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

Nationstar Mortgage Llc Vs Kelley Roark Et Al

Case Last Refreshed: 6 months ago

Nationstar Mortgage Llc, filed a(n) Foreclosure - Property case represented by Fabricio, Laura, Meisels, Jonathan Ian, against Countrywide Home Loans Inc, Roark, Kelley S, Mortgage Electronic Registration Systems, Inc., Roark, Kelley, represented by Graham, Iii, Dillon, in the jurisdiction of Miami-Dade County, FL, . Miami-Dade County, FL Superior Courts .

Case Details for Nationstar Mortgage Llc v. Countrywide Home Loans Inc , et al.

Filing Date

June 16, 2017

Category

Rpmf -Homestead ($250,000 Or More)

Last Refreshed

December 09, 2023

Practice Area

Property

Filing Location

Miami-Dade County, FL

Matter Type

Foreclosure

Parties for Nationstar Mortgage Llc v. Countrywide Home Loans Inc , et al.

Plaintiffs

Nationstar Mortgage Llc

Attorneys for Plaintiffs

Fabricio, Laura

Meisels, Jonathan Ian

Defendants

Countrywide Home Loans Inc

Roark, Kelley S

Mortgage Electronic Registration Systems, Inc.

Roark, Kelley

Attorneys for Defendants

Graham, Iii, Dillon

Other Parties

Party Name (Party Description)

Case Documents for Nationstar Mortgage Llc v. Countrywide Home Loans Inc , et al.

Complaint

Date: June 16, 2017

Letter of Correspondence

Date: June 16, 2017

Response:

Date: August 31, 2017

Answer and Affirmative Defense

Date: January 15, 2018

Request for Production

Date: December 13, 2017

Motion to Dismiss

Date: August 22, 2017

Order Denying Motion to Dismiss

Date: December 26, 2017

Motion to Withdraw

Date: January 29, 2018

Order Extending Time for

Date: July 30, 2017

Request for Admissions

Date: December 13, 2017

Motion for Extension of Time

Date: January 15, 2018

Memorandum of Disposition

Date: January 08, 2020

Emergency Motion

Date: January 31, 2020

Memorandum of Disposition

Date: July 15, 2019

Order:

Date: July 17, 2019

Assignment of Bid

Date: January 07, 2019

Memorandum of Disposition

Date: December 04, 2018

Order:

Date: September 12, 2018

Motion:

Date: April 30, 2018

Motion:

Date: April 30, 2018

Order:

Date: February 09, 2018

Motion to Withdraw

Date: February 09, 2018

Response to Motion

Date: June 28, 2018

Motion:

Date: February 02, 2022

Final Judgment by Judge

Date: December 03, 2018

Case Events for Nationstar Mortgage Llc v. Countrywide Home Loans Inc , et al.

Type Description
Docket Event Motion:
FOR PLURIES WRIT, ETC. Due Date: Complete Date:
Docket Event Writ of Possession Returned Unexecuted
Due Date: Complete Date: Parties: ROARK KELLEY
Docket Event Writ of Possession Returned Unexecuted
Due Date: Complete Date: Parties: ROARK KELLEY
Docket Event Receipt:
RECEIPT#:3580230 AMT PAID:$50.00 NAME:VOUIS, LYNN MARIE 1615 S CONGRESS AVE DELRAY BEACH FL 33445-6300 COMMENT: ALLOCATION CODE QUANTITY UNIT AMOUNT 3117-REOPEN CASE FEE 1 $50.00 $50.00 TENDER TYPE:E-FILING ACH TENDER AMT:$50.00 RECEIPT DATE:03/13/2020 REGISTER#:358 CASHIER:EFILINGUSER Due Date: Complete Date:
Docket Event Motion for Writ of Possession
Due Date: Complete Date:
Docket Event Order Case Pending Bankruptcy Stay
20-11404-RAM Due Date: Complete Date:
Docket Event Emergency Motion
/ NOTICE OF FILING Due Date: Complete Date:
Docket Event Notice of Bankruptcy
20-11404-RAM Due Date: Complete Date:
Docket Event Alias Writ Issued
Due Date: Complete Date:
Docket Event Alias Writ Issued
SENT TO SHERIFF WITH CHECK #506639 IN THE AMOUNT OF $115.00 Due Date: Complete Date: Parties: ROARK KELLEY
See all events