defendants’ motion to strike plaintiff’s motion to default

Upload: neil-gillespie

Post on 08-Jul-2018

227 views

Category:

Documents


0 download

TRANSCRIPT

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    1/52

    THIS IS NOT A COMMERCIAL FORCLOSURE IN THE CIRCUIT COURT OF THEFIFTH JUDICIAL CIRCUIT FLORIDAIN AND FOR MARION COUNTY

    REVERSE MORTGAGE SOLUTIONS, INC.,CASE NO.: 2013-CA-000115

     Plaintiff, 42-2013-CA-000115-AXXX-XX

    vs. Residential HECM Foreclosure CaseFlorida Homestead of Neil J. Gillespie

     NEIL J. GILLESPIE AND MARK GILLESPIE F.S. § 702.015 Note missingAS CO-TRUSTEES OF THE GILLESPIE Rule 1.115 Pleading Mortgage ForeclosuresFAMILY LIVING TRUST AGREEMENT Rule 1.100(c)(2) Civil cover sheet wrong.DATED FEBRUARY 10, 1997, ET AL. F.S. § 837.06 False Official Statements

    F.S. § 92.525 Verification of documentsDefendants.

     ________________________________________/

    DEFENDANTS’ MOTION TO STRIKE PLAINTIFF’S MOTION TO DEFAULTAnd For Sanctions Against Curtis Wilson Bar#77669, McCalla Raymer LLC

    Defendant Neil J. Gillespie, individually, and as former Trustee (F.S. Ch. 736 Part III) of 

    the terminated Gillespie Family Living Trust Agreement Dated February 10, 1997 (“Terminated 

    Trust”), is an indigent non-lawyer, unable to obtain adequate counsel, a consumer of legal and 

    court services affecting interstate commerce, a consumer of personal, family and household 

    goods and services, consumer transactions in interstate commerce, a person with disabilities, and 

    a vulnerable adult, henceforth in the first person, reluctantly appears pro se, and moves to extend 

    time to respond, Fla.R.Civ.Pro. 1.090(b)(1) and Fla.R.Jud.Admin. 2.514(a)(1)(C), and states:

    1. Plaintiff’s counsel Curtis Wilson of McCalla Raymer LLC committed a fraud on the

    Court by filing his Motion To Default on March 10, 2016 that states (Exhibit A):

    Plaintiff moves for entry of default in the above styled cause for failure of defendant,Elizabeth Bauerle, to file or serve a pleading or other paper within the time required bylaw.

    The statement is FALSE. Elizabeth Bauerle, n.k.a. Elizabeth Bidgood, filed through counsel

    Anthony J. Solomon, Esq. and KAUFMAN, ENGLETT & LYND, PLLC on July 8, 2013,

    Filing # 38901449 E-Filed 03/11/2016 10:44:27 AM

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    2/52

    DEFENDANTS’ MOTION TO STRIKE PLAINTIFF’S MOTION TO DEFAULT March 11, 2016And For Sanctions Against Curtis Wilson Bar#77669, McCalla Raymer LLC

    2

     NOTICE OF DEFENDANTS' CONSENT TO JUDGMENT, Exhibit 1, that resolved all claims

    against Elizabeth Bauerle by the Plaintiff in this foreclosure on July 8, 2013.

    Notice of Defendants’ Consent to Judgment filed by counsel Anthony J. Solomon,

    Esq. Florida Bar No. 93057, KAUFMAN, ENGLETT & LYND, PLLC, shows,

    1. The Defendants, MARK GILLESPIE and JOETTA GILLESPIE AKA UNKNOWNSPOUSE OF MARK GILLESPIE and ELIZABETH BAUERLE NKA ELIZABETHBIDGOOD, have been named as Defendants in this action.

    2. Plaintiff is seeking to recover the property located at 8092 SW 115th Loop, Ocala, FL34481 based on an "event of default" under the terms of the Adjustable Rate Note (HomeEquity Conversion) a/k/a "reverse mortgage".

    3. Because this is a reverse mortgage, the Defendants have no financial liability under the

    terms of the subject loan. See paragraph 7(a) of the Note and 9(a) of the Mortgage.

    4. Defendants do not wish to contest entry of final judgment against Defendants.

    5. The Defendants desire swift resolution to this action so they hereby give consent to

    having Judgment entered in favor of the Plaintiff in this action.

    2. Plaintiff’s counsel Mr. Wilson committed a another fraud on the Court by claiming on

     page 2 of his Motion To Default that Elizabeth Bauerle was “duly served according to law”.

    It appears that defendant, Elizabeth Bauerle in the above styled cause, having been dulyserved according to the law, and said Defendant Elizabeth Bauerle having failed to file or serve any paper herein, Default is hereby entered against said Defendant ElizabethBauerle

    Mr. Wilson knows Elizabeth Bauerle was NOT “duly served according to law” because Wilson

    knowingly used a bad address for Elizabeth Bauerle in his attempted service by publication.

    3. Elizabeth Bauerle was not served at 7504 Summer Meadows Drive, Fort Worth, TX

    76123 as claimed in Instructions To The Clerk of the Circuit Court , dated January 13, 2016,

    attached as Exhibit 2, for a Notice of Action and Complaint to Foreclose Mortgage.

    4. A Certificate Regarding Mailing of Notices Pursuant to Section 49.12 F.S. incorrectly

    identifies Elizabeth Bauerle n/k/a Elizabeth Bidwood (sic), see Exhibit 3.

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    3/52

    DEFENDANTS’ MOTION TO STRIKE PLAINTIFF’S MOTION TO DEFAULT March 11, 2016And For Sanctions Against Curtis Wilson Bar#77669, McCalla Raymer LLC

    3

    5. A Notice of Action attached as Exhibit 4 incorrectly identifies Elizabeth Bauerle n/k/a

    Elizabeth Bidwood (sic), and incorrectly shows her address as 7504 Summer Meadows Drive,

    Fort Worth, TX 76123.

    6. A Notice of Publication in the Voice of South Marion attached as Exhibit 5 incorrectly

    identifies Elizabeth Bauerle n/k/a Elizabeth Bidwood (sic), and incorrectly shows her address as

    7504 Summer Meadows Drive, Fort Worth, TX 76123.

    7. U.S. mail was “Return To Sender” to Circuit Court Judge Jennifer Bass “Attempted - Not

    Known” sent by the Judge to Elizabeth Bauerle n/k/a Elizabeth Bidwood (sic) addressed to

    7504 Summer Meadows Drive, Fort Worth, TX 76123 “Unable to Forward”. A certified copy

    appears at Exhibit 6. The U.S. mail contained Order Granting Extension of Time entered by

    Judge Bass on Jan-19-16. Returned U.S. mail for Elizabeth Bauerle was docketed on Feb-08 16.

    8. A Verification of Marriage of the Illinois Dept. of Health shows Scott A. Bidgood 

    married Elizabeth Ann Bauerle on June 14, 2013 in Kane County, Illinois, see Exhibit 7.

    9. A Kane County, Illinois marriage license shows Scott A. Bidgood married Elizabeth Ann

    Bauerle on June 14, 2013 in Kane County, Illinois, see Exhibit 8.

    10. The last known address stated for Elizabeth Bauerle, n.k.a. Elizabeth Bidgood, effective

    December 2, 2013, is the address of the property subject to foreclosure, 8092 SW 115th Loop,

    Ocala, Florida 34481, see paragraph 5, and subpart 5A:

    DEFENDANTS’ VERIFIED MOTION FOR RECONSIDERATION,February 1, 2016, Fla. R. Jud. Admin., Rule 2.330(h), Prior Rulings

    Filing # 37275536 E-Filed 02/02/2016 12:05:18 AM

    5. Pursuant to the Order Granting Motion To Withdrawal (Exhibit 7) entered December 2, 2013, paragraph 4, “Defendants shall have an affirmative duty to advise theCourt of any change of address.”, I hereby advise the Court of a change of address for Defendants,

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    4/52

    DEFENDANTS’ MOTION TO STRIKE PLAINTIFF’S MOTION TO DEFAULT March 11, 2016And For Sanctions Against Curtis Wilson Bar#77669, McCalla Raymer LLC

    4

    Elizabeth Bauerle n/k/a Elizabeth Bidwood (sic) Unknown spouse of Elizabeth[Elizabeth Bidgood] Bauerle, n.k.a. Scott A. Bidgood 

    effective December 2, 2013, is the address of the property subject to foreclosure,

    8092 SW 115th Loop 8092 SW 115th LoopOcala, FL 34481 Ocala, FL 34481

    and pursuant to Rule 2.516, I designate my email address for the purpose electronicservice of documents and pleadings in this case,

    Email: [email protected] Email: [email protected]

    A. The actual address is unknown for Elizabeth Bauerle n/k/a Elizabeth Bidwood (sic)[Elizabeth Bidgood] and the unknown spouse of Elizabeth Bauerle, n.k.a. Scott A.Bidgood.

    Paragraph 5, and subpart 5A appear at Exhibit 9. A certified copy of Order Granting Motion

    To Withdrawal entered December 2, 2013 appears at Exhibit 10.

