSSINGS HOMEOWNERS ASSOC. INC. IN APPEAL AND REQUEST TO WITHDRAW AS PARTY
On Behalf Of Robert John Pazos
Docket Date 2023-07-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA David Rosenberg 100963
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert John Pazos
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/17/23
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-07-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-07-18
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Beau Bowin 0792551
On Behalf Of Robert John Pazos
ROBERT ARNAZ RACKARD VS NATION STAR MORTGAGE, LLC D/B/A MR. COOPER AND JOHNATHAN MEISELS 6D2023-2716 2023-05-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-002636-O

Parties

Name ROBERT ARNAZ RACKARD
Role Appellant
Status Active
Name NATION STAR MORTGAGE LLC
Role Appellee
Status Active
Representations DORRELLA GALLAWAY, ESQ., ROBERTSON, ANSCHUTZ & SCHNEID, CRANE, & PARTNERS PLLC
Name JOHNATHAN MEISELS
Role Appellee
Status Active
Name MR COOPER LLC
Role Appellee
Status Active
Name Hon. Vincent Falcone, I I I
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of ROBERT ARNAZ RACKARD
View View File
Docket Date 2024-05-03
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Future Pro Se Filings Prohibited
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ***CONTAINS CONFIDENTIAL INFORMATION***
On Behalf Of ROBERT ARNAZ RACKARD
Docket Date 2024-04-23
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ROBERT ARNAZ RACKARD
View View File
Docket Date 2024-04-01
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellant's filings dated March 19 and 20, 2024, are stricken as unauthorized. Within 10 days, Appellant is ordered to show cause why he should not be barred from future pro se filings in this Court. See State v. Spencer, 751 So. 2d 47, 48 (Fla. 1999).
View View File
Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ***STRICKEN-SEE 04/01/24 ORDER***Re: FREEDOM OF INFORMATION ACT /FLORIDA PUBLIC RECORDS LAW, DEMAND FOR JUDICIAL OFFICERS OFFICAIL CERTIFIED COPIES OF OATHS,QUALIFICATIONS, BID BONDS, PERFORMANCE BONDS, MUNICIPAL BONDS, BONDS, CUSIP NUMBERS AND INSURANCE
On Behalf Of ROBERT ARNAZ RACKARD
View View File
Docket Date 2024-02-28
Type Response
Subtype Response
Description RESPONSE ~ *treated as a second successive motion for rehearing and stricken as unauthorized. SEE 3/1/24 ORDER* *DUPLICATE* Rebuttal of Order to Strike do to Un Authorization and Order and Demand for The Court and Panel to Perform its Fiduciary Duties, and Freedom of Information Request.
On Behalf Of ROBERT ARNAZ RACKARD
View View File
Docket Date 2024-02-08
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellant's "Notice of Filing Bill of Complaint" is stricken as unauthorized.
View View File
Docket Date 2024-02-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN-SEE 02/08/24 ORDER**BILL OF COMPLAINT FOR EQUITABLE RELIEF AND CONSUMER REDRESS
On Behalf Of ROBERT ARNAZ RACKARD
Docket Date 2024-01-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Appellant's Motion for Written Opinion is denied.
View View File
Docket Date 2023-12-29
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ***CONTAINS CONFIDENTIAL INFORMATION***
On Behalf Of ROBERT ARNAZ RACKARD
Docket Date 2023-09-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ***CONTAINS CONFIDENTIAL INFORMATION***
On Behalf Of ROBERT ARNAZ RACKARD
Docket Date 2023-07-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ***CONTAINS CONFIDENTIAL INFORMATION***
On Behalf Of ROBERT ARNAZ RACKARD
Docket Date 2023-07-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING INITIAL BRIEF ***CONTAINS CONFIDENTIAL INFORMATION***
On Behalf Of ROBERT ARNAZ RACKARD
Docket Date 2023-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ FALCONE- 382 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATION STAR MORTGAGE LLC
View View File
Docket Date 2023-06-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
View View File
Docket Date 2023-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
View View File
Docket Date 2023-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-03-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ***STRICKEN-SEE 04/01/24 ORDER***DUPLICATE* Re: FREEDOM OF INFORMATION ACT /FLORIDA PUBLIC RECORDS LAW, DEMAND FOR JUDICIAL OFFICERS OFFICAIL CERTIFIED COPIES OF OATHS,QUALIFICATIONS, BID BONDS, PERFORMANCE BONDS, MUNICIPAL BONDS, BONDS, CUSIP NUMBERS AND INSURANCE
On Behalf Of ROBERT ARNAZ RACKARD
View View File
Docket Date 2024-03-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's "Rebuttal of Order to Strike," dated February 26, 2024, and filed in duplicate on February 28, 2024, is treated as a second successive motion for rehearing and stricken as unauthorized. See Fla. R. App. P. 9.330(b) ("A party shall not file more than 1 motion for rehearing, clarification, certification, or written opinion with respect to a particular order or decision of the court."). Appellant is cautioned that further unauthorized filings may result in a failure to file in this Court without the assistance of a member of the Florida Bar. See State v. Spencer, 751 So. 2d 47, 48 (Fla. 1999).
View View File
Docket Date 2024-02-26
Type Response
Subtype Response
Description RESPONSE ~ *treated as a second successive motion for rehearing and stricken as unauthorized. SEE 3/1/24 ORDER.* Rebuttal of Order to Strike do to Un Authorization and Order and Demand for The Court and Panel to Perform its Fiduciary Duties, and Freedom of Information Request.
On Behalf Of ROBERT ARNAZ RACKARD
View View File
Docket Date 2023-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
View View File
Docket Date 2023-08-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER
On Behalf Of NATION STAR MORTGAGE LLC
View View File
Docket Date 2023-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT ARNAZ RACKARD
View View File
Docket Date 2023-06-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFICATE OF SERVICE
On Behalf Of ROBERT ARNAZ RACKARD
View View File
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROBERT ARNAZ RACKARD
View View File
TIMOTHY WATKINS A/K/A TIMOTHY D. WATKINS, AND MARY E. WATKINS F/K/A MARY E. THAYER VS ROBERT BARNETT, AS TRUSTEE OF THE RH 401(K) PLAN, AS SUCCESSOR IN INTEREST TO REGIONS BANK, AN ALABAMA BANKING CORPORATION, AS SUCCESSOR BY MERGER TO AMSOUTH BANK, ET AL 5D2022-2527 2022-10-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008226-O

