defendants’ motion to strike plaintiff’s motion to default
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;
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:
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
L·
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, -
"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]
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]