Search icon

NATIONSTAR MORTGAGE LLC - Florida Company Profile

Company Details

Entity Name: NATIONSTAR MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Mar 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jan 2007 (18 years ago)
Document Number: M01000000698
FEI/EIN Number 752921540

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

Address: 5900 Balcones Dr, Suite 100, Austin, TX, 78731, US
Mail Address: 9695 N.W. 5th Ave, Miami, FL, 33150, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Randle Dynovia Manager 9695 N.W. 5th Ave, Miami, FL, 33150
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057109 RUSHMORE SERVICING ACTIVE 2023-05-05 2028-12-31 - 8950 CYPRESS WATERS BLVD, COPPELL, TX, 75019
G22000048096 RIGHTPATH SERVICING ACTIVE 2022-04-15 2027-12-31 - 8950 CYPESS WATERS BLVD, COPPELL, TX, 75019
G22000043886 RIGHTPATH SERVICING ACTIVE 2022-04-06 2027-12-31 - 8950 CYPESS WATERS BLVD, COPPELL, TX, 75019
G15000100187 MR. COOPER ACTIVE 2015-09-30 2025-12-31 - 8950 CYPRESS WATERS BLVD, COPPELL, TX, 75019
G15000064380 CHAMPION MORTGAGE COMPANY LLC ACTIVE 2015-06-22 2025-12-31 - 8950 CYPRESS WATERS BLVD, COPPELL, TX, 75019
G15000063007 CHAMPION MORTGAGE COMPANY ACTIVE 2015-06-18 2025-12-31 - 8950 CYPRES WATERS BLVD, COPPELL, TX, 75019
G15000044703 CHAMPION MORTGAGE COMPANY LLC ACTIVE 2015-05-05 2025-12-31 - 8950 CYPRESS WATERS BLVD., COPPELL, TX, 75019
G15000043160 CHAMPION MORTGAGE COMPANY EXPIRED 2015-04-30 2020-12-31 - 8950 CYPRESS WATERS BLVD, COPPELL, TX, 75067
G13000046335 GREENLIGHT LOANS EXPIRED 2013-05-15 2018-12-31 - 1201 HAYS STREET, TALLAHASSEE, FL, 32301-2525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 8950 Cypress Waters Blvd, Coppell, TX 75019 -
CHANGE OF MAILING ADDRESS 2025-01-31 8950 Cypress Waters Blvd, Coppell, TX 75019 -
LC AMENDMENT 2007-01-19 - -
LC NAME CHANGE 2006-06-30 NATIONSTAR MORTGAGE LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000089423 TERMINATED 1000000813166 HILLSBOROU 2019-01-30 2039-02-06 $ 11,490.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000025379 TERMINATED 1000000768162 HILLSBOROU 2018-01-09 2028-01-17 $ 373.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000025387 TERMINATED 1000000768166 HILLSBOROU 2018-01-09 2038-01-17 $ 18,794.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000215048 TERMINATED 1000000740413 HILLSBOROU 2017-04-10 2027-04-12 $ 3,620.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000215055 TERMINATED 1000000740414 HILLSBOROU 2017-04-10 2037-04-12 $ 117,473.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000258360 LAPSED 2010 CA 2446 SEMINOLE CO. 2017-03-29 2022-05-08 $37,571.97 JANICE SUE GENTRY, 5750 OAK HOLLOW LANE, OVIEDO, FLORIDA 32765
J16000289755 TERMINATED 1000000700626 COLUMBIA 2016-04-26 2036-05-09 $ 769.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J17000379521 LAPSED 2015 SC 14652 ORANGE CO. 2016-01-20 2022-07-03 $4810.00 RALPH G. GARCIA PLLC, 220 PALMETTO AVENUE, ORLANDO, FLORIDA 32801
J15000938346 LAPSED 51-2011-CA-002147-WS/J2 CIRCUIT COURT OF PASCO CTY FL 2015-09-02 2020-10-08 $6,110.75 KEVIN O'CONNOR, 1741 CITRON COURT, TRINITY, FLORIDA 34655
J15000699138 TERMINATED 2011 20544 CINS 2 7TH CIRCUIT VOLUSIA COUNTY 2015-04-07 2020-06-25 $6940.00 JAMES R EVANS PA, 322 SILVER BEACH AVENUE, DAYTONA BEACH FL 32118

Court Cases

Title Case Number Docket Date Status
GEORGE BENTO, Appellant v. NATIONSTAR MORTGAGE, LLC, Appellee. 6D2024-1918 2024-09-09 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-008292

Parties

Name GEORGE BENTO
Role Appellant
Status Active
Name Hon. Eric J. Netcher
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Joseph Gerard Paggi, III, Shawn Lee Taylor, William L. Grimsley

Docket Entries

Docket Date 2024-11-13
Type Record
Subtype Appendix to Response
Description APPENDIX TO APPELLEE'S RESPONSE TO THE COURT'S NOVEMBER 5, 2024 ORDER
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2024-11-13
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO THE COURT'S NOVEMBER 5, 2024 ORDER
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2024-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2024-09-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of GEORGE BENTO
View View File
Docket Date 2024-11-05
Type Order
Subtype Order to File Response
Description In case number 6D2024-0405 this Court relinquished jurisdiction for the lower tribunal's consideration of a pending motion related to the disbursement of funds associated with the judgment on appeal. Following entry of that order, Appellee has suggested that the appeal within 6D2024-0405 has been mooted except for certain remaining costs and attorneys' fees issues. Appellant has attempted to appeal from the order on disbursement entered on relinquishment. That appeal is proceeding under case number 6D2024-1918, an appeal for which the filing fees have not been paid pursuant to this Court's order of September 9, 2024. Within ten days from the date of this order, the parties may file responses to address whether this Court's review of the order on appeal within 6D2024-1918 is an appeal from a separate plenary judgment on a discrete issue or should be consolidated for consideration within the appeal in 6D2024-0405. See, e.g., Nat'l Equity Recovery Services, Inc. v. Williams, 962 So. 2d 977, 978 (Fla. 3d DCA 2007). Such responses may also address whether the appeal from the final judgment within 6D2024-0405 is moot or any appealable issues remain ripe for consideration as a result of the second appeal filed within 6D2024-1918. If Appellant does not file a response within ten days of this order, case number 6D2024-0405 will be dismissed as moot without further notice and case number 6D2024-1918 will be dismissed for failure to pay the filing fee without further notice. Any further consideration of additional motions pending within either appeal will be resolved following this Court's consideration of the responses to this order.
View View File
SHERMAN BALCH, Appellant v. NATIONSTAR MORTGAGE, LLC, Appellee. 6D2024-1899 2024-09-05 Open
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2024-CA-000874

Parties

Name SHERMAN BALCH
Role Appellant
Status Active
Name Hon. Christine E. Arendas
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Vanessa J. Nieto, Anthony Joseph Calenzo

Docket Entries

Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME WITHIN WHICH TO SERVE INITIAL BRIEF OF APPELLANT
On Behalf Of SHERMAN BALCH
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-10-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description AGREED ORDER ON APPELLANT'S MOTION FOR EXTENSION OF TIME WITHIN WHICH TO SERVE INITIAL BRIEF OF APPELLANT
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2024-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME WITHIN WHICH TO SERVE INITIAL BRIEF OF APPELLANT
On Behalf Of SHERMAN BALCH
Docket Date 2024-09-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SHERMAN BALCH
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of SHERMAN BALCH
View View File
Docket Date 2024-12-30
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of SHERMAN BALCH
View View File
Docket Date 2024-12-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically, the initial brief does not contain a statement as to each issue presented and where in the appendix the issue was raised and ruled on. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include an entry in the table of contents entitled "Statement of Preservation" that indicates the section in the amended initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-12-18
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of SHERMAN BALCH
Docket Date 2024-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SHERMAN BALCH
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before December 23, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Edith Renfroe a/k/a Edith Steurer Renfroe, Petitioner(s) v. Nationstar Mortgage, LLC et al, Respondent(s) SC2024-1173 2024-08-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-1634;

Parties

Name Edith Renfroe
Role Petitioner
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Representations Albert Apgar Zakarian, Alec Peyton Hayes, Kim F. Stevens, Colby L. Keefe
Name THE DEERWOOD IMPROVEMENT ASSOCIATION, INC.
Role Respondent
Status Active
Name Peter Lennings Dearing
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-19
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Filed as Memorandum re "Notice of Intent to Invoke Conflict Jurisdiction in the Florida Supreme Court"
On Behalf Of Edith Renfroe
View View File
Docket Date 2024-08-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Edith Renfroe
View View File
Docket Date 2024-08-13
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 5th District Court of Appeal on May 14, 2024, 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
Edith Renfroe, Petitioner(s) v. Nationstar Mortgage, LLC et al, Respondent(s) SC2024-1064 2024-07-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-1634;

Parties

Name Edith Renfroe
Role Petitioner
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Representations Albert Apgar Zakarian, Colby L. Keefe, Kim F. Stevens, Alec Peyton Hayes
Name THE DEERWOOD IMPROVEMENT ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Peter Lennings Dearing
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Letter-Case
Subtype Letter
Description Letter * Placed with file *
On Behalf Of Edith Renfroe
View View File
Docket Date 2024-07-25
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Filed as "Filed as "Petitioner Renfroe's Request to Grant Conflict Jurisdiction" * Placed with file *
On Behalf Of Edith Renfroe
View View File
Docket Date 2024-07-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Edith Renfroe
View View File
Docket Date 2024-08-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction - Amended to reflect corrected transmittal coversheet.
On Behalf Of 5DCA Clerk
View View File
Docket Date 2024-07-22
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 5th District Court of Appeal on May 14, 2024, 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
Nationstar Mortgage LLC, Appellant(s) v. Daryl A. Harrell A/K/A Daryl Austin Harrell; Dee A. Harrell A/K/A Dee Ann Harrell; Unknown Spouse of Daryl A. Harrell A/K/A Daryl Austin Harrell; Cach, LLC; Portfolio Recovery Associates, LLC, Appellee(s). 1D2024-1230 2024-05-13 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Suwannee County
2016-CA-000145

Parties

Name NATIONSTAR MORTGAGE LLC
Role Appellant
Status Active
Representations Jessica Erin Loshin, Michelle Karen Mason
Name Dee Ann Harrell
Role Appellee
Status Active
Representations Bruce Wayne Robinson, John Joseph Joyce, III, Kris Robinson
Name Unknown Spouse Of Daryl Harrell
Role Appellee
Status Active
Name PORTFOLIO RECOVERY ASSOCIATES, LLC
Role Appellee
Status Active
Name Daryl Austin Harrell
Role Appellee
Status Active
Representations Andrew Joseph Decker, III
Name Daryl A. Harrell
Role Appellee
Status Active
Representations Andrew Joseph Decker, III
Name Hon. David William Fina
Role Judge/Judicial Officer
Status Active
Name Suwannee Clerk
Role Lower Tribunal Clerk
Status Active
Name CACH, LLC
Role Appellee
Status Active
Name Dee A. Harrell
Role Appellee
Status Active
Representations Bruce Wayne Robinson, John Joseph Joyce, III, Kris Robinson

Docket Entries

Docket Date 2024-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2024-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 60 days - 10/9/24
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 10/09/24
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-07-12
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 08/12/24
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-07-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal, orders attached
On Behalf Of Dee Ann Harrell
Docket Date 2024-06-28
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 271 pages
Docket Date 2024-06-26
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 2093 pages
Docket Date 2024-05-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, orders attached
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-05-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-05-29
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief and Cross-Initial Brief - 30 days 1/9/25
On Behalf Of Dee Ann Harrell
Docket Date 2024-08-09
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Maikel Moreno, et al., Appellant(s), v. Nationstar Mortgage, LLC, etc., Appellee(s). 3D2024-0577 2024-04-01 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
17-15328-CA-01

Parties

Name Maikel Moreno
Role Appellant
Status Active
Representations David John Winker
Name Wendy Roca-Moreno
Role Appellant
Status Active
Representations David John Winker
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Jonathan Lee Blackmore, Alec Peyton Hayes
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-20 days to 07/18/2024(GRANTED)
On Behalf Of Maikel Moreno
View View File
Docket Date 2024-06-18
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2024-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-22
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated July 31, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-04-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10955422
On Behalf Of Maikel Moreno
View View File
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Maikel Moreno
Docket Date 2024-04-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 April 11, 2024.
View View File
Sara I. Garcia, Appellant(s), v. Nationstar Mortgage, LLC, etc., et al., Appellee(s). 3D2024-0440 2024-03-11 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
17-11138

