18-2-00464-23 | Revolve Capitol Grp v. Est of Barry Morris et al (2024)

Table of Contents
Related About admin

Posted on October 23, 2021 by admin

18-2-00464-23 | REVOLVE CAPITOL GROUP LLC vs EST OF BARRY MORRIS et al

230 E. Stavis Road, Shelton, WA 98584; parce;l:22018-53-00121 & 22

Alvin Cox: Intervenor, prevailed in default judgment based on unjust enrichment theory

A6 N4Acres0.31000000
Land:$11,170
Improvements:$13,800
Permanent Crop:$0
Total$24,970
Land:$11,170
Improvements:$13,800
Permanent Crop:$0
Total$24,970
District:0191 – Tax District 0191
Current Use/DFL:No
Total Acres:0.31000
Owner’s NameOwnership %Owner Type
COX, ALVIN100 %Title Owner
Sale DateSales Document# ParcelsExcise #GrantorGranteePrice
08/16/2121644392MASON COUNTY SHERIFFCOX, ALVIN$106,013
03/04/1320041242MORRIS, ESTATE OF BARRY LTHE PUBLIC$0
10/18/1219972612MORRIS, ESTATE OF BARRY LTHE PUBLIC$0
08/25/0618762792200686295PETER/CATHI ENGELMORRIS, ESTATE OF BARRY L$180,000
08/25/0618762791200686295PETER/CATHI ENGELBARRY MORRIS$0
04/12/945857401199427092DENNIS & PENNY SIMPSONPETER J & CATHI C ENGEL$0
05/12/884807061198810240 7KRISTINA LYNN GREIGDENNIS D. & PENNY SIMPSON$3,800
08/28/804776721198069548MARGIT ELAINE HUNTKRISTINA LYNN GREIG$0
01/01/0120041241MORRIS, ESTATE OF BARRY L$0
YearBilled OwnerLandImpr.PermCrop ValueTotalExemptTaxable
2022COX, ALVIN$11,170$13,800$0$24,970$0$24,970
2021COX, ALVIN$7,980$13,800$0$21,780$0$21,780
2020MORRIS, ESTATE OF BARRY L$5,700$17,190$0$22,890$0$22,890
2019MORRIS, ESTATE OF BARRY L$9,500$15,595$0$25,095$0$25,095
2018MORRIS, ESTATE OF BARRY L$9,500$13,800$0$23,300$0$23,300

Misc Improvements

ImprovementYear InSize
Carport-F – Carport – Fair qualityArea – 400.00
Concrete-A – Concrete – Average qualityArea – 288.00
Prch Rf-F – Prch Rf – Fair qualityArea – 160.00
D Gar F900 – Detached Garage – Fair 550 to 900 SFArea – 672.00
Deck-F – Deck – Fair qualityArea – 160.00
Land:$11,170
Improvements:$214,805
Permanent Crop:$0
Total$225,975
Land:$11,170
Improvements:$214,805
Permanent Crop:$0
Total$225,975
District:0191 – Tax District 0191
Current Use/DFL:No
Total Acres:0.23000
Owner’s NameOwnership %Owner Type
COX, ALVIN100 %Title Owner
Sale DateSales Document# ParcelsExcise #GrantorGranteePrice
08/16/2121644392MASON COUNTY SHERIFFCOX, ALVIN$106,013
04/06/1620554831MASON COUNTY TREASURERMORRIS, ESTATE OF BARRY L$0
01/09/1420196881MASON COUNTY TREASURERCOX, ALVIN$0
03/04/1320041242MORRIS, ESTATE OF BARRY LTHE PUBLIC$0
10/18/1219972612MORRIS, ESTATE OF BARRY LTHE PUBLIC$0
08/25/0618762792200686295PETER/CATHI ENGELMORRIS, ESTATE OF BARRY L$180,000
04/12/945857401199427092DENNIS & PENNY SIMPSONPETER J & CATHI C ENGEL$114,500
YearBilled OwnerLandImpr.PermCrop ValueTotalExemptTaxable
2022COX, ALVIN$11,170$214,805$0$225,975$0$225,975
2021COX, ALVIN$7,980$189,955$0$197,935$0$197,935
2020MORRIS, ESTATE OF BARRY L$5,700$159,085$0$164,785$0$164,785
2019MORRIS, ESTATE OF BARRY L$9,500$141,150$0$150,650$0$150,650
2018MORRIS, ESTATE OF BARRY L$9,500$102,130$0$111,630$0$111,630

