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

Nationstar Mortgage Llc Vs Ruthie Marshall Et Al

Case Last Refreshed: 8 months ago

Champion Mortgage Company, Nationstar Mortgage Llc, filed a(n) Foreclosure - Property case represented by Vouis, Lynn Marie, against Florida Housing Finance Corporation, Marshall, Robert, Marshall, Ruthie, Miami Dade County Clerk Of The Circuit Court, United States Of America Acting Through Secretary, (total of 7) See All represented by Finley, Christopher, Zachem, Betty J, in the jurisdiction of Miami-Dade County, FL, . Miami-Dade County, FL Superior Courts .

Case Details for Champion Mortgage Company v. Florida Housing Finance Corporation , et al.

Filing Date

December 11, 2018

Category

Rpmf -Homestead ($50,001 - $249,999)

Last Refreshed

September 13, 2023

Practice Area

Property

Filing Location

Miami-Dade County, FL

Matter Type

Foreclosure

Case Complaint Summary

This complaint is a foreclosure action filed by Nationstar Mortgage, LLC d/b/a Champion Mortgage Company against various defendants. The plaintiff alleges that it holds the note and mortgage for a reverse mortgage on a property located in Miami-Dade ...

Parties for Champion Mortgage Company v. Florida Housing Finance Corporation , et al.

Plaintiffs

Champion Mortgage Company

Nationstar Mortgage Llc

Attorneys for Plaintiffs

Vouis, Lynn Marie

Defendants

Florida Housing Finance Corporation

Marshall, Robert

Marshall, Ruthie

Miami Dade County Clerk Of The Circuit Court

United States Of America Acting Through Secretary

Marshall, Robert W

Marshall, Robert Wayne

Attorneys for Defendants

Finley, Christopher

Zachem, Betty J

Other Parties

Party Name (Party Description)

Rivas, Jose (Third Party Bidder)

Vouis, Lynn Marie (Attorney)

Case Documents for Champion Mortgage Company v. Florida Housing Finance Corporation , et al.

Assignment of Bid

Date: December 26, 2019

Final Judgment by Judge

Date: October 01, 2019

Response:

Date: June 18, 2019

Complaint

Date: December 11, 2018

Motion to Compel

Date: May 28, 2019

Answer

Date: January 08, 2019

Order:

Date: February 11, 2020

Motion to Compel

Date: May 23, 2019

Notice of Hearing-

Date: February 09, 2022

Notice of Appearance

Date: October 06, 2021

Motion for Surplus Funds

Date: February 03, 2022

Notice of Hearing-

Date: January 14, 2022

Notice of Hearing-

Date: February 01, 2022

Notice of Hearing-

Date: October 07, 2021

Motion to Disb Crt Reg Monies

Date: October 06, 2021

Case Events for Champion Mortgage Company v. Florida Housing Finance Corporation , et al.

Type Description
Docket Event Mortgage Foreclosure Check Mailed
NATION LAWYERS TRUST ACCOUNT // 99877 Due Date: Complete Date:
Docket Event Mortgage Foreclosure Check Mailed
RUTHIE MARSHALL // 99904 Due Date: Complete Date:
Docket Event Receipt:
RECEIPT#:2140002 AMT PAID:$30.00 COMMENT: ALLOCATION CODE QUANTITY UNIT AMOUNT 3234-SURPLUS DISBURSEME 1 $30.00 $30.00 TENDER TYPE:CHECK TENDER AMT:$30.00 RECEIPT DATE:02/24/2022 REGISTER#:214 CASHIER:E323503 Due Date: Complete Date:
Docket Event Mortgage Foreclosure Voucher Issued
RUTHIE MARSHALL // 99904 Due Date: Complete Date:
Docket Event Mortgage Foreclosure Voucher Issued
HARVEY RUVIN, CLERK // 99876 Due Date: Complete Date:
Docket Event Mortgage Foreclosure Voucher Issued
NATION LAWYERS TRUST ACCOUNT // 99877 Due Date: Complete Date:
Docket Event Order Granting Disbursement of Surplus Funds
TO DEFENDANT ROBERT WAYNE MARSHALL'S Due Date: Complete Date:
Docket Event No Further Judicial Action
Due Date: Complete Date:
Hearing Motion Calendar
MOTION TO DISBURSE SURPLUS FUNDS Due Date: Complete Date:
Docket Event Notice of Hearing-
FEBRUARY 15, 2022 @ 9:00 AM Due Date: Complete Date:
See all events