CRAZY CIVIL COURT ← Back
LOGAN COUNTY • CJ-2026-89

CLICK N' CLOSE, INC. v. STEVE WOOLERY

Filed: Apr 24, 2026
Type: CJ

What's This Case About?

Let’s get one thing straight: nobody expects a quiet suburban home in Edmond, Oklahoma — population: 94,000 and climbing — to become the epicenter of a legal bloodbath involving multiple families, a federal housing agency, and a shadowy cast of unknown spouses and mysterious occupants. But here we are. A routine mortgage foreclosure has spiraled into what can only be described as Real Housewives of Logan County: The Lawsuit Edition, complete with property claims, bureaucratic time travel, and enough legal jargon to make your head spin faster than a foreclosure auction gavel.

Meet Steve and Gloria Woolery — a married couple who, back in November 2012, signed on the dotted line for a $222,323 home loan on a modest plot of land at 2125 Copeland Way. It was a standard deal: 3.25% interest, monthly payments of $1,083.42, and a 25-year plan that was supposed to wrap up quietly in 2037. The loan was secured by a mortgage, and everything looked stable — at least on paper. But fast forward to 2025, and the Woolerys apparently stopped paying. Not just a late payment or two — a full-on radio silence starting November 1, 2025. That’s when the dominoes began to fall.

Enter Click n’ Close, Inc. — yes, that’s a real name, and no, it doesn’t sound like a law firm or a mortgage company so much as a failed dating app. But don’t let the name fool you. This is the same company formerly known as Mid America Mortgage, Inc., which quietly rebranded in June 2022 after filing paperwork in Ohio (because of course it did — nothing says “local Oklahoma home loan” like a corporate name change processed through the Buckeye State). Click n’ Close claims it now holds the Woolerys’ mortgage and is demanding $134,735.26 — the unpaid balance of principal and interest — plus fees, costs, attorney’s fees, and future expenses like insurance premiums and property taxes they might have to cover. Oh, and 6.875% interest on top of that, starting October 1, 2025. Let’s just say the math isn’t doing the Woolerys any favors.

But here’s where it gets weird. Why is the U.S. Department of Housing and Urban Development — HUD, the federal agency that backs FHA loans — listed as a defendant? Because, according to the filing, Steve and Gloria Woolery also have a separate mortgage with HUD, filed in December 2025, for $42,576.11. Wait — December 2025? That’s after they stopped paying the first mortgage? That’s like ordering a second mortgage while your first one is already in default. It’s the financial equivalent of setting your house on fire to stay warm.

Then there’s Rebecca Renee Mild. She’s not a borrower. She’s not even related to the Woolerys — at least not by blood. But she’s on the deed? How? A quitclaim deed from 2001 shows that Jeffrey Erwin Mild (no relation to Steve or Gloria, presumably) transferred his interest in the property to Rebecca. That’s 24 years ago. And now, somehow, she’s potentially claiming an interest in a house that’s being foreclosed over a loan she didn’t sign? The filing says any claim she has is “subsequent, junior and inferior” — legal speak for “you’re not first in line, honey” — but still, her name is here. And so is her “unknown spouse.” That’s right — the court doesn’t know who she’s married to, if anyone, so they’re suing a ghost. “Unknown Spouse of Rebecca Renee Mild” — that’s not a character from a Kafka novel, that’s an actual defendant in an Oklahoma civil case.

And just when you think it can’t get more crowded, we meet Robert and Marie J. Benson. They, too, are named defendants, because in December 2022 — just months before the Woolerys stopped paying — someone named Arlon Ray Benson transferred his interest in the property to Robert and Marie. So now we’ve got at least three sets of people with potential claims to the same plot of land: the Woolerys, the Bensons, and the Milds. It’s like a real estate version of Survivor, and the prize is a house in default.

The crux of the case? Simple: Click n’ Close wants to foreclose. They’re not asking for punitive damages or an injunction — they just want to sell the house, get their money, and wipe their hands of the whole mess. They’re demanding judgment for $134,735.26, which sounds like a lot — and it is — but remember, the original loan was for $222,323. So why aren’t they asking for more? Because mortgage foreclosures aren’t about collecting every penny — they’re about recovering what they can. The rest? That’s where a deficiency judgment comes in. If the house sells at auction for less than what’s owed, Click n’ Close can come after the Woolerys personally for the difference. And given that interest, fees, and future expenses are all piling up, that gap could be substantial.

