Jacksonville Holdings 20211, LLC, as Trustee for The Duval County Land Trust #015716-8095, Appellant(s), v. Deutsche Bank National Trust Company, as Trustee for GSAMP Trust 2005-HE4 Mortgage Pass-Through Certificate, Series 2005-HE4, Orange Park Trust Services, LLC, Noisufnoc, LLC, Shoreline, LLC, Terra Mar Property Management, LLC, Northbrook Owner's Association, LLC, Magnolia 34747, LLC, as Trustee for 11565 Whisperingbrook Lane Land Trust, and Calvin Miles, Jr., a/k/a Calvin J. Miles, Appellee(s).
|
5D2024-2413
|
2024-08-29
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
16-2019-CA-6382
|
Parties
Name |
Jacksonville Holdings 20211, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory Nicholas Bryl
|
|
Name |
The Duval County Land Trust #015716-8095
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Deutsche Bank National Trust Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gary David Sonnenfeld, Peter Anthony Hernandez
|
|
Name |
GSAMP Trust 2005-HE4 Mortgage Pass-Through Certificate, Series 2005-HE4
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ORANGE PARK TRUST SERVICES, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jared Issac Lopez Loucel
|
|
Name |
NOISUFNOC, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Darryl D Kendrick
|
|
Name |
SHORELINE LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Darryl D Kendrick
|
|
Name |
TERRA MAR PROPERTY MANAGEMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Darryl D Kendrick
|
|
Name |
Northbrook Owner's Association, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MAGNOLIA 34747,LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Henry Gerome Gyden
|
|
Name |
11565 Whisperingbrook Lane Land Trust
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Calvin Miles, Jr.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Douglas Carlton Higginbotham
|
|
Name |
Calvin J. Miles
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Michael R Weatherby
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Duval Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Jacksonville Holdings 20211, LLC
|
|
Docket Date |
2024-09-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief; IB BY 11/18; OTSC DISCHARGED
|
View |
View File
|
|
Docket Date |
2024-09-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Jacksonville Holdings 20211, LLC
|
|
Docket Date |
2024-09-17
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS
|
View |
View File
|
|
Docket Date |
2024-09-12
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
FILED 9/12 ; PER 8/30 ORDER
|
|
Docket Date |
2024-08-30
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
|
View |
View File
|
|
Docket Date |
2024-08-29
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
On Behalf Of |
Jacksonville Holdings 20211, LLC
|
View |
View File
|
|
Docket Date |
2024-08-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
FILED BELOW: 08/22/2024
|
|
Docket Date |
2025-01-06
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB/APX
|
View |
View File
|
|
Docket Date |
2024-12-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
INITIAL BRF & APPX BY 1/2/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
View |
View File
|
|
Docket Date |
2024-08-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay Filing Fee
|
View |
View File
|
|
Docket Date |
2024-08-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
Magnolia 34747, LLC, as Trustee for 11565 Whisperingbrook Lane Land Trust, Appellant(s), v. Deutsche Bank National Trust Company, as Trustee for, GSAMP Trust 2005-HE4 Mortgage Pass-Through Certificate, Series 2005-HE4, Orange Park Trust Services, LLC, as Trustee for The Duval County Land Trust #015716-8095, Noisufnoc, LLC, Shoreline, LLC, Terra Mar Property Management, LLC, Jacksonville Holdings 20211, LLC, Northbrook Owner's Association, LLC, and Calvin Miles, Jr., a/k/a Calvin J. Miles, Appellee(s).