    11. Florida is a Judicial Foreclosure state. The citations to Florida’s foreclosure statutes are:

    F.S. § 702.01 through 702.11, and F.S. § 45.031 through 45.0315.

    12. On or about January 9, 2013 Plaintiff’s counsel Danielle Nicole Parsons, Bar ID 29364,

    while employed by McCalla Raymer, LLC., commenced the instant in rem action to foreclose a

    REVERSE mortgage, by filing inter alia, a “VERIFIED COMPLAINT TO FORECLOSE

    HOME EQUITY CONVERSION MORTGAGE” and a Form 1.997 CIVIL COVER SHEET

    knowingly and wrongly certified as a “Commercial foreclosure $50,001 - $249,999”. Exhibit 11.

    13. Commercial foreclosure is defined by the Florida Rules of Civil Procedure,

    FORM 1.997. INSTRUCTIONS FOR ATTORNEYS COMPLETING CIVILCOVER SHEET

    (R) Commercial foreclosure — all matters relating to the termination of a businessowner’s interest in commercial property by a lender to gain title or force a sale to satisfythe unpaid debt secured by the property. Check the category that includes the estimate of the amount in controversy of the claim (section 28.241, Florida Statutes).

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    5/52

    DEFENDANTS’ MOTION TO STRIKE PLAINTIFF’S MOTION TO DEFAULT March 11, 2016And For Sanctions Against Curtis Wilson Bar#77669, McCalla Raymer LLC

    5

    14. The subject property is a residential property, specifically the residential homestead of 

     Neil J .Gillespie under Sec. 4, Art. X, Fla. Const.

    15. Homestead Residential foreclosure is defined by the Florida Rules of Civil Procedure,

    FORM 1.997. INSTRUCTIONS FOR ATTORNEYS COMPLETING CIVILCOVER SHEET

    (S) Homestead residential foreclosure — all matters relating to the termination of aresidential property owner’s interest by a lender to gain title or force a sale to satisfy theunpaid debt secured by the property where the property has been granted a homestead exemption. Check the category that includes the estimate of the amount in controversy of the claim (section 28.241, Florida Statutes).

    16. Plaintiff’s counsel Ms. Parsons filed a civil cover sheet (Form 1.997) “not properly

    executed” violating Rule 1.100(c)(2) Fla.R.Civ.Pro, see Exhibit 11.

    17. The Plaintiff’s Form 1.997 CIVIL COVER SHEET is not properly executed because this

    case is NOT a “Commercial foreclosure $50,001 - $249,999”.

    18. Pursuant to Rule 1.100(c)(2) “...all proceedings in the action shall be abated until a

     properly executed cover sheet is completed and filed...”. This is the Clerk’s duty, see,

    Rule 1.100(c)(2) Pleadings and Motions.

     (2) A civil cover sheet (form 1.997) shall be completed and filed with the clerk at thetime an initial complaint or petition is filed by the party initiating the action. If the cover sheet is not filed, the clerk shall accept the complaint or petition for filing; but all proceedings in the action shall be abated until a properly executed cover sheet iscompleted and filed. The clerk shall complete the civil cover sheet for a party appearing pro se.

    19. Ms. Parsons falsely verified the civil cover sheet to show a commercial, not a residential

    foreclosure, in violation of F.S. § 92.525, Verification of documents (and in violation of Rule

    2.515, Signature and Certificates of Attorneys),

    “I CERTIFY that the information I have provided in this cover sheet is accurate to the best of my knowledge and belief”.

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    6/52

    DEFENDANTS’ MOTION TO STRIKE PLAINTIFF’S MOTION TO DEFAULT March 11, 2016And For Sanctions Against Curtis Wilson Bar#77669, McCalla Raymer LLC

    6

    20. Ms. Parsons wrongly certified this residential foreclosure as a commercial foreclosure,

    when in fact Parsons knew that this was a residential foreclosure. Parsons’ certification is false.

    Parsons knew the information she certified on the cover sheet was not accurate. Parsons violated 

    Fla. Stat. § 92.525, and Rule 2.515, Signature and Certificates of Attorneys.

    21. I notified the Clerk of Court by letter Dec-24-2014 to Greg Harrel, the Clerk’s General

    Counsel to no avail, see Exhibit 12.

    22. Ms. Parsons’ false verification mislead the Clerk to file case as a commercial foreclosure

    and not a residential foreclosure, a violation of F.S. § 837.06, False Official Statements.

    837.06 False official statements.—Whoever knowingly makes a false statement inwriting with the intent to mislead a public servant in the performance of his or her officialduty shall be guilty of a misdemeanor of the second degree, punishable as provided in s.775.082 or s. 775.083.

    23. The Plaintiff did not file with the Clerk the Original Promissory Note showing a clear 

    chain of all endorsements, transfers, or assignments of the promissory note that is the subject of 

    the action, according to a written statement by the Clerk’s Counsel Gregory Harrell on February

    22, 2016, a certified copy of which appears at Exhibit 13 and was docketed February 24, 2016,

    Filing # 38188163 E-Filed 02/24/2016 07:50:08 AM

    24. The Original Promissory Note is not filed with the Clerk in violation of F.S. § 702.015

    Elements of complaint; lost, destroyed, or stolen note affidavit.

    25. The Original Promissory Note is not filed with the Clerk in violation of Rule 1.115

    Pleading Mortgage Foreclosures.

    26. The Original Promissory Note is not filed with the Clerk by the Plaintiff, therefore the

    Plaintiff does not show standing to sue me.

    27. My case does not appear in Order #A2015-24 - Backlog Foreclosure Program, showing

    my case was singled out for denial of rights under color of law.

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    7/52

    DEFENDANTS’ MOTION TO STRIKE PLAINTIFF’S MOTION TO DEFAULT March 11, 2016And For Sanctions Against Curtis Wilson Bar#77669, McCalla Raymer LLC

    7

    28. The record shows Mr. Wilson has been knowing using false or wrong addresses for 

     parties because the mail is being returned by the US Post office, see,

    A. U.S. mail was “Return To Sender” to Circuit Court Judge Jennifer Bass

    “Attempted - Not Known” sent by the Judge to Elizabeth Bauerle n/k/a ElizabethBidwood (sic) addressed to 7504 Summer Meadows Drive, Fort Worth, TX 76123“Unable to Forward”. A certified copy appears at Exhibit 6.

    B. U.S. mail was “Return To Sender” to Circuit Court Judge Jennifer Bass “Unableto Forward” sent by the Judge to Oak Run Homeowners Association, 7480 SW Highway200, Ocala, Florida 34476. A certified copy appears at Exhibit 14.

    C. U.S. mail was “Return To Sender” to Circuit Court Judge Jennifer Bass “Unableto Forward” sent by the Judge to Unknown Spouse of Elizabeth Bauerle, 6356 SW 106thPlace, Ocala, Florida 34476. A certified copy appears at Exhibit 15.

    29. Defendants’ Second Motion to Extend Time to Respond was filed Feb-15-2016, see,

    DEFENDANTS’ SECOND MOTION TO EXTEND TIME TO RESPONDFla.R.Civ.Pro. 1.090(b)(1) and Fla.R.Jud.Admin. 2.514(a)(1)(C)Filing # 37832720 E-Filed 02/15/2016 11:57:25 PM

    which also appears at Exhibit 17.

    WHEREFORE, I respectfully move this Court to Strike the Plaintiff’s Motion to Default,

    and For Sanctions Against Curtis Wilson Bar#77669, McCalla Raymer LLC, to and including

    dismissal of the Notice of Action with prejudice.

    RESPECTFULLY SUBMITTED March 11, 2016.

     Neil J. Gillespie, individually, and former Trustee,F.S. Ch. 736 Part III, of the Terminated Trust, February 2, 20158092 SW 115th LoopOcala, Florida 34481Phone: 352-854-7807Email: [email protected]

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    8/52

    DEFENDANTS’ MOTION TO STRIKE PLAINTIFF’S MOTION TO DEFAULT March 11, 2016And For Sanctions Against Curtis Wilson Bar#77669, McCalla Raymer LLC

    8

    Service List March 11, 2016

    I hereby certify the following names were served by email today March 11, 2016 throughthe Florida Portal.