So what do they want, really? Clarity. Finality. A court order that says, “Yes, Click n’ Close has the first claim. Everyone else, sit down.” They want the mortgage declared a “valid first, prior and superior lien,” they want the property sold, and they want any leftover interest — from HUD, from the Bensons, from Rebecca’s mystery spouse — wiped out like chalk on a sidewalk. They even want the occupants — whoever they are — to show up and explain themselves. Because yes, someone might be living in the house. Or not. The plaintiff doesn’t know. But just in case, they’re suing “Occupants of the Premises, if any.” That’s not a typo. That’s a legal defendant.

Now, let’s talk about what’s absurd here. Is it the federal government being dragged into a local mortgage fight? Is it the fact that a 2025 HUD loan appears after the default on a 2012 loan? Is it the sheer number of people with potential claims to one suburban lot? All of the above. But the real kicker is the timeline. The mortgage was signed in 2012. The rebrand happened in 2022. The default started in 2025. And the modification agreement — yes, there was one — was recorded in September 2025. Wait — 2025? That’s after the default? That’s like signing a lease extension while your landlord is changing the locks.

Was the loan modified to help the Woolerys catch up? Did someone think they could restructure a sinking ship? The filing doesn’t say. But it’s suspicious. And here’s where we start rooting — not for the Woolerys, not for Click n’ Close, but for clarity. Because this case isn’t just about money. It’s about how messy property rights can get when people move in, move out, transfer deeds, vanish, remarry, or just… exist quietly on the periphery of someone else’s financial disaster.

At the end of the day, someone’s going to lose a house. Someone else might get a check. And the rest? They’ll be erased from the record like bad pencil marks. But for now, in a courtroom in Logan County, Oklahoma, a $222,000 mortgage has turned into a legal telenovela with quitclaim deeds, federal agencies, and spouses so unknown they might as well be fictional. We’re entertainers, not lawyers — but if this were a TV show, we’d already be renewing it for a second season.

Case Overview

Petition
Jurisdiction
DISTRICT COURT WITHIN AND FOR LOGAN COUNTY, OKLAHOMA
Relief Sought
$134,735 Monetary
Plaintiffs
Claims
# Cause of Action Description
1 FORECLOSURE Plaintiff seeks to foreclose on a mortgage and recover unpaid principal and interest

