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

Jefferson Bank Of Missouri Vs Beacon Woods East Master Assoc Et Al

Case Last Refreshed: 4 months ago

Jefferson Bank Of Missouri, filed a(n) Foreclosure - Property case represented by Cobb, William Faron, against Beacon Woods East Master Assoc, Beacon Woods East Recreation A, Beneficial Florida Inc, Fairway Oaks Homeowners Associ, Florida Housing Finance Corpor, (total of 10) See All represented by Button, Marisa Gene, in the jurisdiction of Pasco County, FL, . Pasco County, FL Superior Courts with MANSFIELD, DECLAN P presiding.

Case Details for Jefferson Bank Of Missouri v. Beacon Woods East Master Assoc , et al.

Judge

MANSFIELD, DECLAN P

Filing Date

December 23, 2016

Category

Circuit Civil 3-C

Last Refreshed

January 19, 2024

Practice Area

Property

Filing Location

Pasco County, FL

Matter Type

Foreclosure

Parties for Jefferson Bank Of Missouri v. Beacon Woods East Master Assoc , et al.

Plaintiffs

Jefferson Bank Of Missouri

Attorneys for Plaintiffs

Cobb, William Faron

Defendants

Beacon Woods East Master Assoc

Beacon Woods East Recreation A

Beneficial Florida Inc

Fairway Oaks Homeowners Associ

Florida Housing Finance Corpor

Hsbc Mortgage Services Inc

Lacy, Lynnette

Lacy, Theodore E

Unknown Spouse Of Lynnette Lac

Unknown Spouse Of Theodore E L

Attorneys for Defendants

Button, Marisa Gene

Other Parties

Lacy, Theodore Edward (Also Known As)

Mansfield, Declan P (Judge)

Mansfield, Declan P (Judge At Disposition)

Case Documents for Jefferson Bank Of Missouri v. Beacon Woods East Master Assoc , et al.

Civil Cover Sheet

Date: December 23, 2016

Complaint

Date: December 23, 2016

Information Sheet

Date: December 23, 2016

Form C Notice to Homeowner

Date: December 23, 2016

Notice Of Lis Pendens

Date: December 23, 2016

Notice of Filing

Date: October 10, 2018

Notice Of Change Of Address PL

Date: November 19, 2018

Motion TO DISMISS DF

Date: December 10, 2018

Notice of Filing AFFIDAVIT PL

Date: September 13, 2019

Notice of Filing PL

Date: September 13, 2019

Notice Of Service FILED BY PLTF

Date: September 25, 2019

Affidavit

Date: December 04, 2019

Notice of Change of Attorney

Date: August 24, 2020

Final Disposition Form

Date: December 03, 2020

Notice Of Sale 011221 AT 11:00

Date: December 21, 2020

Assignment Of Judgment FNMA

Date: January 06, 2021

Returned Mail THEODORE E LACY

Date: January 27, 2021

Exhibit A

Date: September 08, 2017

Exhibit B

Date: September 08, 2017

Notice of Hearing 121417@1130AM

Date: September 21, 2017

Case Events for Jefferson Bank Of Missouri v. Beacon Woods East Master Assoc , et al.

Type Description
Docket Event Correspondence TO COURT FROM CT CORPORATION SYSTEM
Docket Event Returned Mail FAIRWAY OAKS HOMEOWNERS ASSOC
Docket Event Certificate Of Title Issued To PLTF $143,100.00
Docket Event Certificate Of Disbursements $0.00
Docket Event Attorney Cover Letter without Attachments
Docket Event Assignment Of Judgment FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Event Case Progress Notes cannot issue title until balance of $5 is paid.
Docket Event Returned Mail FAIRWAY OAKS HOMEOWNERS ASSOC INC
Docket Event Returned Mail THEODORE E LACY
Docket Event Correspondence TO COURT FILED BY CT CORPORATION SYSTEM
See all events