Parties

Name Timothy Watkins
Role Appellant
Status Active
Representations Stacy J. Ford
Name Mary E. Watkins
Role Appellant
Status Active
Name RH 401(K) Plan
Role Appellee
Status Active
Name ADVANTAGE ROOFING INC.
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name AMSOUTH BANK
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name QUICKEN LOANS INC.
Role Appellee
Status Active
Name Troy Daniel Thayer
Role Appellee
Status Active
Name MR COOPER LLC
Role Appellee
Status Active
Name WATKINS WORLDWIDE INCORPORATED
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Robert Barnett
Role Appellee
Status Active
Representations Marie Tomassi, Christie L. Mitchell, Gerald D. Davis, Austin Matthew Noel, Jessica Loshin, Lara R. Fernandez

Docket Entries

Docket Date 2022-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION...; AE W/IN 5 DYS FILE RESPONSE; NEITHER SHALL EXCEED 6 PGS
Docket Date 2022-12-02
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT. PER 10/27 ORDER
On Behalf Of Robert Barnett
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Barnett
Docket Date 2022-11-07
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT. PER 10/27 ORDER
On Behalf Of Timothy Watkins
Docket Date 2022-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION FOR DISMISSAL
On Behalf Of Timothy Watkins
Docket Date 2022-12-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE THE RECORD
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-11-30
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/26
On Behalf Of Timothy Watkins
Docket Date 2022-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Timothy Watkins
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/11/22
On Behalf Of Timothy Watkins
Timothy M. Paletti as an Indispensable Individual in Interest, vs Nationstar Mortgage LLC D/B/A Mr. Cooper, Florida International Associates, Inc. WY, 1887 Family Limited Partnership KY, WV, Preece/Paletti Family Foundation, Inc., 1D2022-2958 2022-09-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Gilchrist County
21-2020-CA-000013 CAAM