     Neil J. Gillespie

    The Honorable Don F. Briggs The Honorable Jennifer BassChief Judge, Fifth Judicial Circuit Circuit Court JudgeLake County Judicial Center Fifth Judicial Circuit550 W. Main Street 110 NW 1ST Avenue, Room 507Tavares, FL 32778-7800. Ocala, FL 34475Tel. 352-742-4224 Tel: 352-401-6763Email: [email protected] Email: [email protected]

    Mr. Curtis Wilson, Esq. Ms. Colleen Murphy Davis, AUSAMcCalla Raymer, LLC 400 N. Tampa Street, Suite 3200225 E. Robinson Street, Ste. 660 Tampa, FL 33602Orlando, FL 32801 Email: [email protected]: [email protected] [email protected]

    [email protected]@gmail.com

    Gregory C. Harrell David R. Ellspermann Marion County Clerk General Counsel to David R. Ellspermann, of Court & Comptroller Marion County Clerk of Court & Comptroller P.O. Box 1030P.O. Box 1030 Ocala, Florida 34478-1030Ocala, Florida 34478-1030 Email: [email protected]: [email protected]

    Development & Construction Corporation Oak Run Homeowners Association, Inc.of America, c/o Carol Olson, Vice President c/o Board of Directors, [email protected] Administration and Secretary-Treasurer,for RA Priya Ghumman10983 SW 89 AvenueOcala, FL 34481Email: [email protected]

     Neil J. Gillespie and Mark Gillespie as Co-Trustees of the Gillespie Family Living TrustAgreement dated February 10, 1997; Terminated Trust, February 2, 20158092 SW 115th LoopOcala, FL 34481Email: [email protected]

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    9/52

    DEFENDANTS’ MOTION TO STRIKE PLAINTIFF’S MOTION TO DEFAULT March 11, 2016And For Sanctions Against Curtis Wilson Bar#77669, McCalla Raymer LLC

    9

     Neil J. Gillespie Mark Gillespie8092 SW 115th Loop 7504 Summer Meadows DriveOcala, FL 34481 Ft. Worth, TX 76123Email: [email protected] Email: [email protected]

    Unknown spouse of Mark Gillespie n/k/a Joetta Gillespie7504 Summer Meadows DriveFt. Worth, TX 76123Email: [email protected]

    Unknown Settlors/Beneficiaries of The Gillespie Family Living Trust Agreement dated February 10, 1997; (NONE); Terminated Trust, February 2, 20158092 SW 115th LoopOcala, FL 34481Email: [email protected]

    Elizabeth Bauerle n/k/a Elizabeth Bidgood Unknown spouse of Elizabeth Bidgood,8092 SW 115th Loop n.k.a. Scott Bidgood Ocala, FL 34481 8092 SW 115th LoopEmail: [email protected] Ocala, FL 34481

    Email: [email protected]

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    10/52

    Termination of the Gillespie Family Living Trust Agreement Dated February 10 1997

    STATE

    OF

    FLORIDA

    )

    DAVID R

    EllSPERM NN CLERK & COMPTROLLER

    MARION

    co

    ) SS.:

    DATE: 02 03 2015 11 :55:32 AM

    COUNTY OF MARION

    )

    FILE

    #:

    2015009748 OR BK 6161 PGS 1844-1845

    FFID VIT

    REC FEES: $18.50 INDEX FEES: $0.00

    DDS: $0 MDS: $0 INT:

    0

    BEFORE ME, this day personally appeared NEIL J. GILLESPIE, who upon being duly

    sworn deposed upon oath as follows:

    I.

    My name is Neil J. Gillespie. I am over eighteen years

    of

    age. This affidavit is given

    on

    personal knowledge unless otherwise expressly stated.

    2. I am sole Trustee of the Gillespie Family Living Trust Agreement Dated February 10

    1997 (hereinafter "Trust").

    \

    \

    oeZ=

    My Florida residential homestead property is the sole asset of the Trust, property address

    "

     

    8092

    SW

    115th Loop, Ocala, Florida 34481, Marion County, Florida, (the "property") where I

    have lived in the property continuously and uninterruptedly since February 9, 2005, Tax ID No.

    7013-007-00 I, legal description:

    Lot(s) ], Block G, OAK

    RUN

    WOODSIDE TRACT, according

    to

    the Plat thereof as

    recorded

    in

    Plat Book 2 at Page(s)

    106

    through I]2 inclusive

    of

    the Public Records

    of

    Marion County, Florida.

    4.

    Pursuant to

    my

    authority as Trustee of the Trust, and acting in that capacity, I transferred

    the remaining trust property to the beneficiary, myself, on January 14, 2015.

    5. Pursuant to my authority as Trustee of the Trust, and acting in that capacity, I hereby

    terminate the Trust as provided by Fla. Stat. § 736.0414, and Article V the Trust. The total fair

    market value of the assets of the Trust is zero. The Trust served its intended purpose of

    transferring the property to the beneficiary without going through probate.

    6. Pursuant to Fla. Stat.

    §

    736.0414 Modification or tenn ination of uneconomic trust. (1)

    After notice to the qualified beneficiaries, the trustee of a trust consisting of trust property

    Book6161/Page1844

    CFN#2015009748

    Page 1 of 2

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    11/52

    having a total value less than $50,000 may terminate the trust the trustee concludes that the

    value o the trust. property

    is

    insufficient to justify the cost

    o

    administration.

    FURTHER AFFIANT

    SA

    YETH

    NOT,

    The foregoing instrument was acknowledged before me, this 2nd day

    o

    February, 2015,

    1=l--'bL

    -

    t i ~ u  

    SlD

    o;tl

    0

    y

    Neil J. Gillespie, who is personally known to me, or who has produced . as

    . identification and· states that he is. the person who made this affidavit and that its c o ~ t e n t s   are

    truthful to the best

    o

    his knowledge, information and belief.

    Notary Public State

    of

    Florida

    (SEAL)

    Angelica Cruz

    My

    Commission EE067986

    Expires 02127 2015

    ~ ? J I s 2

    Lr0L

    NOTAR UBLIC

    Print Na o Notary PublIc

    My Commission Expires: 2 J ; ; J ; _ ~ = _._ _)5

    2

    Book6161 Page1845

    CFN#2015009748

    Page 2 of 2

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    12/52

    Filing # 38872260 E-Filed 03/10/2016 03:23:03 PM

    A

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    13/52

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    14/52

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    15/52

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    16/52

     

    F

    L

    D

    M

    O

    C

    Y

    F

    D

    D

    R

    E

    S

    E

    M

    C

    K

    7

    8

    2

    1

    3

    0

    Electronically Filed 07/08/2013 07:33:04 PM ET

    IN THE CIRCUIT COURT OF THE

    FIFTH JUDICI L CIRCUIT OF

    FLORIDA IN AND MARION COUNTY

    GENERAL JURISDICTION DIVISION

    REVERSE MORTGAGE SOLUTIONS, INC., Case No.: 2013-CA-000115

    Plaintiff,

    v.

    MARK GILLESPIE , et al.,

    Defendants.

    NOTICE OF DEFENDANTS CONSENT TO JUDGMENT

    Defendants, MARK GILLESPIE and JOETTA GILLESPIE AKA UNKNOWN SPOUSE

    OF MARK GILLESPIE and ELIZABETH BAUERLE NKA ELIZABETH BIDGOOD

    (hereinafter, the Defendants ), file this Notice of Defendant's Consent to Judgment:

    1 The Defendants, MARK GILLESPIE and JOETTA GILLESPIE AKA

    UNKNOWN SPOUSE OF MARK GILLESPIE and ELIZABETH BAUERLE NKA

    ELIZABETH BIDGOOD, have been named as Defendants in this action.

    2.

    Plaintiff is seeking to recover the property located at 8092 SW 115th Loop,

    Ocala, FL 34481 based on an event of default under the terms of the Adjustable Rate Note

    (Home Equity Conversion) a/k/a reverse mortgage .

    3.

    Because this is a reverse mortgage, the Defendants have no financial liability

    under the terms of the subject loan. See paragraph 7(a) of the Note and 9(a) of the Mortgage.

    4.

    Defendants do not wish to contest entry of final judgment against Defendants.

    5. The Defendants desire swift resolution to this action so they hereby give consent

    to having Judgment entered in favor of the Plaintiff in this action.

    KEL File #13LAW34876

    1

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    17/52

    CERTIFICATE OF SERVICE

    I HEREBY CERTIFY that I have electronically filed via the Florida Courts eFiling

    Portal and furnished a true and correct copy of the foregoing to Angela M. Brenwald, Esquire, of

    McCalla Raymer LLC 225 E. Robinson St. Orlando FL 32801

    [email protected]; via [x] Email Delivery, today July 5, 2013.

    KAUFMAN, ENGLETT LYND, PLLC

    /s/ Anthony J. Solomon

    Anthony J. Solomon , Esq.

    Florida Bar No. 93057

    111 N. Magnolia Avenue, Suite 1600

    Orlando, FL 32801

    Telephone No.: (407) 513-1900

    Primary Email• [email protected]

    Secondary Email: [email protected]

    Attorney for Defendants: MARK GILLESPIE and

    JOETTA GILLESPIE AKA UNKNOWN SPOUSE OF

    MARK GILLESPIE

    KEL File 13LAW34876

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    18/522

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    19/523

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    20/524

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    21/52

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    22/525

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    23/52

    mn n i f n   ~ a 5 . 5  

    CIRCUIT

    COURT

    JUDGE

    FIFTH JUDICIAL CIRCUIT

    110

    NW

    1ST

    AVENUE, ROOM 507

    OCALA, FLORIDA 34475

      '\\

    _

      f I a l l : J .

    - ' : ~ ~ ~ ' , . O . > t l  

    - _0

    "

    ","1>'

    . ' ,

    ~ : : : :

    , : ' u ; . ~ . .

     

    ~  

    i

       

    '::5. . :;

      , ""

    I.

    :

    :0 . .

    .... U.: ze.-g:..

    gr'

    I

    J. . ::Ii

    til·

    ~  

    en

    I t ~ · . , , ~ ~   £  

    C"S1

    1 1 ~ ' : > ~ N 1 ~ ...._ ~  

    \\\"" ....

    , , ,

    :E. as ; -

    u...-

     

    .....

