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

Nationstar Mortgage Llc Plaintiff Vs. Gregory C Bode, Et Al Defendant

Case Last Refreshed: 2 months ago

Nationstar Mortgage Llc, filed a(n) Foreclosure - Property case represented by Daniel, Alecia C, Esq., against Bode, Gregory C, Noble, Diane Claire, represented by Leigh, Malik, in the jurisdiction of Broward County, FL, . Broward County, FL Superior Courts Central Courthouse with Garcia-Wood, Marina presiding.

Case Details for Nationstar Mortgage Llc v. Bode, Gregory C , et al.

Judge

Garcia-Wood, Marina

Filing Date

October 18, 2019

Category

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

Last Refreshed

April 10, 2024

Practice Area

Property

Filing Location

Broward County, FL

Matter Type

Foreclosure

Filing Court House

Central Courthouse

Parties for Nationstar Mortgage Llc v. Bode, Gregory C , et al.

Plaintiffs

Nationstar Mortgage Llc

Attorneys for Plaintiffs

Daniel, Alecia C, Esq.

Defendants

Bode, Gregory C

Noble, Diane Claire

Attorneys for Defendants

Leigh, Malik

Case Documents for Nationstar Mortgage Llc v. Bode, Gregory C , et al.

Notice of Voluntary Dismissal

Date: November 12, 2020

eSummons Issuance

Date: October 18, 2019

Value Claim Form

Date: October 18, 2019

eSummons Issuance

Date: October 18, 2019

Certificate

Date: October 18, 2019

Notice of Lis Pendens

Date: October 18, 2019

eSummons Issuance

Date: October 18, 2019

eSummons Issuance

Date: October 18, 2019

Complaint (eFiled)

Date: October 18, 2019

Summons Returned Served

Date: November 22, 2019

Civil Cover Sheet

Date: October 18, 2019

Notice of Appearance

Date: November 12, 2019

Summons Returned Unserved

Date: November 22, 2019

Summons Returned Served

Date: November 22, 2019

Summons Returned Unserved

Date: November 23, 2019

Answer to Complaint

Date: November 26, 2019

Notice of Appearance

Date: December 09, 2019

Motion to Dismiss

Date: December 09, 2019

Response to Motion to Dismiss

Date: December 27, 2019

Notice of Hearing

Date: January 07, 2020

Certificate of Service

Date: February 06, 2020

Answer to Complaint

Date: February 28, 2020

Amended Answer

Date: February 12, 2020

Notice of Unavailability

Date: March 02, 2020

Notice of Readiness for Trial

Date: October 07, 2020

Non-Military Affidavit

Date: April 01, 2020

Final Disposition Form

Date: November 12, 2020

Case Events for Nationstar Mortgage Llc v. Bode, Gregory C , et al.

Type Description
Docket Event Notice of Voluntary Dismissal
Comment (and cancels the Notice of Lis Pendens ) Vol./Book 0 , Page 0, 3 pages Instrument Number 116862281
Docket Event Dismissed After Hearing - Other
Docket Event Final Disposition Form
Docket Event Notice of Readiness for Trial
Docket Event Non-Military Affidavit
Docket Event Notice of Dropping Parties- Generic
UNKNOWN SPOUSE OF GREGORY C. BODE A/K/A GREGORY CARL BODE; and UNKNOWN SPOUSE OF DIANE CLAIRE NOBLEA/K/A DIANE CLAIRE BODE A/K/A DIANE BODE;
Docket Event Reply to Affirmative Defenses
Docket Event Notice of Unavailability
Docket Event Answer to Complaint
Party: Defendant Bode, Gregory C
Docket Event Amended Answer
Party: Defendant Noble, Diane Claire
See all events