United States Of America v. Gonzalez et al
Florida Southern District Court | |
Judge: | Rodolfo A Ruiz, II |
Case #: | 1:24-cv-21702 |
Nature of Suit | 220 Real Property - Foreclosure |
Cause | 28:1345 USA Plaintiff |
Case Filed: | May 02, 2024 |
Terminated: | May 31, 2024 |
Last checked: Saturday Nov 02, 2024 6:55 AM EDT |
Defendant
Unknown Tenant 2
|
|
Defendant
Unknown Tenant 1
|
|
Defendant
Superior Debt Recovery, LLC
|
|
Defendant
Asset Acceptance LLC
|
|
Defendant
Midland Funding, LLC
|
|
Defendant
Dana Gonzalez
|
|
Defendant
Armando Gonzalez
|
|
Defendant
Gables Miracle Mile LLC
|
Represented By
|
Defendant
Ford Motor Credit Co.
|
|
Defendant
Florida Department of Revenue
|
|
Plaintiff
United States Of America
|
Represented By
|
TERMINATED PARTIES | |
Defendant
Power Financial Credit Union
Terminated: 05/15/2024
|
|
Defendant
Town of Cutler Bay
Terminated: 05/15/2024
|
|
Defendant
TD Bank USA, NA
Terminated: 05/15/2024
|
|
Defendant
STATE OF FLORIDA
Terminated: 05/15/2024
|
|
Defendant
City of Miami Gardens
Terminated: 05/15/2024
|
Docket last updated: 02/13/2025 11:59 PM EST |
Tuesday, July 02, 2024 | ||
38 | 38
![]() ORDER Dismissing Case (Without Prejudice) and Retaining Jurisdiction to Enforce Settlement Agreement. Signed by Judge Rodolfo A. Ruiz, II on 7/2/2024. See attached document for full details. (kgs) |
|
Monday, July 01, 2024 | ||
37 | 37
![]() STIPULATION of Dismissal Without Prejudice by United States Of America(Croke, Danielle) |
|
Att: 1
![]() |
||
Tuesday, June 25, 2024 | ||
36 | 36
order
Order Striking
Tue 06/25 5:39 PM
PAPERLESS ORDER striking35 Plaintiff United States of America's Stipulation of Settlement ("Stipulation"). On May 31, 2024, the Court entered an Order Administratively Closing Case ("Order"),34 , directing the parties "to file the appropriate dismissal documents within thirty (30) days" and reminding the parties "that the Court will only retain jurisdiction where a sufficiently detailed Stipulation of Settlement is included with the appropriate dismissal documents ." Order at 1 (emphasis added). On June 25, 2024, Plaintiff filed a Stipulation of Settlement as a standalone document listing the full details of the settlement,35 , and attaching a proposed order styled "Order on Stipulation of Settlement, [35-1]. Plaintiff also submitted to the Court via email a different proposed order styled "Order on Motoin [sic] to Approve Stipulation of Settlement." Plaintiff's filing is improper because the Court's May 31, 2024 Order explicitly directed the parties to file the Stipulation of Settlement along with the appropriate dismissal documents. Thus, Plaintiff's Stipulation,35 , is STRICKEN for failure to comply with the May 31, 2024 Order. Accordingly, on or before July 1, 2024 , Plaintiff shall file a proper stipulation of dismissal (1) indicating whether the dismissal is with or without prejudice; (2) requesting the Court to retain jurisdiction over the parties' Settlement Agreement; and (3) including the Settlement Agreement as an exhibit to any renewed filing. Signed by Judge Rodolfo A. Ruiz, II on 6/25/2024. (kgs) |
|
35 | 35
![]() STIPULATION of Settlement by United States Of America(Croke, Danielle) |
|
Att: 1
![]() |
||
Friday, May 31, 2024 | ||
34 | 34
![]() Order Administratively Closing Case. Appropriate dismissal documents due on or before July 1, 2024 . Signed by Judge Rodolfo A. Ruiz, II on 5/31/2024. See attached document for full details. (kgs) |
|
33 | 33
![]() ANSWER and Affirmative Defenses to Amended Complaint by Gables Miracle Mile LLC. Attorney Paul A Humbert added to party Gables Miracle Mile LLC(pty:dft). (Humbert, Paul) |
|
32 | 32
![]() NOTICE of Settlement by United States Of America (Croke, Danielle) |
|
31 | 31
![]() Summons (Affidavit) Returned Unexecuted by United States Of America as to Superior Debt Recovery, LLC. (Croke, Danielle) |
|
30 | 30
![]() SUMMONS (Affidavit) Returned Executed on15 Amended Complaint/Amended Notice of Removal,,, with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by United States Of America. Gables Miracle Mile LLC served on 5/21/2024, response/answer due 6/4/2024. (Croke, Danielle) |
|
29 | 29
![]() SUMMONS (Affidavit) Returned Executed on1 Complaint,,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by United States Of America. Gables Miracle Mile LLC served on 5/6/2024, response/answer due 5/28/2024. (Croke, Danielle) |
|
Wednesday, May 29, 2024 | ||
