top of page
Appeals case file
Appeal Case Files
File Name | File Date | Filer/Party | Filing Type | Summary |
|---|---|---|---|---|
6-16 Brief - Reply (1).pdf | June 16, 2025 | Casey Cronin, Appellant (Pro Se) | Motion | This document is an Appellant's motion seeking to reject the Respondent's reply brief, correct the record, and declare fraud and due process violations irreversible. The Appellant, Casey Cronin, argues that the Respondent, Nationstar Mortgage LLC, engaged in fraud, deliberate abuse of judicial process, and failed to file an answering brief. The motion requests the court to void the trial court judgment, acknowledge conceded arguments by the Respondent, and grant leave to file a formal Prayer for Relief including damages. |
7-18 notice no conferal.pdf | July 18, 2025 | Appellate Court Records Section Clerk | Notice | This document is a notice from the Appellate Court Records Section Clerk to Casey N Cronin regarding a Motion to Clarify Scope of Appeal. The motion, filed by Nationstar Mortgage LLC v. Cronin, does not conform to Oregon Revised Statutes and/or Oregon Rules of Appellate Procedure because it fails to state whether opposing counsel objects to, concurs in, or has no position on the motion, as required by ORAP 7.05. |
7-30 nationstars opposition to motion to clarify scope.pdf | July 30, 2025 | Nationstar Mortgage LLC d/b/a Mr. Cooper and Federal National Mortgage Association | Response | This document is a response filed by Nationstar Mortgage LLC and Federal National Mortgage Association (Respondents) in opposition to Appellant Casey Cronin's motion to clarify and confirm the scope of her appeal. The Respondents argue that Ms. Cronin is attempting to expand the scope of her appeal beyond what was originally permitted, which would unfairly prejudice them and potentially reopen issues that have already been settled or deemed moot. They request that the Court deny Ms. Cronin's motion and propose renewing their motion to dismiss if her motion is granted. |
7-31 reply Response_Objection - Reply (1).pdf | July 31, 2025 | Casey Cronin (Defendant-Appellant) Pro Se | Reply Brief | This document is an Appellant's Reply to Respondents' Opposition to Motion to Clarify Scope of Appeal. The Appellant argues that the appeal was intended to encompass the entire case, not just the amended judgment, and that the Respondents are engaging in procedural tactics to limit the scope of the appeal. The Appellant also claims that there are fatal jurisdictional flaws in the case, including a lack of standing, fraud on the court, unserved complaints, attorney misconduct, and fraudulent documents. |
8-11 Notice - No Action.pdf | 08/11/2025 | Casey N. Cronin | Notice | This document is a Notice of No Action regarding a Motion - Submit on Briefs filed by Casey N. Cronin on August 11, 2025. The court is taking no action because Appellant filed a Motion to Clarify Scope of Appeal on July 17, 2025, which suspended the Answering Brief until a decision is made on the Motion to Clarify Scope of Appeal. |
8-11 submit on brief.pdf | August 11, 2025 | Casey Cronin Pro Se (Defendant-Appellant) | Motion | Appellant Casey Cronin, Pro Se, moves the court to vacate the entire case, arguing that the trial court's judgment and the quiet title action are void ab initio due to lack of jurisdiction, absence of service, and fraud on the court. Appellant also requests judicial notice of Respondents' failure to file an answering brief and the preservation of all fraudulent documents as evidence of misconduct. |
34 pages of confidential files.pdf | February 7, 2024 | Casey Cronin | Settlement Conference Statement | This document is a confidential settlement conference statement filed by Ms. Casey Cronin regarding a dispute with Nationstar Mortgage LLC. The document details the history of her home loan, a wrongful foreclosure, and subsequent settlement negotiations that have stalled. Ms. Cronin seeks a resolution that includes a loan modification and damages. |
66 Pages confidential.pdf | N/A | N/A | N/A | The document appears to be a confidential PDF file with 66 pages, but the content is obfuscated and unreadable. Without any discernible text, it is impossible to extract specific legal metadata such as filing date, parties, court, case number, or document title. The document might contain sensitive or encrypted information. |
