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 N4 | Acres | 0.31000000 |
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 |
Ownership
Owner’s Name | Ownership % | Owner Type |
---|---|---|
COX, ALVIN | 100 % | Title Owner |
Sales History
Sale Date | Sales Document | # Parcels | Excise # | Grantor | Grantee | Price |
---|---|---|---|---|---|---|
08/16/21 | 2164439 | 2 | MASON COUNTY SHERIFF | COX, ALVIN | $106,013 | |
03/04/13 | 2004124 | 2 | MORRIS, ESTATE OF BARRY L | THE PUBLIC | $0 | |
10/18/12 | 1997261 | 2 | MORRIS, ESTATE OF BARRY L | THE PUBLIC | $0 | |
08/25/06 | 1876279 | 2 | 200686295 | PETER/CATHI ENGEL | MORRIS, ESTATE OF BARRY L | $180,000 |
08/25/06 | 1876279 | 1 | 200686295 | PETER/CATHI ENGEL | BARRY MORRIS | $0 |
04/12/94 | 585740 | 1 | 199427092 | DENNIS & PENNY SIMPSON | PETER J & CATHI C ENGEL | $0 |
05/12/88 | 480706 | 1 | 198810240 7 | KRISTINA LYNN GREIG | DENNIS D. & PENNY SIMPSON | $3,800 |
08/28/80 | 477672 | 1 | 198069548 | MARGIT ELAINE HUNT | KRISTINA LYNN GREIG | $0 |
01/01/01 | 2004124 | 1 | MORRIS, ESTATE OF BARRY L | $0 |
Historical Valuation Info
Year | Billed Owner | Land | Impr. | PermCrop Value | Total | Exempt | Taxable |
---|---|---|---|---|---|---|---|
2022 | COX, ALVIN | $11,170 | $13,800 | $0 | $24,970 | $0 | $24,970 |
2021 | COX, ALVIN | $7,980 | $13,800 | $0 | $21,780 | $0 | $21,780 |
2020 | MORRIS, ESTATE OF BARRY L | $5,700 | $17,190 | $0 | $22,890 | $0 | $22,890 |
2019 | MORRIS, ESTATE OF BARRY L | $9,500 | $15,595 | $0 | $25,095 | $0 | $25,095 |
2018 | MORRIS, ESTATE OF BARRY L | $9,500 | $13,800 | $0 | $23,300 | $0 | $23,300 |
Miscellaneous Improvements
Misc Improvements
Improvement | Year In | Size |
---|---|---|
Carport-F – Carport – Fair quality | Area – 400.00 | |
Concrete-A – Concrete – Average quality | Area – 288.00 | |
Prch Rf-F – Prch Rf – Fair quality | Area – 160.00 | |
D Gar F900 – Detached Garage – Fair 550 to 900 SF | Area – 672.00 | |
Deck-F – Deck – Fair quality | Area – 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 |
Ownership
Owner’s Name | Ownership % | Owner Type |
---|---|---|
COX, ALVIN | 100 % | Title Owner |
Sales History
Sale Date | Sales Document | # Parcels | Excise # | Grantor | Grantee | Price |
---|---|---|---|---|---|---|
08/16/21 | 2164439 | 2 | MASON COUNTY SHERIFF | COX, ALVIN | $106,013 | |
04/06/16 | 2055483 | 1 | MASON COUNTY TREASURER | MORRIS, ESTATE OF BARRY L | $0 | |
01/09/14 | 2019688 | 1 | MASON COUNTY TREASURER | COX, ALVIN | $0 | |
03/04/13 | 2004124 | 2 | MORRIS, ESTATE OF BARRY L | THE PUBLIC | $0 | |
10/18/12 | 1997261 | 2 | MORRIS, ESTATE OF BARRY L | THE PUBLIC | $0 | |
08/25/06 | 1876279 | 2 | 200686295 | PETER/CATHI ENGEL | MORRIS, ESTATE OF BARRY L | $180,000 |
04/12/94 | 585740 | 1 | 199427092 | DENNIS & PENNY SIMPSON | PETER J & CATHI C ENGEL | $114,500 |
Historical Valuation Info
Year | Billed Owner | Land | Impr. | PermCrop Value | Total | Exempt | Taxable |
---|---|---|---|---|---|---|---|
2022 | COX, ALVIN | $11,170 | $214,805 | $0 | $225,975 | $0 | $225,975 |
2021 | COX, ALVIN | $7,980 | $189,955 | $0 | $197,935 | $0 | $197,935 |
2020 | MORRIS, ESTATE OF BARRY L | $5,700 | $159,085 | $0 | $164,785 | $0 | $164,785 |
2019 | MORRIS, ESTATE OF BARRY L | $9,500 | $141,150 | $0 | $150,650 | $0 | $150,650 |
2018 | MORRIS, 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
Party
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
Events and Hearings
- 1 07/26/2018 Case Information Cover Sheet View Document Case Information Cover Sheet