    ......s:

    .1:

    >- 0 t:oI

    '

    ~  

    ro

    -

    o

    IW

    Q)

    w

    C18

    >

    tYn

    d 1 ' ~

    ii i

    0,

    ~ ~  

    Zo

     

    CD

    Z I r ;

    «

    ~  

    - U

    .

    u

    .

     

    . ; : ;

    8.

    :t::

    g

    ~  

    a

    -..

    ,

    ,...

    M':

      .   .

    z

    .e,=

        n ,

    = -j

    = a u ~ f ? _

    O' - ' c . ; ;

    ~ I ~ ; ~   S

    g ~ g J . ~ a . g l < ~   ; : ; .

    FILEC,

    CIVIL

    OIVlstOh

    E.L.JZABE'f'J-I B A I J J ~ l < L    

    . ~ ~ ~ ~  

    J Q I l c ~ m ~   9 ~ ?  

    C\Ob 1 ; J j . ~

     

    'Z

    d

    ~ . . c : = : : : : : 7

     

    .....

    :J

    c : == : : : > P.TWEY B01fjI S

    02 1P ~   ( Q ) @ ( O ) D & J ~ 5

    0000859270 JAN

    20

    2016

    MAILED FROM ZIP CODe 34475

    N/K /A ~ ~ I . . I . Z A B E T I 1   BID\VOOD

    7504

    Surnmer

    v

    W ) TX

    ' N I

    X.I·E

    7.5.8 '. .OE

    rt. ort1,

    .

    · ~ · c   T U · · ~ ~ : : · ~  

    1 0

    ATTEMPTED

    UNABLE TO

    8e ;

    3447 ' 56601 . 93

     

    .2

    2

    , 8 ~ · ~ . ~ 3 , J . .   /.,.1..6

    · ~ · : · ~ ~ · ~ C · R  

    NOT KNOWN

    F O R ~ R D  

    · ~ · ~ : ; 3 8 0 Z 7 i i Z ~ 4 ;

     

    1 1 1 1 s l l l , 1 1 1 1 1 1 1 1 1 1 ' 1 1 ' 1 1 1 1 1 1 1 1 1 I ' l t l l t I 1 1 1 1 ' 1 1 1 1 1 1 1 i l 1 1 , i t ' ~ 1 1 1

    7E: i ~ - t 1 ~ ~   i J ? : 6 ·  

    ~ c . : >  

     

      :' ;

    ' _ _

    :e :

    a:

    I:

    CO>

    =:; § ".'

         

    Q

    a: a s     L:   ~ . . J . ~  

    ,;;.I IIJI - : : ;

     

    "" '

    '?: ::1

    ~  

    u.

    u

      g-     ro

      !

    !

    :.=

    :

     

     

     

     

    ~   IIJI  

    E

    .,,'C: r -;;. ',.

    ,-::

    ;$:z:   f=. \1

    ,,_ '

    ..

    : ' 1 . ) -

    Q

    o)._

    6

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    24/52

    'IN TI I.E IR UIT O U R l ~  OF TI-IE FIFTl-J JUDICIAL CIRCUIT

    IN AND FOR

    MAI{.ION O U N r r Y ~  

    FLORlDA

    CASE NO.: 42-2013-CA-OOOl15-T

    I ~ E V E R S E  

    M O I ~ ~ r G G E  

    SOLUTiONS, INC,

    Plaintiff,

    vs.

    N I ~ I L   4 . GILLESPIE; ct aI.,

    Defendants.

    - - - - - - - - - - - _ - - - : : . . . . _ - '

    /

    bRlD.ER GRANTING

    EXT\ENSION

    OF

    TIM

    l ~ l l J S  

    CAUSE canle before the Court on Defendants' Motion for Extension of

    Tinle to tile a response to Plaintiffsfollr (4) Notice of Action(s) due December 28,2015

    and

    any

    other

    outstanding

    pleading$ that require a

    response

    by

    the,:Defendanr. After

    reyiew of the Court file and Defend'allts' rnotion, it is

    r

    , l ' 1 •

    O l ~ . I E I ~ E I

    AND

    AD,JUllGEI)': 'Defendants'

    Motion for

    Extensioil of

    Time

    is

    granted. 'he

    Defendants

    shall

    havie hvcnty

    (20) calcn'dar 'da)'s

    fronl  

    date

    of this

    Order to file responsive pleadings.

    DONE AND ORDERED in Chambers, Ocala, Florida this

    ~ y   of

    January, 2016.

    .

    \, '

    t;

      ..'

    . . . . . .

    _ _

    •• ' .

    :

    l

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    25/52

    CERTIEICATE

    OF

    SERVICE

    r

    HEREBY CERTIFY that a

    true

    and accurate

    copy of

    the foregoing has been provided

    by U.S. Mail this dOfJ t[day

    of January, 2016

    to

    the following:

    NI:IL J. GIL.LESPIE

    8092 SW

    115th Loop

    O c ~ l a FL

    34481

    CURTIS WILSON, ESQUIRE

    MCCALI-JA

    RAYMER, I-.lLC

    225

    E Robinson Street, Suite

    155

    Orlando, FL 32801

    COLLEEN

    MURP]-IY

    DAVIS

    A S S I S ~ r  

    ANT UNITED

    S T · A T l ~ S   A r r T O I ~ N E Y  

    400 N Tanlpa Street, Suite 3200 .

    Tanlpa, FL 33602

    OAK RUN HOMEOWNERS ASSOCIA'fION, INC.

    7480

    SW I.-ligh\vay 200

    Ocala, FL 34476

    NEf.L GILLESPIE AND MARK tGI.LLESPIE AS

    CO-l'RUSTEES OF THE

    G J L t J ~ S P I E  

    'FAMILY

    ~ I V r N G   ~ r R U S ~ r   A G R E E M E N T : D ~ t \ T t D  

    FEBRUARY

    10, 1997

    8092

    SW

    115th

    Loop

    Ocala, FL

    34481

    UNKNOWN SPOUSE

    OF

    MARlK GIL.LESPIE

    N/KiA JOETTA GILLESPIE

    7504 SUIlln1er Meado\vs Drive

    Ft.

    Worth, TX

    76

    I23

    DEVELOPMENT

    CONSTRU.CTION CORP. OF

    AMERICA

    c/o REGISTERED AGENT: PRIYA GI-IUMMAN

    10983

    SW

    9th

    Avenue

    Ocala,

    FL

    34481

    UNKNOWN S E T 1 ~ L O R S B E N E : F r C I A R I E S  

    OF

    TI-IE

    GILLESPI·E FAMILY

    LrVTNG TRUST A · G R E E ~ 1 E N r  

    DATED

    FEBRUARY

    1'0, 1997

    8092 SW 115th Loop

    Ocala,  

    34481

    2

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    26/52

    E L I Z B E ~ r I l  

    BAUERLE

    NIKJ ELIZABE'TI-I BIDWOOD

    7504

    Sunl111er Meadows

    D·rive

    Ft.

    Worth, TX 76123

    UNKNOWN SPOUSE OF ELIZABETH BAUERLE

    6356 SW

    l06th

    Place

    Ocala,

    FL

    34476

    MARK GILLESPIE

    7504 Sumnler Meadows Drive

    Ft. Worth,-'TX 76123

    GREGORY C,

    HARREL·L

    GENERAL COUNSEL

    TO DAVID

    R, ELLSPERMANN

    MARlON COUNTY CLERK

    OF

    COURT COMPTROLLER

    Post Office

    Box

    1

    030

    Ocala,

    FL

    34478-1030

    ··DA

    VrD

    R. ELLSPERMANN

    MARION COUNTY CLERK OF COURT

    &

    COMPTROLLER

    Post Office Box 1030

    Ocala,

    FL

    34478-1030

    Charlotte

    B.

    ~ a l T i s

    ludici"al Assistant

    3

    : ....

    ..

     

    e

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    27/52

    State of llinois

    Illinois epartment of Public Health

    VERIFIC TION OF MARRIAGE

      the State Registrar ofVital Records, I hereby certify that based on the infoflnation provided,

    S_C_O_T_T_ _B_I_D_G_O_O_D and 

    _L_IZ_ _B_E_T_H_ _B_ _U_E_RL

    E

     

    Vanle

    o j ~ J l i f e / S p ) u . 5 t >  

    \vere 111arried

    on KAN_E_6_1_1_4_ 2_ _1_3

    in

    County,

    Illinois.

    [ ate

    Date

    issued:

    _1_1_15_ _2 _1_6

     

    ~ 0,

    G nth

    Nirav

    D

    Shah,

    ~ 1 D J.D.

    State Registrar

    A certified copy of this marriage record can be obtained only from the

    County

    Clerk of the

    County.

    If

    you wish to procure a certified copy of the marriage, please contact the

    County

    Clerk of

    KANE

    County in , Illinois.