Parties

Name PREECE/PALETTI FAMILY FOUNDATION, INC.
Role Appellant
Status Active
Name FLORIDA INTERNATIONAL ASSOCIATES, INC. WY
Role Appellant
Status Active
Name Timothy M. Paletti
Role Appellant
Status Active
Name 1887 Family Limited Partnership KY, WV
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Steven L. Force, Albert A. Zakarian, Mary Pascal Stella, Jason A. Storrings, Keith P. Merritt, Lindsey B. Lander
Name MR COOPER LLC
Role Appellee
Status Active
Name Hon. Robert K. Groeb
Role Judge/Judicial Officer
Status Active
Name Hon. Todd Newton
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - filed with m/stay
On Behalf Of Timothy M. Paletti
Docket Date 2024-02-05
Type Motions Other
Subtype Motion To Stay
Description emergency Motion To Stay
On Behalf Of Timothy M. Paletti
Docket Date 2024-01-30
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-01-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Copy of LT Motion
On Behalf Of Timothy M. Paletti
Docket Date 2023-12-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Timothy M. Paletti
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2023-11-21
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of Timothy M. Paletti
Docket Date 2023-10-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Attachments to initial brief
On Behalf Of Timothy M. Paletti
Docket Date 2023-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Timothy M. Paletti
View View File
Docket Date 2023-09-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-09-19
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. Todd Newton
Docket Date 2023-09-13
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-09-11
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. Todd Newton
Docket Date 2023-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Judicial Notice That The Armed Extortion at Gunpoint Continues in Gilchrist County (styled for and filed with LT)
On Behalf Of Timothy M. Paletti
Docket Date 2023-08-11
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-07-12
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Timothy M. Paletti
Docket Date 2023-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Timothy M. Paletti
Docket Date 2023-06-20
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description filed with 6/16 motion
On Behalf Of Timothy M. Paletti
View View File
Docket Date 2023-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Timothy M. Paletti
Docket Date 2023-05-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Dismissing Bankruptcy Case
On Behalf Of Nationstar Mortgage LLC
Docket Date 2023-01-17
Type Order
Subtype Order
Description Order ~ In light of the notice docketed on November 22, 2022, the Court stays the proceedings in this cause until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this Court within ten days of dissolution of the stay. In any event, the debtor shall submit a report to this Court on or before July 10, 2023, which sets forth the status of the proceedings in bankruptcy.
Docket Date 2023-01-10
Type Notice
Subtype Notice
Description Notice ~ of failure to file IB
On Behalf Of Nationstar Mortgage LLC
Docket Date 2022-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Timothy M. Paletti
Docket Date 2022-11-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ appellant's docket entry of November 15 on all counsel of record for appellees and supplemental certificate of service
On Behalf Of Timothy M. Paletti
Docket Date 2022-11-16
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the Notice of Filing docketed November 15, 2022, on all counsel of record for Appellees, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the Notice of Filing, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2022-11-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Timothy M. Paletti
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ to 10/19 & 10/17 orders
On Behalf Of Timothy M. Paletti
Docket Date 2022-10-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Nationstar Mortgage LLC
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage LLC
Docket Date 2022-10-19
Type Order
Subtype Order
Description Order ~ Within ten days, Appellant shall file a complete copy of the circuit court’s amended final judgment of foreclosure rendered on September 6, 2022. If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-10-17
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the miscellaneous documents docketed October 14, 2022, on the Appellees, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the miscellaneous documents, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2022-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage LLC
Docket Date 2022-10-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2022-10-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv., w/ attachments
Docket Date 2022-09-20
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 16, 2022.
Docket Date 2022-09-20
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ set up as styled
On Behalf Of Hon. Todd Newton
Docket Date 2022-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Hon. Todd Newton
GINGER L. DOWNS VS NATIONSTAR MORTGAGE, LLC, et al. 4D2021-3561 2021-12-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17003718

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Ginger L. Downs
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Elizabeth A. Wulff, Nathan A. Schwartz, Jonathan Meisels, David Yehuda Rosenberg, Gregory Wallach, Ruthamar Hyppolite, Michael Villarosa, Kim F. Stevens
Name Clarfield, Okun & Salomone, P.L.
Role Appellee
Status Active
Name Covius Holdings, Inc.
Role Appellee
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Name MR COOPER LLC
Role Appellee
Status Active
Name Robertson, Anschutz, Schneid, Crane, PLLC
Role Appellee
Status Active
Name NATIONWIDE TITLE CLEARING, INC.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2021-12-21
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on December 18, 2021, and the Notice reflects November 17, 2021, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Indigent per 18-3435
On Behalf Of Ginger L. Downs
Docket Date 2022-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (531 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-01-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.MAY, GERBER and LEVINE, JJ., concur.
Docket Date 2022-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC

Documents

Name Date
Florida Limited Liability 2024-04-10

Date of last update: 02 Jun 2025

Sources: Florida Department of State