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

Freedom Mortgage Corporation Plaintiff Vs. Andre St Steve Kiffin Defendant

Case Last Refreshed: 2 months ago

Freedom Mortgage Corporation, filed a(n) Foreclosure - Property case represented by Sanchez-Barcia, Lourdes, against Kiffin, Andre St Steve, represented by Botsford, Bruce C, Matos, Rosalind J, in the jurisdiction of Broward County, FL, . Broward County, FL Superior Courts Circuit with Garcia-Wood, Marina presiding.

Case Details for Freedom Mortgage Corporation v. Kiffin, Andre St Steve

Judge

Garcia-Wood, Marina

Filing Date

October 18, 2019

Category

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

Last Refreshed

April 04, 2024

Practice Area

Property

Filing Location

Broward County, FL

Matter Type

Foreclosure

Filing Court House

Circuit

Case Complaint Summary

This is a complaint for foreclosure filed by the holder of a promissory note and mortgage secured by real property located in [location of property], [state]. The plaintiff alleges that the defendants have defaulted on their obligations to make payme...

Parties for Freedom Mortgage Corporation v. Kiffin, Andre St Steve

Plaintiffs

Freedom Mortgage Corporation

Attorneys for Plaintiffs

Sanchez-Barcia, Lourdes

Defendants

Kiffin, Andre St Steve

Attorneys for Defendants

Botsford, Bruce C

Matos, Rosalind J

Case Documents for Freedom Mortgage Corporation v. Kiffin, Andre St Steve

Motion

Date: February 11, 2022

Order Vacating Default

Date: October 19, 2020

Notice of Filing

Date: April 05, 2021

Certificate

Date: October 18, 2019

Notice of Filing

Date: February 21, 2020

Notice of Filing

Date: August 02, 2021

Certificate of Service

Date: March 11, 2020

Notice of Intent

Date: December 09, 2019

Affidavit of Costs

Date: April 05, 2021

Complaint (eFiled)

Date: October 18, 2019

Default

Date: December 04, 2019

Order Vacating Judgment

Date: September 01, 2022

Affidavit of Costs

Date: February 21, 2020

Motion to Vacate Default

Date: March 03, 2020

Certificate of Service

Date: May 05, 2020

Notice of Lis Pendens

Date: October 18, 2019

Value Claim Form

Date: October 18, 2019

Certificate of Service

Date: January 07, 2020

Notice of Hearing

Date: August 25, 2020

Notice of Filing

Date: March 03, 2020

Response to Motion

Date: March 03, 2020

Status Report

Date: September 29, 2020

Non-Military Affidavit

Date: December 04, 2019

Summons Returned Served

Date: November 12, 2019

Ord Setting Non-Jury Trial

Date: December 19, 2019

Motion to Vacate Default

Date: February 28, 2020

Motion for Continuance

Date: February 28, 2020

Reply to Affirmative Defenses

Date: December 23, 2020

Status Report

Date: December 28, 2020

Status Report

Date: July 07, 2020

Witness & Exhibit List

Date: May 13, 2021

Notice of Filing

Date: August 03, 2020

Notice of Appearance

Date: February 28, 2020

eSummons Issuance

Date: October 18, 2019

Notice of Filing

Date: April 30, 2021

Certificate of Service

Date: October 21, 2020

Motion for Default

Date: December 04, 2019

Affidavit in Support

Date: March 02, 2020

eSummons Issuance

Date: October 18, 2019

Certificate of Service

Date: January 08, 2021

Affidavit of Attorney Fees

Date: April 30, 2021

Notice of Readiness for Trial

Date: December 10, 2019

Civil Cover Sheet

Date: October 18, 2019

Notice of Hearing

Date: October 08, 2020

Alias Summons Returned Served

Date: December 04, 2019

Notice of Hearing

Date: August 13, 2021

Ord Setting Non-Jury Trial

Date: January 06, 2021

Response to Motion

Date: March 02, 2020

Notice of Hearing

Date: March 02, 2020

Motion to Withdraw

Date: October 02, 2020

Certificate of Service

Date: April 29, 2021

Certificate of Service

Date: May 14, 2021

Certificate of Service

Date: August 10, 2020

Notice

Date: August 11, 2021

Amended Motion

Date: April 28, 2021

Motion for Continuance

Date: April 22, 2021

Motion for Continuance

Date: August 11, 2021

Witness & Exhibit List

Date: January 08, 2021

Affidavit

Date: August 12, 2021

Notice of Intent

Date: August 11, 2021

Notice of Firm Name Change

Date: January 08, 2021

Amended Witness List

Date: March 24, 2021

Notice of Non Jury Trial

Date: August 17, 2021

Motion for Rehearing

Date: September 02, 2021

Amended Witness List

Date: May 20, 2021

Affidavit of Attorney Fees

Date: August 16, 2021

Notice of Filing

Date: August 16, 2021

Amended Witness List

Date: August 02, 2021

Response

Date: September 21, 2021

Notice of Filing

Date: August 12, 2021

Notice of Appearance

Date: September 08, 2021

Response

Date: September 21, 2021

Certificate of Service

Date: August 18, 2022

Proof of Publication

Date: August 11, 2022

Notice

Date: August 15, 2022

Motion

Date: August 15, 2022

Certificate of Service

Date: June 27, 2022

Notice of Hearing

Date: June 08, 2022

Proof of Publication

Date: November 08, 2021

Certificate of Service

Date: November 16, 2021

Proof of Publication

Date: February 11, 2022

Certificate of Service

Date: February 18, 2022

Certificate of Service

Date: December 10, 2021

Case Events for Freedom Mortgage Corporation v. Kiffin, Andre St Steve

Type Description
Docket Event Comment:
Original Note and Mortgage documents returned to Robertson Anschutz & Schneid via UPS 1Z 244 6YF 87 165 0792
Docket Event Order Vacating Judgment
Vol./Book 0 , Page 0, 2 pages Instrument Number 118377636
Docket Event Certificate of Service
Docket Event Motion to Vacate Final Judgment
Party: Plaintiff FREEDOM MORTGAGE CORPORATION
Hearing Foreclosure Sale
Per Order
Docket Event Order Cancelling Foreclosure Sale
Docket Event Notice
August 16, 2022 at 8:30 AM
Docket Event Motion
Docket Event Proof of Publication
Docket Event Notice of Sale - Issued by Attorney
August 16,2022
See all events