SHLOMO LEVI VS FLORIDA COMMUNITY BANK
|
2D2016-3249
|
2016-07-28
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CA-0018561
|
Parties
Name |
SHLOMO LEVI LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
KEVIN L. HAGEN, ESQ.
|
|
Name |
FLORIDA COMMUNITY BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
COOKE LAW GROUP, PAUL B. FELTMAN, ESQ.
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-03-07
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SHLOMO LEVI
|
|
Docket Date |
2021-01-29
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2021-01-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-01-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ KELLY, ATKINSON, AND SMITH
|
|
Docket Date |
2021-01-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismissal for no brief ~ This appeal is dismissed for failing to serve the initial brief as required by this court's December 10, 2020, order.
|
|
Docket Date |
2020-12-10
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant has failed to respond to this court's orders dated June 10, 2020, July 6, 2020, and September 14, 2020. In light of Appellant's failure to respond to these orders, this court has reviewed the docket in United States Bankruptcy Court Southern District case number 16-12413-mew. In light of the July 13, 2018, final decree issued in that case, this court recognizes the expiration of the bankruptcy stay. This appeal will proceed.Appellant shall serve the initial brief and appendix within fifteen days of the date of this order or this appeal will be dismissed.To the extent that any other bankruptcy proceedings have the effect of staying this appeal, Appellant must file a suggestion of bankruptcy identifying those proceedings and demonstrating that the stay is applicable to this appeal.
|
|
Docket Date |
2020-09-14
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ The last status report in this appeal, pending since 2016, was filed on January 20, 2020, despite orders of this court on June 10 and July 6, 2020, for a status report. Within fifteen days from the date of this order, Appellant shall file a status report on the bankruptcy proceedings or sanctions may be imposed.
|
|
Docket Date |
2020-07-06
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ Appellant shall file a status report on bankruptcy proceedings within 15 days from the date of this order.
|
|
Docket Date |
2020-06-10
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ Appellant shall file a status report on bankruptcy proceedings within 15 days from the date of this order.
|
|
Docket Date |
2020-01-30
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S STATUS REPORT
|
On Behalf Of |
SHLOMO LEVI
|
|
Docket Date |
2020-01-15
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report/bankruptcy ~ Appellant shall file a status report on bankruptcy proceedings within 15 days from the date of this order.
|
|
Docket Date |
2019-08-27
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT'S STATUS REPORT
|
On Behalf Of |
SHLOMO LEVI
|
|
Docket Date |
2019-08-06
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report/bankruptcy ~ Appellant shall file a status report on bankruptcy proceedings within 15 days from the date of this order.
|
|
Docket Date |
2019-07-11
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ Appellant shall file a status report on bankruptcy proceedings within 15 days from the date of this order.
|
|
Docket Date |
2019-02-20
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ Appellant shall file a status report on bankruptcy proceedings within 15 days from the date of this order.
|
|
Docket Date |
2018-08-30
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Upon consideration of the appellant's August 28, 2018, status report, the parties are requested to update the court on the status of the bankruptcy proceedings when the stay is lifted or within 120 days from the date of this order, whichever comes first.
|
|
Docket Date |
2018-08-28
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SHLOMO LEVI
|
|
Docket Date |
2018-08-20
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Within ten days from the date of this order, counsel for appellant is directed to update this court on the status of appellant's bankruptcy proceeding.
|
|
Docket Date |
2018-03-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Upon consideration of the appellant's status report filed on February 28, 2018, the parties are requested to update the court on the status of the bankruptcy proceedings within 120 days or if the stay is lifted, whichever comes first.
|
|
Docket Date |
2018-02-28
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SHLOMO LEVI
|
|
Docket Date |
2018-02-13
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ Appellant shall file a status report regarding the bankruptcy proceedings within 15 days from the date of this order.
|
|
Docket Date |
2017-07-05
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
bankruptcy stay ~ The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
|
|
Docket Date |
2017-06-27
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
SHLOMO LEVI
|
|
Docket Date |
2017-06-16
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ Appellant's compliance with this court's March 7, 2017 order is overdue. Appellant shall, within 10 days, provide a status report on the bankruptcy proceedings or sanctions may be imposed.