Parties

Name Sara I. Garcia
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Andrew Robert Scolaro
Name Jose H. Pujol
Role Appellee
Status Active
Name Andymandy Investments LLC
Role Appellee
Status Active
Representations Alberto Martin Cardet
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-10
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated March 11, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and MILLER, JJ., concur.
View View File
Docket Date 2024-03-25
Type Order
Subtype Order
Description Upon consideration, pro se Appellant's Motion to Consolidate is hereby denied.
View View File
Docket Date 2024-03-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Sara I. Garcia
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior cases: 19-2344, 19-2102, 19-2056
On Behalf Of Sara I. Garcia
Docket Date 2024-03-11
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before March 21, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
GEORGE BENTO, Appellant(s) v. NATIONSTAR MORTGAGE, Appellee(s). 6D2024-0405 2024-03-04 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-008292-O

Parties

Name GEORGE BENTO
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations DELUCA LAW FIRM, Shawn Lee Taylor, William L. Grimsley
Name Hon. Eric J. Netcher
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION FOR REFERRAL FOR INVESTIGATION
On Behalf Of GEORGE BENTO
Docket Date 2024-11-13
Type Record
Subtype Appendix
Description APPENDIX TO APPELLEE'S RESPONSE TO THE COURT'S NOVEMBER 5, 2024 ORDER
On Behalf Of NATIONSTAR MORTGAGE
Docket Date 2024-11-13
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO THE COURT'S NOVEMBER 5, 2024 ORDER
On Behalf Of NATIONSTAR MORTGAGE
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE
Docket Date 2024-10-21
Type Order
Subtype Strike Filing Unauthorized
Description Having received no response to this Court's September 24, 2024, order, Appellant's filings of September 3, 2024, styled as "notices of appeal" are stricken as unauthorized.
View View File
Docket Date 2024-10-03
Type Misc. Events
Subtype Status Report
Description APPELLEE'S SECOND INTERIM STATUS REPORT
On Behalf Of NATIONSTAR MORTGAGE
Docket Date 2024-09-18
Type Order
Subtype Order
Description The motion to identify judge on August 19, 2024, order is denied as unnecessary as the order already provides requested information.
View View File
Docket Date 2024-09-17
Type Order
Subtype Order to File Status Report
Description Appellee shall serve a supplemental status report on the status of relinquishment within twenty days from the date of this order.
View View File
Docket Date 2024-09-09
Type Order
Subtype Order
Description Appellant's motion to reconsider is denied. Appellant's motion to reconsider/emergency hearing is denied as a duplicative filing. To the extent that appellant desires to file a motion for stay, such motion should first be filed in the lower tribunal. See Fla. R. App. P. 9.310.
View View File
Docket Date 2024-09-03
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order
On Behalf Of GEORGE BENTO
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of GEORGE BENTO
Docket Date 2024-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR TIME TO FILE BRIEF MOTION TO CORRECT THE BACKDATING OF THE ' "RECORD"
On Behalf Of GEORGE BENTO
Docket Date 2024-08-29
Type Motion
Subtype Appendix
Description Appendix to Motion
On Behalf Of GEORGE BENTO
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of GEORGE BENTO
Docket Date 2024-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION TO RECONSIDER
On Behalf Of GEORGE BENTO
Docket Date 2024-06-04
Type Order
Subtype Order
Description Appellant's motion for extension of time to serve his initial brief is granted to the extent that the initial brief shall be served on or before July 1, 2024. Appellant is directed that future filings shall comply with Florida Rule of Appellate Procedure 9.300(a) and include a certificate of consultation with opposing counsel.
View View File
Docket Date 2024-08-28
Type Misc. Events
Subtype Status Report
Description APPELLEE'S INTERIM STATUS REPORT
On Behalf Of NATIONSTAR MORTGAGE
Docket Date 2024-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONSTAR MORTGAGE
Docket Date 2024-07-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - PLAINTIFF'S MOTION FOR PROTECTIVE ORDER ON DEFENDANT'S REQUEST FOR PRODUCTION
On Behalf Of GEORGE BENTO
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description As the clerk of the lower tribunal transmitted the supplemental record on appeal on July 2, 2024, appellant's motion for extension of time to serve initial brief is granted to the extent that the initial brief shall be served within forty days from the date of this order.
View View File
Docket Date 2024-07-16
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STRIKE
On Behalf Of NATIONSTAR MORTGAGE
Docket Date 2024-07-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - FINAL JUDGMENT OF FORECLOSURE
On Behalf Of GEORGE BENTO
Docket Date 2024-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO STRIKE APPELLEE FILING NOTICE OF APPEARANCE
On Behalf Of GEORGE BENTO
Docket Date 2024-07-10
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of NATIONSTAR MORTGAGE
Docket Date 2024-07-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description APPELLEE'S MOTION TO REQUEST RELINQUISHMENT OF APPELLATE JURISDICTION TO TRIAL COURT AND/OR DISMISSAL OF THE APPELLATE ACTION
On Behalf Of NATIONSTAR MORTGAGE
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE
Docket Date 2024-07-02
Type Record
Subtype Record on Appeal
Description NETCHER - 2,362 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-14
Type Record
Subtype Record on Appeal
Description NETCHER - 2,181 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of GEORGE BENTO
Docket Date 2024-05-08
Type Record
Subtype Transcript
Description Transcript - NETCHER - 237 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of GEORGE BENTO
Docket Date 2024-03-04
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of GEORGE BENTO
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of GEORGE BENTO
Docket Date 2024-11-05
Type Order
Subtype Order to File Response
Description In case number 6D2024-0405 this Court relinquished jurisdiction for the lower tribunal's consideration of a pending motion related to the disbursement of funds associated with the judgment on appeal. Following entry of that order, Appellee has suggested that the appeal within 6D2024-0405 has been mooted except for certain remaining costs and attorneys' fees issues. Appellant has attempted to appeal from the order on disbursement entered on relinquishment. That appeal is proceeding under case number 6D2024-1918, an appeal for which the filing fees have not been paid pursuant to this Court's order of September 9, 2024. Within ten days from the date of this order, the parties may file responses to address whether this Court's review of the order on appeal within 6D2024-1918 is an appeal from a separate plenary judgment on a discrete issue or should be consolidated for consideration within the appeal in 6D2024-0405. See, e.g., Nat'l Equity Recovery Services, Inc. v. Williams, 962 So. 2d 977, 978 (Fla. 3d DCA 2007). Such responses may also address whether the appeal from the final judgment within 6D2024-0405 is moot or any appealable issues remain ripe for consideration as a result of the second appeal filed within 6D2024-1918. If Appellant does not file a response within ten days of this order, case number 6D2024-0405 will be dismissed as moot without further notice and case number 6D2024-1918 will be dismissed for failure to pay the filing fee without further notice. Any further consideration of additional motions pending within either appeal will be resolved following this Court's consideration of the responses to this order.
View View File
Docket Date 2024-09-24
Type Order
Subtype Order
Description Appellant's filings of September 3, 2024, styled as "notices of appeal" do not seek appeals from orders challengeable by appeal under Florida Rule of Appellate Procedure 9.030, and do not appear to seek any additional relief by motion under rules 9.300 or 9.330. Appellant may clarify the relief sought through these filings within ten days of this order, or these filings may be stricken as unauthorized.
View View File
Docket Date 2024-08-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellee's "motion to request relinquishment of appellate jurisdiction to trial court and/or dismissal of the appellate action" is granted to the extent that jurisdiction is relinquished for forty-five days for the lower tribunal to consider the motion. Within forty-five days from the date of this order, appellee shall serve a status report to indicate whether this appeal is ready to proceed. Appellant's "motion to strike appellee filing notice of appearance" is denied.
View View File
DEBORAH FORTE, Appellant(s) v. SUSAN M. KIPTA a/k/a SUSAN KIPTA, et al., Appellee(s). 4D2023-2810 2023-11-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-017242

Parties

Name Deborah Forte
Role Appellant
Status Active
Name Susan M. Kipta
Role Appellee
Status Active
Representations Patrick M Connell, Vanessa Dawn Sloat-Rogers, Karena Joy Mattingly
Name Unknown Heirs of Deborah Forte
Role Appellee
Status Active
Name Unknown Spouse of Deborah Forte
Role Appellee
Status Active
Name GALT OCEAN CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-02-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-02-08
Type Misc. Events
Subtype Status Report
Description Notice of Payment for and Preparation
On Behalf Of Deborah Forte
Docket Date 2024-02-08
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 250 pages
On Behalf Of Broward Clerk
Docket Date 2024-02-02
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to complete the record filed by the clerk of the lower tribunal on January 24, 2024, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2023-12-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Final Judgment in Mortgage Foreclosure
On Behalf Of Deborah Forte
Docket Date 2023-11-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Deborah Forte
View View File
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
NATIONSTAR MORTGAGE, LLC., Appellant(s) v. ADAM BROWN, BAYVIEW LOAN SERVING, LLC, Appellee(s). 2D2023-2088 2023-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
17-CA-3828-NC

Parties

Name NATIONSTAR MORTGAGE LLC
Role Appellant
Status Active
Representations Alec Peyton Hayes, Michael Vincent Supple, Kimberly Lyn George
Name ADAM BROWN, INC.
Role Appellee
Status Active
Name BAYVIEW LOAN SERVING, LLC
Role Appellee
Status Active
Representations Scott David McKay
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Order
Subtype Order on Motion to Stay
Description "Appellant's Motion to Stay Appeal Pending Finalization of Settlement" is granted for 60 days from the date of this order.
View View File
Docket Date 2024-11-21
Type Motions Other
Subtype Motion To Stay
Description APPELLANT'S MOTION TO STAY APPEAL PENDING FINALIZATION OF SETTLEMENT
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2024-09-19
Type Response
Subtype Objection
Description APPELLEES' OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION AND REHEARING, OR ALTERNATIVELY REHEARING EN BANC
On Behalf Of BAYVIEW LOAN SERVING, LLC
Docket Date 2024-09-17
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description **SEE ORDER DATED 1/8/2025** APPELLANT'S MOTION FOR WRITTEN OPINION AND REHEARING, OR ALTERNATIVELY REHEARING EN BANC
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2024-08-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description **VACATED** **SEE ORDER DATED 1/8/2025** (ORDER WITHDRAWING PRIOR DISPOSITION AND ORDER ON MOTION FOR ATTORNEY'S FEES; and ORDER DISMISSING APPEAL AND DENYING FEE MOTION AS MOOT) Appellees have filed a motion for appellate attorney's fees pursuant to the terms and conditions of the note and mortgage at issue in this appeal. Appellees' motion is granted and is remanded to the trial court for determination of the reasonable amount of attorney's fees expended in defending this appeal. Appellees' motion for costs is stricken. See Fla. R. App. P. 9.400(a).
View View File
Docket Date 2024-08-30
Type Disposition by Opinion
Subtype Affirmed
Description **VACATED** **SEE ORDER DATED 1/8/2025** (ORDER WITHDRAWING PRIOR DISPOSITION AND ORDER ON MOTION FOR ATTORNEY'S FEES; and ORDER DISMISSING APPEAL AND DENYING FEE MOTION AS MOOT) Affirmed
View View File
Docket Date 2024-06-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-05-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of NATIONSTAR MORTGAGE, LLC.
View View File
Docket Date 2024-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by May 15, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2024-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 15, 2024.
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2024-02-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BAYVIEW LOAN SERVING, LLC
Docket Date 2024-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAYVIEW LOAN SERVING, LLC
Docket Date 2024-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BAYVIEW LOAN SERVING, LLC
Docket Date 2024-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 45 days from the date of this order.
Docket Date 2024-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BAYVIEW LOAN SERVING, LLC
Docket Date 2023-12-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2023-12-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2023-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 1390 PAGES REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2023-11-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2023-10-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's unopposed motion to correct case style and caption is granted asfollows. This case is restyled as "Nationstar Mortgage, LLC., v. Adam Brown, et. al."Bayview Loan Servicing, LLC, is not a party to this appeal.
Docket Date 2023-10-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ W/ORDER
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2023-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION TO CORRECT CASE STYLE AND CAPTION
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2023-09-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2023-09-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2025-01-08
Type Disposition by Order
Subtype Dismissed
Description ORDER WITHDRAWING PRIOR DISPOSITION AND ORDER ON MOTION FOR ATTORNEY'S FEES; and ORDER DISMISSING APPEAL AND DENYING FEE MOTION AS MOOT The prior disposition and order on motion for attorney's fees issued by this court on August 30, 2024, are vacated. The joint stipulation of dismissal and withdrawal of appellant's motion for written opinion and rehearing, or alternatively, rehearing en banc is granted. This appeal is hereby dismissed, and the fee motion is denied as moot.
View View File
Docket Date 2024-12-17
Type Motions Other
Subtype Motion to Withdraw Filing
Description **SEE ORDER DATED 1/8/2025** Motion to Withdraw Filing - JOINT STIPULATION OF DISMISSAL AND WITHDRAWAL OF APPELLANT'S MOTION FOR WRITTEN OPINION AND REHEARING OR ALTERNATIVELY REHEARING EN BANC
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2024-06-17
Type Order
Subtype Order Setting Oral Argument
Description This case is provisionally set for oral argument on August 22, 2024, at 11:00 AM, before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
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
DONALD G. BLAUVELT, Appellant(s) v. NATIONSTAR MORTGAGE, LLC d/b/a CHAMPION MORTGAGE COMPANY., Appellee(s) 4D2023-1140 2023-05-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA006756XXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Donald G. Blauvelt
Role Appellant
Status Active
Representations Kenneth N. Johnson
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Champion Mortgage Co.
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations David Rosenberg, Robertson, Anschutz, Schneid, Crane, PLLC

