BAZD MEG, LLC, Appellant(s), v. Wells Fargo Bank National Association, As Trustee for Structured Adjustable Rate Mortgage Loan Trust Morgage Pass-Through Certificates Series 2007-3, GTTB, LLC, Heathrow Master Associations, Inc., PNC Bank, National Association, Successor In Interest to RBC Centure Bank, Seminole County Florida and Dulcie Payne, Appellee(s).
|
5D2023-3107
|
2023-10-18
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-003883
|
Parties
Name |
BAZD MEG LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Anthony N. Legendre, II
|
|
Name |
PNC Bank, National Association
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RBC Centura Bank
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Structured Adjustable Rate Mortgage Loan Trust Mortgage Pass-Through Certificates, Series 2007-3
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GTTB LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Dulcie Payne
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wells Fargo Bank, National Association
|
Role |
Appellee
|
Status |
Active
|
Representations |
Pratik Patel, Lynn P. Porter-Carlton, J. Randy Edmonson, Carlos R. Arias, Alec Hayes
|
|
Name |
HEATHROW MASTER ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Seminole County, Florida
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Michael J. Rudisill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-11-14
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
BAZD MEG, LLC
|
|
Docket Date |
2024-07-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-07-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-07-09
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
PER CURIAM AFFIRMED
|
View |
View File
|
|
Docket Date |
2024-04-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2024-03-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
BAZD MEG, LLC
|
|
Docket Date |
2024-02-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 3/4/24
|
|
Docket Date |
2024-02-09
|
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 |
BAZD MEG, LLC
|
|
Docket Date |
2024-01-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2023-12-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ TO 1/12
|
|
Docket Date |
2023-12-05
|
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 |
Wells Fargo Bank, National Association
|
|
Docket Date |
2023-12-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2023-11-15
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2023-11-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
BAZD MEG, LLC
|
|
Docket Date |
2023-11-03
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-10-25
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2023-10-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/14/2023
|
On Behalf Of |
BAZD MEG, LLC
|
|
Docket Date |
2023-10-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-10-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ AMENDED
|
|
Docket Date |
2023-10-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-11-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/3 ORDER; "NOTICE OF SHOWING GOOD CAUSE"
|
On Behalf Of |
BAZD MEG, LLC
|
|
|
HEATHROW MASTER ASSOCIATION, INC. VS ERIC GOLDFINE SELF EMPLOYED RETIREMENT PLAN AND TRUST UTD JANUARY 1, 1984, DAVID A GIBBS, JR., BRIDGEWATER NEIGHBORHOOD ASSOCIATION, INC., BLUELINE RENTAL, LLC, ET AL
|
5D2022-1438
|
2022-06-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-003447
|
Parties
Name |
HEATHROW MASTER ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jan T. Williams
|
|
Name |
HD Supply White Cap Construction Supply
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HD Supply Construction, LTD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PREFERRED MATERIALS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BLUELINE RENTAL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRIDGEWATER NEIGHBORHOOD ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
David A. Gibbs, Jr.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Cara Christiano
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Eric Goldfine Self Employed Retirement Plan and Trust UTD January 1, 1984
|
Role |
Appellee
|
Status |
Active
|
Representations |
Laura M. Cooper, Carlos R. Arias, Erick P. Steffens, Justin R. Clark
|
|
Name |
Hon. Christopher Sprysenski
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-06-15
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2022-08-15
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-08-15
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-07-27
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2022-07-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-07-27
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ SECOND AMENDED
|
On Behalf Of |
Heathrow Master Association, Inc.
|
|
Docket Date |
2022-07-26
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
|
|
Docket Date |
2022-07-25
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 7/25 ORDER
|
On Behalf Of |
Heathrow Master Association, Inc.
|
|
Docket Date |
2022-07-25
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
|
|
Docket Date |
2022-07-14
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; ABEYANCE LIFTED
|
|
Docket Date |
2022-07-12
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency ~ LT ORDER ON MOT FOR REHEARING
|
|
Docket Date |
2022-06-29
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
ORD-Appeal held in abeyance ~ 6/21 MOTION TREATED AS A MOTION TO HOLD IN ABEYANCE AND GRANTED; APPELLANT SHALL FILE A STATUS REPORT BY JULY 28, 2022.
|
|
Docket Date |
2022-06-21
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
Heathrow Master Association, Inc.
|
|
Docket Date |
2022-06-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT TO RELINQUISH
|
On Behalf Of |
Heathrow Master Association, Inc.
|
|
Docket Date |
2022-06-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2022-06-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-06-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/15/22
|
On Behalf Of |
Heathrow Master Association, Inc.
|
|
|