|
|
Docket Date |
2017-03-07
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ Appellant shall file a status report regarding bankruptcy within 15 days.
|
|
Docket Date |
2016-08-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ This case, currently stayed due to bankruptcy, is reclassified as a nonfinal appeal.
|
|
Docket Date |
2016-08-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
LEE CLERK
|
|
Docket Date |
2016-08-12
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ In light of the bankruptcy stay affecting only some of the parties in case no. 2D16-1301, this court has decided to proceed with a separate appeal involving the parties not affected by the bankruptcy stay. Accordingly, the circuit court clerk shall treat this court's order of July 28, 2016, as a notice of appeal, promptly certify same and return it to this court as with any notice of appeal. The new case will carry case no. 2D16-3249. Based on the filing fee paid in the original case, no filing fee is required.
|
|
Docket Date |
2016-07-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2016-07-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ **VACATED**(see 08/12/16 ord)Returned $300 filing fee. mp
|
|
Docket Date |
2016-07-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SHLOMO LEVI
|
|
Docket Date |
2016-07-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
I N F, L L C., et al., VS FLORIDA COMMUNITY BANK
|
2D2016-1301
|
2016-03-23
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CA-0018561
|
Parties
Name |
177 WEST 126TH STREET, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DAVID NIZRI
|
Role |
Appellant
|
Status |
Active
|
|
Name |
I N F, L L C
|
Role |
Appellant
|
Status |
Active
|
Representations |
KEVIN L. HAGEN, ESQ.
|
|
Name |
SHLOMO LEVI LLC
|
Role |
Appellant
|
Status |
Withdrawn
|
|
Name |
UZI NIZRI
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FLORIDA COMMUNITY BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
COOKE LAW GROUP, PAUL B. FELTMAN, ESQ.
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-10-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-09-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-09-06
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court.
|
|
Docket Date |
2017-03-24
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2017-03-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by April 15, 2017.
|
|
Docket Date |
2017-03-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2017-02-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2017-02-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2017-01-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2017-01-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2017-01-17
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
strike stipulation for extension of time
|
|
Docket Date |
2017-01-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ non-final appeal
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2016-12-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
I N F, L L C
|
|
Docket Date |
2016-12-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2016-12-06
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ IB
|
|
Docket Date |
2016-09-22
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. The parties should address this court's jurisdiction over the challenged order in their briefs. [u]Cf.[u] [u]Leff v. Ecker[u], 972 So. 2d 965 (Fla. 3d DCA 2007).
|
|
Docket Date |
2016-09-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' AMENDED RESPONSE TO APPELLEE'S MOTION TO DISMISS
|
On Behalf Of |
I N F, L L C
|
|
Docket Date |
2016-08-30
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ A response to the appellee's motion to dismiss incorporated into its July 7, 2016, response is overdue from the appellants. The appellants shall respond to the appellee's jurisdictional argument within 7 days of this order.
|
|
Docket Date |
2016-08-17
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ AA's request for refund
|
|
Docket Date |
2016-08-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ REQUEST FOR REFUND
|
On Behalf Of |
I N F, L L C
|
|
Docket Date |
2016-08-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANTS' THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF and REQUEST FOR REFUND
|
On Behalf Of |
I N F, L L C
|
|
Docket Date |
2016-08-05
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ A response to this court's July 8, 2016, order is due from the appellants. The appellants shall file a response within 10 days from the present order. The briefing schedule is tolled pending this response. In their response the appellants should remind this court to reset the deadline for the initial brief.
|
|
Docket Date |
2016-07-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellants' motion for extension of time is granted, as to all appellants except Shlomo Levi, to the extent that the initial brief in appeal 2D16-1301 shall be served within 20 days of this order. The motion is denied as inapplicable to Appellant Shlomo Levi, who may request a briefing schedule in appeal 2D16-3249 upon resolution of, or the lifting of the stay in, his bankruptcy case.
|
|
Docket Date |
2016-07-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S RESPONSE TO COURT ORDER DATED JUNE 21, 2016 AND APPEALLANT'S NOTICE OF PREFERENCE
|
On Behalf Of |
I N F, L L C
|
|
Docket Date |
2016-07-08
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ The appellee's response filed July 7, 2016, is treated as a motion to dismiss. The appellants not affected by the bankruptcy stay shall respond to the motion within 10 days of this order.