    VR-602 O/15r)

    lOCI

    15-545

    7

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    28/52

    8

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    29/52

    DEFENDANTS’ VERIFIED MOTION FOR RECONSIDERATION February 1, 2016

    Fla. R. Jud. Admin., Rule 2.330(h), Prior Rulings

    3

    4. A Verification of Marriage by the State of Illinois, Illinois Department of Health, issued 

    January 15, 2016 by Nirav D. Shah, M.D., J.D. State Registrar, shows at Exhibit 6: As the State

    Registrar of Vital Records, I hereby certify that based on the information provided,

      SCOTT A. BIDGOOD and  ELIZABETH A. BAUERLE   Name of Husband/Spouse Name of Wife/Spouse

    were married on 06/14/2013 in Kane County, Illinois.

    5. Pursuant to the Order Granting Motion To Withdrawal (Exhibit 7) entered December 

    2, 2013, paragraph 4, “Defendants shall have an affirmative duty to advise the Court of any

    change of address.”, I hereby advise the Court of a change of address for Defendants,

    Elizabeth Bauerle n/k/a Elizabeth Bidwood (sic) Unknown spouse of Elizabeth

    [Elizabeth Bidgood] Bauerle, n.k.a. Scott A. Bidgood  

    effective December 2, 2013, is the address of the property subject to foreclosure,

    8092 SW 115th Loop 8092 SW 115th Loop

    Ocala, FL 34481 Ocala, FL 34481

    and pursuant to Rule 2.516, I designate my email address for the purpose electronic service of 

    documents and pleadings in this case,

    Email: [email protected] Email: [email protected]

    and state,

    A. The actual address is unknown for Elizabeth Bauerle n/k/a Elizabeth Bidwood (sic)

    [Elizabeth Bidgood] and the unknown spouse of Elizabeth Bauerle, n.k.a. Scott A. Bidgood.

    B. Notice of Defendants’ Consent to Judgment filed by counsel Anthony J. Solomon,

    Esq. Florida Bar No. 93057, KAUFMAN, ENGLETT & LYND, PLLC, shows,

    1. The Defendants, MARK GILLESPIE and JOETTA GILLESPIE AKA UNKNOWN

    SPOUSE OF MARK GILLESPIE and ELIZABETH BAUERLE NKA ELIZABETH

    BIDGOOD, have been named as Defendants in this action.

    9

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    30/52

    IN THE CIRCUIT COURT OF THE

    FIFTH

    JUDICIAL

    CIRCUIT OF

    FLORIDA IN AND MARION

    COUNTY

    GENERAL

    JURISDICTION

    DIVISION

    REVERSE

    MORTGAGE

    SOLUTIONS

    INC.,

    Case

    No.: 2013-CA-OOOI15

    Plaintiff,

    v.

      (')

    c-:. _. .

    c..,;,;

    _ ..

    MARK

    GILLESPIE et

    al.,

    S ~ ~ _ ~ ~ ~ : ;   ~ ~

    Defendants.

    ~ ; C J  

    ~  

    ~  

    ORDER GRANTING MOTION TO

    WITHDRAW

    c:.: - : 7 (J \

    ;:

    -;:1>:;:

    ::-

    THIS

    CAUSE came before the Court at-a hearing on November 25, 2013, upon filing

    of

    Defendants' counsel's Motion to Withdraw as Counsel (hereinafter, the Motion ). Having

    reviewed the Motion, and the Court file and being fully advised in the premises, it is therefore:

    ORDERED

    and ADJUDGED:

    1. That the Motion to Withdraw as Counsel is hereby: GRANTED.

    2. That Tiffany

    Caparas

    Esq. and the Law

    Firm

    of Kaufman Englet* & Lynd,

    PLLC are hereby relieved from representing the Defendants, MARK GILLESpiE

    JOETT

    A

    GILLESPIE AKA

    UNKNOWN SPOUSE OF MARK

    GILLESPIE

    and ELIZABETH

    BAUERLE (herein after Defendants ), and relieved of any further responsibility on behalf

    of

    Defendants.

    3.

    In the event that Defendants fail to retain new counsel, they shall be.deemed to

    represent themselves and shall be served with all future papers and pleadings in this action at:

    7504 Summer Meadow Drive, Ft. Worth TX 76123; Phone: (817) 361-5911;

    [email protected].

    1

    10

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    31/52

    :.j

    t

    4 Defendants shall have an affinnative duty to advise the Court of any change of

    address.

    DONE

    and

    ORDERED

    in Chambers Marion County Florida this d ~ o f

    _

    ~ 0 1 3

    Mailing i s t : ~  

    Angela M..

    Brenwald

    Esq.

    McCalla Raymer LLC

    225 E

    Robinson St.

    Orlando FL 32801

    Email: [email protected]

    Counsel or Plaintif

    M A R K · G I ~ L E S P I E JOETTA GILLESPIE

    AKA

    UNKNOWN

    SPOUSE

    OF

    MARK

    GILLESPIE

    and ELIZABETH

    BAUERLE

    7504 Summer Meadow Drive

    Ft. Worth

    TX

    76123

    Email:

    [email protected]

    Defendant(s)

    Tiffany Caparas Esq.

    Kaufman Englett & Lynd PLLC

    I ll

    N. Magnolia Ave. Suite 1600

    Orlando FL 32801

    Primary Email: [email protected]

    Secondary Email: [email protected]

    2

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    32/5211

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    33/52

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    34/52

    VIA Email [email protected] December 24, 2014

    Gregory C. Harrell

    General Counsel to David R. Ellspermann

    Marion County Clerk of Court & Comptroller 

    Ocala, Florida 34475

    RE: Clerk’s duty and the civil cover sheet (form 1.997), Rule 1.100(c)(2).

    Reverse Mortgage Solutions, Inc. vs. Neil J. Gillespie, et al., Case No. 13-115-CAT

    Dear Mr. Harrell:

    You emailed me December 09, 2014 at 4:59 PM about the civil cover sheet (form 1.997):

    -The case was designated as a commercial foreclosure by plaintiff's counsel in the civil

    cover sheet that the plaintiff is responsible for preparing and filing at the outset of the

    case. You will need to take the matter up with the court and/or the plaintiff however you

    deem appropriate if you dispute the plaintiff's characterization of the case, as the Clerk has no say in that.

    Mr. Harrell, under Rule 1.100(c)(2) “...all proceedings in the action shall be abated until a

     properly executed cover sheet is completed and filed...”. This is the Clerk’s duty, see

    Rule 1.100(c)(2) Pleadings and Motions.

     (2) A civil cover sheet (form 1.997) shall be completed and filed with the clerk at the

    time an initial complaint or petition is filed by the party initiating the action. If the cover 

    sheet is not filed, the clerk shall accept the complaint or petition for filing; but all

     proceedings in the action shall be abated until a properly executed cover sheet iscompleted and filed. The clerk shall complete the civil cover sheet for a party appearing

     pro se.

    Currently the civil cover sheet (form 1.997) is not “properly executed” as completed and filed.

    The Clerk has a ministerial duty under Rule 1.100(c)(2), “...all proceedings in the action shall be

    abated until a properly executed cover sheet is completed and filed.”.

    When can I expect the Clerk to fulfill its ministerial duties under Rule 1.100(c)(2)?

    Sincerely,

     Neil J. Gillespie

    8092 SW 115th Loop Email: [email protected] Enclosures

    Ocala, Florida 34481 Phone: 352-854-7807

    12

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    35/52

    RULE 1.100 FLORIDA RULES OF CIVIL PROCEDURE RULE 1.110

    CIV-24

    such; an answer to a crossclaim if the answer contains

    a crossclaim; a third-party complaint if a person who

    was not an original party is summoned as a third-party

    defendant; and a third-party answer if a third-partycomplaint is served. If an answer or third-party an-

    swer contains an afrmative defense and the opposing

     party seeks to avoid it, the opposing party shall le

    a reply containing the avoidance. No other pleadings

    shall be allowed.

    (b) Motions. An application to the court for an or-

    der shall be by motion which shall be made in writing

    unless made during a hearing or trial, shall state with

     particularity the grounds therefor, and shall set forth

    the relief or order sought. The requirement of writing

    is fullled if the motion is stated in a written notice of

    the hearing of the motion. All notices of hearing shallspecify each motion or other matter to be heard.

    (c) Caption.

    (1) Every pleading, motion, order, judgment, or

    other paper shall have a caption containing the name

    of the court, the le number, the name of the rst party

    on each side with an appropriate indication of other

     parties, and a designation identifying the party ling

    it and its nature or the nature of the order, as the case

    may be. All papers led in the action shall be styled in

    such a manner as to indicate clearly the subject mat-

    ter of the paper and the party requesting or obtainingrelief.1

    (2) A civil cover sheet (form 1.997) shall be com-

     pleted and led with the clerk at the time an initial

    complaint or petition is led by the party initiating the

    action. If the cover sheet is not led, the clerk shall

    accept the complaint or petition for ling; but all pro -

    ceedings in the action shall be abated until a properly

    executed cover sheet is completed and led. The clerk

    shall complete the civil cover sheet for a party appear-

    ing pro se.

    (3) A nal disposition form (form 1.998) shall beled with the clerk by the prevailing party at the time

    of the ling of the order or judgment which disposes of

    the action. If the action is settled without a court order

    or judgment being entered, or dismissed by the par-

    ties, the plaintiff or petitioner immediately shall le 

    a nal disposition form (form 1.998) with the clerk.

