We are checking for the latest updates in this case. We will email you when the process is complete.

U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR STR VS JAYNICK PROPERTIES INC. ET AL

On December 31, 2020 a rpmf -homestead case was filed by (Subcribe to view) represented by (Subcribe to view) against (Subscribe to view) represented by (Subscribe to view) in the jurisdiction of Miami-Dade County, FL. Judge CA02 - Downtown Miami - Judge Simon, Lourdes presiding.

Case Details

Case Number

(Subscribe to View)   

Filing Date

December 31, 2020

Last Refreshed

May 16, 2024

Filing Location

Miami-Dade County, FL

Judge

Hon. CA02 - Downtown Miami - Judge Simon, Lourdes   

Category

RPMF -Homestead

Practice Area

Property

Matter Type

Foreclosure

Status

Dismissal

Overview
Causes of Action

COUNT I-MORTGAGE FORECLOSURE

COUNT II - REESTABLISHMENT OF PROMISSORY NOTE

Parties

Plaintiffs

U.S. Bank National Association, As Trustee For Str

Attorneys for Plaintiffs

Meisels, Jonathan Ian

Defendants

Blalock, Connie
Courtyards Of The Grove Condominium Association, I
Hilco Receivables, Llc
Jaynick Properties Inc.

Attorneys for Defendants

Maryvel De Castro Valdes

Case Documents

Voluntary Dismissal

Date: Mar 19, 2021

Affidavit of Service

Date: Mar 09, 2021

Service Returned

Date: Mar 01, 2021

Service Returned

Date: Mar 01, 2021

Service Returned

Date: Mar 01, 2021

Answer

Date: Jan 26, 2021

Copy of:

Date: Jan 26, 2021

Copy of:

Date: Jan 26, 2021

Copy of:

Date: Jan 26, 2021

Answer

Date: Jan 14, 2021

Complaint

Date: Dec 31, 2020

Notice:

Date: Dec 31, 2020

Case Events

Type Description
Docket Event Publication Rejection Letter
I NEED AN AFFIDAVIT OF DILIGENT SEARCH FOR MIGUEL TRUJILLO. ALSO, SINCE THE CASE IS CLOSED, YOU WILL NEED AN ORDER FROM THE JUDGE TO MOVE FORWARD.
Docket Event Proof of Publication
Due Date: Complete Date:
Docket Event Voluntary Dismissal
Parties: JAYNICK PROPERTIES INC.; BLALOCK CONNIE; COURTYARDS OF THE GROVE CONDOMINIUM ASSOCIATION I; HILCO RECEIVABLES LLC
Docket Event Final Disposition Document
Due Date: Complete Date:
Docket Event Voluntary Dismissal
Due Date: Complete Date:
Docket Event Notice of Action - Publication
MAILOUTS - 3 Parties: BLALOCK CONNIE
Docket Event Notice of Action Issued
Docket Event Affidavit of Service
BY PUBLICATION FOR CONNIE BLALOCK
Docket Event Notice of Action Issued
Due Date: Complete Date:
Docket Event Service Returned
Parties: HILCO RECEIVABLES LLC
Docket Event Service Returned
Parties: COURTYARDS OF THE GROVE CONDOMINIUM ASSOCIATION I
Docket Event Summons Returned - No Service
Parties: BLALOCK CONNIE
Docket Event Service Returned
Parties: JAYNICK PROPERTIES INC.
Docket Event Answer
Due Date: Complete Date:
Docket Event Copy of:
OF PAYMENT HISTORY
Docket Event Copy of:
OF ORDER SUMMARY
Docket Event Copy of:
OF FLORIDA FACE PAGE
Docket Event Notice of Change of Firm Name
Due Date: Complete Date:
Docket Event Answer
Parties: Maryvel De Castro Valdes; COURTYARDS OF THE GROVE CONDOMINIUM ASSOCIATION I
Docket Event Receipt:
RECEIPT#:2530046 AMT PAID:$40.00 NAME:MEISELS, JONATHAN IAN 6409 CONGRESS AVE STE 100 BOCA RATON FL 33487-2853 COMMENT: ALLOCATION CODE QUANTITY UNIT AMOUNT 3139-SUMMONS ISSUE FEE 1 $10.00 $10.00 3139-SUMMONS ISSUE FEE 1 $10.00 $10.00 3139-SUMMONS ISSUE FEE 1 $10.00 $10.00 3139-SUMMONS ISSUE FEE 1 $10.00 $10.00 TENDER TYPE:E-FILING ACH TENDER AMT:$40.00 RECEIPT DATE:01/05/2021 REGISTER#:253 CASHIER:EFILINGUSER
Docket Event 20 Day Summons Issued
Docket Event ESummons 20 Day Issued
Parties: COURTYARDS OF THE GROVE CONDOMINIUM ASSOCIATION I
Docket Event ESummons 20 Day Issued
Parties: JAYNICK PROPERTIES INC.
Docket Event ESummons 20 Day Issued
Parties: HILCO RECEIVABLES LLC
Docket Event ESummons 20 Day Issued
Parties: BLALOCK CONNIE
Docket Event 20 Day Summons Issued
Due Date: Complete Date:
Docket Event (M) 20 Day (C) Summons (Sub) Received
Due Date: Complete Date:
Docket Event (M) 20 Day (P) Summons (Sub) Received
Due Date: Complete Date:
Docket Event Receipt:
RECEIPT#:2420120 AMT PAID:$915.00 NAME:MEISELS, JONATHAN IAN 6409 CONGRESS AVE STE 100 BOCA RATON FL 33487-2853 COMMENT: ALLOCATION CODE QUANTITY UNIT AMOUNT 3201-FORECLOSURE FILING 1 $906.00 $906.00 3142-RECORDING FEE 1 $4.00 $4.00 3142-RECORDING FEE 1 $5.00 $5.00 TENDER TYPE:E-FILING ACH TENDER AMT:$915.00 RECEIPT DATE:01/01/2021 REGISTER#:242 CASHIER:EFILINGUSER
Docket Event Complaint
Due Date: Complete Date:
Docket Event Notice:
PREVIOUS FILING
Docket Event Verification Form for Mortgage Foreclosure
Due Date: Complete Date:
Docket Event Civil Cover Sheet - Claim Amount
Due Date: Complete Date:
Docket Event Lis Pendens
Due Date: Complete Date:

Please wait a moment while we load this page.

New Envelope

Your free document request was received.

Your request has been received. We will email you this document within 4 business hours.

You have used out of 0 document requests this month.

Continue

Document Requested

You have exceeded your document request limit for this month.

If you need immediate assistance, please contact support@trellis.law

Continue
Docket Refresh Requested

Your docket refresh request has been received. You will receive a notification when the docket is refreshed.

Docket Refresh Requested

A refresh is already in progress.

If you need immediate assistance, please contact support@trellis.law

Continue