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

Orange Lake Country Club Incvs.Gates, Jennifer L Et Al.

Case Last Refreshed: 5 months ago

Orange Lake Country Club Inc, filed a(n) 3 case represented by Jerry Aron, against Allecia Le Kay Morgan, Barry Frank Jackson, Christine Elizabeth Jackson, Curbia Terrell Dawsey, David Eugene Cox, (total of 21) See All in the jurisdiction of Orange County, FL, . Orange County, FL Superior Courts with Vincent Falcone presiding.

Case Details for Orange Lake Country Club Inc v. Allecia Le Kay Morgan , et al.

Judge

Vincent Falcone

Filing Date

May 31, 2017

Category

3

Last Refreshed

December 20, 2023

Filing Location

Orange County, FL

Parties for Orange Lake Country Club Inc v. Allecia Le Kay Morgan , et al.

Plaintiffs

Orange Lake Country Club Inc

Attorneys for Plaintiffs

Jerry Aron

Defendants

Allecia Le Kay Morgan

Barry Frank Jackson

Christine Elizabeth Jackson

Curbia Terrell Dawsey

David Eugene Cox

Emelda Louise Montez

Jennifer L Gates

Kamesha Lavell Henderson

Lillian N Ortiz

Lisa Renee Zube

Marcia Patricia Floy

Miguel A Ortiz

Phillip A Roper

Robert A Stewart

Robert Eric Zube

Ronnie William Morgan

Sabrena R Spencer

Sandra Ann Cox

Valerie Elaine Aubert

Veronica R Dawsey

Virginia Zoraida Lara Balcazar

Case Documents for Orange Lake Country Club Inc v. Allecia Le Kay Morgan , et al.