Petition Text

4,780 words
IN THE DISTRICT COURT WITHIN AND FOR LOGAN COUNTY STATE OF OKLAHOMA CLICK N' CLOSE, INC., ) Plaintiff, ) vs. ) STEVE WOOLERY; ) CJ-2026- GLORIA WOOLERY; ) UNITED STATES OF AMERICA EX REL., ) SECRETARY OF HOUSING AND URBAN ) DEVELOPMENT; ) REBECCA RENEE MILD; ) UNKNOWN SPOUSE OF REBECCA RENEE MILD; ) ROBERT EARL BENSON; ) MARIE J. BENSON; ) OCCUPANTS OF THE PREMISES, IF ANY ) Defendants. PETITION Comes now the Plaintiff and for its cause of action against the Defendant above named, alleges and states: 1. That Plaintiff was at all times hereinafter mentioned, duly organized, existing and authorized to bring this action. That effective June 27, 2022, Mid America Mortgage, Inc., changed its name to Click n' Close, Inc., and is now known as Click n' Close, Inc., Plaintiff herein, as shown in Exhibit "B", attached hereto and made a part hereof. That the defendants, Steve Woolery and Gloria Woolery, were at all times hereinafter mentioned, and now are, married. That the defendant, United States of America Ex Rel., Secretary of Housing and Urban Development, is claiming some right, title or interest in and to the subject property, but that any right, title, lien, estate, encumbrance, claim, assessment or interest, either in law or in equity which said defendant, may have or claim to have is subsequent, junior and inferior to the first mortgage lien of the Plaintiff. That the defendants, Rebecca Renee Mild and Unknown Spouse of Rebecca Renee Mild, may be claiming some right, title or interest in and to the subject property, but that any right, title, lien, estate, encumbrance, claim, assessment or interest, either in law or in equity which said defendant, may have or claim to have is subsequent, junior and inferior to the first mortgage lien of the Plaintiff. That the defendants, Robert Earl Benson and Marie J. Benson, may be claiming some right, title or interest in and to the subject property, but that any right, title, lien, estate, encumbrance, claim, assessment or interest, either in law or in equity which said defendant, may have or claim to have is subsequent, junior and inferior to the first mortgage lien of the Plaintiff. That the Plaintiff does not know, and with due diligence is unable to ascertain, the true and correct name(s) of the individual(s) occupying the real property, and therefore sues said individual(s) by the name(s) of Occupant(s) of the premises, whose true and correct name(s) are unknown to Plaintiff. That said individual(s) are made party defendant(s) herein to foreclose any right, title, or interest which they may have or claim to have in and to the real estate and premises herein sued upon by reason of their occupancy. 2. That the original maker(s), for a good and valuable consideration, made, executed and delivered to the Payee, a certain written purchase money promissory note; a true authoritative copy of said note is hereto attached, marked Exhibit "A" and made a part hereof by reference. 3. That as a part of the same transaction, and to secure the payment of the note above described and the indebtedness represented thereby, the owner(s) of the real estate hereinafter described, made, executed and delivered to the Payee of said note, a certain purchase money real estate mortgage in writing, and therein and thereby mortgaged and conveyed to said mortgagee the following described real estate situated in Logan County, State of Oklahoma, to-wit: BEING A PART OF THE NW/4 SW/4 OF SECTION 22, TOWNSHIP 15 NORTH, RANGE 3 WEST OF THE INDIAN MERIDIAN, LOGAN COUNTY, OKLAHOMA, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE SW/C OF SAID SECTION 22; THENCE NORTH 00°58'41"W ALONG THE WEST LINE OF SAID SW/4 A DISTANCE OF 1981.20 FEET TO THE POINT OF BEGINNING, THENCE CONTINUING N00°58'41"W ALONG THE WEST LINE OF SAID SW/4 A DISTANCE OF 330.20 FEET; THENCE N89°44'07"E A DISTANCE OF 666.31 FEET; THENCE S00°54'32"E A DISTANCE OF 330.08 FEET; THENCE S89°43'31"W A DISTANCE OF 665.91 FEET TO THE POINT OR PLACE OF BEGINNING; SUBJECT TO ROAD EASEMENTS OVER THE WESTERLY 33 FEET AND THE SOUTHERLY 30 FEET THEREOF; LESS AND EXCEPT A TRACT OF LAND IN THE NW/4 OF THE SW/4 OF SECTION 22, TOWNSHIP 15 NORTH, RANGE 3 WEST OF THE I.M., LOGAN COUNTY, OKLAHOMA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: A TRACT OF LAND IN THE NW/4 SW/4 OF SECTION 22, TOWNSHIP 15 NORTH, RANGE 3 WEST OF THE I.M. LOGAN COUNTY, OKLAHOMA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE SW/C OF SAID SECTION 22; THENCE N00°58'41"W A DISTANCE OF 1981.20 FEET TO THE POINT OF BEGINNING; THENCE CONTINUING N00°58'41"W A DISTANCE OF 330.20 FEET; THENCE S00°58'41"E A DISTANCE OF 330.14 FEET; THENCE S89°43'31"W A DISTANCE OF 333.00 FEET TO THE POINT OF BEGINNING, SUBJECT TO ROAD EASEMENTS OVER THE WESTERLY 33 FEET AND THE SOUTHERLY 30 FEET THEREOF; with the buildings and improvements and the appurtenances, (including any modular, manufactured or mobile home located