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

Caliber Home Loans, Inc. V. Coty, Thomas R. Et Al

Case Last Refreshed: 2 weeks ago

Caliber Home Loans, Inc., filed a(n) Foreclosure - Property case represented by Mccalla Raymer Leibert Pierce Llc, against Connecticut Housing Finance Authority, Julia Z. Dicandio, Trustee Of The Thomas R. Coty Irrevocable Trust Dated February 20, 2008, Secretary Of Housing And Urban Development, Thomas R. Coty, represented by 22 Longview Ave, in the jurisdiction of New London County, CT, . New London County, CT Superior Courts Superior with James Field Spallone presiding.

Case Details for Caliber Home Loans, Inc. v. Connecticut Housing Finance Authority , et al.

Judge

James Field Spallone

Filing Date

March 27, 2020

Category

P00 - Property - Foreclosure

Last Refreshed

April 17, 2024

Practice Area

Property

Filing Location

New London County, CT

Matter Type

Foreclosure

Filing Court House

Superior

Parties for Caliber Home Loans, Inc. v. Connecticut Housing Finance Authority , et al.

Plaintiffs

Caliber Home Loans, Inc.

Attorneys for Plaintiffs

Mccalla Raymer Leibert Pierce Llc

Defendants

Connecticut Housing Finance Authority

Julia Z. Dicandio, Trustee Of The Thomas R. Coty Irrevocable Trust Dated February 20, 2008

Secretary Of Housing And Urban Development

Thomas R. Coty

Attorneys for Defendants

22 Longview Ave

Other Parties

Mccalla Raymer Leibert Pierce Llc (Attorney)

Newrez Llc D B A Shellpoint Mortgage Servicing (Plaintiff - Substituted)

Case Documents for Caliber Home Loans, Inc. v. Connecticut Housing Finance Authority , et al.

SUMMONS

Date: March 27, 2020

COMPLAINT

Date: March 27, 2020

RETURN OF SERVICE

Date: March 27, 2020

APPEARANCE Thomas Coty

Date: November 05, 2020

FORECLOSURE MEDIATOR'S REPORT

Date: September 21, 2023

MOTION TO DISMISS PB 10-30

Date: April 09, 2024

FORECLOSURE MEDIATOR'S REPORT

Date: January 05, 2023

FORECLOSURE MEDIATOR'S REPORT

Date: November 09, 2021

FORECLOSURE MEDIATOR'S REPORT

Date: December 28, 2021

FORECLOSURE MEDIATOR'S REPORT

Date: September 16, 2022

Case Events for Caliber Home Loans, Inc. v. Connecticut Housing Finance Authority , et al.

Type Description
Docket Event MOTION TO DISMISS PB 10-30
Docket Event MOTION TO SUBSTITUTE PARTY w/appearance attached
Docket Event MEMORANDUM IN SUPPORT OF MOTION re: Mot. to Dismiss Lack of Standing/Subject Matt. Last Updated: Additional Description - 03/26/2024
Docket Event ORDER RESULT: Order 3/21/2024 BY THE CLERK
Docket Event ORDER RESULT: Granted 3/21/2024 BY THE CLERK
Docket Event RETURN OF SERVICE MTC / RETURN OF SERVICE
Docket Event ORDER RESULT: Granted 3/4/2024 HON JAMES SPALLONE
Docket Event MOTION FOR DEFAULT -FAILURE TO APPEAR PB 17-20 RESULT: Order 3/21/2024 BY THE CLERK
Docket Event MOTION FOR DEFAULT-FAILURE TO PLEAD RESULT: Granted 3/21/2024 BY THE CLERK
Docket Event REQUEST TO AMEND COMPLAINT/AMENDMENT
See all events