Certificate of Title

Date: September 06, 2019

Notice of Filing

Date: December 12, 2017

Final Judgment

Date: January 11, 2018

Final Judgment

Date: April 04, 2018

Final Judgment

Date: July 19, 2019

Original Note

Date: December 12, 2017

Promissory Note

Date: January 11, 2018

Final Judgment

Date: July 11, 2018

Final Judgment

Date: December 12, 2017

Notice of Filing

Date: January 11, 2018

Court Minutes

Date: July 11, 2018

Original Note

Date: July 19, 2019

Promissory Note

Date: July 11, 2018

Court Minutes

Date: April 04, 2018

Notice of Filing

Date: July 19, 2019

Notice of Filing

Date: April 04, 2018

Order Setting Aside Judgment

Date: December 20, 2017

Mortgage Papers

Date: April 04, 2018

Notice of Filing

Date: July 11, 2018

Order of Setting Aside/Vacating

Date: December 20, 2017

Court Minutes

Date: December 12, 2017

Court Minutes

Date: January 11, 2018

Original Note

Date: April 04, 2018

Lis Pendens

Date: May 31, 2017

Complaint

Date: May 31, 2017

Civil Cover Sheet

Date: May 31, 2017

Voluntary Dismissal

Date: June 20, 2017

Proof of Service

Date: July 03, 2017

Default Entered by the Clerk

Date: August 09, 2017

Proof of Service

Date: August 11, 2017

Notice of Action Issued

Date: August 15, 2017

Proof of Publication

Date: August 24, 2017

Motion for Default

Date: September 08, 2017

Summons Returned Unserved

Date: September 08, 2017

Motion for Final Judgment

Date: September 19, 2017

Voluntary Dismissal

Date: September 13, 2017

Default Entered by the Clerk

Date: September 18, 2017

Affidavit of Costs

Date: September 19, 2017

Affidavit of Indebtedness

Date: September 19, 2017

Summons Returned Unserved

Date: October 02, 2017

Motion for Default

Date: October 02, 2017

Notice of Hearing

Date: November 06, 2017

Default Entered by the Clerk

Date: October 05, 2017

Voluntary Dismissal

Date: December 13, 2017

Motion to Vacate

Date: December 14, 2017

Notice of Sale

Date: December 13, 2017

Notice of Hearing

Date: December 19, 2017

Notice of Hearing

Date: December 20, 2017

Motion for Final Judgment

Date: December 20, 2017

Affidavit of Indebtedness

Date: December 20, 2017

Affidavit of Costs

Date: December 20, 2017

Bid Amount

Date: January 11, 2018

Certificate of Sale

Date: January 11, 2018

Bid Amount

Date: February 15, 2018

Notice of Sale

Date: January 15, 2018

Certificate of Title

Date: January 23, 2018

Proof of Service

Date: January 25, 2018

Return of Service of Summons

Date: January 26, 2018

Motion for Default

Date: January 26, 2018

Default Entered by the Clerk

Date: February 02, 2018

Notice of Action Issued

Date: January 31, 2018

Certificate of Sale

Date: February 15, 2018

Certificate of Title

Date: February 27, 2018

Notice of Hearing

Date: March 01, 2018

Motion for Final Judgment

Date: March 01, 2018

Affidavit of Indebtedness

Date: March 01, 2018

Affidavit of Costs

Date: March 01, 2018

Proof of Publication

Date: April 18, 2019

Proof of Publication

Date: April 05, 2018

Proof of Publication

Date: April 19, 2018

Notice of Sale

Date: April 06, 2018

Certificate of Sale

Date: May 03, 2018

Bid Amount

Date: May 03, 2018

Motion for Default

Date: June 04, 2018

Certificate of Title

Date: May 17, 2018

Affidavit of Service

Date: June 04, 2018

Affidavit of Indebtedness

Date: June 13, 2018

Motion for Final Judgment

Date: June 13, 2018

Notice of Hearing

Date: June 13, 2018

Affidavit of Costs

Date: June 13, 2018

Notice of Sale

Date: July 16, 2018

Bid Amount

Date: August 16, 2018

Certificate of Sale

Date: August 16, 2018

Certificate of Title

Date: August 28, 2018

Certificate of Mailing

Date: January 21, 2019

Notice of Action Issued

Date: January 25, 2019

Motion for Default

Date: May 21, 2019

Affidavit of Service

Date: May 21, 2019

Summons Returned Served

Date: May 21, 2019

Receipt

Date: May 21, 2019

Notice of Hearing

Date: June 14, 2019

Affidavit of Indebtedness

Date: June 14, 2019

Affidavit of Costs

Date: June 14, 2019

Motion for Final Judgment

Date: June 14, 2019

Court Minutes

Date: July 19, 2019

Notice of Sale

Date: July 23, 2019

Certificate of Sale

Date: August 22, 2019

Bid Amount

Date: August 22, 2019

Notice of Action Issued

Date: July 06, 2017

Proof of Publication

Date: July 27, 2017

Proof of Service

Date: August 03, 2017

Notice of Action Issued

Date: August 07, 2017

Affidavit of Service

Date: August 08, 2017

Motion for Default

Date: August 08, 2017

Summons Returned Served

Date: August 08, 2017

Receipt

Date: August 08, 2017

Case Events for Orange Lake Country Club Inc v. Allecia Le Kay Morgan , et al.

Type Description
Docket Event Certificate of Title

Judge: Vincent Falcone

Docket Event Certificate of Title 66828657 Comments: CT IX, No Disbursements, Issued 9/6/19 to pltf, cpy to all parties, check #1081 provided, sent to Recording
Docket Event Certificate of Sale

Judge: Vincent Falcone

Docket Event Bid Amount

Judge: Vincent Falcone

Docket Event Certificate of Sale 66667709 Comments: CT IX, Issued 8/22/19 to pltf, cpy to all parties
Docket Event Bid Amount 66665742 Comments: CT IX, $100.00 by pltf, doc stamps $0.70 ck# 1081
Hearing Sale Date - Foreclosure, Sales
Docket Event HEARING - Sale Date - Foreclosure, Sales

Judge: Vincent Falcone

Docket Event Proof of Publication - Notice of Sale

Judge: Vincent Falcone

Docket Event Proof of Publication - Notice of Sale 66453726 Comments: CT IX
See all events