thereon) hereditaments and all other rights thereunto appertaining or belonging, and all fixtures then or thereafter attached or used in connection with said premises. That said mortgage was duly executed and acknowledged according to law, the mortgage tax duly paid thereon, and was filed in the office of the County Clerk of Logan County, Oklahoma, and therein recorded at December 4, 2012, in Book No. 2374, at Page 493, which mortgage and the record thereof is incorporated herein by reference as provided by law. Together with all Modification Agreements entered into subsequent to the execution and recording of the mortgage herein sued upon, including, but not limited to, the Modification Agreement dated September 23, 2025 recorded with the clerk of Logan county September 23, 2025, in Book No. 3464, at Page 358. 4. That thereafter, for a good and valuable consideration, said note and mortgage were assigned and endorsed to the Plaintiff. That Plaintiff has complied with all of the terms, conditions precedent and provisions of said note and mortgage, and is duly empowered to bring this suit. 5. Said mortgage provides that in addition to and together with the monthly payments of principal and interest as provided in said note, the mortgagor(s) will pay on the first day of each month, installments of taxes, assessments and insurance premiums, if any, relating to said property and said mortgage, agreed to be paid on said note and mortgage by said makers thereof. 6. That said note and mortgage provide that if default be made in the payment of any of the monthly installments, or on failure or neglect to keep or perform any of the other conditions and covenants of the mortgage, that the entire principal sum and accrued interest, together with all other sums secured by said mortgage, shall at once become due and payable, at the option of the holder thereof, and the holder shall be entitled to foreclose said mortgage and recover the unpaid principal thereon and all expenditures of the mortgagee made thereunder, with interest thereon, and to have said premises sold and the proceeds applied to the payment of the indebtedness secured thereby, together with all legal and necessary expense and all costs. 7. That default has been made upon said note and mortgage in that the installments due November 1, 2025, and thereafter have not been paid. 8. That preliminary to the bringing of this action, and as a necessary expense thereof, this Plaintiff caused the abstract of title to be extended and certified to date at a cost of a reasonable amount for title search and examination expenses of a reasonable amount with interest per annum thereon, until paid. 9. That said note and mortgage provide that in case of a foreclosure of said mortgage and as often as any proceedings shall be taken to foreclose the same, the makers will pay an attorney's fee as therein provided, and that the same shall be a further charge and lien on said premises. 10. That after allowing all just credits there is due to Plaintiff on said note and mortgage the sum of $134,735.26, with 6.875% interest per annum thereon from October 1, 2025, until paid; said abstract expense of a reasonable amount with interest thereon, until paid; title search and examination expenses of a reasonable amount with interest per annum thereon, until paid; and a reasonable attorney's fee, and for all costs of this action; and for all charges due under the terms of the note and mortgage, and for such sums as may have been advanced since default on the indebtedness herein sued upon or may be hereafter advanced or incurred by Plaintiff through completion of this action, including taxes, recording fees, assessments, hazard insurance premiums, expenses reasonably necessary for the preservation of the subject property, or of the priority of Plaintiff's first mortgage lien, and further including costs, expenses and attorneys fees incurred in any bankruptcy instituted by any party defendant and all expenses, costs and attorneys fees of execution and sale, including poundage upon sale and that said amounts are secured by said mortgage and constitute a first, prior and superior lien upon the real estate and premises above described. 11. That said mortgage specifically provides that appraisement of said property is expressly waived or not waived at the option of the mortgagee. 