Docket Entries

Docket Date 2024-01-05
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the January 4, 2024 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Donald G. Blauvelt
Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-09-20
Type Order
Subtype Order on Agreed Extension of Time
Description 90 DAYS TO 12/22/2023.
Docket Date 2023-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Donald G. Blauvelt
Docket Date 2023-09-11
Type Record
Subtype Supplemental Record
Description Supplemental Record - 47 pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Donald G. Blauvelt
Docket Date 2023-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 926 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Donald G. Blauvelt
Docket Date 2023-07-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Donald G. Blauvelt
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **Stricken**
On Behalf Of Donald G. Blauvelt
Docket Date 2023-06-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ **Stricken**
On Behalf Of Donald G. Blauvelt
Docket Date 2023-06-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s June 1, 2023 notice of appearance and status report are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-05-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Donald G. Blauvelt
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Donald G. Blauvelt
Docket Date 2023-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s August 29, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2023-05-11
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-05-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
GLORIA GAVIRIA VS NATIONSTAR MORTGAGE, LLC 4D2023-1138 2023-05-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-003393

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Gloria Gaviria
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Anna J. Rosenberg, Lisa A. Woodburn, Robinson Keith Ustler
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2023-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-26
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 143 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-12
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gloria Gaviria
Docket Date 2023-05-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Edith Renfroe a/k/a Edith Steurer Renfroe, Appellant(s), v. Nationstar Mortgage, LLC and Deerwood Improvement Association, Inc., Appellee(s). 5D2023-1634 2023-05-02 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2014-CA-006052

Parties

Name Edith Renfroe
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Robertson, Anschutz & Schneid, Albert A. Zakarian, Kim Stevens, Colby Keefe, Alec Peyton Hayes
Name THE DEERWOOD IMPROVEMENT ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Peter L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-13
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of Edith Renfroe
View View File
Docket Date 2024-08-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description AMENDED Supreme Court Miscellaneous-Request to Grant Conflict Jurisdiction in the Fl Supreme Court (correction for Transmittal Letter)
Docket Date 2024-08-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Miscellaneous--Request to Grant Conflict Jurisdiction in the Fl Supreme Court
On Behalf Of Edith Renfroe
Docket Date 2024-07-22
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order/Disposition SC24-1064--CASE DISMISSED
Docket Date 2024-07-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Edith Renfroe
Docket Date 2024-07-18
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of Edith Renfroe
Docket Date 2024-07-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-18
Type Response
Subtype Reply
Description Reply to 06/06 response to motion for rehearing
On Behalf Of Edith Renfroe
Docket Date 2024-06-11
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc; MOT REHEAR/REHEAR EN BANC/WRITTEN OPINION DENIED
View View File
Docket Date 2024-06-06
Type Response
Subtype Response
Description Response to motion for rehearing, etc.
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2024-05-23
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and Written Opinion
On Behalf Of Edith Renfroe
Docket Date 2024-05-15
Type Order
Subtype Order
Description Order; AA MOT INJUNCTION DENIED
View View File
Docket Date 2024-05-14
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED; CORRECTED 7/29/24
View View File
Docket Date 2024-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description "Motion for Injunction to Stop Lower Court..." - Filed here 5/7/2024
On Behalf Of Edith Renfroe
Docket Date 2024-01-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "APPELLANT'S NOTICE OF FILING"
On Behalf Of Edith Renfroe
Docket Date 2024-01-16
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF FILING
On Behalf Of Edith Renfroe
Docket Date 2023-11-13
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF FILING
On Behalf Of Edith Renfroe
Docket Date 2023-11-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "MOTION FOR ORDER TO CANCEL AND DISCHARGE JUDGMENT"
On Behalf Of Edith Renfroe
Docket Date 2023-10-03
Type Motions Other
Subtype Motion For Review
Description "AMENDED NOTICE OF APPEAL" FILED BELOW 9/28/23
On Behalf Of Edith Renfroe
Docket Date 2023-08-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2023-08-24
Type Response
Subtype Reply
Description REPLY ~ TO 08/22 RESPONSE
On Behalf Of Edith Renfroe
Docket Date 2023-08-22
Type Response
Subtype Response
Description RESPONSE ~ PER 8/15 ORDER
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-08-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE'S FILE RESPONSE BY NOON 8/18
Docket Date 2023-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "APPELLANT'S EMERGENCY MOTION FOR INJUNCTION AND STAY OF WRIT OF POSSESSION"
On Behalf Of Edith Renfroe
Docket Date 2023-07-31
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ DENIED PER 8/25 ORDER
On Behalf Of Edith Renfroe
Docket Date 2023-07-26
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Edith Renfroe
Docket Date 2023-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-05-17
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Edith Renfroe
Docket Date 2023-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 5/1/2023
On Behalf Of Edith Renfroe
Docket Date 2023-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-08-14
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order/Disposition SC24-1173---CASE DISMISSED
Docket Date 2024-08-13
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order on Motion to Stay Issuance of Mandate
View View File
JAMES DANIEL WALLACE AND ALICE SEDENA ALLEN VS NATIONSTAR MORTGAGE, LLC 2D2023-0926 2023-05-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-005689

Parties

Name ALICE SEDENA ALLEN
Role Appellant
Status Active
Name JAMES DANIEL WALLACE
Role Appellant
Status Active
Representations MICHELLE CIPRIANO MOORE, ESQ., MALCOLM E. HARRISON, ESQ.
Name D/B/A MR. COOPER SUCCESSOR
Role Appellee
Status Active
Name PACIFIC UNION FINANCIAL, LLC
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations LOGS LEGAL GROUP, EXL LEGAL, P L L C, ALEC HAYES, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
View View File
Docket Date 2024-01-17
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellants' motion for appellate attorneys' fees is granted, and the trial court shall award to the appellants a reasonable amount of fees incurred in this appeal. The appellants' motion for costs is stricken without prejudice to their right to file a motion for costs in the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2023-11-16
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The parties' joint motion for review of motion to cancel foreclosure sale and stay proceedings is granted. See Fla. R. App. P. 9.310(f). The trial court shall stay the underlying proceedings, including the foreclosure sale scheduled for December 7, 2023, pending the outcome of this appeal. See Fla. R. App. P. 9.310(e).
View View File
Docket Date 2023-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION FOR REVIEW OFMOTION TO CANCEL FORECLOSURE SALE AND STAY PROCEEDINGS
On Behalf Of JAMES DANIEL WALLACE
View View File
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2023-08-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES DANIEL WALLACE
View View File
Docket Date 2023-07-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATIONSTAR MORTGAGE, LLC
View View File
Docket Date 2023-07-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES DANIEL WALLACE
View View File
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2023-06-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES DANIEL WALLACE
Docket Date 2023-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - 783 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2023-05-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-05-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JAMES DANIEL WALLACE
View View File
Docket Date 2023-05-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-02-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Tona M. Demers, Appellant(s) v. Nationstar Mortgage, LLC, et al., Appellee(s). 1D2023-0745 2023-03-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2017 CA 00745

Circuit Court for the First Judicial Circuit, Escambia County
2017 CA 000745

Parties

Name Hon. Thomas Williams
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name Tona M. Demers
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Amanda Renee Murphy, Hallie S. Evans, Amber Kourofsky, Dorrella L. Gallaway

Docket Entries

Docket Date 2024-08-30
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order on Motion/Request for Judicial Notice
View View File
Docket Date 2024-08-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - attachment to motion for judicial notice
On Behalf Of Tona M. Demers
Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2024-11-12
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing, Rehearing En Banc, and certification of a question of great public importance
On Behalf Of Tona M. Demers
Docket Date 2024-11-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Exhibit A
On Behalf Of Tona M. Demers
Docket Date 2024-11-09
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Second Motion to Recall Mandate
On Behalf Of Tona M. Demers
Docket Date 2024-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of pro se appearance
On Behalf Of Tona M. Demers
Docket Date 2024-10-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to take judicial notice
On Behalf Of Tona M. Demers
Docket Date 2024-09-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Tona M. Demers
Docket Date 2024-09-23
Type Order
Subtype Order on Motion to Recall Mandate
Description Order on Motion to Recall Mandate
View View File
Docket Date 2024-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Recall Mandate
On Behalf Of Tona M. Demers
Docket Date 2024-09-18
Type Record
Subtype Exhibits
Description Exhibit B to Motion to Recall Mandate
On Behalf Of Tona M. Demers
Docket Date 2024-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-28
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and Certification of a Question of Great Public Importance
On Behalf Of Tona M. Demers
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance Pro Se
On Behalf Of Tona M. Demers
Docket Date 2023-06-05
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ***DISCHARGED*** 7-5-23 Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-05-08
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Take Judicial Notice
On Behalf Of Tona M. Demers
Docket Date 2024-08-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 392 So. 3d 197
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Tona M. Demers
Docket Date 2024-01-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Tona M. Demers
View View File
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Tona M. Demers
Docket Date 2023-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 47 days 12/26/23
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Tona M. Demers
View View File
Docket Date 2023-09-21
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 417 pages
Docket Date 2023-09-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-08-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Serve the Initial Brief
On Behalf Of Tona M. Demers
Docket Date 2023-08-07
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement the Record
On Behalf Of Tona M. Demers
Docket Date 2023-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Tona M. Demers
Docket Date 2023-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Tona M. Demers
Docket Date 2023-07-05
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-06-22
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal Unredacted/Not Fully Redacted - 721 pages
Docket Date 2023-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Tona M. Demers
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-04-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tona M. Demers
Docket Date 2023-04-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Escambia Clerk
MARISELA PERERA VS SELECT PORTFOLIO SERVICING, INC., ET AL. 2D2023-0526 2023-03-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA007659

Parties

Name MARISELA PERERA
Role Petitioner
Status Active
Representations Joseph F. Milligan, Esq., George Thurlow, Esq.
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name OBBA ENTERPRISES, INCORPORATED
Role Respondent
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Respondent
Status Active
Representations MATTHEW EDWARD HEARNE, ESQ., DAVID Y. ROSENBERG, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SELECT PORTFOLIO SERVICING, INC.
Docket Date 2023-03-13
Type Order
Subtype Certificate of Service
Description need c of s - petitions ~ The petition filed in this original proceeding either fails to include a certificate of service demonstrating service of a copy of the petition on the respondent(s), or fails to identify the respondent(s) sufficiently to insure this court that the respondent(s) has received a copy of the petition. Petitioner shall within 15 days submit to this court a certificate certifying service of the petition on the respondent(s), failing which this proceeding will be dismissed.
Docket Date 2023-03-15
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2023-03-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KELLY, SLEET, and LUCAS
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-03-13
Type Misc. Events
Subtype Certificate
Description CERTIFICATE ~ AMENDED CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF PROHIBITION
On Behalf Of MARISELA PERERA
Docket Date 2023-03-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MARISELA PERERA
Docket Date 2023-03-10
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of MARISELA PERERA
Docket Date 2023-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ASSET RECOVERY, INC. VS NATIONSTAR MORTGAGE, LLC, TONYA ROI STINO, AND ANNETTE BREGMAN 5D2023-1030 2023-03-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2019-CA-000270-A

