T & M United II, LLC, Appellant(s) v. Freeport Business Park Owners Association, Inc., Walton County, Florida, a political subdivision of the State of Florida, Paul A. Schmitz, as Trustee of the Paul A. Schmitz Trust dated October 11, 2010, Unknown Spouse of Paul A. Schmitz, Theodore S. Eysenbach, Sr., Unknown Spouse of Theodore S. Eysenbach, Sr., Pamela Eysenbach, Unknown Spouse of Pamela Eysenbach, C. Douglas Aaron, Unknown Spouse of C. Douglas Aaron, Tom McCloud, Unknown Spouse of Tom McCloud, Trustmark National Bank, A & O Investments of Destin, LLC, and any unknown heirs, divisees, grantees, assignees, mortgagees, lienors, creditors, trustees, or other claim by, through, under or against any said party, a right, title or interest in the subject property, and any other unknown persons having or claiming to have any right, title or interest in the subject property Appellee(s).
|
1D2023-2743
|
2023-10-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the First Judicial Circuit, Walton County
21-CA-000109
|
Parties
Name |
T & M United II, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Luis D Carreja
|
|
Name |
Walton County, Florida
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Paul A. Schmitz
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Paul A. Schmitz Trust dated October 11, 2010
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Unknown Spouse of Paul A. Schmitz
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Theodore S. Eysenbach, Sr.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Unknown Spouse of Theodore S. Eysenbach, Sr.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Pamela Eysenbach
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Unknown Spouse of Pamela Eysenbach
|
Role |
Appellee
|
Status |
Active
|
|
Name |
C. Douglas Aaron
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Unknown Spouse of C. Douglas Aaron
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Tom McCloud
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Unknown Spouse of Tom McCloud
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Trustmark National Bank
|
Role |
Appellee
|
Status |
Active
|
|
Name |
A & O INVESTMENTS OF DESTIN LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jeffrey E. Lewis
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Walton Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Freeport Business Park Owners Association, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Shawn O'Quinn, Clay Brown Adkinson, Parker Bentley Smith, Megan Fry
|
|
Docket Entries
Docket Date |
2024-05-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-04-17
|
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 |
2024-03-14
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Certificate of Service
|
On Behalf Of |
T & M United II, LLC
|
|
Docket Date |
2024-03-08
|
Type |
Order
|
Subtype |
Order Directing Service of Filing
|
Description |
Order Directing Service of Filing
|
View |
View File
|
|
Docket Date |
2024-02-28
|
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 |
T & M United II, LLC
|
|
Docket Date |
2024-01-04
|
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 |
2023-12-29
|
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 |
T & M United II, LLC
|
|
Docket Date |
2023-12-27
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 502 pages
|
|
Docket Date |
2023-11-07
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-11-02
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
T & M United II, LLC
|
|
Docket Date |
2023-11-02
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal; cert. serv.
|
On Behalf Of |
T & M United II, LLC
|
|
Docket Date |
2023-11-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-10-30
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
File amended NOA/cert. serv.
|
View |
View File
|
|
Docket Date |
2023-10-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-10-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal; order appealed attached
|
On Behalf Of |
T & M United II, LLC
|
|
|