12. Plaintiff further alleges as follows: (a) That there appears of record in the office of the County Clerk of Logan County, Oklahoma, a Quit Claim Deed whereby Jeffrey Erwin Mild, single, conveyed all of his right, title and interest in and to unplat part of Section 22, Township 15 north, Range 3 West to Rebecca Renee Mild, single, dated April 25, 2001, filed May 2, 2001, in Book 1590, Page 558. (b) That there appears of record in the office of the County Clerk of Logan County, Oklahoma, a Quit Claim Deed whereby Arlon Ray Benson, single, conveyed all of his right, title and interest in and to the subject property to Robert Earl Benson and Marie J. Benson, husband and wife, dated December 9, 2022, filed December 10, 2022, in Book 1690, Page 236. (c) That there appears of record in the office of the County Clerk of Logan County, Oklahoma, a certain mortgage from Steve Woolery and Gloria Woolery, husband and wife, as mortgagor, to United States of America Ex Rel., Secretary of Housing and Urban Development, as mortgagee, filed December 16, 2025, in Book 3464, at Page 362, in the original amount of $42,576.11. That the defendants, Steve Woolery; Gloria Woolery; United States of America Ex Rel., Secretary of Housing and Urban Development; Rebecca Renee Mild; Unknown Spouse of Rebecca Renee Mild; Robert Earl Benson; Marie J. Benson; Occupants of the Premises, if any, may be claiming some right, title, lien, estate, encumbrance, claim, assessment or interest in or to the real estate and premises involved herein adverse to the Plaintiff, which constitutes a cloud upon the title of Plaintiff, but that any right, title, lien, estate, encumbrance, claim, assessment or interest, either in law or in equity which said defendants, or any or either of them may have or claim to have, is subsequent, junior and inferior to the first mortgage lien of the Plaintiff. That Stephen H. Woolery is one and the same person as Steve Woolery, Defendant herein. That Gloria G. Woolery is one and the same person as Gloria Woolery, Defendant herein. That said interest or claims arising by reason of the foregoing facts and circumstances, as well as any other right, title or interest which the defendants named herein, or any or either of them have or claim to have, in or to said real estate and premises is subsequent, junior and inferior to the mortgage and lien of the Plaintiff. 13. In accordance with the Fair Debt Collection Practices Act, Title 15 U.S.C.A. Sec.1692(g), if applicable, unless the person or entity responsible for the payment of the above debt, within thirty days after receipt of this notice, disputes the validity of the debt, or any portion thereof, the debt will be assumed to be valid; and if said person or entity notifies the undersigned attorney for Plaintiff in writing within said thirty day period that the debt, or any portion thereof, is disputed, said attorney will obtain verification of the debt and a copy of such verification will be mailed to said person or entity by the undersigned attorney for Plaintiff; and upon written request by you within the thirty day period, the undersigned attorney for Plaintiff will provide the name and address of the original creditor, if different from the current creditor. WHEREFORE, Plaintiff prays judgment against Steve Woolery and Gloria Woolery, in the sum of $134,735.26, with 6.875% interest per annum thereon from October 1, 2025, until paid; abstract expense of a reasonable amount, with interest thereon, until paid; title search and examination expenses of a reasonable amount with interest per annum thereon, until paid; and a reasonable attorney's fee, and for all costs of this action; and for all charges due under the terms of the note and mortgage, and for such sums as may have been advanced since default on the indebtedness herein sued upon or may be hereafter advanced or incurred by Plaintiff through completion of this action, including taxes, recording fees, assessments, hazard insurance premiums, expenses reasonably necessary for the preservation of the subject property, or of the priority of Plaintiff's first mortgage lien, and further including costs, expenses and attorneys fees incurred in any bankruptcy instituted by any party defendant and all expenses, costs and attorneys fees of execution and sale, including poundage upon sale, on any judgment hereafter entered in this cause, including poundage upon sale, and for all costs of this action. And for a further judgment against all of the Defendants in and to this cause adjudging: That all of the Defendants herein be required to appear and set forth any right, title, claim or interest which they have, or may have, in and to said real estate and premises; and That said mortgage be foreclosed and that the same be declared a valid first, prior and superior lien upon the real estate hereinbefore described, for and in the amounts above set forth, and ordering said real estate and premises sold, for cash, with or without appraisement, as the Plaintiff may elect at the time judgment is entered as provided in said mortgage and by law, subject to unpaid taxes, advancements by Plaintiff for taxes, insurance premiums, or expenses necessary for the preservation of the subject property, if any, to satisfy said judgment, and that the proceeds arising therefrom be applied to the payment of the costs herein, and the payments and satisfaction of the judgment, mortgage and lien of this Plaintiff, and that the surplus, if any, be paid into Court to abide the further order of the Court. That should