Search icon

3AN-19-09124CI Nanook Holdings Cinnabar LLC et al vs. Wyrick, Dane et al TAM

Court Case Details

Case Number: 3AN-19-09124CI
Case Type: Eviction Superior Court (3AN)
Case Status: Closed
Action: Eviction - Superior Court (may include rent and damages)
Case Judge: Matthews, Thomas A
File Date: 12 Aug 2019

Parties

Name Role
Nanook Holdings Cinnabar LLC Plaintiff
Wyrick, Dane Defendant
GTK Commercial Real Estate, LLC Plaintiff
Danish Gardens LLC Defendant
DANISH GARDENS, LLC Defendant

Dispositions

Disposition Date Case Judge
Pend Claims Dism Lack of Prosecution -CR41e/DCR17f 2020-04-15 Logue, Michael B
Transfer to Superior Court Jurisdiction 2020-09-17 Logue, Michael B
Administrative Judicial Reassignment 2020-09-17 Logue, Michael B
Judgment on Confession or Stipulation 2023-03-07 Matthews, Thomas A

Receipts

Receipt Number Date Amount
1657343 2019-08-12 $150.00
1778001 2020-09-09 $14.00
1779824 2020-09-16 $100.00
2072851 2023-03-24 $25.00

Events

Date Location Type Result Event Judge
2021-05-04 Courtroom 401, Nesbett Courthouse Oral Argument Taken Under Advisement Matthews, Thomas A
2023-01-18 Courtroom 401, Nesbett Courthouse Status Hearing Superior Court Hearing Held Matthews, Thomas A
2023-03-09 Courtroom 401, Nesbett Courthouse Status Hearing Superior Court Hearing Vacated Matthews, Thomas A
2019-08-21 Courtroom 38, Boney Courthouse Eviction Hearing District Court Hearing Held Hanley, James Patrick
2022-12-13 Courtroom 401, Nesbett Courthouse Status Hearing Superior Court Hearing Held Matthews, Thomas A

Financial

Cost Type Amount Owned Amount Paid Amount Adjusted Amount Outstanding
Total $289.00 $289.00 $0.00 $0.00
Miscellaneous Revenue $39.00 $39.00 $0.00 $0.00
Filing Fee $250.00 $250.00 $0.00 $0.00

Docket

Date Text
Aug 12 2019
Notice to Quit
Aug 12 2019
Attorney Information
            Attorney Boutin, Michelle L representing Plaintiff Nanook Holdings Cinnabar LLC as of 08/12/2019
Aug 12 2019
Summons and Notice to Both Parties of Judicial Assignment
Aug 12 2019
Initial Judicial Assignment: Honorable Michael Logue
Aug 12 2019
Complaint for Eviction  Receipt: 1657343  Date: 08/12/2019
Aug 21 2019
Writ of Assistance Issued
Aug 21 2019
Return of Service
            Date of Service:
Aug 21 2019
Partial Judgment for Possession and Costs
            Eviction Date: 9/11/19 at 5:00 PM
            Amount Due: $
            Post Judgment Interest Rate: 6 percent
Apr 15 2020
Pending Claims Dismissed for Lack of Prosecution
Jul 28 2020
Plaintiff's Motion to Reopen Case to Prosecute Claim for Damages
            Attorney: Boutin, Michelle L (8611097)
            Nanook Holdings Cinnabar LLC (Plaintiff); GTK Commercial Real Estate LLC (Plaintiff); 
            Filing Party:  Nanook Holdings Cinnabar LLC; GTK Commercial Real Estate LLC
            Case Motion #1
Aug 18 2020
Order Granting Plaintiff's Motion to Reopen Case to Prosecute Claim for Damages
             