- 2 07/26/2018 Summons View Document Summons
- 3 07/26/2018 Complaint View Document Complaint Comment
for Judicial Foreclosure and Declaration of Relief - 4 07/26/2018 Notice View Document Notice Comment
of Pendency of Action - 5 09/07/2018 Return of Service View Document Return of Service
- 6 09/07/2018 Return of Service View Document Return of Service
- 7 09/07/2018 Affidavit Declaration Certificate Confirmation of Service View Document Affidavit Declaration Certificate Confirmation of Service
- 8 09/07/2018 Affidavit of Diligence View Document Affidavit of Diligence
- 9 09/07/2018 Affidavit of Diligence View Docment Affidavit of Diligence
- 10 09/07/2018 Affidavit of Diligence View Document Affidavit of Diligence
- 11 09/07/2018 Notice of Appearance View Document Notice of Appearance
- 12 10/05/2018 Return of Service View Document Return of Service
- 13 10/05/2018 Affidavit of Diligence View Document Affidavit of Diligence Comment
SEARCH AND INQUIRY - 14 11/09/2018 Return of Service not Found View Document Return of Service not Found
- 15 11/13/2018 Affidavit of Diligence View Document Affidavit of Diligence
- 16 11/15/2018 Motion View Document Motion Comment
and declaration for joinder - 17 11/15/2018 Answer Affirmative Defense and Counter or Cross Claim View Document Answer Affirmative Defense and Counter or Cross Claim
- 18 11/15/2018 Notice of Issue View Document Notice of Issue
- 19 11/15/2018 Declaration of Mailing View Document Declaration of Mailing
- 20 11/26/2018 Motion Hearing View Document Mason Minutes View Document Mason Minutes View Document Mason Minutes View Document Mason 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 Continuance View Document Notice of Continuance View Document Notice of Continuance
- 22 11/26/2018 Motion Hearing View Document Mason Minutes Judicial Officer
Cobb, Monty D - 23 11/27/2018 Declaration of Mailing View Document Declaration of Mailing View Document Declaration of Mailing
- 24 12/06/2018 Notice of Hearing View Document Notice of Hearing
- 12/10/2018 Motion Hearing Judicial Officer
Cobb, Monty D Hearing Time
1:30 PM Cancel Reason
Clerical Error - 12/10/2018 Motion Hearing Judicial Officer
Cobb, Monty D Hearing Time
1:30 PM Result
Stricken - 25 12/10/2018 Declaration of Mailing View Document Declaration of Mailing
- 26 12/31/2018 Motion Hearing View Document Mason 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 Hearing View Document Mason Minutes Judicial Officer
Cobb, Monty D - 28 01/02/2019 Motion View Document Motion Comment
FOR SERVICE BY PUBLICATION - 29 01/02/2019 Declaration Affidavit View Document Declaration AffidavitComment
SHANNON CALT - 30 01/02/2019 Declaration of Mailing View Document Declaration of Mailing
- 31 01/02/2019 Notice of Hearing View Document Notice of Hearing
- 32 01/10/2019 Return of Service View Document Return of Service
- 33 01/14/2019 Motion Hearing View Document Mason Minutes Judicial Officer
Finlay, Amber L Hearing Time
1:30 PMResult
Stricken - 34 01/14/2019 Motion Hearing View Document Mason Minutes Judicial Officer
Finlay, Amber L - 35 02/01/2019 Return of Service View Document Return of Service Comment
REBECCA GUY - 36 02/01/2019 Return of Service View Document Return of Service Comment
JENNIFER SEACHRIST - 37 02/20/2019 Declaration of Mailing View Document Declaration of Mailing
- 38 02/20/2019 Notice of Issue View Document Notice of Issue
- 02/25/2019 Motion Hearing Judicial Officer
Finlay, Amber L Hearing Time
1:30 PM Result
Stricken - 39 03/08/2019 Affidavit of Publication View Document Affidavit of Publication