86 confidential pages.pdf | UNKNOWN | UNKNOWN | UNKNOWN | This document is an 86-page confidential PDF file. Due to the encrypted or encoded nature of the text content, a detailed summary and specific claims tags cannot be extracted without further processing. The document appears to be a compilation of several smaller documents, possibly and exhibit or pleading. |
2024-10-24.A185743.Initiating Document - Notice of Appeal.pdf | October 18, 2024 | Casey N. Cronin | Notice | This is a Notice of Appeal filed by Casey N. Cronin, appealing a judgment entered on September 20, 2024, by Judge Kalama Shugar in Lane County Circuit Court. The appellant designates the entire record for appeal and states that the appeal is timely filed within 30 days of the judgment. |
2024-11-04.A185743.Initiating Document - Notice of Appeal.pdf | OCT 23 2024 | Casey N. Cronin | Notice | This is a notice of appeal filed by Casey N. Cronin regarding a judgment entered on September 20th, 2024. The appellant is appealing a judgment from the Lane County Circuit Court. The document also includes information regarding the designation of the record for the appeal and certifications of filing and service. |
2024-11-20.A185743.Notice Received - Transcript - Proof of Filing.pdf | November 17, 2024 | NATIONSTAR MORTGAGE LLC | Certificate | This document is a Certificate of Preparation and Service of Transcript filed in the Oregon Court of Appeals. Nationstar Mortgage LLC is the Petitioner-Respondent and Casey N. Cronin is the Respondent-Appellant. The certificate details the transcripts prepared and served, and confirms the filing and service of this certificate on November 17, 2024. |
2024-12-09.A185743.Notice - Brief - Opening Due.pdf | 12/09/2024 | Nationstar Mortgage LLC, dba Mr. Cooper, and Federal National Mortgage Association (Plaintiffs-Respondents) | Notice | This document is a Notice from the Court of Appeals of the State of Oregon regarding a settled case. It advises transcribers on the filing requirements for transcripts and informs parties that the opening brief is due on January 21, 2025. The notice also provides contact information for questions regarding the notice. |
2024-12-12.A185743.Record - Received - eTranscript.pdf | December 09, 2024 | Stephen V. Wright, Transcriptionist | Proof of Filing | This document is a Proof of Filing in the Oregon Court of Appeals. Stephen V. Wright, Transcriptionist, certifies that he prepared and served the transcript for the case NATIONSTAR MORTGAGE LLC v. CASEY N. CRONIN on December 9, 2024, and filed it electronically with the Appellate Court Administrator on the same date. |
2024-12-23.A185743.Notice - Court Issued - Miscellaneous.pdf | 12/23/2024 | Casey N. Cronin | Order | Appellant Casey N. Cronin moved to waive or defer appellate court fees associated with this case, including filing, motion, and response fees. The motion is granted, and the appellant's court fees are waived pursuant to ORS 21.682. |
2025-01-21.A185743.Order - MOET - Case - Time Extension -NFE - Grant.pdf | 01/21/2025 | Casey N. Cronin, Defendant-Appellant | Order | The court grants an oral motion for an extension of time to file an Opening Brief, making the new due date February 04, 2025. No further extensions will be granted, and failure to meet the deadline will result in dismissal. |
A185743 Confidential File (1) (1) (1).pdf | February 7, 2024 | Casey Cronin | Statement | This document is a confidential settlement conference statement filed by counsel for Ms. Casey Cronin. It outlines the factual background of a dispute involving a home loan, foreclosure, and subsequent settlement negotiations with Nationstar Mortgage LLC and Fannie Mae. The document details Ms. Cronin's alleged wrongful foreclosure, the failure of a prior settlement agreement, and her current demands for resolution, including damages and a new loan modification. |
A185743 Confidential File (1) (2).pdf | February 7, 2024 | Casey Cronin | Settlement Conference Statement | This document is a confidential settlement conference statement filed by Casey Cronin. It details her dispute with Nationstar Mortgage LLC regarding a home loan, a subsequent refinancing, a wrongful foreclosure, and a settlement agreement that was not honored. Ms. Cronin seeks damages and a resolution to the ongoing dispute, including a new loan modification or other arrangements. |
