Entity Name: | JB INVESTMENT REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JB INVESTMENT REALTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Aug 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 Aug 2011 (14 years ago) |
Document Number: | L11000088529 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 North Federal Highway, BOCA RATON, FL, 33432, US |
Mail Address: | 215 North Federal Highway, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATMASIAN JAMES | Manager | 215 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
LAZAR JASON | Agent | 215 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 215 North Federal Highway, Suite 1, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 215 North Federal Highway, Suite 1, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 215 NORTH FEDERAL HIGHWAY, Suite 1, BOCA RATON, FL 33432 | - |
LC AMENDMENT | 2011-08-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-08-31 | LAZAR, JASON | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JB INVESTMENT REALTY, LLC, Appellant(s) v. THE BANK OF NEW YORK MELLON, ETC., et al., Appellee(s) | 4D2022-3158 | 2022-11-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JB INVESTMENT REALTY, LLC |
Role | Appellant |
Status | Active |
Representations | Donna Greenspan Solomon |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | Joanne M. Budney |
Role | Appellee |
Status | Active |
Name | Dean R. Budney |
Role | Appellee |
Status | Active |
Name | The Bank of New York Mellon, etc. |
Role | Appellee |
Status | Active |
Representations | Joseph Gerard Paggi, III, Orlando DeLuca, Shawn Lee Taylor |
Name | Hon. Roger B. Colton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the June 20, 2024 notice of voluntary dismissal, this case is dismissed. |
View | View File |
Docket Date | 2024-06-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
Docket Date | 2024-06-05 |
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 |
View | View File |
Docket Date | 2024-05-15 |
Type | Motions Relating to Briefs |
Subtype | Motion to Set Briefing Schedule |
Description | Motion to Set Briefing Schedule |
Docket Date | 2024-05-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal - 1,272 pages |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2024-05-08 |
Type | Notice |
Subtype | Notice |
Description | Notice of Change of Appellee's Lead Counsel |
Docket Date | 2024-04-11 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
Docket Date | 2024-04-04 |
Type | Order |
Subtype | Order to File Status Report |
Description | Amended Order to File Status Report |
View | View File |
Docket Date | 2024-03-14 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report |
View | View File |
Docket Date | 2024-01-29 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2024-01-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's January 22, 2024 response and motion for extension of time is stricken as unauthorized as the trial court was ordered to respond to this court's January 22, 2024 order. |
View | View File |
Docket Date | 2024-01-23 |
Type | Response |
Subtype | Response |
Description | Response to this Court's January 22, 2024 Order and Motion for Extension of Time |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2024-01-22 |
Type | Order |
Subtype | Order |
Description | ORDERED that, upon consideration of Appellant's January 18, 2024 status report, the trial court is directed to file, within ten (10) days from the date of this order, a status report regarding the determination of attorney's fees and costs, as referenced in the trial court's September 18, 2023 order. |
View | View File |
Docket Date | 2024-01-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2024-01-16 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report |
View | View File |
Docket Date | 2023-12-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2023-12-05 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report |
View | View File |
Docket Date | 2023-11-02 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2023-10-24 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report |
View | View File |
Docket Date | 2023-09-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2023-05-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2023-02-07 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of petitioner's pending motion in the trial court. |
Docket Date | 2023-02-07 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2023-01-04 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2023-01-04 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's December 30, 2022 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). |
Docket Date | 2022-12-30 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ **STRICKEN** |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2022-12-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Bank of New York Mellon, etc. |
Docket Date | 2022-11-30 |
Type | Order |
Subtype | Abeyance Order |
Description | Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion. |
Docket Date | 2022-11-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2022-11-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2022-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-11-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-11-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JB Investment Realty, LLc |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502017CA003675 |
Parties
Name | HENRY R. ENSLER |
Role | Appellant |
Status | Active |
Name | KIMBERLY A. ENSLER |
Role | Appellant |
Status | Active |
Name | JB INVESTMENT REALTY, LLC |
Role | Appellant |
Status | Active |
Representations | Donald J. Thomas, Donna Greenspan Solomon |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | DEUTSCHE BANK NATIONAL TRUST ETC. |
Role | Appellee |
Status | Active |
Representations | William P. Heller, Henry Q. Johnson, Nancy M. Wallace, Eric M. Levine, David L. Brough |
Name | Hon. Keathan B. Frink |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Roger B. Colton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-01 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ORDERED that appellant JB Investment Realty, LLC’s July 27, 2022 motion to enforce mandate and to stay foreclosure sale set for August 1, 2022 is denied. The amended final judgment complies with our mandate which required the trial court to remove unproven prejudgment interest and expenses. The trial court complied and entered the amended final judgment nunc pro tunc to the original date of the judgment. Appellant argues that backdating the amended final judgment is contrary to the mandate. The final judgment was not completely reversed so the trial court correctly backdated the amended final judgment. Appellee is entitled to statutory interest on the amended amount from the original date of the final judgment. |
Docket Date | 2022-07-28 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2022-07-28 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-To Withdraw Pleadings ~ ORDERED that appellant JB Investment Realty, LLC’s July 28, 2022 motion to withdraw the July 27, 2022 request for emergency treatment is granted, and the request for emergency treatment is considered withdrawn. |
Docket Date | 2022-07-27 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO ENFORCE MANDATE AND TO STAY FORECLOSURE SALE SET FOR AUGUST 1, 2022 |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2022-07-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO ENFORCE MANDATE |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2020-12-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-12-15 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that appellants’ November 19, 2020 motion for rehearing en banc and certification is denied. Further,ORDERED that appellee, Deutsche Bank National Trust Company Americas' November 4, 2020 motion for rehearing is denied. |
Docket Date | 2020-12-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-11-23 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANTS' MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST ETC. |