Parties

Name ASSET RECOVERY INC
Role Appellant
Status Active
Representations Michael Farrar
Name Tonya Roi Stino
Role Appellee
Status Active
Name Annette Bregman
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Lisa Woodburn, Benjamin B. Brown, Jamie Lynn Juster-Caballero, Robyn R. Katz, Gabriela N. Timis, Joseph T. Kohn

Docket Entries

Docket Date 2023-08-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Asset Recovery, Inc.
Docket Date 2023-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED NOTICE OF VOL. DISM. W/I 5 DAYS
Docket Date 2023-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Asset Recovery, Inc.
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AE'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-06-30
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 Nationstar Mortgage, LLC
Docket Date 2023-06-29
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AE W/IN 5 DYS FILE APPROPRIATE MOTION OR AB; NTC AGREED EOT STRICKEN
Docket Date 2023-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/29 ORDER
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/30
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/31
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ 2ND
On Behalf Of Asset Recovery, Inc.
Docket Date 2023-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Asset Recovery, Inc.
Docket Date 2023-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 156 PAGES
On Behalf Of Clerk Citrus
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-03-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/1/2023
On Behalf Of Asset Recovery, Inc.
ROBERT WILLIAMS A/K/A ROBERT D. WILLIAMS VS NATIONSTAR MORTGAGE, LLC, M & T BANK A/K/A MANUFACTURERS AND TRADERS TRUST COMPANY, ANGEL WILLIAMS A/K/A ANGEL R. WILLIAMS, BETTE COVELL, MICHELLE PRAYLOR, AND HAROLD PRAYLOR 5D2023-0805 2023-02-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-31648-CICI

Parties

Name ROBERT WILLIAMS LLC
Role Appellant
Status Active
Name Harold Praylor
Role Appellee
Status Active
Name M & T Bank
Role Appellee
Status Active
Name ANGEL WILLIAMS LLC
Role Appellee
Status Active
Name Bette Covell
Role Appellee
Status Active
Name Michelle Praylor
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Jacqueline J. Brown, Richard Spence, Amber Mae Kourofsky, Keyla Jenae Smith, Dorrella L. Gallaway
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Robert Williams
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ TO 4/21 AND IB W/I 10 DAYS
Docket Date 2023-05-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Robert Williams
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SUBSTITUTION OF COUNSEL W/I FIRM
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-08-25
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2023-08-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Robert Williams
Docket Date 2023-08-07
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-07-19
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Denying Motion to Take Judicial Notice
Docket Date 2023-07-18
Type Response
Subtype Objection
Description OBJECTION ~ TO REQ FOR JUDICIAL NOTICE
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-07-05
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Robert Williams
Docket Date 2023-07-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert Williams
Docket Date 2023-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE, NATIONSTAR, W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-05-15
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 Nationstar Mortgage, LLC
Docket Date 2023-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT FOR LEAVE GRANTED; AMENDED IB W/IN 10 DYS; AB W/IN 30 DYS
Docket Date 2023-05-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO FILE AMENDED BRIEF
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Williams
Docket Date 2023-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 701 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-04-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-03-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
On Behalf Of Robert Williams
Docket Date 2023-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Robert Williams
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2023-03-15
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2023-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 6606980
Docket Date 2023-02-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 02/06 ORDER
On Behalf Of Robert Williams
Docket Date 2023-02-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 2/1/2023
On Behalf Of Robert Williams
Docket Date 2023-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
AUDREY STERLING VS MTGLQ INVESTORS, L.P., NATIONSTAR MORTGAGE, LLC, CAPITAL ONE BANK, USA, N.A., CLERK OF THE CIRCUIT COURT IN AND FOR SEMINOLE COUNTY, FLORIDA, ET AL 5D2023-0763 2023-01-31 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002722

Parties

Name Audrey Sterling
Role Appellant
Status Active
Name Capital One Bank USA, NA
Role Appellee
Status Active
Name Jean M. Waters
Role Appellee
Status Active
Name CONCRETE SOLUTIONS FOR A CLEAN ENVIRONMENT, L.L.C.
Role Appellee
Status Active
Name JAMIE STERLING, INCORPORATED
Role Appellee
Status Active
Name BUCKINGHAM ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Clerk Seminole
Role Appellee
Status Active
Name Wachovia Bank, N.A.
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name MTGLQ INVESTORS, L.P.
Role Appellee
Status Active
Representations John N. Knutton, Matthew Pineda, Lisa Woodburn, Kelley A. Bosecker, Karen J. Wonsetler, Scott A. Rosin, Charles P. Gufford, Tricia J. Duthiers, Anthony N. Legendre, II, Andrea M. Roebuck, Tyler E. Mesmer

Docket Entries

Docket Date 2023-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-03-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-03-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-02-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MTGLQ Investors, L.P.
Docket Date 2023-02-02
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-02-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/30/23
On Behalf Of Audrey Sterling
Docket Date 2023-01-31
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-01-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-12-11
AMENDED ANNUAL REPORT 2024-07-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-24