Case Number
18-2-00464-23

Court
Mason

File Date
07/26/2018

Case Type
FOR Foreclosure

Case Status
Completed/Re-Completed

Plaintiff
REVOLVE CAPITOL GROUP LLC

Intervenor (Participant)
COX, ALVIN

Defendant
EST OF BARRY MORRIS

Defendant
UNKNOWN HEIRS DEVISEES AND ASSIGNEES OF BARRY MORRIS

Defendant
ROSAS, MAUREEN

Defendant
MORRIS, LOUIS L

Defendant
SEACHRIST, JENNIFER

Defendant
GUY, REBECCA L

Defendant
TIMBERLAKE COMMUNITY CLUB, INC

Active Attorneys
Lead AttorneyWilson-Hoss, Robert Dryden

Retained

Defendant
DYNAMIC COLLECTORS

Defendant
CFNA RECEIVABLES LLC

Defendant
sucessor in intrest to CitiFinancial Inc

Defendant
Revolve Capitol Group

  • 1 07/26/2018 Case Information Cover SheetView DocumentCase Information Cover Sheet
  • 2 07/26/2018 SummonsView DocumentSummons
  • 3 07/26/2018 ComplaintView DocumentComplaint Comment
    for Judicial Foreclosure and Declaration of Relief
  • 4 07/26/2018 NoticeView DocumentNotice Comment
    of Pendency of Action
  • 5 09/07/2018 Return of ServiceView DocumentReturn of Service
  • 6 09/07/2018 Return of ServiceView DocumentReturn of Service
  • 7 09/07/2018 Affidavit Declaration Certificate Confirmation of ServiceView DocumentAffidavit Declaration Certificate Confirmation of Service
  • 8 09/07/2018 Affidavit of DiligenceView DocumentAffidavit of Diligence
  • 9 09/07/2018 Affidavit of DiligenceView DocmentAffidavit of Diligence
  • 10 09/07/2018 Affidavit of DiligenceView DocumentAffidavit of Diligence
  • 11 09/07/2018 Notice of AppearanceView DocumentNotice of Appearance
  • 12 10/05/2018 Return of ServiceView DocumentReturn of Service
  • 13 10/05/2018 Affidavit of DiligenceView DocumentAffidavit of Diligence Comment
    SEARCH AND INQUIRY
  • 14 11/09/2018 Return of Service not FoundView DocumentReturn of Service not Found
  • 15 11/13/2018 Affidavit of DiligenceView DocumentAffidavit of Diligence
  • 16 11/15/2018 MotionView DocumentMotion Comment
    and declaration for joinder
  • 17 11/15/2018 Answer Affirmative Defense and Counter or Cross ClaimView DocumentAnswer Affirmative Defense and Counter or Cross Claim
  • 18 11/15/2018 Notice of IssueView DocumentNotice of Issue
  • 19 11/15/2018 Declaration of MailingView DocumentDeclaration of Mailing
  • 20 11/26/2018 Motion HearingView DocumentMason Minutes View DocumentMason Minutes View DocumentMason Minutes View DocumentMason Minutes Judicial Officer
    Cobb, Monty D Hearing Time
    1:30 PMResult
    Held Parties Present DefendantAttorney: Wilson-Hoss, Robert Dryden
  • 21 11/26/2018 Notice of ContinuanceView DocumentNotice of Continuance View DocumentNotice of Continuance
  • 22 11/26/2018 Motion HearingView DocumentMason Minutes Judicial Officer
    Cobb, Monty D
  • 23 11/27/2018 Declaration of MailingView DocumentDeclaration of Mailing View DocumentDeclaration of Mailing
  • 24 12/06/2018 Notice of HearingView DocumentNotice of Hearing
  • 12/10/2018 Motion HearingJudicial Officer
    Cobb, Monty D Hearing Time
    1:30 PM Cancel Reason
    Clerical Error
