Search icon

MARY M. SONDGERATH, P.A.

Company Details

Entity Name: MARY M. SONDGERATH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 1993 (32 years ago)
Document Number: P93000041729
FEI/EIN Number 593187178
Address: 144 marine street, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 99 King Street, # 40, SAINT AUGUSTINE, FL, 32085, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SONDGERATH MARY M Agent 99 King Street, SAINT AUGUSTINE, FL, 32085

Secretary

Name Role Address
SONDGERATH MARY M Secretary 99 King Street, SAINT AUGUSTINE, FL, 32085

President

Name Role Address
SONDGERATH MARY M President 99 King Street, SAINT AUGUSTINE, FL, 32085

Treasurer

Name Role Address
SONDGERATH MARY M Treasurer 99 King Street, SAINT AUGUSTINE, FL, 32085

Director

Name Role Address
SONDGERATH MARY M Director 99 King Street, SAINT AUGUSTINE, FL, 32085

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000726831 TERMINATED 1000000238896 DUVAL 2011-10-27 2031-11-02 $ 758.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Court Cases

Title Case Number Docket Date Status
CHARLES DEMICHER VS DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE FOR RESIDENTIAL ACCREDIT LOANS, INC., MORTGAGE ASSET-BACK PASS-THROUGH CERTIFICATES, SERIES 2007-QA1, ET AL 5D2021-0186 2021-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2018-CA-1235

Parties

Name CHARLES DEMICHER, INC.
Role Appellant
Status Active
Name MARY M. SONDGERATH, P.A.
Role Appellee
Status Active
Name THE LYON CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Steven Ray Fritts
Role Appellee
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations Matthew Marks, Arda Goker, Don Huy Nguyen, Kimberly S. Mello, Jarret Berfond
Name Sondgerath & Associates, P.A.
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 2021-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/13/21
On Behalf Of Charles Demicher
Docket Date 2021-03-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-06-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22.769 CASE DISMISSED
Docket Date 2022-06-09
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-06-09
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #151148216
Docket Date 2022-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILE
Docket Date 2022-05-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized
Docket Date 2022-04-16
Type Motions Other
Subtype Motion To Quash
Description Motion To Quash ~ STRICKEN PER 4/19 ORDER
On Behalf Of Charles Demicher
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION AND CERTIFICATION
Docket Date 2022-03-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2022-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FOR WRITTEN OPINION & CERTIFICATION
On Behalf Of Charles Demicher
Docket Date 2022-03-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Charles Demicher
Docket Date 2022-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-12-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "ADDITIONAL CERTIFIED OATH OF OFFICE DOCUMENTS"
On Behalf Of Charles Demicher
Docket Date 2021-12-09
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2021-11-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "OATH OF OFFICE"
On Behalf Of Charles Demicher
Docket Date 2021-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Charles Demicher
Docket Date 2021-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2021-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/12
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2021-08-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/27
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2021-07-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ SECOND AMENDED PER 6/30 ORDER
On Behalf Of Charles Demicher
Docket Date 2021-06-30
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AMENDED INITIAL BRF FILED 5/24 & APPENDIX FILED 5/25 ARE STRICKEN; AA TO FILE SECOND AMENDED INITIAL BRF AND AMENDED APPX. BY 7/14
Docket Date 2021-06-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2021-05-25
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief ~ STRICKEN PER 6/30 ORDER
On Behalf Of Charles Demicher
Docket Date 2021-05-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ STRICKEN PER 6/30 ORDER
On Behalf Of Charles Demicher
Docket Date 2021-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2391 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 5/17; 3/25 INTIAL BRF STRICKEN; AMENDED INITIAL BRF WITHIN 5 DAYS OF TRANSMISSION OF THE ROA
Docket Date 2021-04-16
Type Notice
Subtype Notice
Description Notice ~ OF UPDATE ON RECORD ON APPEAL
On Behalf Of Charles Demicher
Docket Date 2021-04-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ AMENDED
On Behalf Of Charles Demicher
Docket Date 2021-04-03
Type Response
Subtype Response
Description RESPONSE ~ RE: 3/30 ORDER
On Behalf Of Charles Demicher
Docket Date 2021-04-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ SEE AMENDED MOTION
On Behalf Of Charles Demicher
Docket Date 2021-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 5 DYS ENSURE ROA FILED OR FILE MOT EOT...; OTSC CANNOT BE DISCHARGED AT THIS TIME; RESPONSE ACKNOWLEDGED
Docket Date 2021-03-26
Type Response
Subtype Response
Description RESPONSE ~ PER 3/16 ORDER
On Behalf Of Charles Demicher
Docket Date 2021-03-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 4/27 ORDER
On Behalf Of Charles Demicher
Docket Date 2021-03-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-02-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOT EOT IN LT
On Behalf Of Charles Demicher
Docket Date 2021-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2021-02-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Charles Demicher
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CHARLES DEMICHER, INDIVIDUALLY AND AS TRUSTEE OF SOVEREIGN REVOCABLE TRUST VS LYON CONDOMINIUM ASSOCIATION, INC. AND MARY M. SONDGERATH, P.A., D/B/A SONDGERATH & ASSOCIATES, P.A. 5D2016-3182 2016-09-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA15-0622