                  Nanook Holdings Cinnabar LLC
             
            Case Motion #1
            Plaintiff's Motion to Reopen Case to Prosecute Claim for Damages
Aug 20 2020
Request for Case to be Moved to Superior Court
            Attorney: Boutin, Michelle L (8611097)
            Nanook Holdings Cinnabar LLC (Plaintiff); 
            Filing Party:  Nanook Holdings Cinnabar LLC
            Case Motion #2
Aug 24 2020
Plaintiff's Motion for Summary Judgment on Counts Three and Four of Plaintiff's Complaint
            Attorney: Boutin, Michelle L (8611097)
            Nanook Holdings Cinnabar LLC (Plaintiff); GTK Commercial Real Estate LLC (Plaintiff); 
            Filing Party:  Nanook Holdings Cinnabar LLC; GTK Commercial Real Estate LLC
            Case Motion #3
Sep 09 2020
Copies Made per Admin Rule 9 (e)(1)
            For a single document or portion of a document $5
            If copies of multiple documents are requested at the same time, for each additional document (after the first) $3  Receipt: 1778001  Date: 09/09/2020
Sep 14 2020
Order: Case removed to superior court. Plaintiff must pay the filing fee for superior court.
            Case Motion #2: Request for Case to be Moved to Superior Court
Sep 14 2020
Attorney Information
            Attorney Shoup, David H representing Defendant Danish Gardens LLC as of 09/14/2020
Sep 14 2020
Attorney Information
            Attorney Shoup, David H representing Defendant Wyrick, Dane as of 09/14/2020
Sep 14 2020
Entry of Appearance
            Attorney: Shoup, David H (8711106)
            Dane Wyrick (Defendant); Danish Gardens LLC (Defendant);
Sep 14 2020
Demand for Jury Trial
            Attorney: Shoup, David H (8711106)
            Dane Wyrick (Defendant); Danish Gardens LLC (Defendant);
Sep 14 2020
Answer to Complaint for Forcible Entry and Detainer and Writ of Assistance and Judgment for Damages
            Attorney: Shoup, David H (8711106)
            Dane Wyrick (Defendant); Danish Gardens LLC (Defendant);
Sep 14 2020
Defendants' Opposition to Plaintiff's Motion for Summary Judgment on Counts Three and Four of Plaintiff's Complaint
            Attorney: Shoup, David H (8711106)
            Dane Wyrick (Defendant); Danish Gardens LLC (Defendant);
            Case Motion #3: Plaintiff's Motion for Summary Judgment on Counts Three and Four of Plaintiff's Complaint
Sep 14 2020
Defendants' Non-Opposition to Plaintiff's Request That This Matter be Transferred to the Superior Court
            Attorney: Shoup, David H (8711106)
            Danish Gardens LLC (Defendant);
            Case Motion #2: Request for Case to be Moved to Superior Court
Sep 14 2020
Order Granting Motion to Move Case to Superior Court 
             
                  Nanook Holdings Cinnabar LLC
             
            Case Motion #2
            Request for Case to be Moved to Superior Court
Sep 16 2020
Additional Filing Fee Due:
            District Court to Superior Court filing fee difference  Receipt: 1779824  Date: 09/16/2020
Sep 17 2020
Administrative Judicial Reassignment to the Honorable Judge Matthews
Sep 17 2020
Plaintiff's Motion to Strike Jury Demand
            Attorney: Boutin, Michelle L (8611097)
            Nanook Holdings Cinnabar LLC (Plaintiff); GTK Commercial Real Estate LLC (Plaintiff); 
            Filing Party:  Nanook Holdings Cinnabar LLC; GTK Commercial Real Estate LLC
            Case Motion #4
Sep 17 2020
Transfer to Superior Court Jurisdiction
Sep 18 2020
Opposition to Plaintiff's Motion to Strike Jury Demand
            Attorney: Shoup, David H (8711106)
            Dane Wyrick (Defendant); Danish Gardens LLC (Defendant);
            Case Motion #4: Plaintiff's Motion to Strike Jury Demand
Sep 21 2020
Stipulation to Extend Plaintiffs Deadline to File Reply Brief   Until 9-28-20
            Attorney: Wilkinson, David Andrew (1211136)
            Nanook Holdings Cinnabar LLC (Plaintiff); 
            Filing Party:  Nanook Holdings Cinnabar LLC
            Case Motion #5
Sep 22 2020
Order Granting Stipulation to Extend Plaintiffs Deadline to File Reply Brief   Until 9-28-20
             