CFPB Complaint

Complaint Id Date Received Issue Product
642210 2013-12-20 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Reverse mortgage
Date Received 2013-12-20
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-01-03
Consumer Consent Provided N/A
594270 2013-11-12 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2013-11-12
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-11-13
Consumer Consent Provided N/A
1890722 2016-04-21 Other Mortgage
Issue Other
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Other mortgage
Date Received 2016-04-21
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-04-26
Consumer Consent Provided N/A
1683030 2015-12-04 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Conventional adjustable mortgage (ARM)
Date Received 2015-12-04
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-12-04
Complaint What Happened XX/XX/XXXX, I requested a loan modification because of XXXX hardships. XXXX hardship, XX/XX/XXXX, my ex-husband lost his job and was unable to pay child support. As a single mother of an 8 year old, I was able to manage my finances for XXXX yrs. XXXX, XXXX after the recession. To help balance the budget, my employer authorized a XXXX+ % pay cut across the board with no warning. I exhausted my savings to make up the difference. I tried to be proactive and contacted NationStar ( loan purchased from XXXX XXXX XXXX ) 2 months prior to exhausting my savings. XX/XX/XXXX, I started the process for a loan modification. I submitted all requested documents and was assigned a Customer Service Rep ( CSR ), who assured me that I submitted all required documentation and indicated a response would take 45 business days. To no avail, I tried to contact my assigned CSR. I left numerous messages. None of my calls were returned until 6 months later, from an Automated Messaging System stating that additional info was needed. I tried to contact the CSR to confirm exactly what was needed. 1 month later, I called and spoke with a different rep who reviewed my file, told me what was missing, and said it takes more than 30 days for an answer. In the meantime, I was told to send paystubs/bank statements every pay period/month to keep my file up-to-date. I did this for over 6 months. Then was told that too much time had lapsed and that I would need to reapply. I provided all of the documentation again, awaiting a response, and continuing to send the updated info. At no time was I instructed to continue making my monthly payments. So, based on the past modification with XXXX ( original lender ), which I was told not to make payments until the new payment structure was issued. While waiting for approval, my CSR changed 5 times and I never spoke with any of them. The XXXX reps never explained why my modification was denied. XX/XX/XXXX, because of reduced income, I did not make my HOA payments. The HOA filed a case with the courts for non-payment. At that time, I retained Attorney XXXX XXXX to assist me with the overwhelming process. XX/XX/XXXX, I was served court documents stating that the mtg company was filing suit for non-payment. Attorney XXXX opined he would ask the courts to merge the XXXX cases together, with the expectation that the HOA would settle XXXX and then arrangements could be made with NationStar to refinance. The other option offered me was to file Chapter XXXX Bankruptcy so that I could get a 'forced ' modification and keep my house. I agreed and had him prepare the paperwork. XX/XX/XXXX, Attorney XXXX instructed me to complete the XXXX online certifications that are required for filing bankruptcy. He stated that they only take 30 minutes and to provide him with the certificates that Monday ( XXXX/XXXX/XXXX ) morning for him to file the complete package with the courts. I was able to complete XXXX certification and then there was an issue with the website. I contacted the company Monday morning, got it resolved and completed the certifications and sent them to XXXX XXXX. At that time, XXXX XXXX told me that he was going to pull the file and refile because he did not have all of the documentation ready since he was in court most of that day. As a result, the bank is foreclosing on my home. The bank has filed a Motion for Writ of Possession and the court date is scheduled for Tues, XX/XX/XXXX. I 'm terrified that I will have to move and displace my child in the middle of a school year. What is so upsetting is that I have been in a position to make the monthly mortgage payments. All I wanted was for them to move the back payments to the end of the loan and make me current. I believe this is so unfair when I have been asking NationStar to work with me since XX/XX/XXXX. Humbly requesting your assistance.
Consumer Consent Provided Consent provided
1388570 2015-05-22 Credit decision / Underwriting Mortgage
Issue Credit decision / Underwriting
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product FHA mortgage
Date Received 2015-05-22
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-05-22
Consumer Consent Provided Consent not provided
536396 2013-09-20 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Other mortgage
Date Received 2013-09-20
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2013-09-23
Consumer Consent Provided N/A
2693631 2017-10-05 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2017-10-05
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-10-05
Complaint What Happened IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR XXXX COUNTY, FLORIDA CIVIL DIVISION Case No. XXXX XXXX XXXX, XXXX Plaintiff, Loan No. XXXX v. XXXX XXXX XXXX, XXXX A/K/A/ XXXX XXXX XXXX XXXX ; XXXX XXXX XXXX ; UNKNOWN SPOUSE OF XXXX XXXX XXXX, XXXX A/K/A XXXX XXXX XXXX XXXX ; UNKNOWN SPOUSE OF XXXX XXXX XXXX ; UNKNOWN TENANT # 1 ; UNKNOWN TENANT # 2 ; ALL OTHER UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER, AND AGAINST A NAMED DEFENDANT ( S ) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAME UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMAINTS, Defendants, COMPLAINT TO XXXX XXXX Requesting Time to complete Quiet Title procedure enforcement Presently the resolution department at XXXX XXXX is not honoring Article 12 of the Mortgage signed by XXXX XXXX XXXX and XXXX XXXX XXXX on XX/XX/XXXX : Loan No. XXXX ; XXXX ( XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX ). This problem has been continual from the previous servicing companies. This is not allowing me, the co-mortgagor/successor, to communicate and complete all procedures and/or any other instruments required regarding this loan. The following issues are the reason the lender will not communicate with me : the deed ( XXXX XXXX XXXX XXXX XXXX ) reads as Tenants in Common ( based on the entitlement of interest ) but the mortgage reads as Joint Tenants ( equal share ). Special note : I was never allowed to sign the note to grant my portion of ownership of the property ; this is due to the mortgage being written as Joint Tenants. INTRODUCTION A. The borrower/co-mortgagor refinanced the home in XX/XX/XXXX ; borrower left the home in XX/XX/XXXX. The borrower abandoned the residence leaving the co-mortgagor to bear all household expenses. B. The borrowers mother moved into the home with co-mortgagor in XX/XX/XXXX due to being under XXXX XXXX and XXXX in XX/XX/XXXX. This was an additional expense to co-mortgagor. Co-mortgagor received no support of any type from the borrower. C. The borrower got married in XX/XX/XXXX and then filed bankruptcy ( reporting to the foreclosure courts his stand { XXXX XXXX XXXX Register of Actions, Response dated XX/XX/XXXX } on our residences foreclosure process ). This item and his absence from any hearings regarding the foreclosure, conveys all interest in the property. D. Mortgagee still enforces the mortgage documents as a joint tenancy, and promissory note and stated they could not speak with the co-mortgagor ; disregarding Article 12 of the Mortgage. However, the mortgagee at that time verbally informed co-mortgagor to continue to make payments to the suspended account for one year and the borrowers name would be removed from the Deed and Mortgage. E. Co-mortgagor/successor continued to make payments ( based on Article 12 of the Mortgage ) toward the main objective for mortgage qualification payments placed in a suspended account from XX/XX/XXXX through XX/XX/XXXX ( over three years ). The mortgagee still enforcing the mortgage documents as a Joint Tenant refused to speak with me and continued with foreclosure proceedings. F. Co-mortgagor/successor was forced to file bankruptcy in order to halt the foreclosure, which damaged co-mortgagors credit. Co-mortgagor/successor is still making payments to the bankruptcy court / suspended account during mediation agreement. G. If my mediation does not come to an agreement, I have two options as a co-mortgagor/successor : a. Surrender my interest in the property ( as I did not sign the note, I did not give my equity interest to the bank as security ) and the funds in the suspended account for bankruptcy and funds paid for qualifying for assuming the mortgage. The borrower gave up his equity interest in the property ; the bank secured his portion of the equity interest. b. Make a monthly payment of {$2900.00} for the next 40 months then resume making monthly mortgage payments directly to the bank. The bank is willing to accept the above payment amount knowing that my taxable income is well below that amount ( no proof of income as long as I can make the payments ). H. File a quiet title in order to eliminate XXXX XXXX XXXX as a Grantee. The mortgage will still be a legal entity against the borrower ( XXXX XXXX XXXX ) in Chapter XXXX bankruptcy. Borrower a. Borrower cohabitated in an apartment along with co-mortgagors son from a previous relationship and had a daughter with co-mortgagor. b. Co-mortgagor added borrower to the deed then obtained a construction loan to build our first home where co-mortgagors initial house stood ; with future plans to get married. c. Co-mortgagor paid off the prior mortgage with funds from my retirement plan. d. Borrower/co-mortgagor used borrowers sister as a mortgage broker/loan officer and cousin as closing agent. e. Co-mortgagor used 401K earnings to pay off the balance on the FHA loan of our first homestead property. f. Borrower wanted a 30-year instead of 15-year term mortgage wanted by the co-mortgagor ; by being the sole signer on the promissory note as borrower, he designated the 30-year mortgage. g. Borrower/co-mortgagor provided all documents required for this type of loan. They were provided to the processor and underwriter for approval of this loan. There was neither request for the current warranty deed nor a request for a new deed to be signed. h. Mortgagee still enforces the mortgage documents as a joint tenancy, and promissory note and stated they could not speak with the co-mortgagor ; disregarding Article 12 of the Mortgage. However, the mortgagee at that time verbally informed co-mortgagor to continue to make payments to the suspended account for one year and the borrowers name would be removed from the Deed and Mortgage. i. Co-mortgagor/successor continued to make payments ( based on Article 12 of the Mortgage ) toward the main objective for mortgage qualification payments placed in a suspended account from XX/XX/XXXX through XX/XX/XXXX ( over three years ). The mortgagee still enforcing the mortgage documents as a Joint Tenant refused to speak with me and continued with foreclosure proceedings. j. Borrower abandoned the residential property and got married and filed Chapter XXXX conveying all financial responsibilities to the residential property. k. Borrower took a stand for the right to remove himself from tenants in common by writing a Lis Pendens response to the Foreclosure Homestead, Case No. XXXX, conveying his interest to the property ; relinquishing absolute and unconditional control. Borrower has been in default of Foreclosure Homestead as of XX/XX/XXXX. By being in default, borrower has shown the bankruptcy and foreclosure courts that he has no intent, concern, interest, or value to this property. Co-Mortgagor/Successor ( from Mortgage under Joint Tenants ) a. The property was given to the co-mortgagor by my father. b. Co-mortgagor added the borrower to the deed in XX/XX/XXXX in order to obtain a construction loan. c. After completion, borrower/co-mortgagor obtained an FHA loan. Deed and promissory note read as follows : XXXX XXXX XXXX XXXX XXXX, a single man and XXXX XXXX XXXX, a single woman ( as tenants in common ). d. The home was refinanced in XX/XX/XXXX. I used my 401K earnings to pay off the balance on the FHA loan. I was informed by the mortgage broker/loan officer ( the borrowers sister ) and the closing agent ( the borrowers cousin ) that I would be on the mortgage and the promissory note for a 15-year term not 30 years. I signed the documents early as I had to return to work and was ensured by the mortgage broker/closing agent that everything would be fine. e. Borrower/co-mortgagor provided all documents required for this type of loan. They were provided to the processor and underwriter for approval of this loan. There was neither a request for the current warranty deed nor a request for a new deed to be signed. f. I found out after the 3-day rescission period that the numbers were different. After reviewing the closing documents at home, I found out that only the borrowers bills were paid and funds from the proceeds were paid directly to the borrower only. g. Shortly after closing the loan, the borrower began staying in XXXX stating it was more cost effective for him than commuting back to XXXX. h. The hardship began when the borrower left in XX/XX/XXXX. I was now left with all of the household expenses, raising our daughter alone, and caring for the borrowers sick mother who moved in with me in XX/XX/XXXX. She was under XXXX XXXX and XXXX in XX/XX/XXXX. Please note that borrower never supported our daughter nor assisted financially for his mothers care. i. Co-mortgagor received documents about a loan modification in the borrowers name. Lender still enforces the mortgage documents and promissory note and stated they could not speak with me. The lender at that time informed me to continue to make payments to the suspended account for one year and the borrowers name would be removed from the deed and mortgage. j. Mortgagee still enforces the mortgage documents as a joint tenancy, and promissory note and stated they could not speak with the co-mortgagor ; disregarding Article 12 of the Mortgage. However, the mortgagee at that time verbally informed co-mortgagor to continue to make payments to the suspended account for one year and the borrowers name would be removed from the Deed and Mortgage. a. Co-mortgagor/successor continued to make payments ( based on Article 12 of the Mortgage ) toward the main objective for mortgage qualification payments placed in a suspended account from XX/XX/XXXX through XX/XX/XXXX ( over three years ). The mortgagee still enforcing the mortgage documents as a Joint Tenant refused to speak with me and continued with foreclosure proceedings. Borrower abandoned the residential property and got married and filed Chapter XXXX conveying all financial responsibilities to the residential property. Please note, from my understanding, the borrower attended all his Chapter XXXX bankruptcy hearings because he had an interest or concern. He told me that he had no interest or concern in this matter any more. k. Co-mortgagor continued to make payments from XX/XX/XXXX through XX/XX/XXXX attempting to qualify to be added to the promissory note. However, the funds were collected from me but they proceeded with the foreclosure informing me that I must have the borrower sign off the deed. My first attorney never addressed the concern of how to have the borrower removed from the deed by use of a quiet title. He only referred to a quit claim deed. Other attorneys stated nothing could be done but to surrender the property. l. Co-mortgagor was forced to file bankruptcy, using Article 12 of the Mortgage, in order to halt the foreclosure. During bankruptcy proceedings for Chapter XXXX, again I continued to make payments toward qualifying to obtain the mortgage in co-mortgagors name. I began making payments to the bankruptcy courts, as a Successor based on Article 12 of the Mortgage, ( in a suspended account ) in XX/XX/XXXX through XX/XX/XXXX. m. Bankruptcy mediation gave me, the Successor ( based on Article 12 of the Mortgage ), two options by XX/XX/XXXX 1. Surrender my interest in the property ( as I did not sign the note as a co-borrower, I did not give my equity interest to the bank as security ) and the funds in the suspended account for bankruptcy and funds paid for qualifying for assuming the mortgage. The borrower gave up his equity interest in the property ; the bank secured his portion of the equity interest. 