Docket Date | 2020-11-19 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2020-11-04 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion |
Docket Date | 2020-11-04 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST ETC. |
Docket Date | 2020-11-04 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellants’ June 4, 2020 motion for attorney's fees is denied. |
Docket Date | 2020-07-23 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2020-07-02 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST ETC. |
Docket Date | 2020-06-05 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST ETC. |
Docket Date | 2020-06-05 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ TO RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST ETC. |
Docket Date | 2020-06-04 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2020-06-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2020-06-04 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2020-06-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2020-05-14 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/5/20 |
Docket Date | 2020-05-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2020-04-24 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record ~ ORDERED that appellant’s April 22, 2020 motion to supplement the record is granted, and the record is supplemented to include JB Investment Realty, LLC’s Notice of Filing Deposition of Plaintiff’s Corporate Representative taken on August 30, 2018, filed September 25, 2018. Said supplemental record is deemed filed as of the date of this order. |
Docket Date | 2020-04-24 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ ***MOTION GRANTED 4/24/20*** |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2020-04-22 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2020-04-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST ETC. |
Docket Date | 2020-04-08 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ **MOTION GRANTED 4/8/20** |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2020-04-08 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record ~ ORDERED that the appellant's April 8, 2020 motion to supplement the record is granted, and the record is supplemented to include the Verified Mortgage Foreclosure Complaint, filed March 31, 2017, and Defendant JB Investment Realty, LLC’s Motion in Limine, filed September 15, 2018. Said supplemental record is deemed filed as of the date of this order. |
Docket Date | 2020-04-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2020-04-07 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2020-03-09 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ **MOTION GRANTED 3/9/2020** |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2020-03-09 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record ~ ORDERED that the appellants' March 6, 2020 motion to supplement the record is granted, and the record is supplemented to include the transcript of the September 25, 2019 trial. Said supplemental record is deemed filed as of the date of this order. |
Docket Date | 2020-03-04 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2020-03-04 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/8/20 |
Docket Date | 2020-03-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2020-01-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2020-01-27 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/9/2020 |
Docket Date | 2019-12-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 667 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-12-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2019-12-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/7/20 |
Docket Date | 2019-11-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEUTSCHE BANK NATIONAL TRUST ETC. |
Docket Date | 2019-11-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-11-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2019-11-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-10-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JB Investment Realty, LLc |
Docket Date | 2019-10-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502017CA003675 |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | Deutsche Bank Trust Company of Americas |
Role | Appellant |
Status | Active |
Representations | Nancy M. Wallace, Kerry Lynn Adams, Eric M. Levine, William P. Heller |
Name | JB INVESTMENT REALTY, LLC |
Role | Appellee |
Status | Active |
Representations | Donald J. Thomas, Donna Greenspan Solomon, David L. Brough |
Name | HENRY ENSLER |
Role | Appellee |
Status | Active |
Name | BOCA FALLS HOMEOWNERS' ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | B.W. HOMEOWNERS' ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | HOMECOMINGS FINANCIAL, LLC |
Role | Appellee |
Status | Active |
Name | KIMBERLY A. ENSLER |
Role | Appellee |
Status | Active |
Name | HON. HOWARD H. HARRISON |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-07-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-23 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that the appellees' July 1, 2019 “motion for rehearing, motion for rehearing en banc or, alternatively, motion for clarification” is denied. |
Docket Date | 2019-07-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | JB INVESTMENT REALTY |
Docket Date | 2019-07-01 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Deutsche Bank Trust Company of Americas |
Docket Date | 2019-06-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellees’ June 17, 2019 motion for extension of time is granted and the motion for rehearing may be filed up to and including July 1, 2019. |
Docket Date | 2019-06-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | JB INVESTMENT REALTY |
Docket Date | 2019-06-05 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2019-06-05 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellees, Henry R. Ensler and Kimberly A. Ensler’s April 11, 2019 motion for appellate attorney's fees is denied. |
Docket Date | 2019-05-02 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | JB INVESTMENT REALTY |
Docket Date | 2019-04-22 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Deutsche Bank Trust Company of Americas |
Docket Date | 2019-04-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Deutsche Bank Trust Company of Americas |
Docket Date | 2019-04-15 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Deutsche Bank Trust Company of Americas |
Docket Date | 2019-04-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JB INVESTMENT REALTY |
Docket Date | 2019-04-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (RESPONSE FILED 04/15/19) |
On Behalf Of | JB INVESTMENT REALTY |
Docket Date | 2019-03-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | JB INVESTMENT REALTY |
Docket Date | 2019-02-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | JB INVESTMENT REALTY |
Docket Date | 2019-02-08 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/13/19 |
Docket Date | 2019-01-09 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/11/19 |
Docket Date | 2019-01-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | JB INVESTMENT REALTY |
Docket Date | 2019-01-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | JB INVESTMENT REALTY |
Docket Date | 2019-01-08 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/11/19 |
Docket Date | 2018-12-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Deutsche Bank Trust Company of Americas |
Docket Date | 2018-12-11 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ (129 PAGES) |
Docket Date | 2018-11-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JB INVESTMENT REALTY |
Docket Date | 2018-11-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-11-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Deutsche Bank Trust Company of Americas |
Docket Date | 2018-11-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-03-12 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/12/19 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State