A185743 Plaintiff Exhibit, e-filed 2-8-2024 (2).pdf | 2-8-2024 | Plaintiff | Exhibit | This document is an exhibit filed by the Plaintiff in Case A185743. The content of the exhibit itself is not provided in the extracted text, but its confidential nature is emphasized with multiple "CONFIDENTIAL" markings. |
A185743 Plaintiff Exhibit, e-filed 2-8-2024.pdf | 2-8-2024 | Plaintiff | Exhibit | This document is an exhibit filed by the Plaintiff in Case Number A185743. The document is marked as confidential. |
A185743 Trial Court file (2) (1).pdf | ||||
A185743 Trial Court file (2) (2).pdf | ||||
AppellateApplicationAndDeclarationCombo.pdf | Undated | Applicant | Application | This document provides instructions and the form for an Application for Deferral or Waiver of Fees & Declaration in Support in the Oregon Court of Appeals. It outlines who is exempt from filing fees, options for fee deferral or waiver, and specific requirements for inmates. The form itself requires personal, financial, and asset information to determine eligibility. |
Brief - Opening.pdf | February 04, 2025 | Casey Cronin (Defendant-Appellant), self-represented | Opening Brief | This document is an Appellant's Opening Brief filed pro se, appealing a judgment from the Circuit Court for Lane County. The appellant alleges wrongful foreclosures, fraudulent misrepresentation, attorney misconduct, and significant due process violations by Nationstar Mortgage LLC and Fannie Mae. The brief argues the trial court erred by not vacating a void judgment and by violating the Appellant's due process rights, requesting a final judgment awarding damages instead of remanding the case. |
Brief - Reply.pdf | June 16, 2025 | Casey Cronin, Appellant (Pro Se) | Motion | This document is an Appellant's Motion to Reject Respondent's Reply Brief, correct the record, and declare fraud and due process violations irreversible. The appellant, Casey Cronin, argues against Nationstar Mortgage LLC's reply brief, claiming it's procedurally defective and that Nationstar failed to file an answering brief, thus conceding to fraud and due process violations. The motion seeks to formally reject the reply brief, declare the trial court's judgment void due to fraud and due process violations, and request remedies including compensatory damages and attorney's fees. |
Copy of A185743 Confidential File (1)-1.pdf | February 7, 2024 | Casey Cronin | Settlement Conference Statement | This document is a confidential settlement conference statement filed by Ms. Casey Cronin, outlining the factual background of her home loan with Nationstar Mortgage LLC, the subsequent foreclosure proceedings, and the ongoing settlement negotiations. Ms. Cronin seeks $95,000 in damages and a resolution that includes a loan modification or other arrangements such as cash for keys. |
Docket Case View- Oregon Supreme Court and Oregon Court of Appeals.pdf | 10/18/2024 | Nationstar Mortgage LLC, Federal National Mortgage Association | Appeal | This document is a case view from the Oregon Court of Appeals. The case involves Nationstar Mortgage LLC and Federal National Mortgage Association as Plaintiff-Respondents and Casey N. Cronin as Defendant-Appellant. The document provides details about the case, including the filing date, originating court, and current status. |
extension of time request.pdf | January 28, 2026 | Casey N. Cronin, Appellant, pro se | Motion | Appellant Casey N. Cronin, acting pro se, requests a seven-day extension to file a Reply Brief, pushing the deadline to February 5, 2026. The request cites the need for additional time due to a court order requiring a response to an Order to Show Cause, necessitating new verification and research methods. Appellant asserts that the extension will not prejudice respondents and is made in good faith. |
