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

Freedom Mortgage Corporation Vs. Unknown Tenant In Possession Of The Subject Property

Case Last Refreshed: 2 months ago

Freedom Mortgage Corporation, filed a(n) 3 case represented by Fuller, Shane, Hall, Christine, Saeed, Aamir, Storrings, Jason, against City Of Palm Coast, Clerk Of Court Flagler County, Cubillos, German, Cubillos, Ricardo D, Lavelle, Diana Andrews, (total of 10) See All in the jurisdiction of Flagler County. This case was filed in Flagler County Superior Courts with FRANCE, CHRISTOPHER A presiding.

Case Details for Freedom Mortgage Corporation v. City Of Palm Coast , et al.

Judge

FRANCE, CHRISTOPHER A

Filing Date

November 15, 2019

Category

3

Last Refreshed

March 02, 2024

Filing Location

Flagler County, FL

Case Complaint Summary

This complaint is a foreclosure action filed by Freedom Mortgage Corporation against German Cubillos and other defendants in the Circuit Court of the 7th Judicial Circuit in Flagler County, Florida. The complaint alleges that German Cubillos executed...

Parties for Freedom Mortgage Corporation v. City Of Palm Coast , et al.

Plaintiffs

Freedom Mortgage Corporation

Attorneys for Plaintiffs

Fuller, Shane

Hall, Christine

Saeed, Aamir

Storrings, Jason

Defendants

City Of Palm Coast

Clerk Of Court Flagler County

Cubillos, German

Cubillos, Ricardo D

Lavelle, Diana Andrews

Sunshine State Heating Air Conditioning Inc

United States Of America Department Of The Treasur

Unknown Heirs Beneficiaries Devisees

Unknown Spouse Of German Cubillos

Unknown Tenant In Possession Of The Subject Property

Case Documents for Freedom Mortgage Corporation v. City Of Palm Coast , et al.

RESPONSES

Date: May 01, 2024

VERIFIED COMPLAINT

Date: May 29, 2024

PROOF OF PUBLICATION

Date: May 02, 2024

CERTIFICATE OF SERVICE

Date: May 06, 2024

CERTIFICATE OF SERVICE

Date: May 04, 2024

REQUEST FOR COPIES

Date: May 03, 2024

NOTICE OF DROPPING PARTY

Date: May 02, 2024

NOTICE OF EMAIL ADDRESS

Date: May 02, 2024

CERTIFICATE OF SERVICE

Date: May 01, 2024

MOTION FOR DEFAULT

Date: May 09, 2024

MOTION TO CANCEL SALE

Date: May 04, 2024

CERTIFICATE OF SERVICE

Date: May 02, 2024

NOTICE OF SALE

Date: May 03, 2024

CERTIFICATE OF SERVICE

Date: May 05, 2024

12/7/2022

Date: May 02, 2024

12/27/2019

Date: May 04, 2024

10/21/2021

Date: May 04, 2024

7/5/2022

Date: May 01, 2024

1/28/2022

Date: May 04, 2024

8/7/2023

Date: May 04, 2024

1/28/2022

Date: May 07, 2024

1/28/2022

Date: May 06, 2024

11/15/2019

Date: May 02, 2024

2/24/2020

Date: May 09, 2024

2/22/2023

Date: May 01, 2024

1/27/2022

Date: May 03, 2024

12/27/2019

Date: May 03, 2024

6/12/2020

Date: May 03, 2024

3/30/2022

Date: May 02, 2024

8/2/2023

Date: May 02, 2024

11/19/2021

Date: May 03, 2024

8/1/2023

Date: May 09, 2024

11/21/2019

Date: May 02, 2024

2/1/2022

Date: May 02, 2024

5/8/2023

Date: May 01, 2024

11/30/2022

Date: May 03, 2024

10/12/2022

Date: May 03, 2024

5/25/2023

Date: May 02, 2024

10/21/2021

Date: May 02, 2024

10/22/2021

Date: May 02, 2024

9/24/2020

Date: May 02, 2024

2/15/2022

Date: May 03, 2024

12/13/2021

Date: May 02, 2024

10/12/2022

Date: May 04, 2024

2/9/2022

Date: May 02, 2024

12/2/2022

Date: May 05, 2024

10/21/2021

Date: May 06, 2024

5/8/2023

Date: May 04, 2024

5/24/2023

Date: May 03, 2024

3/30/2022

Date: May 05, 2024

10/21/2021

Date: May 03, 2024

3/30/2022

Date: May 01, 2024

12/2/2022

Date: May 04, 2024

1/11/2022

Date: May 01, 2024

2/24/2020

Date: May 03, 2024

11/21/2019

Date: May 01, 2024

11/15/2019

Date: May 29, 2024

1/5/2022

Date: May 02, 2024

2/13/2023

Date: May 02, 2024

12/8/2021

Date: May 01, 2024

11/15/2023

Date: May 01, 2024

12/7/2022

Date: May 04, 2024

2/1/2022

Date: May 08, 2024

2/15/2022

Date: May 02, 2024

5/19/2023

Date: May 06, 2024

11/29/2022

Date: May 02, 2024

10/21/2021

Date: May 30, 2024

12/7/2022

Date: May 01, 2024

6/6/2023

Date: May 02, 2024

8/1/2023

Date: May 04, 2024

4/27/2023

Date: May 03, 2024

3/2/2023

Date: May 06, 2058

4/13/2023

Date: May 06, 2032

REQUEST FOR COPIES

Date: June 12, 2020

VERIFIED COMPLAINT

Date: November 15, 2019

NOTICE OF EMAIL ADDRESS

Date: February 15, 2022

ANSWER TO AMENDED COMPLAINT

Date: February 15, 2022

NOTICE OF DROPPING PARTY

Date: March 30, 2022

MOTION FOR DEFAULT

Date: March 30, 2022

RETURN OF SERVICE NONSERVED

Date: January 28, 2022

ORDER APPOINTING PROCESS SERVER

Date: December 13, 2021

NOTICE OF CHANGE OF FIRM NAME

Date: January 05, 2022

VERIFIED AMENDED COMPLAINT

Date: October 21, 2021

NOTICE OF EMAIL ADDRESS

Date: September 24, 2020

RETURN OF SERVICE NONSERVED

Date: December 27, 2019

AFFIDAVIT AS TO MILITARY STATUS

Date: February 24, 2020

MOTION FOR DEFAULT

Date: February 24, 2020

RESPONSES

Date: January 11, 2022

MOTION FOR DEFAULT

Date: May 05, 2024

Case Events for Freedom Mortgage Corporation v. City Of Palm Coast , et al.

Type Description
CERTIFICATE OF SERVICE
NOTICE OF FILING ((RECEIVED AND SENT TO RECORDS FOR STORAGE))
VERIFIED AMENDED COMPLAINT
VERIFIED COMPLAINT
MOTION FOR DEFAULT
AFFIDAVIT OF ADDITIONAL COSTS
See all events