                  Nanook Holdings Cinnabar LLC
             
            Case Motion #5
            Stipulation to Extend Plaintiffs Deadline to File Reply Brief   Until 9-28-20
Sep 23 2020
Addendum to Plaintiff's Motion for Summary Judgment on Counts Three and Four
            Attorney: Wilkinson, David Andrew (1211136)
            Nanook Holdings Cinnabar LLC (Plaintiff); GTK Commercial Real Estate LLC (Plaintiff);
            Case Motion #3: Plaintiff's Motion for Summary Judgment on Counts Three and Four of Plaintiff's Complaint
Sep 23 2020
Reply in Support of Motion to Strike Jury Demand
            Attorney: Wilkinson, David Andrew (1211136)
            Nanook Holdings Cinnabar LLC (Plaintiff); GTK Commercial Real Estate LLC (Plaintiff);
            Case Motion #4: Plaintiff's Motion to Strike Jury Demand
Sep 23 2020
Corrected Reply in Support of Motion to Strike Jury Demand
            Attorney: Wilkinson, David Andrew (1211136)
            Nanook Holdings Cinnabar LLC (Plaintiff); GTK Commercial Real Estate LLC (Plaintiff);
            Case Motion #4: Plaintiff's Motion to Strike Jury Demand
Sep 28 2020
Reply in Support of Motion for Summary Judgment on Counts Three and Four
            Attorney: Wilkinson, David Andrew (1211136)
            Nanook Holdings Cinnabar LLC (Plaintiff);
            Case Motion #3: Plaintiff's Motion for Summary Judgment on Counts Three and Four of Plaintiff's Complaint
Sep 28 2020
Request for Oral Argument on Plaintiffs Motion for Summary Judgment on Counts Three and Four
            Attorney: Wilkinson, David Andrew (1211136)
            Nanook Holdings Cinnabar LLC (Plaintiff);
            Case Motion #3: Plaintiff's Motion for Summary Judgment on Counts Three and Four of Plaintiff's Complaint
Mar 24 2021
Order Granting Request for Oral Argument 
            Judge Matthews
Mar 24 2021
Entry of Appearance of Co-Counsel
            David Andrew Wilkinson (Attorney) on behalf of Nanook Holdings Cinnabar LLC (Plaintiff)
Mar 24 2021
Attorney Information
            Attorney Wilkinson, David Andrew representing Plaintiff Nanook Holdings Cinnabar LLC as of 03/24/2021
Jul 15 2021
Proposed Order for Withdrawal of Co-Counsel David Wilkinson
            Attorney: Wilkinson, David Andrew (1211136)
            Nanook Holdings Cinnabar LLC (Plaintiff); ; David Andrew Wilkinson (Attorney) on behalf of Nanook Holdings Cinnabar LLC (Plaintiff) 
            Filing Party:  Nanook Holdings Cinnabar LLC
            Case Motion #6
Jul 15 2021
Notice of Withdrawal of Co-Counsel
            Attorney: Wilkinson, David Andrew (1211136)
            Nanook Holdings Cinnabar LLC (Plaintiff); ; David Andrew Wilkinson (Attorney) on behalf of Nanook Holdings Cinnabar LLC (Plaintiff)
Sep 17 2021
Order Granting Proposed Order for Withdrawal of Co-Counsel David Wilkinson
             
                  Nanook Holdings Cinnabar LLC
             
            Case Motion #6
            Proposed Order for Withdrawal of Co-Counsel David Wilkinson
Sep 17 2021
Attorney Information
            Attorney Wilkinson, David Andrew dismissed/withdrawn for  Nanook Holdings Cinnabar LLC on 09/17/2021
Nov 03 2021
Order Granting Plaintiff's Motion to Strike Jury Demand
             
                  Nanook Holdings Cinnabar LLC
             
            Case Motion #4
            Plaintiff's Motion to Strike Jury Demand
Nov 05 2021
ORDER DENYING MOTION FOR SUMMARY JUDGMENT
            Judge Matthews
             