- 40 07/23/2019 Lis Pendens View Document Lis Pendens
- 41 07/23/2019 Motion and Affidavit Declaration View Document Motion and Affidavit Declaration Comment
FOR JOINDER - 42 07/23/2019 Motion for Default View Document Motion for Default
- 43 07/23/2019 Notice of Issue View Document Notice of Issue
- 44 07/23/2019 Declaration of Mailing View Document Declaration of Mailing
- 45 07/25/2019 Notice of Hearing View Document Notice of Hearing
- 46 07/25/2019 Declaration of Mailing View Document Declaration of Mailing
- 47 07/25/2019 Notice Striking Hearing View Document Notice Striking Hearing
- 48 07/25/2019 Declaration of Mailing View Document Declaration of Mailing
- 07/29/2019 Default Judicial Officer
Goodell, Daniel L Hearing Time
1:30 PM Cancel Reason
Continuance - 08/05/2019 Default Judicial Officer
Cobb, Monty D Hearing Time
1:30 PM Result
Stricken - 08/19/2019 Motion Hearing Judicial Officer
Cobb, Monty D Hearing Time
1:30 PM Cancel Reason
Stricken Comment
for Default - 49 05/28/2020 Order of Dismissal View Document Stipulation View Document Order of Dismissal Judicial Officer
Goodell, Daniel L - 05/28/2020 Ex Parte Action With Order Judicial Officer
Goodell, Daniel L - 50 06/10/2020 Clerks Notice for Dismissal for Want of Prosecution View Document Clerks Notice for Dismissal for Want of Prosecution
- 51 06/10/2020 Declaration of Mailing View Document Declaration of Mailing
- 52 06/10/2020 Declaration of Mailing View Document Declaration of Mailing
- 53 06/26/2020 Affidavit Declaration Certificate Confirmation of Service View Document Affidavit Declaration Certificate Confirmation of Service
- 54 07/13/2020 Motion View Document Motion Comment
ORDER ALLOWING ACCESS - 55 07/13/2020 Notice of Hearing View Document Notice of Hearing
- 56 07/13/2020 Affidavit Declaration Certificate Confirmation of Service View Document Affidavit Declaration Certificate Confirmation of Service
- 57 07/16/2020 Agreement View Document Agreement
- 59 07/20/2020 Motion Hearing View Document Mason Minutes Judicial Officer
Cobb, Monty D Hearing Time
1:30 PM Result
Held - 60 07/20/2020 Motion Hearing View Document Mason Minutes Judicial Officer
Cobb, Monty D - 61 07/20/2020 Order Granting Motion Petition View Document Order Granting Motion Petition Judicial Officer
Cobb, Monty D - 11/30/2020 Clerk’s Dismissal Judicial Officer
Goodell, Daniel L Hearing Time
1:30 PM Cancel Reason
Case Completed - 62 02/26/2021 Motion View Document Motion Comment
TO SUBSTITUTE PLAINTIFF - 63 03/04/2021 Order Authorizing View Document Order Authorizing Judicial Officer
Cobb, Monty D Comment
Substitution of Plaintiff - 64 04/02/2021 Notice of Hearing View Document Notice of Hearing
- 65 04/02/2021 Complaint View Document Complaint
- 66 04/02/2021 Motion View Document Motion
- 67 04/19/2021 Motion Hearing Original Type
Motion Hearing View Document Mason MinutesJudicial Officer
Cobb, Monty D Hearing Time
1:30 PM Result
Held - 68 04/19/2021 Motion Hearing View Document Mason MinutesJudicial Officer
Cobb, Monty D - 69 04/19/2021 Order Granting Motion Petition View Document Order Granting Motion PetitionJudicial Officer
Cobb, Monty D - 70 05/07/2021 Affidavit Declaration Certificate Confirmation of Service View Document Affidavit Declaration Certificate Confirmation of Service
- 71 05/20/2021 Summons View Document Summons
- 72 08/03/2021 Declaration of Mailing View Document Declaration of Mailing
75 21.10.22 Alvin Cox Ex Parte motion & Proposed Order for Default View Document(s)