extention of time.pdf | January 28, 2026 | Casey N. Cronin (Appellant, pro se) | Motion | The Appellant, Casey N. Cronin, is requesting a seven-day extension to file a Reply Brief, moving the deadline to February 5, 2026. This is the Appellant's first request for an extension, citing the need for additional time to comply with a previous Order to Show Cause and ensure proper verification and research methodologies for the Reply Brief. The Appellant believes this short extension will not prejudice the Respondents and is made in good faith. |
Initiating Document - Notice of Appeal (1).pdf | 03/18/2025 | Unknown | Notice | This document is a Notice of Appeal. It initiates an appeal process, but the specific parties, court, and case number are not discernable from the provided text. |
Motion - APPLEANTS RESPONSE AND OBJECTION TO RESPONDANTS REPLY BREIF.pdf | July 17, 2025 | Casey Cronin | Motion | Casey Cronin, the Appellant, appearing pro se, moves the court to clarify and confirm the scope of their appeal. The motion seeks to ensure the appeal includes all interlocutory rulings, procedural errors, evidentiary decisions, jurisdictional issues, and misconduct that led to the amended judgment. This filing also acts as a notice of intent to file a response and objection to the respondents' reply brief and a request to stay the determination of a motion to dismiss. |
Motion - Dismiss - Non-Appellant_Non-Petitioner.pdf | March 24, 2025 | Nationstar Mortgage LLC d/b/a Mr. Cooper and Federal National Mortgage Association | Motion | Respondents Nationstar Mortgage LLC and Federal National Mortgage Association move to dismiss the appeal filed by Casey Cronin. They argue that Cronin waived her right to appeal by accepting the benefits of the judgment, including a $10,000 payment and a stay of eviction. Additionally, they assert that the court lacks jurisdiction because Cronin filed her notice of appeal 156 days after the judgment, exceeding the 30-day jurisdictional time limit. |
Motion - Dismissal 11-12-2025 10.15.35 166276491 233CEB87-237B-4A7A-B060-5248BD107B28.pdf | 2025 OCT 24 | Casey Cronin, Nathan Lamar Pierce, and Ronald Duquette | Motion | Defendants move to dismiss this action for lack of subject matter and personal jurisdiction. They argue that the plaintiff has misclassified the tenancy as a commercial storage agreement, while it is a residential manufactured dwelling tenancy governed by ORS Chapter 90. Furthermore, another civil action concerning the same property and rights is already pending, divesting the court of jurisdiction. |
Motion - File Reply Brief.pdf | June 06, 2025 | Nationstar Mortgage LLC d/b/a Mr. Cooper and Federal National Mortgage Association ("Fannie Mae") | Reply | Respondents Nationstar Mortgage LLC d/b/a Mr. Cooper and Federal National Mortgage Association ('Fannie Mae') have filed a reply and response to Appellant Casey Cronin's Supplemental Opposition to Motion-Dismiss and Motion to Supplement the Record with Federal Court Documents. They argue that Cronin's motions to supplement the record are improper and her opposition to the motion to dismiss is unavailing. The respondents assert that Cronin waived her right to appeal by accepting the benefits of the judgment and that her appeal is untimely. |
Motion - File Response (1).pdf | None | None | Motion | The document is a legal motion, but the specific details regarding the parties, court, case number, and content are not discernible from the provided text. The document appears to be a PDF file based on the initial lines of the extracted content. |
Motion - File Response NATIONSTAR OPPOSITION TO CLARIFY SCOPE.pdf | July 30, 2025 | Nationstar Mortgage LLC d/b/a Mr. Cooper and Federal National Mortgage Association ("Fannie Mae") | Response | This document is a response in opposition to an appellant's motion to clarify the scope of an appeal. The respondents argue that the scope of the appeal is limited to an amended judgment entered on September 20, 2024, and should not be expanded to include an earlier original judgment. They request that the court deny the appellant's motion to expand the scope and allow them to renew their motion to dismiss if the court grants the appellant's motion. |
Motion - OPPOSTION TO MOTION DISMISS.pdf | None | None | Motion | This document is an opposition to a motion to dismiss. Without further context, the specific arguments against dismissal or the nature of the case are unknown, but it indicates a legal challenge to an attempt to terminate the lawsuit. |
