We are checking for the latest updates in this case. We will email you when the process is complete.

Secretary Of The Us Department Of Housing Plaintiff Vs. 71C Team Llc, Et Al Defendant

Case Last Refreshed: 9 months ago

Secretary Of The Us Department Of Housing, filed a(n) Foreclosure - Property case represented by Davis, Steven Mark, against 71C Team Llc, Cambridge At Century Village Condominium #Ii Association, Inc, Cohen, Claire B., Cohen, Steven, represented by Masri, Samir, Esq., Mcfarland, Timothy M, in the jurisdiction of Broward County, FL, . Broward County, FL Superior Courts Central Courthouse with Gundersen, Andrea Ruth presiding.

Case Details for Secretary Of The Us Department Of Housing v. 71C Team Llc , et al.

Judge

Gundersen, Andrea Ruth

Filing Date

January 16, 2018

Category

Real Prop Non-Homestead Res Fore - >$50K - <$250,000

Last Refreshed

October 03, 2023

Practice Area

Property

Filing Location

Broward County, FL

Matter Type

Foreclosure

Filing Court House

Central Courthouse

Case Complaint Summary

This complaint is a foreclosure action filed by the Secretary of the U.S. Department of Housing and Urban Development (HUD) against multiple defendants. The plaintiff, HUD, is the owner of the mortgage and note related to the property in question. Th...

Parties for Secretary Of The Us Department Of Housing v. 71C Team Llc , et al.

Plaintiffs

Secretary Of The Us Department Of Housing

Attorneys for Plaintiffs

Davis, Steven Mark

Defendants

71C Team Llc

Cambridge At Century Village Condominium #Ii Association, Inc

Cohen, Claire B.

Cohen, Steven

Attorneys for Defendants

Masri, Samir, Esq.

Mcfarland, Timothy M

Case Documents for Secretary Of The Us Department Of Housing v. 71C Team Llc , et al.

eSummons Issuance

Date: January 19, 2018

Notice of Lis Pendens

Date: January 16, 2018

Value Claim Form

Date: January 16, 2018

Civil Cover Sheet

Date: January 16, 2018

eSummons Issuance

Date: January 19, 2018

eSummons Issuance

Date: January 19, 2018

eSummons Issuance

Date: January 19, 2018

Summons Returned Served

Date: January 31, 2018

Summons Returned Served

Date: February 01, 2018

Motion for Extension of Time

Date: February 20, 2018

Summons Returned Served

Date: February 21, 2018

Agreed Order

Date: May 21, 2018

Summons Returned Unserved

Date: February 21, 2018

Notice of Appearance

Date: February 20, 2018

Certificate of Service

Date: May 29, 2018

Motion to Dismiss

Date: June 08, 2018

Certificate of Mailing

Date: July 16, 2019

Proof of Publication

Date: August 01, 2019

Certificate of Service

Date: August 02, 2019

Notice of Filing

Date: August 05, 2019

Answer & Affirmative Defenses

Date: September 03, 2019

Affidavit

Date: October 27, 2021

Notice of Filing

Date: October 29, 2021

Motion to Compel Discovery

Date: November 10, 2021

Notice of Hearing

Date: November 01, 2021

Notice of Filing

Date: November 15, 2021

Notice of Prod of Documents

Date: November 29, 2021

Order Denying Motion

Date: December 10, 2021

Notice of Filing Affidavit

Date: December 17, 2021

Notice of Service of Interrogs

Date: November 29, 2021

Complaint (eFiled)

Date: January 16, 2018

eSummons Issuance

Date: January 19, 2018

eSummons Issuance

Date: January 19, 2018

eSummons Issuance

Date: January 19, 2018

Summons Returned Unserved

Date: February 07, 2018

Summons Returned Unserved

Date: February 08, 2018

Summons Returned Unserved

Date: February 08, 2018

Answer & Affirmative Defenses

Date: February 13, 2018

Non-Military Affidavit

Date: July 12, 2019

Directions to the Clerk

Date: July 12, 2019

Notice of Action

Date: July 16, 2019

Notice of Hearing

Date: August 08, 2019

Answer to Complaint

Date: October 30, 2019

Amended Answer

Date: October 31, 2019

Motion to Stay

Date: June 18, 2021

Motion for Leave to File

Date: October 27, 2021

Motion to Dismiss

Date: December 06, 2021

Answer to Amended Complaint

Date: December 06, 2021

Answer & Affirmative Defenses

Date: January 27, 2022

Request for Admissions

Date: September 17, 2021

Notice of Service of Interrogs

Date: September 17, 2021

Request to Produce

Date: September 17, 2021

Reply to Affirmative Defenses

Date: February 02, 2022

Notice of Hearing

Date: November 12, 2021

Notice of Hearing

Date: December 17, 2021

Notice of Filing Affidavit

Date: October 18, 2021

Case Events for Secretary Of The Us Department Of Housing v. 71C Team Llc , et al.

Type Description
Docket Event Reply to Affirmative Defenses
Docket Event Answer & Affirmative Defenses
TO AMENDED COMPLAINTParty: Defendant 71C Team LLC
Docket Event Order Denying Motion to Dismiss
AMENDED COMPLAINT
Docket Event Notice of Filing Affidavit
Docket Event Notice of Hearing
Docket Event Order Denying Motion
TO COMPEL DISCOVERY REQUESTS AND FOR REIMBURSEMENT OF ATTYS FEES AND COSTS
Docket Event Motion to Dismiss
AMENDED COMPLAINT TO FORECLOSE MORTGAGEParty: Defendant 71C Team LLC
Docket Event Notice of Filing Designation of Emailing Addresses
Party: Defendant Cambridge at Century Village Condominium #II Association, Inc
Docket Event Answer to Amended Complaint
to PlaintiffsParty: Defendant Cambridge at Century Village Condominium #II Association, Inc
Docket Event Notice of Prod of Documents
See all events