28 | 28
![]() SUMMONS (Affidavit) Returned Executed on15 Amended Complaint/Amended Notice of Removal,,, with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by United States Of America. Ford Motor Credit Co. served on 5/20/2024, response/answer due 6/3/2024. (Croke, Danielle) |
|
27 | 27
![]() SUMMONS (Affidavit) Returned Executed on15 Amended Complaint/Amended Notice of Removal,,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by United States Of America. Dana Gonzalez served on 5/17/2024, response/answer due 6/7/2024. (Croke, Danielle) |
|
26 | 26
![]() SUMMONS (Affidavit) Returned Executed on15 Amended Complaint/Amended Notice of Removal,,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by United States Of America. Armando Gonzalez served on 5/17/2024, response/answer due 6/7/2024. (Croke, Danielle) |
|
25 | 25
![]() SUMMONS (Affidavit) Returned Executed on15 Amended Complaint/Amended Notice of Removal,,, with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by United States Of America. Florida Department of Revenue served on 5/20/2024, response/answer due 6/3/2024. (Croke, Danielle) |
|
24 | 24
![]() SUMMONS (Affidavit) Returned Executed on15 Amended Complaint/Amended Notice of Removal,,, with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by United States Of America. Asset Acceptance LLC served on 5/20/2024, response/answer due 6/3/2024. (Croke, Danielle) |
|
23 | 23
![]() SUMMONS (Affidavit) Returned Executed on15 Amended Complaint/Amended Notice of Removal,,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by United States Of America. Unknown Tenant 1 served on 5/17/2024, response/answer due 6/7/2024. (Croke, Danielle) |
|
22 | 22
![]() SUMMONS (Affidavit) Returned Executed on15 Amended Complaint/Amended Notice of Removal,,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by United States Of America. Unknown Tenant 2 served on 5/17/2024, response/answer due 6/7/2024. (Croke, Danielle) |
|
21 | 21
![]() SUMMONS (Affidavit) Returned Executed on15 Amended Complaint/Amended Notice of Removal,,, with a 14 day response/answer filing deadline pursuant to Fed. R. Civ. P. 15 by United States Of America. Midland Funding, LLC served on 5/20/2024, response/answer due 6/3/2024. (Croke, Danielle) |
|
Thursday, May 16, 2024 | ||
20 | 20
order
- Order (PAPERLESS or pdf attached)
Thu 05/16 1:02 PM
PAPERLESS ORDER REQUIRING COMBINED RESPONSES. Sua sponte review of the record indicates that Plaintiff filed an Amended Complaint on May 15, 2024,15 . Defendants Midland Funding LLC and Asset Acceptance LLC were served on May 6, 2024. See Proofs of Service, [ECF Nos. 16-17]. However, no Proofs of Service have been filed for Defendants Florida Department of Revenue, Ford Motor Credit Co., Gables Miracle Mile LLC, Armando Gonzalez, Dana Gonzalez, Superior Debt Recovery LLC, Unknown Tenant 1, and Unknown Tenant 2. Accordingly, to better manage the orderly progress of this case, Defendants shall submit a single combined response or separate answers within the time allowed for the last-served Defendant to respond under Fed. R. Civ. P. 12. Further, for clarity of the record, Plaintiff shall promptly file Proofs of Service on the public docket for the remaining unserved Defendants as soon as they become available. Signed by Judge Rodolfo A. Ruiz, II on 5/16/2024. (kgs) |
|
Wednesday, May 15, 2024 | ||
19 | 19
![]() Summons Issued as to Asset Acceptance LLC, Florida Department of Revenue, Ford Motor Credit Co., Gables Miracle Mile LLC, Armando Gonzalez, Dana Gonzalez, Midland Funding, LLC, Superior Debt Recovery, LLC, Unknown Tenant 1, Unknown Tenant 2.(ebz) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
18 | 18
notice
Clerk's Notice of Docket Correction and Instruction to Filer - Attorney
Thu 05/16 11:08 AM
Clerk's Notice to Filer re12 Summons Returned Executed,13 Summons Returned Executed, Incorrect Service Date Entered ; ERROR - The incorrect service date was entered. The correction was made by the Clerk and filing was re-docketed, see 16 Summons Returned Executed, 17 Summons Returned Executed. It is not necessary to refile this document. (ebz) |
|
17 | 17
service
Summons (Affidavit) Returned Executed
Thu 05/16 11:06 AM
SUMMONS (Affidavit) Returned Executed on1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by United States Of America. Asset Acceptance LLC served on 5/6/2024, response/answer due 5/28/2024. See DE13 for image. (ebz) |