the proceeds of sale be insufficient to pay the Plaintiff's judgment and upon application of Plaintiff and hearing, a deficiency judgment be awarded to Plaintiff against such Defendants as may be personally liable therefor, all as provided by law. That all right, title and interest of said Defendants, and each of them, if any, in and to said real estate, be adjudged subject, junior and inferior to the mortgage lien and judgment of this Plaintiff, and that upon confirmation of such sale, the Defendants herein, and each of them, and all persons claiming by, through or under them since the commencement of this action, be forever barred, foreclosed and enjoined from asserting or claiming any right, title, interest, estate or equity of redemption in or to said premises, or any part thereof; That this Plaintiff have such other and further relief as may be just and equitable. Signed and dated this 24th day of April, 2026. ATTORNEYS' LIEN CLAIMED. LAMUN MOCK CUNNYNGHAM & DAVIS, P.C. Kelly M. Parker, OBA#22673 LAMUN MOCK CUNNYNGHAM & DAVIS 5621 N. Classen Blvd. Oklahoma City, OK 73118 (405) 840-5900 Fax (405) 842-3132 [email protected] Attorney for Plaintiff EXHIBIT "A" PAGE 1 OF 3 PAGES Loan Number: [REDACTED] MIN: [REDACTED] Multistate NOTE FHA Case No: [REDACTED] November 28, 2012 (Date) 2125 COPELAND WAY EDMOND, OKLAHOMA 73015 (Property Address) 1. PARTIES "Borrower" means each person signing at the end of this Note, and the person's successors and assigns. "Lender" means AMERICAN SOUTHWEST MORTGAGE CORP. and its successors and assigns. 2. BORROWER'S PROMISE TO PAY; INTEREST In return for a loan received from Lender, Borrower promises to pay the principal sum of TWO HUNDRED TWENTY-TWO THOUSAND THREE HUNDRED TWENTY-THREE AND NO/100 Dollars (U.S. $222,323.00), plus interest, to the order of Lender. Interest will be charged on unpaid principal, from the date of disbursement of the loan proceeds by Lender, at the rate of THREE AND ONE FOURTH percent (3.25%) per year until the full amount of principal has been paid. 3. PROMISE TO PAY SECURED Borrower's promise to pay is secured by a mortgage, deed of trust or similar security instrument that is dated the same date as this Note and called the "Security Instrument." The Security Instrument protects the Lender from losses which might result if Borrower defaults under this Note. 4. MANNER OF PAYMENT (A) Time Borrower shall make a payment of principal and interest to Lender on the 1st day of each month beginning on January 1, 2013. Any principal and interest remaining on the 1st day of December, 2037, will be due on that date, which is called the "Maturity Date." (B) Place Payment shall be made at AMERICAN SOUTHWEST MORTGAGE CORP. 5900 MOSTELLER DRIVE, SUITE 10 OKLAHOMA CITY, OKLAHOMA 73112 or at such place as Lender may designate in writing by notice to Borrower. (C) Amount Each monthly payment of principal and interest will be in the amount of U.S. $1,083.42. This amount will be part of a larger monthly payment required by the Security Instrument, that shall be applied to principal, interest and other items in the order described in the Security Instrument. (D) Allonge to this Note for payment adjustments If an allonge providing for payment adjustments is executed by Borrower together with this Note, the covenants of the allonge shall be incorporated into and shall amend and supplement the covenants of this Note as if the allonge were a part of this Note. [Check applicable box.] ☐ Graduated Payment Allonge ☐ Growing Equity Allonge ☐ Other (specify) FHA Multistate Fixed Rate Note - (10/15) VMP-1R (0210) oz Page 1 of 3 EXHIBIT "A" PAGE 2 OF 3 PAGES Loan Number MIN: 5. BORROWER'S RIGHT TO PREPAY Borrower has the right to pay the debt evidenced by this Note, in whole or in part, without charge or penalty, on the first day of any month. Lender shall accept prepayment on other days provided that Borrower pays interest on the amount prepaid for the remainder of the month to the extent required by Lender and permitted by regulations of the Secretary. If Borrower makes a partial prepayment, there will be no changes in the due date or in the amount of the monthly payment unless Lender agrees in writing to those changes. 