                  Nanook Holdings Cinnabar LLC
             
            Case Motion #3
            Plaintiff's Motion for Summary Judgment on Counts Three and Four of Plaintiff's Complaint
Nov 15 2021
Plaintiff's Motion for Reconsideration
            Attorney: Boutin, Michelle L (8611097)
            Nanook Holdings Cinnabar LLC (Plaintiff); GTK Commercial Real Estate LLC (Plaintiff);
            Case Motion #7
Nov 22 2021
ORDER FOR RESPONSE TO MOTION FOR RECONSIDERATION
            Judge Matthews
Dec 02 2021
Notice of Filing Unsigned Affidavit
            David H Shoup (Attorney) on behalf of Danish Gardens LLC (Defendant)
Dec 02 2021
Defendants' Opposition to Plaintiff's Motion for Reconsideration
            David H Shoup (Attorney) on behalf of Danish Gardens LLC (Defendant)
            Case Motion #7: Plaintiff's Motion for Reconsideration
Dec 06 2021
Notice of Filing Original Affidavit
            David H Shoup (Attorney) on behalf of Dane Wyrick (Defendant)
Dec 13 2021
Plaintiff's Reply Brief in Support of Motion for Reconsideration (linked to motion #7)
            Attorney: Boutin, Michelle L (8611097)
            Nanook Holdings Cinnabar LLC (Plaintiff); GTK Commercial Real Estate LLC (Plaintiff);
            Case Motion #7: Plaintiff's Motion for Reconsideration
May 02 2022
Order Denying Plaintiff's Motion for Reconsideration
             
                  Nanook Holdings Cinnabar LLC
             
            Case Motion #7
            Plaintiff's Motion for Reconsideration
Nov 08 2022
Calendaring Notice Sent
Feb 28 2023
[Proposed] Judgment on Confession of Judgment
            Attorney: Boutin, Michelle L (8611097)
            Nanook Holdings Cinnabar LLC (Plaintiff); GTK Commercial Real Estate LLC (Plaintiff); 
            Filing Party:  Nanook Holdings Cinnabar LLC; GTK Commercial Real Estate LLC
            Case Motion #8
Feb 28 2023
Joint Report of Settlement and Request to Take March 9, 2023 Hearing off Calendar
            Attorney: Boutin, Michelle L (8611097)
            Nanook Holdings Cinnabar LLC (Plaintiff); GTK Commercial Real Estate LLC (Plaintiff); 
            Filing Party:  Nanook Holdings Cinnabar LLC; GTK Commercial Real Estate LLC
            Case Motion #9
Feb 28 2023
Confession of Judgment After Action
            Michelle L Boutin (Attorney) on behalf of Nanook Holdings Cinnabar LLC, GTK Commercial Real Estate LLC (Plaintiff)
Mar 07 2023
First Free Copy E-mailed to:
            David H Shoup (Attorney) on behalf of Dane Wyrick (Defendant); Michelle L Boutin (Attorney) on behalf of Nanook Holdings Cinnabar LLC (Plaintiff)
Mar 07 2023
Judgment on Confession or Stipulation
Mar 07 2023
Order Granting Judgment on Confession of Judgment
             
                  Nanook Holdings Cinnabar LLC
             
            Case Motion #8
            [Proposed] Judgment on Confession of Judgment
Mar 07 2023
Order Granting Joint Report of Settlement and Request to Take March 9, 2023 Hearing off Calendar
             
                  Nanook Holdings Cinnabar LLC
             
            Case Motion #9
            Joint Report of Settlement and Request to Take March 9, 2023 Hearing off Calendar
Mar 24 2023
Writ of Execution Fee (AdR 9(e)(10))  Receipt: 2072851  Date: 03/24/2023
Mar 25 2023
Creditor's Affidavit
            Michelle L Boutin (Attorney) on behalf of Nanook Holdings Cinnabar LLC (Plaintiff)
Mar 25 2023
Information for Writ of Execution
            Michelle L Boutin (Attorney) on behalf of Nanook Holdings Cinnabar LLC (Plaintiff)
Apr 04 2023
Writ of Execution (CIV-500) Issued
            North Country Process, Inc.
Jun 17 2024
Return of Service on PFD - No Money Seized
            North Country Process Inc. - Cost $50.00
            Dane Wyrick (Defendant);