|
16 | 16
service
Summons (Affidavit) Returned Executed
Thu 05/16 10:58 AM
SUMMONS (Affidavit) Returned Executed on1 Complaint,,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by United States Of America. Midland Funding, LLC served on 5/6/2024, response/answer due 5/28/2024. See DE12 for image. (ebz) |
|
15 | 15
![]() Plaintiff's AMENDED COMPLAINT to Foreclose against Asset Acceptance LLC, Florida Department of Revenue, Ford Motor Credit Co., Gables Miracle Mile LLC, Armando Gonzalez, Dana Gonzalez, Midland Funding, LLC, Superior Debt Recovery, LLC, Unknown Tenant 1, Unknown Tenant 2, filed by United States Of America.(Croke, Danielle) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Att: 12
![]() |
||
Att: 13
![]() |
||
Att: 14
![]() |
||
Att: 15
![]() |
||
14 | 14
![]() SUMMONS (Affidavit) Returned Executed on1 Complaint,,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by United States Of America. Ford Motor Credit Co. served on 5/3/2024, response/answer due 5/24/2024. (Croke, Danielle) |
|
13 | 13
![]() SUMMONS (Affidavit) Returned Executed on1 Complaint,,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by United States Of America. Asset Acceptance LLC served on 5/3/2024, response/answer due 5/24/2024. (Croke, Danielle) |
|
12 | 12
![]() SUMMONS (Affidavit) Returned Executed on1 Complaint,,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by United States Of America. Midland Funding, LLC served on 5/3/2024, response/answer due 5/24/2024. (Croke, Danielle) |
|
11 | 11
![]() SUMMONS (Affidavit) Returned Executed on1 Complaint,,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by United States Of America. STATE OF FLORIDA served on 5/3/2024, response/answer due 5/24/2024. (Croke, Danielle) |
|
10 | 10
![]() SUMMONS (Affidavit) Returned Executed on1 Complaint,,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by United States Of America. TD Bank USA, NA served on 5/3/2024, response/answer due 5/24/2024. (Croke, Danielle) |
|
9 | 9
![]() SUMMONS (Affidavit) Returned Executed on1 Complaint,,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by United States Of America. Florida Department of Revenue served on 5/7/2024, response/answer due 5/28/2024. (Croke, Danielle) |
|
8 | 8
![]() Summons (Affidavit) Returned Unexecuted by United States Of America as to Armando Gonzalez. (Croke, Danielle) |
|
7 | 7
![]() SUMMONS (Affidavit) Returned Executed on1 Complaint,,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by United States Of America. Town of Cutler Bay served on 5/3/2024, response/answer due 5/24/2024. (Croke, Danielle) |
|
6 | 6
![]() Summons (Affidavit) Returned Unexecuted by United States Of America as to Dana Gonzalez. (Croke, Danielle) |
|
5 | 5
![]() NOTICE of Striking4 Summons Returned Executed, filed by United States Of America by United States Of America (Croke, Danielle) |
|
4 | 4
![]() SUMMONS (Affidavit) Returned Executed on1 Complaint,,, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by United States Of America. Dana Gonzalez served on 5/3/2024, response/answer due 5/24/2024. (Croke, Danielle) |
|
Thursday, May 02, 2024 | ||
3 | 3
![]() Summons Issued as to Asset Acceptance LLC, City of Miami Gardens, Florida Department of Revenue, Ford Motor Credit Co., Gables Miracle Mile LLC, Armando Gonzalez, Dana Gonzalez, Midland Funding, LLC, Power Financial Credit Union, STATE OF FLORIDA, Superior Debt Recovery, LLC, TD Bank USA, NA, Town of Cutler Bay. (amb) |
|
2 | 2
order
Clerk's Notice of Judge Assignment and Optional Consent
Thu 05/02 10:54 AM
Clerks Notice of Judge Assignment to Judge Rodolfo A. Ruiz, II. Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Lauren F. Louis is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent. Pro se (NON-PRISONER) litigants may receive Notices of Electronic Filings (NEFS) via email after filing a Consent by Pro Se Litigant (NON-PRISONER) to Receive Notices of Electronic Filing. The consent form is available under the forms section of our website. (amb) |
|
1 | 1
![]() COMPLAINT to Foreclose against All Defendants. Filing fees $ 405.00. USA Filer - No Filing Fee Required, filed by United States Of America.(Croke, Danielle) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Att: 12
![]() |
||
Att: 13
![]() |
||
Att: 14
![]() |
||
Att: 15
![]() |
||
Att: 16
![]() |
||
Att: 17
![]() |
||
Att: 18
![]() |
||
Att: 19
![]() |
||
Att: 20
![]() |