6. BORROWER'S FAILURE TO PAY (A) Late Charge for Overdue Payments If Lender has not received the full monthly payment required by the Security Instrument, as described in Paragraph 4(C) of this Note, by the end of FIFTEEN calendar days after the payment is due, Lender may collect a late charge in the amount of FOUR percent (4.000%) of the overdue amount of each payment. (B) Default If Borrower defaults by failing to pay in full any monthly payment, then Lender may, except as limited by regulations of the Secretary in the case of payment defaults, require immediate payment in full of the principal balance remaining due and all accrued interest. Lender may choose not to exercise this option without waiving its rights in the event of any subsequent default. In many circumstances regulations issued by the Secretary will limit Lender's rights to require immediate payment in full in the case of payment defaults. This Note does not authorize acceleration when not permitted by HUD regulations. As used in this Note, "Secretary" means the Secretary of Housing and Urban Development or his or her designee. (C) Payment of Costs and Expenses If Lender has required immediate payment in full, as described above, Lender may require Borrower to pay costs and expenses including reasonable and customary attorneys' fees for enforcing this Note to the extent not prohibited by applicable law. Such fees and costs shall bear interest from the date of disbursement at the same rate as the principal of this Note. 7. WAIVERS Borrower and any other person who has obligations under this Note waive the rights of presentment and notice of dishonor. "Presentment" means the right to require Lender to demand payment of amounts due. "Notice of dishonor" means the right to require Lender to give notice to other persons that amounts due have not been paid. 8. GIVING OF NOTICES Unless applicable law requires a different method, any notice that must be given to Borrower under this Note will be given by delivering it or by mailing it by first class mail to Borrower at the property address above or at a different address if Borrower has given Lender a notice of Borrower's different address. Any notice that must be given to Lender under this Note will be given by first class mail to Lender at the address stated in Paragraph 4(B) or at a different address if Borrower is given a notice of that different address. 9. OBLIGATIONS OF PERSONS UNDER THIS NOTE If more than one person signs this Note, each person is fully and personally obligated to keep all of the promises made in this Note, including the promise to pay the full amount owed. Any person who is a guarantor, surety or endorser of this Note is also obligated to do these things. Any person who takes over these obligations, including the obligations of a guarantor, surety or endorser of this Note, is also obligated to keep all of the promises made in this Note. Lender may enforce its rights under this Note against each person individually or against all signatories together. Any one person signing this Note may be required to pay all of the amounts owed under this Note. EXHIBIT "A" PAGE 3 OF 3 PAGES Loan Number [REDACTED] MIN [REDACTED] BY SIGNING BELOW, Borrower accepts and agrees to the terms and covenants contained in this Note. STEVE WOOLERY (Seal) *Borrower GLORIA WOOLERY (Seal) *Borrower Pay to the order of [REDACTED] WITHOUT Recourse American Southwest Mortgage Corp By [REDACTED] ☐ Richard Carrington President ☐ Jon Miller Exec Vice Pres ☐ Ann Harry Vice President ☐ Laura Thomas Vice President DATE DOCUMENT ID DESCRIPTION FILING EXPED CERT COPY 06/28/2022 202217805082 AMENDMENT TO ARTICLES (AMD) 50.00 0.00 0.00 0.00 Receipt This is not a bill. Please do not remit payment. AMERICAN MORTGAGE LICENSING 805 COUNTRY CLUB DRIVE HEATH, TX 75032 STATE OF OHIO CERTIFICATE Ohio Secretary of State, Frank LaRose 276632 It is hereby certified that the Secretary of State of Ohio has custody of the business records for CLICK N' CLOSE, INC. and, that said business records show the filing and recording of: Document(s): AMENDMENT TO ARTICLES Document No(s): 202217805082 Effective Date: 06/27/2022 Witness my hand and the seal of the Secretary of State at Columbus, Ohio this 28th day of June, A.D. 2022. United States of America State of Ohio Office of the Secretary of State Ohio Secretary of State Certificate of Amendment (For-Profit, Domestic Corporation) Filing Fee: $50 Form Must Be Typed Check appropriate box: [X]Amendment to existing Articles of Incorporation (125-AMDS) [ ]Amended and Restated Articles (122-AMAP) - The following articles supersede the existing articles and all amendments thereto. Complete the following information: Name of Corporation MID AMERICA MORTGAGE, INC. Charter Number 276632 Check one box below and provide information as required: [ ] The articles are hereby amended by the Incorporators. Pursuant to Ohio Revised Code section 1701.70(A), incorporators may adopt an amendment to the articles by a writing signed by them if initial directors are not named in the articles or elected and before subscriptions to shares have been received. [X] The articles are hereby amended by the Directors. Pursuant to Ohio Revised Code section 1701.70(A), directors may adopt amendments if initial directors were named in articles or elected, but subscriptions to shares have not been received. Also, Ohio Revised Code section 1701.70(B) sets forth additional cases in which directors may adopt an amendment to the articles. The resolution was adopted pursuant to Ohio Revised Code section 1701.70(B) 1701.70(B)(6) (In this space insert the number 1 through 10 to provide basis for adoption.) [ ] The articles are