Motion - RESONSE IN OPPOSTION TO MOTION TO CLARIFY SCOPE.pdf | July 30, 2025 | Nationstar Mortgage LLC d/b/a Mr. Cooper and Federal National Mortgage Association ("Fannie Mae") | Response in Opposition | This document is a response in opposition to an appellant's motion to clarify the scope of an appeal. The respondents argue that the scope of the appeal should be limited to the amended judgment entered on September 20, 2024, and should not include the original judgment entered on May 16, 2024. They contend that allowing the expansion would essentially re-open an appeal for which the original judgment was accepted and would undermine jurisdictional time limits. |
Motion - RESPONSE APPEALANTS NOTICE OF FAILURE TO FILE ANSWERING BREIF.pdf | August 11, 2025 | Nationstar Mortgage LLC d/b/a Mr. Cooper and Federal National Mortgage Association | Response | This document is a response filed by Nationstar Mortgage LLC and Federal National Mortgage Association (Respondents) to Appellant Casey Cronin’s motion concerning the failure to file an answering brief and a motion to vacate the entire case. Respondents argue that the time for filing their answering brief has been tolled due to the Appellant's various motions, specifically the 'Motion to Clarify Scope of Appeal' filed on June 17, 2025, which makes unclear the issues to be addressed in the answering brief. |
Motion - RESPONSE CLARIFY SCOPE.pdf | July 30, 2025 | Nationstar Mortgage LLC d/b/a Mr. Cooper and Federal National Mortgage Association ("Fannie Mae") | Response | Respondents Nationstar Mortgage LLC d/b/a Mr. Cooper and Federal National Mortgage Association ("Fannie Mae") submit this response in opposition to Appellant Casey Cronin's motion to clarify and confirm the scope of her appeal. They argue that Ms. Cronin seeks to expand the scope of her appeal beyond the amended judgment to include the original judgment, which they contend is an attempt to avoid a motion to dismiss, and is jurisdictionally inappropriate given the timeframe and previous rulings. |
Motion - RESPONSE TO MOTION DISMISS.pdf | ||||
Motion - Strike.pdf | ||||
Motion - Submit on Briefs.pdf | ||||
Motion - Supplement Record.pdf | ||||
Motion - Withdraw Filing.pdf | ||||
Motion for Extension of Time - File Answering Brief.pdf | ||||
Motion -SUPPLEMENTAL OPPOSITION TO MOTION DISMISS.pdf | ||||
Motion TO CLARIFY SCOPE CRONIN.pdf | ||||
Motion to Clarify Scope of Appeal.pdf | ||||
Motion Withdraw Filing CRONIN.pdf | ||||
NAITONSTARS REPLY AND RESPONSE TO THE SUPPLEMENT THE RECORD.pdf | ||||
NATIONSTARS RESPONSE TO NOTICE OF FAILER.pdf | ||||
Notice - Brief - Opening Due.pdf | ||||
Notice - Brief Due - Reply.pdf | ||||
Notice - Briefs - Answering Due.pdf | ||||
Notice - No Action.pdf | ||||
Notice - Record_Exhibit Request.pdf | ||||
Notice - REPLY BREIF DUE.pdf | ||||
Notice And Motion To Vacate.pdf | ||||
notice of appeal.pdf | ||||
NOTICE OF SCOPE - CRONIN.pdf | ||||
Notice Received - Other.pdf | ||||
Notice Received - Transcript - Proof of Filing.pdf | ||||
Notice Received - Transcriptionist_Reporter Assigned.pdf | ||||
Notice_Withdrawal_Citations.pdf | ||||
ORAP 2019 With Amendments Effective 2019_10_07.pdf | ||||
Order - 7-2.pdf | ||||
Order - Miscellaneous - Case - Order (1).pdf | ||||
Order - Miscellaneous - Case - Order.pdf | ||||
Order - Miscellaneous - Case-Order.pdf | ||||
Order (1).pdf | ||||
ORDER DENY MOTION TO DISMISS.pdf | ||||
ORDER WITHDRAW OF MOTION AND SCOPE.pdf | ||||
Order.pdf | ||||
Record - Received - eTranscript.pdf | ||||
Reply to Opposition to Clarify Scope (1).pdf | ||||
reply to opposition to clarify scope.pdf | ||||
reply to opposition to motion to clarify scope.pdf | ||||
REPLY TO OPPOSITION TO MOTION TO CLARIFY SCOPE1.pdf | ||||
Reply_Brief_1_29_26.pdf | ||||
Reply_To_Opposition_To_Strike_Answering_Breif.pdf | ||||
Reporter Assigned.pdf | ||||
Request_Extension_Time_File_Reply_Brief.pdf | ||||
Respondents' Answering Brief and Excerpt of Record.pdf | ||||
Respondents' Notice of Intent to File Response to April 29 and May 27 Filings Within 14 Days.pdf | ||||
Response_Objection - Reply.pdf | ||||
submitted breif.pdf | ||||
supplement the record submitted.pdf | ||||
transcripts.pdf |
bottom of page