Parties

Name CHARLES DEMICHER, INC.
Role Appellant
Status Active
Name LYON CONDOMINIUM ASSOC, INC.
Role Appellee
Status Active
Representations SHANTEL OCAMPO, Don Huy Nguyen
Name MARY M. SONDGERATH, P.A.
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 2018-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ NO FURTHER FILINGS...
Docket Date 2018-07-09
Type Response
Subtype Objection
Description OBJECTION ~ TO 7/2 ORDER; STRICKEN PER 7/10 ORDER
Docket Date 2018-07-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 6/29 OBJ IS STRICKEN
Docket Date 2018-06-29
Type Response
Subtype Objection
Description OBJECTION ~ TO 6/27 ORDER - STRICKEN PER 7/2/18 ORDER
Docket Date 2018-06-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-06-27
Type Order
Subtype Order on Motion To Strike
Description ORD-Motion to Strike ~ 6/20 MOT REH STRICKEN
Docket Date 2018-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOT FOR RECUSAL WITH MEMO IN SUPPORT
Docket Date 2018-06-25
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2018-06-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of LYON CONDOMINIUM ASSOC, INC.
Docket Date 2018-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2018-06-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 6/5 ORDER; "OBJECTION TO 6/5 ORDER"
Docket Date 2018-06-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ CONCURRENT MOT FOR COSTS IS DENIED...
Docket Date 2018-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-04-26
Type Notice
Subtype Notice
Description Notice ~ OF RESPONSE BY AA IN CIRCUIT COURT
Docket Date 2018-04-20
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF RESPONSE TO PLAINTIFF'S (APPELLEE) INITIATED MOTION FILED IN THE CIRCUIT COURT..."
Docket Date 2018-02-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2018-02-20
Type Notice
Subtype Notice
Description Notice ~ "NOTICE - COURTESY UPDATE ON COURT CASE BK 3:16-03638 PMG"; STRICKEN PER 2/22 ORDER
Docket Date 2017-11-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED REPLY BRF IS STRICKEN;AA W/I 10 DAYS FILE MOT
Docket Date 2017-11-28
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ STRICKEN PER 11/29 ORDER
Docket Date 2017-11-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of LYON CONDOMINIUM ASSOC, INC.
Docket Date 2017-11-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LYON CONDOMINIUM ASSOC, INC.
Docket Date 2017-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LYON CONDOMINIUM ASSOC, INC.
Docket Date 2017-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 494 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2017-10-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AB DUE W/I 20 DYS.
Docket Date 2017-10-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2017-10-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2017-09-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS FILE RESPONSE; 9/26 IB IS STRICKEN; W/IN 10 DAYS AMEND IB
Docket Date 2017-09-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LYON CONDOMINIUM ASSOC, INC.
Docket Date 2017-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 9/29 ORDER
Docket Date 2017-07-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-07-17
Type Response
Subtype Response
Description RESPONSE ~ ADDITIONAL RESPONSE
Docket Date 2017-07-13
Type Response
Subtype Response
Description RESPONSE ~ PER 7/7 ORDER
On Behalf Of LYON CONDOMINIUM ASSOC, INC.
Docket Date 2017-07-10
Type Response
Subtype Response
Description RESPONSE ~ PER 7/7 ORDER
On Behalf Of Charles Demicher
Docket Date 2017-07-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA AND AE W/IN 10 DAYS
Docket Date 2017-07-05
Type Notice
Subtype Notice
Description Notice ~ OF INTERIM ORDER ON DEBTOR'S OBJECTION RE: BANKRUPTCY
Docket Date 2016-11-09
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ NINE MONTHS...
Docket Date 2016-11-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY REINSTATED
Docket Date 2016-11-07
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ W/IN 10 DAYS; AA SHALL PROVIDE A COPY....
Docket Date 2016-11-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY COURT ORDER
On Behalf Of LYON CONDOMINIUM ASSOC, INC.
Docket Date 2016-10-17
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ STATUS REPORT BY 4/17/17
Docket Date 2016-10-14
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2016-10-05
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, CHARLES DEMICHER PROVICE COPY OF DOCUMENT NAMING HIM AS TRUSTEE...
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LYON CONDOMINIUM ASSOC, INC.
Docket Date 2016-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/16/16
On Behalf Of Charles Demicher
Docket Date 2016-09-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Date of last update: 03 Jan 2025

Sources: Florida Department of State