|
5D2024-2225
|
2024-08-13
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
16-2019-CA-6382
|
Parties
Name |
MAGNOLIA 34747,LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Henry Gerome Gyden
|
|
Name |
11565 Whisperingbrook Lane Land Trust
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Deutsche Bank National Trust Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gary David Sonnenfeld, Peter Anthony Hernandez
|
|
Name |
GSAMP Trust 2005-HE4 Mortgage Pass-Through Certificate, Series 2005-HE4
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ORANGE PARK TRUST SERVICES, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jared Issac Lopez Loucel
|
|
Name |
The Duval County Land Trust #015716-8095
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NOISUFNOC, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Darryl D Kendrick
|
|
Name |
SHORELINE LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Darryl D Kendrick
|
|
Name |
TERRA MAR PROPERTY MANAGEMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Darryl D Kendrick
|
|
Name |
Jacksonville Holdings 20211, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gregory Nicholas Bryl
|
|
Name |
Northbrook Owner's Association, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Calvin J. Miles
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Michael R Weatherby
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Duval Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Calvin Miles, Jr.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Douglas Carlton Higginbotham
|
|
Docket Entries
Docket Date |
2024-10-02
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-09-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
APPEAL DISMISSED FAILURE TO PROSECUTE
|
View |
View File
|
|
Docket Date |
2024-08-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2024-08-29
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300
|
Description |
Fee Paid in Full - $300
|
View |
View File
|
|
Docket Date |
2024-08-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2024-08-15
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
|
View |
View File
|
|
Docket Date |
2024-08-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay Filing Fee - Fee Paid
|
View |
View File
|
|
Docket Date |
2024-08-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-08-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
FILED BELOW: 08/08/2024
|
|
Docket Date |
2024-08-28
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
|
View |
View File
|
|
|
SUMMERWIND CIRCLE 49, LLC VS BAYVIEW LOAN SERVICING, LLC, FLAGLER COUNTY LAND TRUST #07-11-31-0310-00020-0940, TERRA MAR PROPERTY MANAGEMENT, LLC, AS SUCCESSOR TRUSTEE TO NOISUFNOC, LLC, ET AL
|
5D2023-1286
|
2023-03-29
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County
2018-CA-000456
|
Parties
Name |
Summerwind Circle 49, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joseph Gerard Paggi, Gregory Bryl
|
|
Name |
ARBOR TRACE AT PALM COAST CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PALM HARBOR CENTER OWNERS' ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TERRA MAR PROPERTY MANAGEMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Palm Harbor Owners' Association, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NOISUFNOC, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Betty Porto
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Christopher A. France
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Flagler
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Flagler County Land Trust # 07-11-31-0310-00020-0940
|
Role |
Appellee
|
Status |
Active
|
Representations |
Colby Keefe, Orlando Deluca, Shawn Taylor, Kimberly George, Barbra Joyner, Judith Belorme, Eric A. Morgan
|
|
Docket Entries
Docket Date |
2023-03-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/17/2023
|
On Behalf Of |
Summerwind Circle 49, LLC
|
|
Docket Date |
2023-03-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-03-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-03-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-07-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ TO 8/4
|
|
Docket Date |
2023-07-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Flagler County Land Trust # 07-11-31-0310-00020-0940
|
|
Docket Date |
2023-07-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Flagler County Land Trust # 07-11-31-0310-00020-0940
|
|
Docket Date |
2023-06-05
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
Summerwind Circle 49, LLC
|
|
Docket Date |
2023-06-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Summerwind Circle 49, LLC
|
|
Docket Date |
2023-05-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB & APX BY 6/7; 4/14 ORDER IS DISCHARGED
|
|
Docket Date |
2023-04-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Summerwind Circle 49, LLC
|
|
Docket Date |
2023-04-14
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-04-03
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2024-04-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-04-10
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2024-04-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2024-03-19
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2023-09-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2023-08-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Flagler County Land Trust # 07-11-31-0310-00020-0940