2. Make a monthly payment of {$2900.00} for the next 40 months then resume making monthly mortgage payments directly to the bank. n. File a quiet title in order to eliminate XXXX XXXX XXXX as a Grantee. The mortgage will still be a legal entity against the borrower ( XXXX XXXX XXXX ) in Chapter XXXX bankruptcy. FACTS Uniform Residential Loan Application ( Information on the loan application is what is used for underwriting the loan for approval ) Mortgage applications follow the Uniform Residential Loan Application I. TYPE OF MORTGAGE AND TERMS OF LOAN Mortgage Applied for : Conventional Agency Case Number Lender Case Number XXXX XXXX. PROPERTY INFORMATION AND PURPOSE OF LOAN Subject Property Address ( street, city, state & ZIP ) XXXX XXXX XXXX, XXXX, XXXX XXXX, Florida XXXX Legal Description of Subject Property ( attach description if necessary ) Year Built See attached Deed XX/XX/XXXX Purpose of Loan : Refinance Property will be : Primary Residence Title will be held in what Name ( s ) Manner in which Title will be held XXXX XXXX XXXX XXXX XXXX, single man Tenants in Common XXXX XXXX XXXX, single woman VIII. DECLARATIONS If you answer Yes to any questions a through e, Borrower Co-Borrower Please use continuation sheet for explanation All answers are NO -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- -- - l. Do you intend to occupy the property as your primary residence? If Yes, complete question m below. m. Have you had an ownership interest in a property in the last three years? Yes ( 1 ) What type of property did you ownprincipal residence ( PR ) ( 2 ) How did you hold title to the homejointly with another person ( O )? XXXX XXXX XXXX XXXX XXXX, XXXX XXXX XXXX XXXX. ACKNOWLEDGEMENT AND AGREEMENT Each of the undersigned specifically represents to Lender and to Lender 's actual or potential agents, brokers, processors, attorneys, insurers, servicers, successors and assigns and agrees and acknowledges that : ( 1 ) the information provided in this application is true and correct as of the date set forth opposite my signature and that any intentional or negligent misrepresentation of this information contained in this application may result in civil liability, including monetary damages, to any person who may suffer any loss due to reliance upon any misrepresentation that I have made on this application, and/or in criminal penalties including, but not limited to, fine or imprisonment or both under the provisions of Title 18, United States Code, Sec. 1001, et seq. ; ( 2 ) the loan requested pursuant to this application ( the " Loan '' ) will be secured by a mortgage or deed of trust on the property described in this application ; ( 3 ) the property will not be used for any illegal or prohibited purpose or use ; ( 4 ) all statements made in this application are made for the purpose of obtaining a residential mortgage loan ; ( 5 ) the property will be occupied as indicated in this application ; ( 6 ) the Lender, its servicers, successors or assigns may retain the original and/or an electronic record of this application, whether or not the Loan is approved ; ( 7 ) the Lender and its agents, brokers, insurers, servicers, successors, and assigns may continuously rely on the information contained in the application, and I am obligated to amend and/or supplement the information provided in this application if any of the material facts that I have represented herein should change prior to closing of the Loan ; ( 8 ) in the event that my payments on the Loan become delinquent, the Lender, its servicers, successors or assigns may, in addition to any other rights and remedies that it may have relating to such delinquency, report my name and account information to one or more consumer reporting agencies ; ( 9 ) ownership of the Loan and/or administration of the Loan account may be transferred with such notice as may be required by law ; ( 10 ) neither Lender nor its agents, brokers, insurers, servicers, successors or assigns has made any representation or warranty, express or implied, to me regarding the property or the condition or value of the property ; and ( 11 ) my transmission of this application as an " electronic record '' containing my " electronic signature, '' as those terms are defined in applicable federal and/or state laws ( excluding audio and video recordings ), or my facsimile transmission of this application containing a facsimile of my signature, shall be as effective, enforceable and valid as if a paper version of this application were delivered containing my original written signature. Acknowledgement. Each of the undersigned hereby acknowledges that any owner of the Loan, its servicers, successors and assigns, may verify or reverify any information contained in this application or obtain any information or data relating to the Loan, for any legitimate business purpose through any source, including a source named in this application or a consumer reporting agency. ( Item D ) The practice of most lenders is to rerun information on a weekly basis is to make sure nothings changed and to insure that all data in the loan file is accurate. There are specific rules under the Fair Housing Act and other federal laws with what needs to be asked [ to borrowers ] Mortgage applications follow the Uniform Residential Loan Application thats used by XXXX XXXX and XXXX XXXX. A mortgage broker/loan officer collects an applicants information on behalf of a lender that makes the decision whether to originate the mortgage. Cant underwrite or approve a loan. ISSUES A. All in the Family : improper disclosure to co-mortgagor ; confidentiality issues ; steering customer not to be on the note ; changed co-mortgagor request for a 15-year mortgage through fraud, bad faith, and coercion. B. Borrower relinquished absolute unconditional control to interest in the deed under borrower ( I thru o ) C. Deed does not match mortgage. The mortgage is a lien on your title and the failure to correctly identify the interest in the property would not allow the enforceability of the mortgage lien. The mortgage should not vary from the deed in description of the property or interest. ( Title company error. ) A form filled out incorrectly or a misunderstood law caused problems. The co-mortgagor/successor lost money due to incompetence or carelessness, the legal entities along with the title company should be held liable for negligence, which is an unintentional breach of a legal duty. D. As the co-mortgagor did not sign the promissory note as a co-borrower, I did not give my equity interest to the bank as security. E. The bank is still holding co-mortgagors/successors monthly payments to determine a monthly loan modification payment as a Successor, under the borrowers foreclosure. Co-mortgagor filed Chapter XXXX to obtain a loan modification as a Successor but was turned down both times. A Successor does not have to be on the note, but they have the right to pay off the secured interest held by the bank. The bank must honor her interest in the property as a Successor. The bank has the right to ask the Successor for financial information. No record of where the funds were applied during the qualification for a loan modification as a Successor. As a result of the dismissal of my bankruptcy case, the attorney, XXXX XXXX, has agreed to refund to me {$2700.00} in order to hire a quiet title attorney. As of today, I am hiring a new attorney, XXXX XXXX XXXX, to file for a quiet title, and to file a complaint with the clerk of courts in XXXX County followed by a Notice of Pendency Action that is recorded by county clerk. Please forward these funds to my attorney, XXXX XXXX XXXX, XXXX, XXXX XXXX XXXX XXXX XXXX, XXXX XXXX, XXXX, FL XXXX, Phone : XXXX, Toll Free : XXXX. I had hired an attorney for a partition ; however, the attorney recommended a quit claim deed by requesting that the borrower, XXXX XXXX, sign the quit claim deed. The attorney was unable to complete this process. CONCLUSION A. Title insurance policiesYour closing costs will include payment for the policy that protects the lenders investment against claims against your ownership of the property. This will repay the lender for the amount of your mortgage loan if, for any reason, your ownership is legally declared void. You should seriously consider a title insurance policy to protect your personal investment also. If your title is voided, an owners title insurance policy will repay the amounts of your down payment and other costs. B. Errors were made in the mortgage by the underwriter, title company, title agent, closing agent ; all failed in properly titling the vested interest in the property. C. All lenders are refusing to speak with the co-mortgagor/successor because she is not on the mortgage note are violating my rights ; again, failing to honor Article 12 of the Mortgage which requires her to file a quiet title. D. The bankruptcy attorney failed to file the documents in the foreclosure court before the house was sold. E. Not signing the note does not equate to XXXX XXXX relinquishing her interest to the bank ( the relinquishing party, XXXX XXXX XXXX, is in Chapter XXXX ). REASONING Various factors like rights, titles, and the interests of the borrowers were entrusted to the bank. The lender and the borrower trusted that the title company would assume the chronology of these transactions in order that the mortgage-backed securities would enforce the arrangement of the note and the mortgage without any cloud against it. The Deed follows the Note to ensure proper chain of title on an Assignment of a Note and Mortgage. Failure to correctly identify the chain of title interests to the property would not allow the enforceability of a mortgage lien, a foreclosure, nor a bankruptcy. The deed reads the partys names as tenants in common. The mortgage reads the partys names as joint tenants. The correction needed a new deed and should be titled as joint tenants to maintain the chain of title ; or change the mortgage deed to tenants in common. Either correction would force the loan to go back to underwriting. Please note that if there is any change in documents, the borrowers must be informed. The mortgage is invalid to the deed if the transfer caused fraud, menace, duress, and undue influence. It should have been overturned by the title company and the underwriter. The homeowner believes she has been taken advantage of by a disreputable company. A. Co-mortgagor is requesting that the title company pay defaulted mortgage due to a chain of title issue which negates the promissory note from the deed by not clarifying her interest in the property as designated in a tenants in common. This does not release the borrower from his secured interest which was declared in his Chapter XXXX bankruptcy. There was no clarification of what percentage of secured interest the borrower had with the bank. B. Underwriting rules may differ for joint tenants ( equal ownership ) and tenants in common ( percentage of ownership ) on the deed. As XXXX XXXX is not honoring Article 12 of the Mortgage and refusing to speak with the co-mortgagor/successor ; the co-mortgagor/successor is requesting a quiet title. Filing a quiet title would give me fee simple sole ownership of the property. I am, therefore requesting time to complete the process due to the status of the foreclosure proceeding. The lender has taken 42 months to refuse my status as a successor as stated in the incorrect mortgage listed as Joint Tenants. I am asking for that time ( 10 months ) to complete filing for quiet title. I, XXXX XXXX XXXX, am a co-mortgagor/Defendant in the above-entitled action. I have read the foregoing and know the contents thereof. The same is true of my own knowledge, except as to those matters which are therein alleged on information and belief, and as to those matters, I believe it to be true. Dated : XX/XX/XXXX _________________________ XXXX XXXX XXXX Co-Borrower/Defendant Co-Mortgagor/Successor XXXX XXXX XXXX, XXXX XXXX XXXX, FL XXXX ( XXXX ) XXXX XXXXXXXXXXXX IF A NONLAWYER HELPED YOU FILL OUT THE FORM, HE MUST FILL IN THE BLANKS BELOW : I, XXXX XXXX XXXX, XXXX, a nonlawyer, located at XXXX XXXX XXXX, XXXX FLORIDA, XXXX, helped XXXX XXXX. XXXX., who is the DEFENDANT, fill out this form. Copies furnished to : XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX, TX XXXX Email : XXXX XXXX XXXX XXXX XXXX XXXX, XXXX XXXX XXXX XXXX XXXX XXXX Attn : XXXX XXXX, XXXX XXXX XXXXXXXXXXXX XXXX XXXX XXXX, XXXX. XXXX XXXX XXXX XXXX XXXX, XXXX XXXX XXXX, FL XXXX Phone : XXXX Toll Free : XXXX Fax : XXXX XXXX XXXX XXXX XXXX XXXX # XXXX, XXXX XXXX XXXX XXXX XXXX, FL XXXX XXXXXXXXXXXX XXXX XXXX XXXX, XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX, XXXX XXXX XXXX, FL XXXX Phone : XXXX XXXXXXXXXXXX Nationstar Mortgage, LLC XXXX XXXX XXXX XXXX, TX XXXX Attn : XXXX XXXX XXXXXXXXXXXX XXXX Ph XXXX Fax XXXX XXXX XXXX XXXX, XXXX Corrections Officer XXXX XXXX XXXX XXXX XXXX XXXX, FL XXXX XXXX Florida Attorney General XXXX XXXX ; via email Consumer Financial Protection Bureau ; via email Office of the Comptroller of the Currency ( OCC ) ; via email XXXX XXXX, Governor of Florida, via email
Consumer Consent Provided Consent provided
3007242 2018-08-31 Incorrect information on your report Mortgage
Issue Incorrect information on your report
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Issue Account information incorrect
Sub Product Conventional home mortgage
Date Received 2018-08-31
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-08-31
Consumer Consent Provided N/A
2933060 2018-06-11 Incorrect information on your report Mortgage
Issue Incorrect information on your report
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Issue Account status incorrect
Sub Product FHA mortgage
Date Received 2018-06-11
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-06-11