  • 12/10/2018 Motion HearingJudicial Officer
    Cobb, Monty D Hearing Time
    1:30 PM Result
    Stricken
  • 25 12/10/2018 Declaration of MailingView DocumentDeclaration of Mailing
  • 26 12/31/2018 Motion HearingView DocumentMason Minutes Judicial Officer
    Cobb, Monty DHearing Time
    1:30 PM Result
    Held Parties Present Defendant Attorney: Wilson-Hoss, Robert Dryden
  • 27 12/31/2018 Motion HearingView DocumentMason Minutes Judicial Officer
    Cobb, Monty D
  • 28 01/02/2019 MotionView DocumentMotion Comment
    FOR SERVICE BY PUBLICATION
  • 29 01/02/2019 Declaration AffidavitView DocumentDeclaration AffidavitComment
    SHANNON CALT
  • 30 01/02/2019 Declaration of MailingView DocumentDeclaration of Mailing
  • 31 01/02/2019 Notice of HearingView DocumentNotice of Hearing
  • 32 01/10/2019 Return of ServiceView DocumentReturn of Service
  • 33 01/14/2019 Motion HearingView DocumentMason Minutes Judicial Officer
    Finlay, Amber L Hearing Time
    1:30 PMResult
    Stricken
  • 34 01/14/2019 Motion HearingView DocumentMason Minutes Judicial Officer
    Finlay, Amber L
  • 35 02/01/2019 Return of ServiceView DocumentReturn of Service Comment
    REBECCA GUY
  • 36 02/01/2019 Return of ServiceView DocumentReturn of Service Comment
    JENNIFER SEACHRIST
  • 37 02/20/2019 Declaration of MailingView DocumentDeclaration of Mailing
  • 38 02/20/2019 Notice of IssueView DocumentNotice of Issue
  • 02/25/2019 Motion HearingJudicial Officer
    Finlay, Amber L Hearing Time
    1:30 PM Result
    Stricken
  • 39 03/08/2019 Affidavit of PublicationView DocumentAffidavit of Publication
  • 40 07/23/2019 Lis PendensView DocumentLis Pendens
  • 41 07/23/2019 Motion and Affidavit DeclarationView DocumentMotion and Affidavit Declaration Comment
    FOR JOINDER
  • 42 07/23/2019 Motion for DefaultView DocumentMotion for Default
  • 43 07/23/2019 Notice of IssueView DocumentNotice of Issue
  • 44 07/23/2019 Declaration of MailingView DocumentDeclaration of Mailing
  • 45 07/25/2019 Notice of HearingView DocumentNotice of Hearing
  • 46 07/25/2019 Declaration of MailingView DocumentDeclaration of Mailing
  • 47 07/25/2019 Notice Striking HearingView DocumentNotice Striking Hearing
  • 48 07/25/2019 Declaration of MailingView DocumentDeclaration of Mailing
  • 07/29/2019 DefaultJudicial Officer
    Goodell, Daniel L Hearing Time
    1:30 PM Cancel Reason
    Continuance
  • 08/05/2019 DefaultJudicial Officer
    Cobb, Monty D Hearing Time
    1:30 PM Result
    Stricken
  • 08/19/2019 Motion HearingJudicial Officer
    Cobb, Monty D Hearing Time
    1:30 PM Cancel Reason
    Stricken Comment
    for Default
  • 49 05/28/2020 Order of DismissalView DocumentStipulation View DocumentOrder of Dismissal Judicial Officer
    Goodell, Daniel L
  • 05/28/2020 Ex Parte Action With OrderJudicial Officer
    Goodell, Daniel L
  • 50 06/10/2020 Clerks Notice for Dismissal for Want of ProsecutionView DocumentClerks Notice for Dismissal for Want of Prosecution
  • 51 06/10/2020 Declaration of MailingView DocumentDeclaration of Mailing
