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

Abs Reo Trust Iii Plaintiff Vs. Mehdi Daneshzadeh, Et Al Defendant

Case Last Refreshed: 9 months ago

Abs Reo Trust Iii, filed a(n) Foreclosure - Property case represented by Swartz, Sean Matthew, against Banyan Lakes Homeowners Assn Inc, Flagstar Bank Fsb, Mehdi Daneshzadeh, Nicole Mitchell, United States Of America On Behalf Of The Small Bu, (total of 5) See All represented by Weber, Lauren H, Esq., in the jurisdiction of Broward County, FL, . Broward County, FL Superior Courts Central Courthouse with Gundersen, Andrea Ruth presiding.

Case Details for Abs Reo Trust Iii v. Banyan Lakes Homeowners Assn Inc , et al.

Judge

Gundersen, Andrea Ruth

Filing Date

January 24, 2018

Category

Real Prop Homestead Res Fore =/>$250,000

Last Refreshed

September 17, 2023

Practice Area

Property

Filing Location

Broward County, FL

Matter Type

Foreclosure

Filing Court House

Central Courthouse

Case Complaint Summary

This complaint is a verified complaint to foreclose a mortgage and reestablish a promissory note. The plaintiff, ABS REO Trust III, is suing Mehdi Daneshzadeh, Nicole Mitchell, the unknown spouse of Nicole Mitchell, Banyan Lakes Homeowners Associatio...

Parties for Abs Reo Trust Iii v. Banyan Lakes Homeowners Assn Inc , et al.

Plaintiffs

Abs Reo Trust Iii

Attorneys for Plaintiffs

Swartz, Sean Matthew

Defendants

Banyan Lakes Homeowners Assn Inc

Flagstar Bank Fsb

Mehdi Daneshzadeh

Nicole Mitchell

United States Of America On Behalf Of The Small Bu

Attorneys for Defendants

Weber, Lauren H, Esq.

Case Documents for Abs Reo Trust Iii v. Banyan Lakes Homeowners Assn Inc , et al.

eSummons Issuance

Date: January 24, 2018

eSummons Issuance

Date: January 24, 2018

eSummons Issuance

Date: January 24, 2018

eSummons Issuance

Date: January 24, 2018

eSummons Issuance

Date: January 24, 2018

Complaint (eFiled)

Date: January 24, 2018

Notice of Lis Pendens

Date: January 24, 2018

Summons Returned Served

Date: March 14, 2018

Value Claim Form

Date: January 24, 2018

Summons Returned Served

Date: February 12, 2018

Summons Returned Served

Date: February 12, 2018

Notice of Appearance

Date: March 20, 2018

Summons Returned Unserved

Date: April 03, 2018

Motion for Default

Date: June 11, 2018

Notice of Action

Date: April 10, 2018

Default

Date: June 11, 2018

Notice of Hearing

Date: August 03, 2018

Motion to Dismiss

Date: September 27, 2018

Certificate of Service

Date: September 20, 2018

Notice of Filing

Date: November 02, 2018

Answer & Affirmative Defenses

Date: November 30, 2018

Notice

Date: November 23, 2018

Certificate of Service

Date: November 02, 2018

Certificate of Service

Date: December 18, 2018

Notice of Filing

Date: December 07, 2018

Notice of Service

Date: January 30, 2019

Request for Production

Date: January 30, 2019

Notice

Date: January 30, 2019

Motion for Enlargement of Time

Date: February 04, 2019

Notice of Service of Interrogs

Date: February 05, 2019

Notice of Service

Date: February 04, 2019

Order Setting

Date: February 04, 2019

Certificate of Service

Date: February 11, 2019

Notice of Service

Date: March 25, 2019

Notice of Hearing

Date: March 26, 2019

Notice of Filing

Date: June 18, 2019

Final Disposition Form

Date: June 18, 2019

Certificate of Service

Date: June 24, 2019

Notice of Cancellation

Date: October 07, 2019

Notice of Hearing

Date: September 25, 2019

Amended Notice of Hearing

Date: October 04, 2019

Notice of Hearing

Date: October 14, 2019

Certificate of Service

Date: October 17, 2019

Proof of Publication

Date: December 10, 2019

Notice of Hearing

Date: January 02, 2020

Response to Motion

Date: January 06, 2020

Bid Sheet

Date: January 08, 2020

Certificate of Disbursements

Date: January 22, 2020

Certificate of Service

Date: January 08, 2020

Certificate of Title

Date: January 22, 2020

Certificate of Sale

Date: January 08, 2020

Notice of Appearance

Date: February 04, 2020

eSummons Issuance

Date: January 24, 2018

eSummons Issuance

Date: January 24, 2018

Civil Cover Sheet

Date: January 24, 2018

Summons Returned Served

Date: February 15, 2018

Answer to Complaint

Date: February 16, 2018

Summons Returned Served

Date: March 14, 2018

Summons Returned Unserved

Date: April 03, 2018

Notice of Action

Date: April 25, 2018

Non-Military Affidavit

Date: June 11, 2018

Order Denying Motion

Date: September 18, 2018

Response to Motion to Dismiss

Date: October 19, 2018

Status Report

Date: October 19, 2018

Request for Admissions

Date: January 30, 2019

Status Report

Date: December 06, 2018

Reply to Affirmative Defenses

Date: December 19, 2018

Status Report

Date: January 30, 2019

Order Setting

Date: February 05, 2019

Certificate of Service

Date: April 16, 2019

Request

Date: June 12, 2019

Proof of Publication

Date: September 20, 2019

Motion to Cancel Foreclosure Sale

Date: September 25, 2019

Agreed Order

Date: April 09, 2019

Request

Date: June 13, 2019

Case Events for Abs Reo Trust Iii v. Banyan Lakes Homeowners Assn Inc , et al.

Type Description
Docket Event Letter Returned From Post Office
Docket Event Letter Returned From Post Office
Docket Event Certificate of Title & Certificate of Disbursement Mailed
Docket Event Notice of Appearance
Party: Plaintiff ABS Reo Trust III
Docket Event Certificate of Disbursements
Docket Event Certificate of Title
Docket Event Certificate of Sale & Proof of Publication Mailed
Docket Event Bid Sheet
Docket Event Certificate of Service
Docket Event Certificate of Sale
See all events