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

Nationstar Mortgage Llc Dba Mr Vs Clerk Of Circuit Court Of Brad Et Al

Case Last Refreshed: 6 months ago

Nationstar Mortgage Llc Dba Mr, filed a(n) Foreclosure - Property case represented by Fishman, Barry Stuart, against Clerk Of Circuit Court Of Brad, Jones, Debbie J, Lynch, Tammy M, Lynch, Unknown Spouse Of Tammy, Padgett, J Marcus, (total of 8) See All in the jurisdiction of Bradford County, FL, . Bradford County, FL Superior Courts with WRIGHT, GEORGE MICAH presiding.

Case Details for Nationstar Mortgage Llc Dba Mr v. Clerk Of Circuit Court Of Brad , et al.

Judge

WRIGHT, GEORGE MICAH Track Judge’s New Cases

Filing Date

August 07, 2019

Category

Circuit Civil 37-D

Last Refreshed

October 06, 2023

Practice Area

Property

Filing Location

Bradford County, FL

Matter Type

Foreclosure

Case Complaint Summary

This complaint is a mortgage foreclosure complaint filed by Nationstar Mortgage LLC d/b/a Mr. Cooper against the defendants in the Circuit Court of the Eighth Judicial Circuit in Bradford County, Florida. The plaintiff alleges that the defendants, Ke...

Parties for Nationstar Mortgage Llc Dba Mr v. Clerk Of Circuit Court Of Brad , et al.

Plaintiffs

Nationstar Mortgage Llc Dba Mr

Attorneys for Plaintiffs

Fishman, Barry Stuart

Defendants

Clerk Of Circuit Court Of Brad

Jones, Debbie J

Lynch, Tammy M

Lynch, Unknown Spouse Of Tammy

Padgett, J Marcus

Padgett, Kevin D

Padgett, Unknown Spouse Of J M

Padgett, Unknown Spouse Of Kev

Other Parties

Kreider, David Philip (Judge)

Wright, George Micah (Judge)

Wright, George Micah (Judge At Disposition)

Case Documents for Nationstar Mortgage Llc Dba Mr v. Clerk Of Circuit Court Of Brad , et al.

CIVIL COVER SHEET

Date: August 07, 2019

SUMMONS

Date: August 07, 2019

Notice of Lis Pendens

Date: August 07, 2019

SUMMONS ISSUED TAMMY M LYNCH

Date: August 09, 2019

MTN FOR DEFAULT

Date: September 25, 2019

AFFIDAVIT OF ATTORNEY'S FEE

Date: November 04, 2019

HEARING DISPOSITION FORM

Date: January 21, 2020

Notice Of Hearing

Date: January 27, 2020

NOTICE OF APPEARANCE

Date: January 28, 2020

NOTICE OF APPEARANCE

Date: March 11, 2020

HEARING DISPOSITION FORM

Date: March 12, 2020

RETURNED MAIL TAMMY M LYNCH

Date: March 25, 2020

RETURNED MAIL TAMMY M LYNCH

Date: April 24, 2020

AFFIDAVIT OF COSTS (AMENDED)

Date: October 07, 2021

Notice of Sale

Date: October 29, 2021

Final Disposition Form

Date: October 20, 2021

RECEIPT

Date: December 16, 2021

RETURNED MAIL TAMMY M LYNCH

Date: November 03, 2021

RETURNED MAIL TAMMY M LYNCH

Date: January 26, 2022

CERTIFICATE OF TITLE

Date: December 28, 2021

CERTIFICATE OF DISBURSEMENT

Date: January 21, 2022

Case Events for Nationstar Mortgage Llc Dba Mr v. Clerk Of Circuit Court Of Brad , et al.

Type Description
Docket Event RETURNED MAIL TAMMY M LYNCH
Docket Event DISBURSEMENT OF FUNDS IN THE AMT OF $86,160.43 CK#1829 DATED 1/25/2022 MADE PAYABLE TO NATIONSTAR MTG LLC DBA MR. COOPER
Docket Event RECEIPT FROM FINANCE FOR CERTIFICATE OF DISBURSEMENTS
Docket Event CERTIFICATE OF DISBURSEMENT SIGNED
Docket Event CERTIFICATE OF DISBURSEMENT
Docket Event NOTICE CANCELING HEARING
Docket Event Case Status set to RECLOSE
Docket Event Notice of Filing ATTORNEYS AFFIDAVIT OF POST JUDGMENT ADVANCES AND POST JUDGMENT INTEREST
Docket Event NOTICE AFFIDAVIT OF POST JUDGMENT ADVANCES AND POST JUDGMENT INTEREST
Docket Event MOTION TO DISMISS MOTION FOR WRIT OF POSSESSION
See all events