  • 52 06/10/2020 Declaration of MailingView DocumentDeclaration of Mailing
  • 53 06/26/2020 Affidavit Declaration Certificate Confirmation of ServiceView DocumentAffidavit Declaration Certificate Confirmation of Service
  • 54 07/13/2020 MotionView DocumentMotion Comment
    ORDER ALLOWING ACCESS
  • 55 07/13/2020 Notice of HearingView DocumentNotice of Hearing
  • 56 07/13/2020 Affidavit Declaration Certificate Confirmation of ServiceView DocumentAffidavit Declaration Certificate Confirmation of Service
  • 57 07/16/2020 AgreementView DocumentAgreement
  • 59 07/20/2020 Motion HearingView DocumentMason Minutes Judicial Officer
    Cobb, Monty D Hearing Time
    1:30 PM Result
    Held
  • 60 07/20/2020 Motion HearingView DocumentMason Minutes Judicial Officer
    Cobb, Monty D
  • 61 07/20/2020 Order Granting Motion PetitionView DocumentOrder Granting Motion Petition Judicial Officer
    Cobb, Monty D
  • 11/30/2020 Clerk’s DismissalJudicial Officer
    Goodell, Daniel L Hearing Time
    1:30 PM Cancel Reason
    Case Completed
  • 62 02/26/2021 MotionView DocumentMotion Comment
    TO SUBSTITUTE PLAINTIFF
  • 63 03/04/2021 Order AuthorizingView DocumentOrder Authorizing Judicial Officer
    Cobb, Monty D Comment
    Substitution of Plaintiff
  • 64 04/02/2021 Notice of HearingView DocumentNotice of Hearing
  • 65 04/02/2021 ComplaintView DocumentComplaint
  • 66 04/02/2021 MotionView DocumentMotion
  • 67 04/19/2021 Motion HearingOriginal Type
    Motion Hearing View DocumentMason MinutesJudicial Officer
    Cobb, Monty D Hearing Time
    1:30 PM Result
    Held
  • 68 04/19/2021 Motion HearingView DocumentMason MinutesJudicial Officer
    Cobb, Monty D
  • 69 04/19/2021 Order Granting Motion PetitionView DocumentOrder Granting Motion PetitionJudicial Officer
    Cobb, Monty D
  • 70 05/07/2021 Affidavit Declaration Certificate Confirmation of ServiceView DocumentAffidavit Declaration Certificate Confirmation of Service
  • 71 05/20/2021 SummonsView DocumentSummons
  • 72 08/03/2021 Declaration of MailingView DocumentDeclaration of Mailing

75

Related

18-2-00464-23 | Revolve Capitol Grp v. Est of Barry Morris et al (1)

About admin

Opposed to politicians who equivocate about air quality & BioMassacre

View all posts by admin →

This entry was posted in Uncategorized. Bookmark the permalink.

18-2-00464-23 | Revolve Capitol Grp v. Est of Barry Morris et al (2024)
Top Articles
Latest Posts
Article information

Author: Van Hayes

Last Updated:

Views: 5571

Rating: 4.6 / 5 (46 voted)

Reviews: 93% of readers found this page helpful

Author information

Name: Van Hayes

Birthday: 1994-06-07

Address: 2004 Kling Rapid, New Destiny, MT 64658-2367

Phone: +512425013758

Job: National Farming Director

Hobby: Reading, Polo, Genealogy, amateur radio, Scouting, Stand-up comedy, Cryptography

Introduction: My name is Van Hayes, I am a thankful, friendly, smiling, calm, powerful, fine, enthusiastic person who loves writing and wants to share my knowledge and understanding with you.