Complaint What Happened I am sending this note asking for a update credit report based upon receiving credit hits during Protection Disaster Assistants. My mortgage payments were on time every month for the entire duration of the loan until Hurricane Irma XX/XX/XXXX. I called and made a couple of payments after the hurricane in XX/XX/XXXX andXX/XX/XXXX to do what I could to keep this loan current. I offered to pay the past due amount before they reported again and I was told no need to since I was currently going through a modification. The payments I was making at the beginning of the year I thought were going to my past due balance. I was told that my account was coded incorrectly which caused for the negative remarks on my credit. This home is currently under contract for sale and I am trying to purchase a new home. I was told I am no longer pre-approved with these negative remarks and with my Credit Score dropping 88 points. I am 10 days out from being with in the 45 days of closing on the new house and in jeopardy of losing the house. I have been calling the bank every day to try to speak with someone and they keep telling me the same thing, there is no one above them that could help me. Im supposed to have a loan specialist and that person has changed twice, I leave messages and can never get in touch with them. PLEASE HELP!!! Sincerely XXXX XXXX
Consumer Consent Provided Consent provided
2083058 2016-08-26 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Conventional adjustable mortgage (ARM)
Date Received 2016-08-26
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-08-26
Complaint What Happened Dear CFPB- I am writing because I received a property insurance cancellation notice ( attached ) from XXXX XXXX due to non-payment of premium of {$6700.00} by my Mortgage servicer ( Nationstar ) unless paid by XXXX XXXX 2016. As per my last mortgage Statement, Nationstar is holding in escrow a balance of {$11000.00} There are XXXX active disturbances in the XXXX that could negatively affect my home and Nationstar Mortgage is risking my insurance coverage either through neglect of with the intent putting me in peril by maximizing leverage of my escrow funds to for their own benefit. I have faxed copies of this letter to Nationstar and sent a letter to their listed office of insurance renewals at XXXX and tax notices/bills at XXXX with no reply. My mortgage has been re-sold twice in three years and this is the second time in that period that this has happened. I expect that since Nationstar has proven themselves to not be reliable custodians of an escrow account and my equity in my home is significantly above XXXX % that I will attempt to take responsibility of payment of property insurance and property taxes. Thank you for your assistance with this matter.
Consumer Consent Provided Consent provided
423128 2013-06-04 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2013-06-04
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-06-05
Consumer Consent Provided N/A
2836350 2018-03-07 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product FHA mortgage
Date Received 2018-03-07
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-03-07
Complaint What Happened On XX/XX/XXXX, we had hurricane Irma and due to that, I was out of work for a while. I called NationStar Mortgage which goes by Mr. Cooper now and explained that to them. They told me that I did not have to make any payments till XX/XX/XXXX and that those payments were going to be added to the back of my loan. I called them on XX/XX/XXXX, and the operator that I spoke with told me that I didn't have to make my payment till XX/XX/XXXX. When I tried to make a payment in XX/XX/XXXX, it showed that I had to pay {$3000.00}. I called and spoke with them and they told me that when I called in XXXX, they did not have a plan on how they were going to help the customers affected with the hurricane. I told them that they told me something different when I called on XXXX. I spoke with a supervisor who taught that all I have to do is send a letter from my job and after that the payments were going to be added to the back of my loan. I sent the letter and called them a couple of times and they never return my call. Two days ago, I got an email saying that nothing was approved and that I have to pay {$3600.00} all together and that they do not take partial payment. They are very deceitful and they should not be telling customer lies. If they would it told me that back in XXXX, I would borrow the money from someone and pay my mortgage. I do not have {$3600.00}, I work and go to school which I pay in cash. They need to honor their word and add those payments to the back of the loan.
Consumer Consent Provided Consent provided
2909435 2018-05-11 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2018-05-11
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-05-16
Consumer Consent Provided N/A
2908604 2018-05-16 Incorrect information on your report Credit reporting, credit repair services, or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Issue Account status incorrect
Sub Product Credit reporting
Date Received 2018-05-16
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-05-16
Complaint What Happened I recently refinanced a 1st mortgage with Nationstar ( now Mr Cooper ) and a LOC with XXXX into a single mortgage. Being in Florida, and having suffered damage due to Hurricane Irma, I took advantage of the XXXX XXXX loan forbearance on the Nationstar mortgage and was in the process of deferring my XXXX, XXXX, and XXXX loan payments. I was told that we would then discuss what would be done and either pay all to bring it up to date or somehow adjust the payments going forward. The refinance process took forever. We started the first week in XXXX and the loan didn't fund until XX/XX/XXXX. Herein lies the problem. Nationstar was greatly responsible for the delay in the refinance as they were not able to reply or get paperwork out in a timely manner. NOW Nationstar is reporting to XXXX that I had a 90 day past due payment. They are saying the entire amount of the 3 payments was due on XX/XX/XXXX. My ex-wife was still on the loan with me and they are reporting the same on her credit. Each of us had excellent credit before this ( over 750 ) and now have credit in the low 600s. Nationstar is not replying to complaints that we have filed and is not returning phone calls. ADDITIONALLY, they did not send me my escrow balance until I had to call and ask for it, 2 months after the refinance funded. We just need someone to help us. I plan on buying a car in the next few months and this credit error is going to make that more difficult.
Consumer Consent Provided Consent provided
2853067 2018-03-24 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Other type of mortgage
Date Received 2018-03-24
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-03-28
Complaint What Happened We are homeowners who were paying our mortgage religiously every month for over 12 years {$1200.00} a month. Then, Nationstar Mortgage ( NSM ) bought our loan and increased the payment to {$1900.00} a month. The increase amount was not in our budget so we called the company for a loan modification. This is when our American dream turned to a nightmare. We are filing a complaint based on illegal representation of loan modification procedures and omissions of NSM, now Mr. Cooper. Our family has not been awarded / granted a loan modification although we have tried. NSM took too long to finalize our file and now we are facing foreclosure. We would have made our payment only if we have received the approval letter and confirmation of future payments. We never received the final notice, we found out when we did not hear from them, and we decided to call them. When we made our inquiry with NSM, as to why we were not informed, we were told that we had to start the process all over again. This negligence has led to further disarray and miscommunication between the loan documentation department. We were then instructed to wait for approval one more time and to complete another application. RIGHT NOW, WE NEED TO SAVE OUR HOME on XXXX XXXX XXXX XXXX XXXX, Florida XXXX. On XX/XX/XXXX, we have a hearing for FORECLOSURE. I beg you to help with canceling foreclosure and finalize the modification. I got in touch with an HUD agency to help us with counseling and a solution on our own. I want a review of our loan modification ; please help our family save our home. Important dates : XX/XX/XXXX- Mortgage payment increased to {$2000.00} we called to do a modification and after hours spent on the phone and many papers faxed and sent by mail ; we never got the letter for approval. we called and XXXX XXXX from NSM told us that we had to start all over again because we did not responded to the approval that by the way we never received. XX/XX/XXXX-XX/XX/XXXX Second modification was done but we were told by our broker, XXXX XXXX XXXX, XXXX and Attorney XXXX XXXX not to pay because we were not guarantee the future monthly payment and that NSM could keep that money and not decline the loan modification. We were scammed by XXXX XXXX and Attorney XXXX XXXX,. as you can see in the court papers, they never responded to the court. They made us signed the deed of the house, rented our house and kept the money for more than six months. After that we hired Attorney XXXX XXXX XXXX to defend us and XXXX to deal with the application for modification. XXXX did not include my income and the modification was denied for lack of income. He said that because my name was not in the loan ; it was okay not to add my income and only use my husband 's income. We are now facing a day in court and we do not know what to do. We contacted XXXX XXXX XXXX and have an appointment for counseling next week. ( see attachment information ) We attached the court case for dates and information
Consumer Consent Provided Consent provided
1917118 2016-05-09 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Conventional adjustable mortgage (ARM)
Date Received 2016-05-09
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2016-05-11
Consumer Consent Provided N/A
1868132 2016-04-06 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2016-04-06
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-04-06
Complaint What Happened Attempting to modification. Submitted paperwork. trying to get Nationstar on phone is impossible. Every attempt to transfer to any area has the call dropped. It is as if they are purposely avoiding to work with customers.
Consumer Consent Provided Consent provided
2891541 2018-04-30 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2018-04-30
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-05-19
Complaint What Happened In XX/XX/XXXX I received papers stating I was being sued for not paying the mortgage on my property. I called my lawyer, XXXX XXXX XXXX, who agreed to meet with me at a XXXX Gas Station to retrieve the papers. XXXX XXXX XXXX took the papers from me without a discussion of price and assured me that he would appeal the case. XXXX XXXX told me not to worry. There was a court date scheduled for XXXX that was canceled for a reason unbeknownst to myself. Instead, in XX/XX/XXXX XXXX XXXX and his associate approached my wife and I with non-disclosure agreements that we both chose not to sign. From XX/XX/XXXX-XX/XX/XXXX, I heard nothing form the lawyer until my wife and I received two subpoenas to appear in court on XX/XX/XXXX to settle {$70000.00} accrued in attorney fees from the case. Confused and obedient, my wife and I attended court on XX/XX/XXXX. XXXX XXXX never spoke with us about what was occurring leaving my wife and I uneducated and underrepresented. During court I told the attorney I did not have any idea of the agreement and did not understand what was happening. During the hearing, I heard the bank and lawyer conversing and alluding to where the check would be sent and in whose name it would be in. I am concerned that I was underrepresented and taken advantage of throughout the course of the case. My lawyers failure to be ethical and transparent has damaged my livelihood and contributes to my on-going XXXX XXXX and medical conditions of which I have been hospitalized multiple times throughout the tenure of this case.
Consumer Consent Provided Consent provided
2798931 2018-01-30 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2018-01-30
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-01-30
Complaint What Happened I was denied a loan modification, twice in the last 2 years by Nationstar Mortgage. After hiring a lawyer and paying for a Mediation, the lawyer and bank have allowed my home go into foreclosure. I am also XXXX, XXXX XXXX, for the second time and have owned my home since XXXX. XXXX XXXX XXXX ( I was with them for 26 years ) sold my Mortgage to Nationstar after I said I was filing a complaint against them for denying a HARP loan that I was eligible for. XXXX tried to tell me that I needed to be late with my payments to be eligible and I knew better because I had read the stipulations on the Government web sight. When I told them that I was filing a complaint because of false information, they sold my mortgage. Nationstar also told me to be late with payments and I told them it was not correct info. They promised to lower my payments through the Loan Modification Program. After making the 3 initial payments, I was told to wait until I was notified about my new payment. After several months, I contacted them to find out what was going on and I was told that I had to do the loan modification again, because I didn't send payments, when I was told to wait. I again went through another modification and discovered that Nationstar was reporting me late to the Credit Bureaus. I had to hire a lawyer, who was in bed with the other lawyers and they " kicked the can down the road '' and I now am in foreclosure. I had an IRA that the lawyer told me to drain so that I could make Nationstar a cash offer. I had {$110000.00} and tried to make an offer, through my lawyer, and was never given a payoff amount. The lawyers have charged me almost {$20000.00} and I have accrued charges that are {$41000.00} over what I originally owed. I notified your agency at the beginning of the year, by phone, and NEVER received a complaint form. Thank You for your help with my situation. I have listened to XXXX XXXX and I appreciate ALL that your agency does to help us. We finally have a voice against these unjust practices. I am XXXX years old and have never asked for help and I really need it now. XXXX Bless and Thanks for your attention.
Consumer Consent Provided Consent provided
656371 2014-01-06 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Other mortgage
Date Received 2014-01-06
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2014-01-08
Consumer Consent Provided N/A
3041007 2018-10-09 Applying for a mortgage or refinancing an existing mortgage Mortgage
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product FHA mortgage
Date Received 2018-10-09
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-10-10
Complaint What Happened XX/XX/XXXX I was serviced a summons at my Florida home, regarding a home in New York that was suppose to be settled in my divorce in XX/XX/XXXX. Ex wife was to do a refinancing or sell to clear me from the mortgage and all ties to the home in question. To my knowledge Nationstar Mortgage company which was and still is the mortgage company, helped my ex wife, supposedly to refinance in XX/XX/XXXX. In via a phone conversation to me by Nationstar mortgage staff, explained to me that I was title free and clear from that home. I have no knowledge of ever signing or approving any changes they made with my ex wife. With this said, I have gotten summons for a foreclosure. I have summon documents to support what I'm stating as well as, Nationstar Mortgage crossing out my name in several pages, made my ex wife sole owner and also put on paper that " I AM NO LONGER ON TITLE ''. My out look on this matter is that Nationstar Mortgage has been possibly misleading, falsified documents and fraudulent. This has put me in a situation that will cost me attorneys fees, lost work due to handle this matter and hurting my credit with the credit bureau.