|
|
|
TERRA MAR PROPERTY MANAGEMENT, LLC, AS SUCCESSOR TRUSTEE OF ST. JOHN'S COUNTY LAND TRUST #0745311470 VS 1900 CAPITAL TRUST II, BY U.S. BANK TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT AS CERTIFICATE TRUSTEE, EAGLE CREEK OF ST. AUGUSTINE HOMEOWNERS ASSOCIATION, ET AL
|
5D2023-1165
|
2023-03-16
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County
2022-CA-000662
|
Parties
Name |
TERRA MAR PROPERTY MANAGEMENT, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory Bryl, Matthew Fornaro
|
|
Name |
St. John's County Land Trust #0745311470
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Ashley Lucas
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Zach Burden
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Eagle Creek of St. Augustine Homeowners Association
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Amy Wesp
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Aaron Wesp
|
Role |
Appellee
|
Status |
Active
|
|
Name |
1900 Capital Trust, II
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jaline Fenwick, Eric A. Morgan, Michael J. McCabe
|
|
Name |
U.S. Bank Trust, National Association
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Howard M. Maltz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
St. Johns Cty. Circuit Court
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-06-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB/APX BY 7/31; OTSC DISCHARGED
|
|
Docket Date |
2023-07-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Terra Mar Property Management, LLC
|
|
Docket Date |
2023-08-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 8/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2023-10-02
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-10-02
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-09-08
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2023-09-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-09-06
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Terra Mar Property Management, LLC
|
|
Docket Date |
2023-09-05
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
|
|
Docket Date |
2023-08-31
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 9/5 ORDER
|
On Behalf Of |
Terra Mar Property Management, LLC
|
|
Docket Date |
2023-06-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 6/19 ORDER AND MOTION FOR EOT FOR IB
|
On Behalf Of |
Terra Mar Property Management, LLC
|
|
Docket Date |
2023-06-19
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-05-31
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement
|
|
Docket Date |
2023-05-11
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
Terra Mar Property Management, LLC
|
|
Docket Date |
2023-05-11
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2023-05-01
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-05-01
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum ~ W/DRAWN PER 5/31 ORDER
|
|
Docket Date |
2023-04-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee ~ W/DRAWN PER 5/31 ORDER
|
|
Docket Date |
2023-04-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-03-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-03-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/15/2023
|
On Behalf Of |
Terra Mar Property Management, LLC
|
|
Docket Date |
2023-03-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-03-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
|
5449 TURKEY CREEK LAND TRUST VS WELLS FARGO BANK, N.A., MARCOS A. ROSADO, BRENDALIZ CASTRO-GORDON, TERRA MAR PROPERTY MANAGEMENT, LLC, AS SUCCESSOR TRUSTEE, ET AL
|
5D2023-0618
|
2023-01-13
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-006476
|
Parties
Name |
5449 Turkey Creek Land Trust
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory Bryl
|
|
Name |
ORANGE PARK HOLDINGS,LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Tedaryl Abrams
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ORTEGA PARK HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Marcos Rosado
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Brendaliz Castro-Gordon
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wells Fargo Bank
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael D. Ginsberg, Alisa Dawn Wilkes, Richard Slaughter McIver, Jennifer M. Scott
|
|
Name |
C/O Sherrie Jarnutowshi
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Tameka Abrams
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TERRA MAR PROPERTY MANAGEMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Duval County Land Trust #098380-2294
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Bruce Anderson DNU
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-05-15
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2023-05-15
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-04-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
|
|
Docket Date |
2023-04-25
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-04-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 4/4 ORDER
|
On Behalf Of |
5449 Turkey Creek Land Trust
|
|
Docket Date |
2023-04-04
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ APPEAL REINSTATED; 4/3 AND 3/21 ORDERS W/DRAWN; AA W/IN 10 DYS SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS...
