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

Reverse Mortgage Solutions Inc Vs Eason, Pam Et Al

Case Last Refreshed: 5 months ago

Reverse Mortgage Solutions Inc, filed a(n) Foreclosure - Property case represented by Daniel, Alecia Catherine, Daniel-Hall, Alecia, against Eason, Pam, Holland, John Walter, Mccallum, Phyllis Ann, Morris, Chuck, Morris, Rick, (total of 8) See All represented by Auerbach, Jay Evan, Rudy, John Forney, in the jurisdiction of Marion County, FL, . Marion County, FL Superior Courts with SANDERS, GARY LAMAR presiding.

Case Details for Reverse Mortgage Solutions Inc v. Eason, Pam , et al.

Judge

SANDERS, GARY LAMAR

Filing Date

January 14, 2019

Category

Circuit Civil 3-C

Last Refreshed

January 25, 2024

Practice Area

Property

Filing Location

Marion County, FL

Matter Type

Foreclosure

Parties for Reverse Mortgage Solutions Inc v. Eason, Pam , et al.

Plaintiffs

Reverse Mortgage Solutions Inc

Attorneys for Plaintiffs

Daniel, Alecia Catherine

Daniel-Hall, Alecia

Defendants

Eason, Pam

Holland, John Walter

Mccallum, Phyllis Ann

Morris, Chuck

Morris, Rick

The Unknown Heirs Beneficiarie

The Unknown Successor Trustee

United States Of America

Attorneys for Defendants

Auerbach, Jay Evan

Rudy, John Forney

Other Parties

Acting On Behalf Of The Secret (Also Known As)

Assignees Lienors Creditors Tr (Also Known As)

Scott, Edward Leon (Judge)

Scott, Edward Leon (Judge At Disposition)

Urban Development (Also Known As)

Case Documents for Reverse Mortgage Solutions Inc v. Eason, Pam , et al.

CIVIL COVER SHEET

Date: January 14, 2019

RPF VALUE CLAIM FORM

Date: January 14, 2019

EFILED LIS PENDENS

Date: January 14, 2019

CERTIFICATE

Date: January 14, 2019

EFILED SUMMONS

Date: January 14, 2019

PETITION/COMPLAINT

Date: January 14, 2019

EFILED NOTICE OF ACTION

Date: April 04, 2019

CORR/MEMO TO CLERKS OFFICE

Date: April 09, 2019

GUARDIAN AD LITEM REPORT

Date: August 15, 2019

EFILED NOTICE OF SALE

Date: March 12, 2020

NOTICE OF CONFIDENTIAL FILING

Date: January 29, 2020

EFILED NOTICE OF SALE

Date: September 14, 2020

PROOF OF PUBLICATION

Date: October 01, 2020

ORDER RESCHEDULING SALE

Date: June 02, 2020

EFILED MOTION FOR DEFAULT

Date: September 20, 2019

AFFIDAVIT OF AD LITEM

Date: August 15, 2019

DEFAULT ENTERED

Date: September 26, 2019

PROOF OF PUBLICATION

Date: March 26, 2020

CLS:FORECLOSURE FINAL JUDGMENT

Date: January 29, 2020

NOTICE OF SALE CHECK LIST

Date: January 30, 2020

FINAL DISPOSITION FORM

Date: January 29, 2020

CERTIFICATE OF TITLE

Date: October 20, 2020

CERTIFICATE OF SALE

Date: October 09, 2020

CERTIFICATE OF DISBURSEMENTS

Date: October 20, 2020

COURT REGISTRY-FULLY DISBURSED

Date: October 27, 2020

SUMMONS ISSUED

Date: January 15, 2019

NOTICE OF HEARING

Date: March 20, 2019

NOTICE OF ACTION ISSUED

Date: April 09, 2019

WITNESS AND EXHIBIT LIST

Date: November 21, 2019

Case Events for Reverse Mortgage Solutions Inc v. Eason, Pam , et al.

Type Description
Docket Event COURT REGISTRY-FULLY DISBURSED
Docket Event CORR/MEMO FROM CLERKS OFFICE TO PLAINTIFF ATTORNEY RE DISBURSEMENT CHECK
Docket Event CERTIFICATE OF TITLE
Docket Event NOTICE OF FILING AFFIDAVIT OF ADDITIONAL ADVANCES FILED BY REVERSE MORTGAGE SOLUTIONS
Docket Event CERTIFICATE OF DISBURSEMENTS
Docket Event CERTIFICATE OF SALE
Docket Event Payment received: $99,345.81 Receipt Number XX 571527
Docket Event Assessment 8 assessed at sum $6.00
Docket Event AFFIDAVIT OF ADDITIONAL COSTS FILED BY PLTF REVERSE MORTGAGE SOLUTIONS INC
Docket Event Assessment 5 assessed at sum $97,194.00
See all events