hereby amended by the Shareholders pursuant to Ohio Revised Code section 1701.71. [ ] The articles are hereby amended and restated pursuant to Ohio Revised Code section 1701.72. If you are amending the total number of shares, please complete this box so the appropriate filing fee is charged. Total number of shares previously listed in the Articles or other Amendments with the Ohio Secretary of State: With the submission of this amendment, NEW total number of shares: A copy of the resolution of amendment is attached to this document. Note: If amended articles were adopted, they must set forth all provisions required in original articles except that articles amended by directors or shareholders need not contain any statement with respect to initial stated capital. See Ohio Revised Code section 1701.04 for required provisions. By signing and submitting this form to the Ohio Secretary of State, the undersigned hereby certifies that he or she has the requisite authority to execute this document. Required Must be signed by all incorporators, if amended by incorporators, or an authorized officer if amended by directors or shareholders, pursuant to Ohio Revised Code section 1701.73(B) and (C). If authorized representative is an individual, then they must sign in the "signature" box and print their name in the "Print Name" box. If authorized representative is a business entity, not an individual, then please print the business name in the "signature" box, an authorized representative of the business entity must sign in the "By" box and print their name in the "Print Name" box. Jeffrey E Bode Signature Jeffrey E Bode Print Name Signature Print Name Filing Form Cover Letter Please return the approval certificate to: Name (Individual or Business Name): AM Licensing To the Attention of (if necessary): Mike Crouse Address: 805 Country Club Drive City: Heath State: Texas ZIP Code: 75032 Phone Number: 469-688-8441 E-mail Address: [email protected] ☐ Check here if you would like to receive important notices via email from the Ohio Secretary of State's office regarding Business Services. ☒ Check here if you would like to be signed up for our Filing Notification System for the business entity being created or updated by filing this form. This is a free service provided to notify you via email when any document is filed on your business record. Please make checks or money orders payable to: "Ohio Secretary of State" Type of Service Being Requested: (PLEASE CHECK ONE BOX BELOW) Regular Service: Only the filing fee listed on page one of the form is required and the filing will be processed in approximately 3-7 business days. The processing time may vary based on the volume of filings received by our office. Expedite Service 1: By including an Expedite fee of $100.00, in addition to the regular filing fee on page one of the form, the filing will be processed within 2 business days after it is received by our office. Expedite Service 2: By including an Expedite fee of $200.00, in addition to the regular filing fee on page one of the form, the filing will be processed within 1 business day after it is received by our office. This service is only available to walk-in customers who hand deliver the document to the Client Service Center. Expedite Service 3: By including an Expedite fee of $300.00, in addition to the regular filing fee on page one of the form, the filing will be processed within 4 hours after it is received by our office, if received by 1:00 p.m. This service is only available to walk-in customers who hand deliver the document to the Client Service Center. Preclearance Filing: A filing form, to be submitted at a later date for processing, may be submitted to be examined for the purpose of advising as to the acceptability of the proposed filing for a fee of $50.00. The Preclearance will be complete within 1-2 business days. MID AMERICA MORTGAGE, INC. DIRECTOR ACTION BY UNANIMOUS WRITTEN CONSENT Pursuant to the authority of Ohio Revised Code Section 1701.54, the undersigned, being the sole director of Mid America Mortgage, Inc., an Ohio corporation having Charter No. 276632 (the "Corporation"), does hereby take and adopt the following action by unanimous written consent: WHEREAS, it is now deemed expedient to change the name of the Corporation, be it RESOLVED, that effective June 27, 2022, the name of the Corporation be changed from Mid America Mortgage, Inc. to Click n' Close, Inc., and be it RESOLVED, that the First Article of the Amended Articles of Incorporation of Mid America Mortgage, Inc. be deleted and restated in its entirety to read as follows: "The name of the Corporation shall be Click n' Close, Inc." Dated: June 27, 2022 Jeffrey E. Bode – Director
Disclaimer: This content is sourced from publicly available court records. Crazy Civil Court is an entertainment platform and does not provide legal advice. We are not lawyers. All information is presented as-is from public filings.