|
|
Docket Date |
2023-04-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ W/DRAWN PER 4/4 ORDER
|
|
Docket Date |
2023-04-03
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
5449 Turkey Creek Land Trust
|
|
Docket Date |
2023-04-03
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2023-03-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
5449 Turkey Creek Land Trust
|
|
Docket Date |
2023-03-30
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
|
|
Docket Date |
2023-03-21
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS; W/DRAWN PER 4/4 ORDER
|
|
Docket Date |
2023-01-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wells Fargo Bank
|
|
Docket Date |
2023-01-20
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2023-01-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-01-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 1/13/23
|
On Behalf Of |
5449 Turkey Creek Land Trust
|
|
Docket Date |
2023-01-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-01-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
FLAGLER COUNTY LAND TRUST #07-11-31-0310-00020-0940 VS BAYVIEW LOAN SERVICING, LLC, TERRA MAR PROPERTY MANAGEMENT, LLC, AS SUCCESSOR TRUSTEE TO NOISUFNOC, LLC, AS TRUSTEE ONLY; 49 SUMMERWIND CIRCLE LAND TRUST AND ARBOR TRACE AT PALM COAST CONDOMINIUM
|
5D2021-2536
|
2021-10-13
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County
2018-CA-000456
|
Parties
Name |
Flagler County Land Trust #07-11-31-0310-00020-0940
|
Role |
Appellant
|
Status |
Active
|
Representations |
Henry G. Gyden
|
|
Name |
Betty Porto
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NOISUFNOC, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bayview Loan Servicing, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joseph Gerard Paggi, Shawn Taylor, Gregory Bryl, Colby Keefe, Orlando Deluca, Judith Belorme, Barbra Joyner
|
|
Name |
ARBOR TRACE AT PALM COAST CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
49 Summerwind Circle Land Trust
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PALM HARBOR CENTER OWNERS' ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Palm Harbor Owners' Association, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TERRA MAR PROPERTY MANAGEMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Terence R. Perkins
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Flagler
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2022-07-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2023-01-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-01-17
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2022-06-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ RB ACCEPTED
|
|
Docket Date |
2022-06-20
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Flagler County Land Trust #07-11-31-0310-00020-0940
|
|
Docket Date |
2022-06-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
Flagler County Land Trust #07-11-31-0310-00020-0940
|
|
Docket Date |
2022-05-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF WITHDRAWAL OF MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
|
On Behalf Of |
Flagler County Land Trust #07-11-31-0310-00020-0940
|
|
Docket Date |
2022-05-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ MOTION WITHDRAWN PER 5/16 NOTICE
|
On Behalf Of |
Flagler County Land Trust #07-11-31-0310-00020-0940
|
|
Docket Date |
2022-04-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ AE BAYVIEW LOAN SERVICING, LLC'S AB ACCEPTED
|
|
Docket Date |
2022-04-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Bayview Loan Servicing, LLC
|
|
Docket Date |
2022-04-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Bayview Loan Servicing, LLC
|
|
Docket Date |
2022-03-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ AE BAYVIEW LOAN SERVICING AB BY 4/22
|
|
Docket Date |
2022-03-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ AMENDED
|
On Behalf Of |
Bayview Loan Servicing, LLC
|
|
Docket Date |
2022-03-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AE BAYVIEW LOAN W/IN 5 DYS FILE AMENDED MOT
|
|
Docket Date |
2022-03-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Bayview Loan Servicing, LLC
|
|
Docket Date |
2022-02-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Flagler County Land Trust #07-11-31-0310-00020-0940
|
|
Docket Date |
2022-02-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 790 PAGES
|
On Behalf Of |
Clerk Flagler
|
|
Docket Date |
2022-01-11
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ ROA BY 2/1; IB BY 2/21; 12/28/21 AND 1/4 OTSC DISCHARGED
|
|
Docket Date |
2022-01-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/28 ORDER AND MOT EOT FOR IB
|
On Behalf Of |
Flagler County Land Trust #07-11-31-0310-00020-0940
|
|
Docket Date |
2022-01-04
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
|
|
Docket Date |
2021-12-28
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
|
|
Docket Date |
2021-11-15
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
ORD-Grant Motion for Review ~ 11/9 EMERGENCY MOTION TREATED AS MOTION FOR REVIEW AND GRANTED; LT ORDER IS AFFIRMED
|
|
Docket Date |
2021-11-09
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay
|
On Behalf Of |
Flagler County Land Trust #07-11-31-0310-00020-0940
|
|
Docket Date |
2021-10-25
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ FILED PER 10/14/21 ORDER
|
On Behalf Of |
Flagler County Land Trust #07-11-31-0310-00020-0940
|
|
Docket Date |
2021-10-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Flagler County Land Trust #07-11-31-0310-00020-0940
|
|
Docket Date |
2021-10-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2021-10-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-10-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-10-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Filed below 10/10/21
|
On Behalf Of |
Flagler County Land Trust #07-11-31-0310-00020-0940
|
|
|