Your recipients will receive an email with this envelope shortly and will be able to access it on trellis. You can always see your envelopes by clicking the Inbox on the top right hand corner.
NATIONSTAR MORTGAGE LLC VS CATALINA DIAZ ET AL
On December 17, 2018 a rpmf -homestead ($50,001 - $249,999) case was filed by (Subcribe to view) represented by (Subcribe to view) against (Subscribe to view) represented by (Subscribe to view) in the jurisdiction of Miami-Dade County, FL.
Case Details
Case Number
Filing Date
December 17, 2018
Last Refreshed
September 13, 2023
Filing Location
Miami-Dade County, FL
Category
RPMF -Homestead ($50,001 - $249,999)
Practice Area
Property
Matter Type
Foreclosure
Status
Dismissal
Overview
Causes of Action
COUNT I MORTGAGE FORECLOSURE
Case Complaint Summary
This complaint is a mortgage foreclosure action filed by Nationstar Mortgage LLC d/b/a Champion Mortgage Company against Catalina Diaz, Hialeah Club Villas Condominium Association, Inc., United States of America Acting Through Secretary of Housin…...
Parties
Plaintiffs
Attorneys for Plaintiffs
Defendants
Attorneys for Defendants
Other Parties
Case Documents
Voluntary Dismissal
Date: Jan 23, 2020Motion for Continuance
Date: Oct 22, 2019Motion:
Date: May 23, 2019Reply to Affirmative Defenses
Date: Apr 29, 2019Request for Production
Date: Apr 24, 2019Answer and Affirmative Defense
Date: Apr 23, 2019Notice Of Voluntary Dismissal Of Unknown Parties
Date: Feb 15, 2019Response to Motion
Date: Feb 15, 2019Motion for Extension of Time
Date: Jan 29, 2019Complaint
Date: Dec 17, 2018Case Events
Date | Type | Description | |
---|---|---|---|
January 24, 2020 | Docket Event |
Voluntary Dismissal Due Date: Complete Date: |
|
January 23, 2020 | Docket Event |
Voluntary Dismissal Due Date: Complete Date: Parties: Diaz Catalina; United States of America; Hialeah Club Villas Condominium Association Inc |
|
January 06, 2020 | Docket Event |
Notice of Mediation Conference Due Date: Complete Date: |
|
December 31, 2019 | Docket Event |
Final Disposition Document Due Date: Complete Date: |
|
December 06, 2019 | Docket Event |
Notice: OF AGREED MEDIATOR Due Date: Complete Date: |
|
December 02, 2019 | Docket Event |
Notice of Appt of Medtrandcnfrnce Due Date: Complete Date: |
|
November 27, 2019 | Docket Event |
Witness and Exhibit List Due Date: Complete Date: |
|
November 27, 2019 | Docket Event |
Notice: OF SERVICE OF ORDER SETTING CAUSE FOR NON-JURY TRIAL MEDIATION Due Date: Complete Date: |
|
November 22, 2019 | Docket Event |
Order Setting Non-Jury Trial with Mediation Referral CALENDAR CALL 3/26/20 @ 1:30 P.M. Due Date: Complete Date: |
|
November 05, 2019 | Docket Event |
Notice of Non-Jury Trial Due Date: Complete Date: |
|
October 22, 2019 | Docket Event |
Motion for Continuance Due Date: Complete Date: |
|
October 16, 2019 | Docket Event |
Notice of Filing: AFFIDAVIT OF PLT'S COUNSEL AS TO ATTORNEY'S FEES AND COSTS Due Date: Complete Date: |
|
July 03, 2019 | Docket Event |
Notice of Service of Process OF ORDER SETTING NON-JURY TRIAL Due Date: Complete Date: |
|
June 24, 2019 | Docket Event |