    The clerk shall complete the nal disposition form for

    a party appearing pro se, or when the action is dis-

    missed by court order for lack of prosecution pursuant

    to rule 1.420(e).

    (d) Motion in Lieu of Scire Facias. Any relief

    available by scire facias may be granted on motion

    after notice without the issuance of a writ of scire

    facias.

    1.E.g., “Order Denying Plaintiff’s Motion for Summary Judg-

    ment,” “Defendant’s Motion to Compel,” “Order Denying Defen-

    dant’s Motion to Dismiss,” “Final Judgment for Plaintiff,” etc.

    Committee Notes

    1971 Amendment. The change requires a more complete desig-nation of the document that is led so that it may be more rapidly

    identied. It also species the applicability of the subdivision to all

    of the various documents that can be led. For example, a motion to

    dismiss should now be entitled “defendant’s motion to dismiss the

    complaint” rather than merely “motion” or “motion to dismiss.”

    1972 Amendment. Subdivision (a) is amended to make a reply

    mandatory when a party seeks to avoid an afrmative defense in

    an answer or third-party answer. It is intended to eliminate thereby

    the problems exemplied by Tuggle v. Maddox, 60 So. 2d 158 (Fla.

    1952), and Dickerson v. Orange State Oil Co., 123 So. 2d 562 (Fla.

    2d DCA 1960).

    1992 Amendment. Subdivision (b) is amended to require all

    notices of hearing to specify the motions or other matters to be

    heard.

    RULE 1.110. GENERAL RULES OF

    PLEADING

    (a) Forms of Pleadings. Forms of action and tech-

    nical forms for seeking relief and of pleas, pleadings,

    or motions are abolished.

    (b) Claims for Relief. A pleading which sets forth

    a claim for relief, whether an original claim, counter-

    claim, crossclaim, or third-party claim, must state a

    cause of action and shall contain (1) a short and plainstatement of the grounds upon which the court’s juris-

    diction depends, unless the court already has jurisdic-

    tion and the claim needs no new grounds of jurisdic-

    tion to support it, (2) a short and plain statement of the

    ultimate facts showing that the pleader is entitled to

    relief, and (3) a demand for judgment for the relief to

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    36/52

    Form1.997CIVIL COVER SHEET

    The civilcoversheetand theinformationcontainedhereinneitherreplacenorsupplementthe filingand service

    of

    pleadingsorother

    papers

    as

    required

    by

    law. Thisform s h ~ l I ~ b e . f i ~ d   by the plaintifforpetitioner for theuse of theClerkof theCourtfor the purposeof

    reportingjudicialworkloaddata pursuani··t

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    37/52

    II. TYPE OF

    C SE

    (If the case

    fits

    more

    than

    one type

    of

    case, select the most definitive category.) If

    the most

    descriptive label is a subcategory (is indented under

    8

    broader category), place an x in

    both

    the main ~ t g o r y   and subcategory boxes.

    . 0... .

    \

    Condominium

    Homestead residential foreclosure $0 • $50,000

    Discrimination - employment

    or

    other

    Securities litigation

    Insurance claims

    Trade secrets

    Intel1ectual property

    Trust litigation

    III. REMEDIES SOUGHT (check

    all

    that apply):

    X monetary;

    nonmonetary declaratory

    or

    injunctive relief;

    punitive

    IV

    NUMBER OF CAUSES OF ACTION

    [

    (specify)

    IS

    THIS

    CASE A CL SS

    CTION

    LAWSUIT?

    yes

    X

    no

    VI HAS

    NOTICE

    OF ANY KNOWN RELATED CASES BEEN

    FILED?

    X no

    yes

    If

    "yes," list all related cases by name, case number,

    and court.

    VII.

    IS

    JURY

    TRIAL

    DEMANDED

    IN

    COMPLAINT?

    yes

    X no

    Signatu

    d

    in

    this cover sheet is accurate to the best of

    my

    knowledge and belief.

    la. Bar# 0029364

    Attorney or party

    (Bar

    #

    if

    attorney)

    Danielle N. Parsons

    960921

    12 02121 2

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    38/52

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    39/52

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    40/52

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    41/52

    6

    :JJ

    -4

    .

    j

     

    _.i

    .

    ~ a k a i 3   8 - ~  

    ' ~ ~ i f i ~

     

    I : : c ~ ~

    =::r \S Q m

    CIt iii' :i" n a:J

    ne»_. .g - .e :

    o

    =-

    ,.

     

     

    -n

    ...........""

    Dl 0

    ~ . .

    -_

    iF. ::T c:   - _ ~   __ ,.,..'d1N*1 6

    \ ,

    Di

     

    ;j

     

    Q,

    ,.,.

    O ~ · · · · · ·   . ~ ~ . b  

    ,

    I   3! . r ~ Jo"" , . . ~ ~ '

     

    I  r i ~ ~   . .

     

    \

    i ~ ',I.-::l\

    .!l!

    If A'. ..

    ::t'"

    , 'l!I ••

    < ·

    . '

    :1

    t

    ~ . § . ~ ',Oiil·D··

    ..

    · · · ~ ~ < . 9 ~

    ..... \ A*),.v_-

    ! .

    \ , , ~ ~

    ~  

    ... ai

    [ f j

    11

    ~ E S P O S l :

    '

    _021P

    2-

    _

     

    MAILED FROMZIP

    CODE 3447

    c}

     

     

    }I>

    y  

    - co:t: . ::

    ug--::::

    -

      · I - : : ; ; ; . . y - ; ~ ~  

    '

    : ~ · ~ 1  

     

    PITNEY BOW

    C l

    r:

    , ~ ~ : ~  

    $

    000.48

    , ••

             

    0000859270 JAN 20

    201

    3 J ~ n u i f e r  

    a 5 5  

    ~   K.

    i

    ,

    i . : ~

    r

    ~ . ~ . ~  

    ~ ~   1 •.. (s

    CIRCUlT COURT

    JUDGE

    \.

    ; ~ : ~  

    I

    ~ , - ~

    ".

    , > ~ ( .  

    FIFTH JUDICIAL

    CI

    RCUIT ~ ; l ~ i; \

    j ' i-~ : ~ : .   .

    110

    NW 1ST

    AVENUE, ROOM

    5 V i . , ~

    { ~ t ~

     

    _ ,

     

    OCALA, FLORIDA 34475   K : ~ ~     ~ ~ . > '   ~ ~ l ~ ~

      i ~ i ~ ~  ~ t 1 J r - t ~ : . ~ ;    

    .

    I ( G\.

      1 ~ ~

    l-J , ; t

     

    • ·t':

    ..

    · ... , J '

    l \ t ~ ;   ~ : . ~  

    1 f ; f , ~ :

      ~ ~ ~ ~ i J } f t f ·   1,';

    :

    I ;   (J

    fi

    1 t ~ : r l  

    F.l1rfmr"· : .i

    f

    ;

    1 ,

    ;

      I ' ' .

    r ~ , 1  

      "

    -,  

    OAK RUN

    }-I()rJIEO\VNERS ASSOClt\TION,

    INC.

    ·

    J t

     

    tJ ? [ ; ~ 1 1   } l d ' ~      

    t ~ ~

    . 7480

    SW

    Highv,1ay .200

      f 1

    n

    i :.

    torE:

    =? bid 92

    ()cala f 'L 3 4 ~ 2 6

     

     

    Nvr

    9/0Z

      xI.:F

      ;;-.

    FF

     

     j7]

    \oj

    j 7' -; /:1 Ii=.

    I

    .

    .

    --

    :..J01SII\/Q

    ;1

    AIT)

     

    E TU·R

     

    TG

    S-E

    ~ ~ D E  

    R

    ,11\

    V

    'J

    -....,.

     

    '\:

      ire¥ ' i' -u - ' iii

    :U' 'i

    ~  

    f ' - ~   f..l'W

    hi

      • ..·w..

    _·_.:

    ' _ ....... ":""'It..

    :1 1/:1

    -::i

     

    ~ . ; : ;   -=-  

    ~ I I ~  

    _

    ...0 _ •••

    _

     

    ' I_

    -  

      s

    . . .,.

      3 4 4 7 5 6 · 6 ~ : L 9 ~  

    ± ~ 5 3 8 - ~ Z B @ 3 - Z ~ - 4 6

    ~ 3 C J . C ~ 7 ~ S i ; a c : ~ ~ . E t . j . J : : U  

    I•II

    J•

    I I, I

    i

    1

    11

    ,I t 1"I•II••

    t •J

    J i JI   •t

    J

    J

    i

      I I I•1

    J

    I I P

     

    I1I 1,

    I

      I •

    :I

    I ,

    ..

    J

    .,

    .,.:l

    .2   0 g

    .l.

    •• tiC

    t ••

    fl ·

    :0

    i .. I I"•

    11 .

    Ii ·· II J• 1! · I· l'i •f II ••I . I ; •• I j Jj . 1• I

    . :

    ;

    r

    14

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    42/52

    '""

    IN

    Tf-IE

    CIRCUIT COURT

    OF TI-IE FIFT1-1

    JUDICIAL

    CIRCuiT

    IN

    AND FOR MARION C 1 J N ~ r Y FLORIDA

    CASE NO.:

    42-2013-CA-000115-T

    I ~ V R S

    M O I ~ T G G

    SOLlJTIONS,

    INC,

    Plaintiff,

    vs.