Consumer Consent Provided Consent provided
2132349 2016-09-26 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Other mortgage
Date Received 2016-09-26
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2016-09-26
Consumer Consent Provided Consent not provided
2385295 2017-03-14 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2017-03-14
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2017-03-15
Consumer Consent Provided Other
2154179 2016-10-11 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2016-10-11
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-10-11
Complaint What Happened I had previously contacted you when my mortgage company, XXXX, was dragging their XXXX concerning my mortgage modification. Since then they have finally got the papers needed to me and finished the modification. Now they have sold my mortgage to Nationstar and I have been informed that I have an escrow shortage so my payment will shoot up to {$1100.00} a month. ( NOTE : I received a letter after starting this that states it will be {$1500.00} a month ) My concern here is that when XXXX did the modification to a 40-year term, they also financed an extra {$3000.00} into the escrow so it would not be short. Now Nationstar is telling me the escrow is short and I should look into a short sale, died-in-lieu, or loan modification. Before I ran into problems I was on time with my mortgage, then XX/XX/XXXX I got divorced and XXXX stated the only way they would remove my ex-wife off the mortgage was to refinance me for 30 more years ( I already had 10 years in on the original mortgage. Then XX/XX/XXXX got behind while my new wife was in school, so then I talked to XXXX. All said and done, they modified me for 40 years at {$980.00} a month. I paid 1 month and the loan was sold and now it is {$1500.00} a month. This, mind you is on a {$66000.00} mortgage note. And to make matters worse my AC stopped working. Had a service come look and the entire unit has mold in it. I have a XXXX and my wife has XXXX. We are living in an unsafe home for both of us, nowhere to go. How is it that these mortgage companies can get away with all this? I am being forced from my home. I have no money, I do not live extravagantly, have a truck that has 18 months before it is paid off. I have said I am not one of those people that stays in a home as long as I can without paying ( you hear horror stories all the time ) but what XXXX has done to me, is forcing me to do just that. Do I save and fix AC, do I save and try to move to a rental? We are clean responsible people, but I have XXXX great dog, XXXX cute cats and a XXXX step-son, so my options are limited. Very limited. So I ask you, where is the assistance that you hear about that has helped so many others, others that have taken advantage and not paid mortgage payments for a long period of time but were able to refinance to a reasonable payment and a principle reduction? I have nowhere to go, no idea what to do. I have been beaten down for the last time. Any help will be greatly appreciated.
Consumer Consent Provided Consent provided
2767661 2017-12-30 Trouble during payment process Mortgage
Tags Servicemember
Issue Trouble during payment process
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product FHA mortgage
Date Received 2017-12-30
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-12-30
Complaint What Happened ***ATTACHED IS NEW EVIDENCE *** EVIDENCE THE LOAN WAS SOLD AS A FRAUD *** PROOF THEY DID NOT SAVE MONEY AND THIS WS HIDDEN USING FRAUD*** PROOF THEY WOULD NOT HAVE QUALIFIED FOR THE LOAN IF THE ESCROW WAS DISCLOSED PROPERLY*** NATIONSTAR/MR COOPER STILL HAS NOT COMPLIED WITH OUR REQUEST ... MR COOPER IS GUILTY OF COUNTLESS CRIMINAL ACTS, THEY HAVE NEVER FOLLOWED THE RESPA, THEY HAVE HID FROM COMPLIANCE WHILE LYING AND SAYING THEY COMPLIED. THEY ONCE AGAIN FAILED TO PROVIDE THE LEGAL PAPERWORK REQIRED FOR LOAN # XXXX. WE WILL ASK ONCE AGAIN FOR THE ORIGINAL, SIGNED LOAN PACKET WITH AN ACCURATE AND PROPER ESCROW DISCLOSURE. WE HAVE SEEN THE FRAUDULENT PAPERS OVER AN OVER AGAIN. IN CASE NATIONSTAR / NOW DBA MR COOPER IS CONFUSED, WE ARE ASKING FOR ESCROW DISCLOSURES, HUD/TRUTH IN LENDING STATEMENTS, AND ALL OF THE OTHER REQUIRED FORMS THAT ACCURATELY AND HONESTLY DISCLOSE THE LOAN AS REQUIRED UNDER THE REAL ESTATE SETTLEMENT PROCEDURES ACT ( RESPA ) IF THESE WERE COMPLETED INACCURATELY DUE TO ANY ERROR OF ANY KIND, THEY NEED TO BE COMPLETED AGAIN AND SIGNED BY ALL PARTIES WITHIN 30 DAYS. THAT SIGNED COPY WITH A PROPER DATE IS SUFFICIENT ALSO. HOWEVER ... SINCE XX/XX/XXXX THE ENTIRE XXXX TEAM AT NATIONSTAR/MR COPPER KNOWS THEY HAVE A FRAUDULENT LOAN HERE. WHILE NATIONSTAR/ MR COOPER WENT THROUGH THEIR ROUTINE BUSINESS PLAN OF CRIME AND THEFT FOR THE PAST 24 MONTHS, I HAVE SLOWLY AND METHODICALLY COLLECTED ALL OF THE DATA AND EVIDENCE NEEDED TO PREVAIL IN ANY CIVIL OR CRIMINAL COURT OF LAW. NO ONE WILL BELIEVE THE LOAN FRAUD, ESCROW THEFT, LOAN PAYMENT, THEFT, AND RAMPANT DISHONESTY WAS ISOLATED OR ACCIDENTAL. IT IS CORPORATE, SYSTEMATIC, PROGRAMMED AND INTENTIONAL ... DIRECTED BY XXXX XXXX XXXX ... AND PROVEN, CONFIRMED AND SIGNED IN WRITING WITH THEIR OWN INK.. THIS ONE LOAN PAINTS THE BIG PICTURE ... NO $ $ $ IS TO EVER BE LOSTAND NO LAWS ARE TO EVER BE FOLLOWED. IN JUST THIS ONE LOAN WE HAVE WIRE FRAUD, MAIL FRAUD, COMPUTER FRAUD, RACKETEERING ( CREATING A FALSE NEED FOR A SERVICE WE NORMALLY WOULD NEVER NEED ), CONSTANT THEFT TO CREATE A CONSTANT, FALSE ILLUSION OF LOAN DELINQUINCY, AND MORE. WE HAVE ASKED FOR THE FOLLOWING ITEMS FROM NATIONSTAR AND THEY ARE REFUSING TO COMPLY SO WE WILL ASK FOR THEM AGAIN ... HERE ... IN WRITING., WITH CFPB COPIED ~ NATIONSTAR/ MR COOPER LOAN XXXX XXXX I AM REQUESTING IN WRITING .. THE FOLLOWING ITEMS # 1 A COPY OF THE ORIGINAL SIGNED LOAN PACKET, WITH WIND INSURANCE ON ALL DISCLOSURES, SIGNED BY ALL PARTIES. WE DO NOT WANT A 10TH COPY OF THE FRAUDLENT LOAN DISCLOSURES WITHOUT WIND INSURANCE. # 2 SINCE WE ALL KNOW YOU CAN NOT PRODUCE THESE DOCUMENTS, WE ARE REQUESTING IMMEDIATE LOAN CANCELLATION AND LIEN REMOVAL IMMEDIATELY AS REQUIRED BY FEDERAL LAW # 3 IN ADDITION, BECAUSE OF THE INTENTIONAL AND CRIMINAL ACTS WE HAVE ENDURED, WE ARE REQUESTING ALL MONIES RECIEVED SINCE YOUR XXXX TEAM WAS MADE FULLY AWARE OF THE FRAUDULENT LOAN, AND CONFIRMED IT, LOAN # XXXX, WE WILL SETTLE FOR {$30000.00} HERE. BECAUSE WE ARE PREPPING FOR LAWSUITS ... ... WE ARE ALSO REQUESTING THE FOLLOWING # 3 COPIES OF THE PHONE RECORDINGS OF MY LAST TWO PAYMENTS, WHICH WERE MISAPPROPRIATED AFTER I WAS TOLD THEY WERE BEING APPLIED TO PAYMENTS, INTENTIONAL THEFT BY YOUR BANK. TOTAL $ $ $ LOST TO WIRE FRAUD BY LYING ON THE PHONE IS OVER {$3000.00} JUST IN XXXX. # 4 COPIES OF MY LAST 5 CONVERSATIONS WITH XXXX XXXX, THIS WILL INCLUDE A REQUEST TO NOT STEAL HOUSE PAYMENTS FROM CUSTOMERS AND A CLEAR EXPLANATION TO HER AND XXXX XXXX OF THE FINANCIAL ILLEGALITIES. IT WAS ALSO A REMINDER OF THE NUMEROUS FEDERAL LAWS THRIR EMPLOYEES ARE KNOWINGLY BREAKING ON A DAILY BASIS USING FRAUD. # 5 IMMEDIATE REMOVAL OF PMI PRIMARY MORTGAGE INSURANCE OR ANY OTHER INSURANCE YOUR COMPANY HAS ATTACHED TO LOAN # XXXX # 6 ALL RECORDINGS OF MY CONVERSATIONS WITH XXXX XXXX # 7 A COPY OF THE VOICEMAILS I LEFT TODAY, XX/XX/XXXX, VERBALLY REMINDING THE XXXX TEAM AND XXXX XXXX OF THE LAWS THEY ARE STILL KNOWINGLY, INTENTIONALLY, SYSTEMATICALLY AND WILINGLY BREAKING. # 8 A COPY OF THE TOP 50 NATIONSTAR SHAREHOLDERS / A LIST OF THE CURRENT BOARD OF DIRECTORS SO WE CAN MAKE THEM FULLY AWARE OF HOW THEIR INVESTMENTS ARE BEING USED FOR THEFT, FEAR AND TERROR # 9 IMMEDIATE REFUND OF ALL ESCROW FUNDS AND A TERMINATION OF ANY PAYMENTS YOU ARE MAKING. IN ADDITION ... BECAUSE WE WILL BE SEEKING TO HAVE YOUR ENTIRE LEGAL TEAM DISBARRED FOR FALSE BILLING AND COUNTLESS OTHER ILLEGAL ACTS ... # 10 WE ARE REQUESTING THE IDENTITY AND CONTACT INFORMATION OF ALL ATTORNEYS INVOLVED IN THIS FILE / CASE, AND XXXX XXXX XXXX, XXXX FLORIDA. NAMES ADDRESSES AND PHONE NUMBERS HERE
Consumer Consent Provided Consent provided
2759996 2017-12-19 Trouble during payment process Mortgage
Tags Servicemember
Issue Trouble during payment process
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product FHA mortgage
Date Received 2017-12-19
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-12-19
Complaint What Happened MR COOPER HAS STOLEN OUR XXXX XXXX AND XXXX XXXX PAYMENTS USING WIRE FRAUD. WE REQUESTED, IN WRITING, COPIES OF THE RECORDINGS OF OUR CONVERSATIONS WITH THEIR STAFF FOR EVIDENCE FOR OUR STATE AND FEDERAL ATTORNEY GENERAL COMPLAINTS WE WILL BE FILING ... AND THEY REFUSED TO COMPLY. MR COOPER IS A PROVEN CRIMINAL ENTERPRISE DISGUISED AS A LEGITIMATE BUSINESS. WHEN YOU ADD THE 2 STOLEN PAYMENTS TO THE ESCROW THEFT OF {$1500.00} AND THE ADDITIONAL {$2000.00} IN ILLEGAL ATTORNEY AND OTHER FEES USING WIRE FRAUD AND MAIL FRAUD ... WE FIND ONE VICTIM WITH OVER {$5500.00} STOLEN USING CRIMINAL INTENT AND FRAUD. ON THE RARE OCCASION WHEN THEY REVERSE A THEFT, THEY HAVE STILL VIOLATED SEC LAWS BY CREATING AN ILLEGAL PROFIT STREAM, ... USING MONEY THAT WAS NEVER THEIRS ... TO CREATE INTEREST PAYMENTS/ILLEGAL PROFITS. MR COOPER ALSO FAILS TO COMPLY WITH ANY OF THE BASIC CONSUMER AND SERVIING LAWS, MOST NOTABLY FAILURE TO FOLLOW THE RESPA ( REAL ESTATE SETTLEMENT PROCEDURES ACT ). IN THEIR SICK SAD WORLD, THEY HAVE BEEN PROVEN TO STEAL HOMES AND FORECLOSE WITHOUT NOTIFICATION, WE HAVE IT IN WRITING, WITH CFPB COPIED ... BUT LET 'S NOT JUST TAKE MY WORD FOR IT ... HEAR FROM SOME OTHER MR COOPER VICTIMS YO CONFIRM THIS IS INTENTIONAL AND CRIMINAL VICTIM # 1 ~ ANOTHER WIRE FRAUD HOME SALE ~ Date received : XXXX/XXXX/XXXX Consumer 's state : FL Product Mortgage Sub-product : Conventional home mortgage Issue Struggling to pay mortgage Consumer Complaint Narrative Nationstar Mortgage became servicer of my mortgage for XXXX XXXX XXXX. While I was doing a modification with Nationstar/Mr. Cooper ( now ) XXXX filed foreclosure had a sale etc. sold property at sale did not notify me or my attorney at that time also I was in CH XXXX/Bankruptcy .... VICTIM # 2 ... PAYMENT THEFT USING WIRE FRAUD ~ " Date received : XXXX/XXXX/XXXX Consumer 's state : CA Product Mortgage Sub-product : Conventional home mortgage Issue Struggling to pay mortgage Consumer Complaint Narrative The Mortgage Company was formerley Nationstar, now renamed Mr Cooper. In XX/XX/XXXX I was advised by a representative of Nationstar that they were able to apply money from a suspense account to a repayment plan I was on. Later i was informed that was an error by their employee '' ... VICTIM # 3 ... CRIMINAL CONVERSION ... COLLECTING ON A LOAN THEY DON ; T LEGALLY OWN DUE TO FRAUDULENT OR MISSING PAPERWORK ~ " XXXX Company name NATIONSTAR MORTGAGE Company response to consumer Closed with explanation Timely response? Yes Date received : XXXX/XXXX/XXXX Consumer 's state : CA Product Mortgage Sub-product : Conventional home mortgage Issue Applying for a mortgage or refinancing an existing mortgage Consumer Complaint Narrative Hello! My husband and I are in the process of applying for a HELOC on our home. In the process of collecting all of the documentation needed, we discovered that Nationstar Mortgage / Mr. Cooper ( our mortgage servicer ) does not have a copy of our Mortgage Note ... VICTIM # 4 ~ STOLEN HOUSE PAYMENTS USING WIRE FRAUD ~ ". They did not credit me for the first payment ( phoned in check # XXXX ), and were using my second payment as my first, and my third payment as a second payment. The fourth payment was also not credit to me '' ... VICTIM # 5 ~ ILLEGAL FEES ~ " My suspicions are they have found my payments, but are deducting all the late charges that should be completely removed '' ... VICTIM # 6 ~ " UNWANTED LOAN MODIFICATION ~ " I 'm also puzzled why they claim to have completed a new modification on XX/XX/XXXX ... Why? I did n't need a modification, I needed them to apply my payments correctly ... ..Something they failed to do. '' ... VICTIM # 7~ " ESCROW FRAUD ... ATTEMPTED HOME THEFT USING WIRE AND MAIL FRAUD ~ " There was no shortage in my escrow account. However, I received a new escrow statement from Nationstar dated XX/XX/XXXX, falsely declaring that my escrow account was short { {$1200.00} }. Since my property taxes did not increase by that amount, and I had never missed a payment, it is not possible that my escrow account was that short '' ... VITIM # 8 ... MAIL /WIRE FRAUD ... FAILURE TO FOLLOW THE RESPA XXXX " The strangest part about this sequence of events is that the { {$1000.00} } disbursement Nationstar made to pay for the insurance premiums was never reflected on any of my Nationstar mortgage statements as required. '' ... VICTIM # 9 ~ " FAKE CUSTOMER SERVICE ~ " also mentioned she had reached out to the prior mortgage company, XXXX, to request information on my escrow account from them, but nothing ever came of that. XXXX XXXX has apologized to me for providing poor customer service and for failing to respond to my questions, and for not being able to solve these problems, but she has also refused to forward my questions to other qualified representatives at Nationstar to seek answers to my questions. It is now simply avoidance ... VIXTIM # 10 `~ MORE ESCROW FRAUD ~ " Nationstar has not explained the irregularities in my escrow account ( shortages, missed disbursement line items on statements, sending payments to insurance without invoices, etc. ) '' ~ VICTIM # 11 ~ " MORTGAGE FRAUD /ESCROW FRAUD ~ " I suspect this ruse is intended to create mythical delinquencies for unsuspecting mortgage holders. '' ~ VICTIM # 12
Consumer Consent Provided Consent provided
313575 2013-02-11 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Home equity loan or line of credit
Date Received 2013-02-11
Submitted Via Fax
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-02-13
Consumer Consent Provided N/A
697031 2014-02-03 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2014-02-03
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-02-03
Consumer Consent Provided N/A
695953 2014-01-31 Settlement process and costs Mortgage
Issue Settlement process and costs
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Other mortgage
Date Received 2014-01-31
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-01-31
Consumer Consent Provided N/A
2037069 2016-07-29 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2016-07-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-07-29
Complaint What Happened I am currently in the process of trying to get a loan modification with Nationstar Mortgage.I was approved for a modification when my mortgage was with XXXX.Only to have XXXX transfer my mortgage to Nationstar and I had to start the process all over again.I submitted all my paperwork into Nationstar only to have them continue to say I was missing items. ( All items requested were submitted ) After submitting my paperwork over 16 times I had no choice but to file for Chapter XXXX.I am now again trying to modify my mortgage outside of my BK and wanted to know is their someone that I can work with from start to finish to complete this task correctly.
Consumer Consent Provided Consent provided
1902755 2016-04-29 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company NATIONSTAR MORTGAGE LLC
Product Mortgage
Sub Product FHA mortgage
Date Received 2016-04-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-04-29
Consumer Consent Provided Consent not provided

Date of last update: 03 Mar 2025

Sources: Florida Department of State