Witness and Exhibit List Due Date: Complete Date: |
|
June 21, 2019 | Docket Event |
Order Setting Non-Jury Trial @ 9:00 AM - ROOM 405 Due Date: Complete Date: |
|
June 11, 2019 | Docket Event |
Notice of Non-Jury Trial Due Date: Complete Date: |
|
May 30, 2019 | Docket Event |
Notice: FOR PRODUCTION OF DOCUMENS Due Date: Complete Date: |
|
May 23, 2019 | Docket Event |
Motion: FOR ENLARGEMENT OF TIME Due Date: Complete Date: |
|
May 13, 2019 | Docket Event |
Notice of Unavailability/absence Due Date: Complete Date: |
|
April 29, 2019 | Docket Event |
Reply to Affirmative Defenses Due Date: Complete Date: |
|
April 24, 2019 | Docket Event |
Request for Production Due Date: Complete Date: |
|
April 23, 2019 | Docket Event |
Answer and Affirmative Defense Due Date: Complete Date: Parties: Alton Melissa C.; Diaz Catalina |
|
March 01, 2019 | Docket Event |
Certificate of Mailing Due Date: Complete Date: |
|
February 18, 2019 | Docket Event |
Order Extending Time for TO RESPOND TO COMPLAINT Due Date: Complete Date: |
|
February 18, 2019 | Docket Event |
Default GRANTED Due Date: Complete Date: Parties: United States of America; Hialeah Club Villas Condominium Association Inc |
|
February 15, 2019 | Docket Event |
Notice Of Voluntary Dismissal Of Unknown Parties Due Date: Complete Date: |
|
February 15, 2019 | Docket Event |
Response to Motion COMPLAINT Due Date: Complete Date: |
|
February 15, 2019 | Docket Event |
Motion for Default Due Date: Complete Date: |
|
January 29, 2019 | Docket Event |
Motion for Extension of Time Due Date: Complete Date: Parties: Alton Melissa C.; Diaz Catalina |
|
January 29, 2019 | Docket Event |
Notice of Appearance Due Date: Complete Date: Parties: Alton Melissa C.; Diaz Catalina |
|
January 08, 2019 | Docket Event |
Service Return for Unknown Party Due Date: Complete Date: |
|
January 08, 2019 | Docket Event |
Service Returned Due Date: Complete Date: |
|
January 02, 2019 | Docket Event |
20 Day Summons Issued Due Date: Complete Date: |
|
January 02, 2019 | Docket Event |
Receipt: RECEIPT#:2100002 AMT PAID:$50.00 COMMENT: ALLOCATION CODE QUANTITY UNIT AMOUNT 3139-SUMMONS ISSUE FEE 5 $10.00 $50.00 TENDER TYPE:CHECK TENDER AMT:$40.00 TENDER TYPE:CHECK TENDER AMT:$10.00 RECEIPT DATE:01/02/2 Due Date: Complete Date: |
|
January 02, 2019 | Docket Event |
20 Day Summons Issued Due Date: Complete Date: Parties: Diaz Catalina; United States of America; Hialeah Club Villas Condominium Association Inc |
|
December 20, 2018 | Docket Event |
Receipt: RECEIPT#:3340217 AMT PAID:$916.00 NAME:X, X PO BOX 23028 TAMPA FL 33623-2028 COMMENT: ALLOCATION CODE QUANTITY UNIT AMOUNT 3201-FORECLOSURE FILING 1 $906.00 $906.00 3102-MULTIPLE DEFENDANT 1 $5.00 $5.00 3142-RECORDING FEE 1 $ Due Date: Complete Date: |
|
December 17, 2018 | Docket Event |
Complaint Due Date: Complete Date: |
|
December 17, 2018 | Docket Event |
Civil Cover Due Date: Complete Date: |
|
December 17, 2018 | Docket Event |
Lis Pendens Due Date: Complete Date: |
|
December 17, 2018 | Docket Event |
Verification Form for Mortgage Foreclosure Due Date: Complete Date: |