    NEIL J.

    GILLESPIE;,

    ct ill.,

    Defendants.

    ---------------

    /

    ORDER GRANrfING

    EXTENSION OF

    fIME

    TJ-IIS CAUSE

    came

    before the

    Court on Defendants'

    Motion for Extension

    of

    'finle to file a response

    to Plaintiff's four (4)

    Notice of Action(s) due

    December 28,2015

    and any other outstanding

    pleadings that

    require a response by the Defendant. After

    revie\\1

    of

    the Court file and Defendants'

    tllotion, it ,is

    O R D E l ~ E D  

    AND A.DJUDGED:

    D e f e n d a n t s ~  

    Motion

    for

    Extension

    of

    TiIne

    is

    grnnted. The Defendants shall have

    hvcnty

    (20) calendar days [roln

    ~ J ~ e  

    date

    of

    this

    . -.

    Order

    to

    file responsive

    pleadings.

    DONE

    ND ORDERED Chambers, Ocala, Florida this

    -----L1--day

    of

    January, 2016.

    \ . .

      .

    .

      :

    . :.:'

    .

    , , :

    • .

    7

    • ' :

    .

    ,.

    ,

    :

    '

    I ... ' I •

     

    ....... ,

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    43/52

    CERTIFICATE OF SERVICE

    I HE.REBY C E R T I ~ Y that a· true and accurate

    opy

    of the foregoing has 'been provided

    by l ~ S

    Mail this

    ~ O C ; [ d a y  

    of

    January,

    2016 to

    the folIo\ving:

    NEIL J. GILLESPIE

    8092 SW 115th Loop

    Ocala,

    FL 34481

    CURTIS WILSON, ESQUIRE

    MCCALLA RAYMER, LLC'

    225

    E Robiilson Street, Suite] 55

    Oriando, FL 32801

    COLLEEN MURPI-IY

    DAVIS

    ASSIS"rANT UNITED S'TATES A"rTORNEY

    400 N Tanlpa Street, Suite 3200

    Talnpa) FL 33602

    OAK RUN' I-fOMEOWNERS ASSOCIATION, INC.

    7480

    SW

    I-lighway

    200

    Ocala,

    FL

    34476

    NEIL

    GILLESPIE

    AND MARK GILLESPIE

    AS

    CO-TRUSTEES OF TI-IE GILLESPIE FAMILY

    LIVING T'RUS'[ G R E E ~ E N T   DATED

    FEBRUARY

    10, 1997

    8092 SW 115th Loop

    OGala,

    FL 34481

    UNKNOWN SPOUSE

    OF

    MARK GILLESPIE

    N K A JOETTA GILLESPIE

    7504 Sl1l11mer Meado\vs Drive

    Ft. Worth,

    TX

    76123

    DEVELOPMENT

    &

    CONS1"RUCTION CORP. -OF AMERICA·

    C/O REGISTERED

    AGENT

    PRIYA GI-IUMMAN

    10983 SW 89th Avenue

    Ocala, FL 34481

    UNKNOWN S E T 1 ~ L O R S / B E N E F I C I A R I E S  

    OF

    TI-IE

    GILLESPIE FAMILY LIVING TRUST AGREEMENT

    DATED FEBRUARY 10,1997

    8092 SW 115th Loop

    Ocala, FL 34481

    2

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    44/52

    ELIZA.BETH BAUERLE

    N KJA E L I Z A B E ~ I I   BIDWOOD

    7504 Sun11ner Meadows Drive

    Ft. Worth,

    TX

    76123

    UNKNOWN SPOUSE OF ELIZABETH BAUERT IE

    6356 SW l06th Place

    Ocala, FL 34476

    MAR.K GILLESPIE

    7504 Sumnlcr Meadows Drive

    Ft. Worth,

    TX

    76123

    GREGORY

    C.

    HARREL·L .

    GENERAL

    COUNSEL

    TO DAVID R. ELLSPERMANN

    MARION COUNTY CLERK

    OF

    COURT COMPTROLJLER

    Post Office Box 1030

    Ocala,

    FL

    34478-1030

    DAVrD R. ELLSPERMANN

    MARION

    COUNTY CLERK

    OF

    COURT COMP TROLLER

    Post Office Box 1030

    Ocala, FI-J 34478-1 030

    Charlotte

    B. I-Iarris,

    u d i c i ~ l  

    Assistant

    3

    . t 4.;:CV $.¥? 4Ai' « .

    4  •

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    45/52

    o

    - , 8 . ~

     

    c

    ~

    ; ; 5 ) - - ~

    C 'O ' C :

    .

    0

    v"'

     

    6

    ?} =>'

    p:l ' '  

    %.g

    aJ ; ; ~ ~ . . .

    ••

     Tf; )

      ...

        5'

    =<

    -

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    46/52

     

    IN TI·IE

    CIRCUIT

    COUR1' OF TI-IE FIFTI-I

    JUDICIAL CIRCUIT

    IN AND FOR MARION COUNTY,

    "FLORIDA

    CASE NO.: 42':2013-CA-000115-T

    I ~ E V E R S E   M O l ~ T G A G E S O L U T I O N S INC,

    Plaintiff,

    vs.

    NEIL tJ.

    GILLESPIE; ct aI.,

    Defendants.

    /

    ORDER GRANTING

    EXTENSION

    OF

    rrIME

    TlIIS CAUSE caIne before the Cowt

    on

    Defendants'

    Motion·

    for Extension

    of

    Tinle to file a·response to ~ l a i n ~ i f f s   four{4) Notice of Action(s) due December 28,2015

    and any other outstanding pleadings that require   response by the .Defendant. After

    revie\v

    of

    the Court file and Defendants'

    1110tion, it

    is

    O R E I ~ E AND ADtlVllGED:

    De

    fcnd'.lnts , Motion for:'ExtcllSioll' 9 f . , t i l 1 ~ e   is

    grunted. The

    Defendants

    shall

      ~ y ~ n t y  

    (7.0)· c a l c ~ d a r  

    ~ a ) 7 s ·  

    ..frQI:r}

    !he q ~ t e  

    of

    t J l i ~  

    • I •

    Order to file responsive pleadings.

    , ·.DONE ND ORDERED

    m Chambers, Ocala, Florida this

    ~ y   of

    January,.20

    16

    .   '.

    . .-, .

    ., I

    r

     

    r·· j

    #   , •••.   " ,

    i, -

      "I"·J":·,'·.,: I.:.

    - 1

    .• . ~ : . ;   :J'

    ::,

    • . ;

    . \ ~ '.-.

    _ ~ - : \ ; ~  

    it.

    ··.:·.·.

     r· .

    :)

      : ; .j ,

    _1.

    1

    .

    .  

    I

    i

    ,_

    . : :

     

    t , • ,;.

    J ;. J . : _ _

    ..'

    .:.\.

    " .....'

     

    I

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    47/52

    CER1'IFICATE

    OF SERVICE

    I I-IEREBY

    CERTIFY

    that a true and accurate

    copy of

    foregoillg· has been

    provided

    '.

    by U.S. Mail this

    ,.: Olltfday

    of

    January,

    20.}·6

    to the

    follo\ving: . .

    NEIL

    J.

    GILLESPIE

    8092

    SW

    1] 5th Loop

    Ocala, FL 3448 I

    CURTIS WILSON, ESQUIRE

    MCCAIJLA RAYMER, LLC

    225

    E

    Robinson Street, Suite

    ·155

    Orlando, FL 32801

    COLLEEN

    MURPI-IY

    DAVIS

    ASSIS1-'ANT UNITED

    STATES

    ATTORNEY

    400 N Tan1pa Street, Suite 3200

    Tanlpa,

    F.L

    33602

    OAK

    RUN

    I-IOMEOWNERS .ASSOCIATION, INC.

    7480

    SW

    Highway 200'

    Ocala, FL 34476

    NEIL GILLESPIE AND M I ~ K   GILLESPIE AS

    CO-TRUSTEES OF

    T.I-IE

    GILLESPIE FAMILY

    LIVING T'RUS'[ G R E E ~ E N T   DATED FEBRUARY 10,1997

    8 92 SW 115th Loop

      FL 3448 I

    UNKNOWN SPOUSE OF MARK GILLESPIE

    N K A JOETTA GILLESPIE

    7504 Slunn1er Meado\vs Drive

    Ft. Worth, TX 76123

    DEVELOPMENT & CONSTRUCTION CORP.

    OF

    AMERICA·

    c o

    REGISTERED AGENT:

    PRIY

    A GHYMMAN

    10983 SW 89th

    v e n ~ e

    Ocala, FL .34481

    UNKNOWN SETTL,ORS/BENEFICIARIES OF

    TI-IE

    GILLESPIE FAMILY LIVING TRUST G R E E ~ E N T  

    DATED FEBRUARY 10, 1997

    8 92 SW 115th Loop

    Ocala,

    Fl.l

    34481

    2

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    48/52

    ELIZABETH BAUERLE

    N KJA ELIZABET'H BIDWOOD

    7504 Sun'llner Meadows Drive

    Ft. Worth,

    TX

    76123

    UNKNOWN

    SPOUSE·G.F

    ELIZABETH

    BAUERL.E

    6356 SW l06th Place

    Ocala, FL· 34476

    MARK GILLESPIE

    7504 Summer Meadows Drive

    Ft. Worth, TX 76123

    GREGORY

    C. HARREL·L

    GENERAL COUNSEL TO DAVID R.

    ELLSPERMANN

    M RION

    COUNTY CLERK

    O P

    COURT

    'COMPTROLLER

    Post Office Box 1030

    Ocala, F.L 34478-1030

    DAVrD R. EL-LSPERMANN

    MARION COUNTY CLERK OF COURT

    O M P T R O L L I ~ R  

    Post Office Box 1030

    Ocala, FL 34478-1030

    Charlotte B. I-Iarris, Judicial ~ s i s t n t  

    3

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    49/52

    THIS IS NOT A COMMERCIAL FORCLOSURE IN THE CIRCUIT COURT OF THE

    FIFTH JUDICIAL CIRCUIT FLORIDA

    IN AND FOR MARION COUNTY

    REVERSE MORTGAGE SOLUTIONS, INC.,

    CASE NO.: 2013-CA-000115

     Plaintiff, 42-2013-CA-000115-AXXX-XX

    vs. Residential HECM Foreclosure Case

    Florida Homestead of Neil J. Gillespie

     NEIL J. GILLESPIE AND MARK GILLESPIE F.S. § 702.015 Note missing

    AS CO-TRUSTEES OF THE GILLESPIE Rule 1.115 Pleading Mortgage Foreclosures

    FAMILY LIVING TRUST AGREEMENT Civil cover sheet wrong. Rule 1.100(c)(2)

    DATED FEBRUARY 10, 1997, ET AL. False Official Statements. F.S. § 837.06

    F.S. § 92.525 Verification of documents

    Defendants.

     ________________________________________/

    DEFENDANTS’ SECOND MOTION TO EXTEND TIME TO RESPOND

    Fla.R.Civ.Pro. 1.090(b)(1) and Fla.R.Jud.Admin. 2.514(a)(1)(C)

    Defendant Neil J. Gillespie, individually, and as former Trustee (F.S. Ch. 736 Part III) of 

    the terminated Gillespie Family Living Trust Agreement Dated February 10, 1997 (“Terminated 

    Trust”), is an indigent non-lawyer, unable to obtain adequate counsel, a consumer of legal and 

    court services affecting interstate commerce, a consumer of personal, family and household 

    goods and services, consumer transactions in interstate commerce, a person with disabilities, and 

    a vulnerable adult, henceforth in the first person, reluctantly appears pro se, and moves to extend 

    time to respond, Fla.R.Civ.Pro. 1.090(b)(1) and Fla.R.Jud.Admin. 2.514(a)(1)(C), and states:

    1. The court entered on January 19, 2016 ORDER GRANTING EXTENSION OF TIME:

    THIS CAUSE came before the Court on Defendants' Motion for Extension of Time to

    file a response to Plaintiffs four (4) Notice of Action(s) due December 28, 2015 and any

    other outstanding pleadings that require a response by the Defendant. After review of theCourt file and Defendants' motion, it is

    ORDERED AND ADJUDGED: Defendants' Motion for Extension of Time is granted.

    The Defendants shall have twenty (20) calendar days from the date of this Order to file

    responsive pleadings.

    Filing # 37832720 E-Filed 02/15/2016 11:57:25 PM

    17

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    50/52

    DEFENDANTS’ SECONS MOTION TO EXTEND TIME TO RESPOND February 15, 2016

    Fla.R.Civ.Pro. 1.090(b)(1) and Fla.R.Jud.Admin. 2.514(a)(1)(C)

    2

    DONE AND ORDERED In Chambers, Ocala, Florida this 19 day of January, 2016.

    2. RULE 2.514. COMPUTING AND EXTENDING TIME and Order Granting Extension

    of Time. Monday, February 15, 2016 is the last date file responsive pleadings.

    Pursuant to Rule 2.514(a)(1)(A), Florida Rules of Judicial Administration, twenty (20) calendar 

    days from January 19, 2016 is February 9, 2016.

    (a) Computing Time. The following rules apply in computing time periods specified in

    any rule of procedure, local rule, court order, or statute that does not specify a method of 

    computing time.

    (1) Period Stated in Days or a Longer Unit. When the period is stated in days or a

    longer unit of time

    (A) exclude the day of the event that triggers the period;

    Pursuant to Rule 2.514(b), 5 days are added for mailing, which is Sunday, February 14, 2016.

    (b) Additional Time after Service by Mail or E-mail. When a party may or must act

    within a specified time after service and service is made by mail or e-mail, 5 days are

    added after the period that would otherwise expire under subdivision (a).

    Pursuant to Rule 2.514(a)(1)(C), Monday, February 15, 2016 is the last date file responsive

     pleadings because February 14, 2016 falls on Sunday, the period continues to run until the end of 

    the next day that is not a Saturday, Sunday, or legal holiday.

    (C) include the last day of the period, but if the last day is a Saturday, Sunday, or legalholiday, or falls within any period of time extended through an order of the chief justice

    under Florida Rule of Judicial Administration 2.205(a)(2)(B)(iv), the period continues to

    run until the end of the next day that is not a Saturday, Sunday, or legal holiday and does

    not fall within any period of time extended through an order of the chief justice.

    3. I hereby move under Fla.R.Civ.Pro. 1.090(b)(1) for a second extension of twenty (20)

    due to disability and illness.

    4. This motion to extend time is made in good faith, and not for the purpose of delay.

    5. I am a person with disabilities. This Court previously denied my request for disability

    accommodation under the Americans with Disabilities Act.

    WHEREFORE, I respectfully move for a twenty (20) day extension of time.

    RESPECTFULLY SUBMITTED February 15, 2015.

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    51/52

    DEFENDANTS’ SECONS MOTION TO EXTEND TIME TO RESPOND February 15, 2016

    Fla.R.Civ.Pro. 1.090(b)(1) and Fla.R.Jud.Admin. 2.514(a)(1)(C)

    3

     Neil J. Gillespie, individually, and former Trustee,

    F.S. Ch. 736 Part III, of the Terminated Trust

    8092 SW 115th Loop

    Ocala, Florida 34481

    Phone: 352-854-7807

    Email: [email protected]

    Service List February 15, 2015

    I hereby certify the following names were served by email today February 15, 2015

    through the Florida Portal.

     Neil J. Gillespie

    The Honorable Jennifer Bass

    Circuit Court Judge

    Fifth Judicial Circuit

    110 NW 1ST Avenue, Room 507

    Ocala, FL 34475

    Email: [email protected]

    Mr. Curtis Wilson, Esq. Ms. Colleen Murphy Davis, AUSA

    McCalla Raymer, LLC 400 N. Tampa Street, Suite 3200

    225 E. Robinson Street, Ste. 660 Tampa, FL 33602

    Orlando, FL 32801 Email: [email protected]

    Email: [email protected] [email protected]

    [email protected]

    Gregory C. Harrell David R. Ellspermann Marion County Clerk 

    General Counsel to David R. Ellspermann, of Court & Comptroller 

    Marion County Clerk of Court & Comptroller P.O. Box 1030

    P.O. Box 1030 Ocala, Florida 34478-1030Ocala, Florida 34478-1030 Email: [email protected]

    Email: [email protected]

    Development & Construction Corporation Oak Run Homeowners Association, Inc.

    of America, c/o Carol Olson, Vice President c/o Board of Directors, [email protected]

    of Administration and Secretary-Treasurer,

    for RA Priya Ghumman

  • 8/19/2019 Defendants’ Motion to Strike Plaintiff’s Motion to Default

    52/52

    DEFENDANTS’ SECONS MOTION TO EXTEND TIME TO RESPOND February 15, 2016

    Fla.R.Civ.Pro. 1.090(b)(1) and Fla.R.Jud.Admin. 2.514(a)(1)(C)

    10983 SW 89 Avenue

    Ocala, FL 34481

    Email: [email protected]

     Neil J. Gillespie and Mark Gillespie as Co-Trustees of the Gillespie Family Living TrustAgreement dated February 10, 1997

    8092 SW 115th Loop

    Ocala, FL 34481

    Email: [email protected]

     Neil J. Gillespie Mark Gillespie

    8092 SW 115th Loop 7504 Summer Meadows Drive

    Ocala, FL 34481 Ft. Worth, TX 76123

    Email: [email protected] Email: [email protected]

    Unknown spouse of Mark Gillespie n/k/a Joetta Gillespie7504 Summer Meadows Drive

    Ft. Worth, TX 76123

    Email: [email protected]

    Unknown Settlors/Beneficiaries of The Gillespie Family Living Trust Agreement dated 

    February 10, 1997

    8092 SW 115th Loop

    Ocala, FL 34481

    Email: [email protected]

    Elizabeth Bauerle n/k/a Elizabeth Bidgood8092 SW 115th Loop

    Ocala, FL 34481

    Email: [email protected]

    Unknown spouse of Elizabeth Bidgood, n.k.a. Scott Bidgood 

    8092 SW 115th Loop

    Ocala, FL 34481

    Email: [email protected]