|
|
Docket Date |
2016-07-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE, FLORIDA COMMUNITY BANK, NIKIA NCP FUND I HOLDINGS, INC.'S RESPONSE TO COURT ORDER DATED JUNE 21, 2016 AND APPELLANT'S NOTICE OF PREFERENCE
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2016-07-07
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPELLEE, FLORIDA COMMUNITY BANK, NIKIA NCP FUND I HOLDINGS, INC.'S RESPONSE TO COURT ORDER DATED JUNE 21, 2016 AND APPELLANT'S NOTICE OF PREFERENCE
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2016-06-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLANTS' NOTICE OF PREFERENCE
|
On Behalf Of |
I N F, L L C
|
|
Docket Date |
2016-06-21
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
bankruptcy stay ~ In light of appellants in the motion for extension of time informing this court that one of the appellants filed for chapter 7 bankruptcy, this court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The stay applies only to the appellant who filed the bankruptcy petition. See Reliant Energy Services, Inc. v. Enron Canada Corp., 349 F. 3d 816 (5th Cir. 2003). The parties to whom the stay does not apply shall within 10 days express a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for them that can be decided during the pendency of the stay. The appellee may reply within 10 days of service of the response.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.The motion for extension of time remains pending until further order of this court.
|
|
Docket Date |
2016-05-27
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy ~ Included in the motion for extension of time - Bankruptcy debtor is AA Shlomo Levi
|
On Behalf Of |
I N F, L L C
|
|
Docket Date |
2016-05-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
I N F, L L C
|
|
Docket Date |
2016-04-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2016-04-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
I N F, L L C
|
|
Docket Date |
2016-04-12
|
Type |
Notice
|
Subtype |
Notice of Designation of E-mail Address
|
Description |
Notice of Designation of Email Address
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2016-03-30
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2016-03-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-03-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
I N F, L L C
|
|
Docket Date |
2016-03-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
T L S Y, L L C, ET AL VS FLORIDA COMMUNITY BANK
|
2D2014-0570
|
2014-02-05
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009 CA 009869 NC
|
Parties
Name |
T L S Y, L L C
|
Role |
Appellant
|
Status |
Active
|
Representations |
GREGG M. HOROWITZ, ESQ.
|
|
Name |
LARYSA DOROSHENKO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ANATOLY MIRONENKO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SARKIS KONSULIAN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FLORIDA COMMUNITY BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
PAUL B. FELTMAN, ESQ., COOKE LAW GROUP
|
|
Name |
SARASOTA CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-07-22
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2014-07-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Kelly, Wallace, and Morris
|
|
Docket Date |
2014-07-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL
|
|
Docket Date |
2014-04-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ Jurisdiction is extended/JB
|
|
Docket Date |
2014-04-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO OBTAIN ORDER ON MOTION FOR ATTORNEY FEES FROM THE LT
|
On Behalf Of |
T L S Y, L L C
|
|
Docket Date |
2014-04-25
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ JB-AA shall ....
|
|
Docket Date |
2014-02-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c
|
|
Docket Date |
2014-02-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO OBTAIN ORDER DENYING MOTION FOR ATTORNEY FEES FROM TRIAL COURT...TIC /JB
|
On Behalf Of |
T L S Y, L L C
|
|
Docket Date |
2014-02-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2014-02-10
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ JB-AA shall....
|
|
Docket Date |
2014-02-10
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ AMENDED CERTIFICATE OF SERVICE
|
On Behalf Of |
T L S Y, L L C
|
|
Docket Date |
2014-02-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2014-02-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
T L S Y, L L C
|
|
Docket Date |
2014-02-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
HERON'S COVE PROPERTY RENTAL, L L C, ET AL., VS FLORIDA COMMUNITY BANK NATIONAL ASSN., ET AL.,
|
2D2013-6214
|
2013-12-30
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2011-CA-69
|
Parties
Name |
VETERANS BLVD. PROPERTY RENTAL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HERON'S COVE PROPERTY RENTAL,
|
Role |
Appellant
|
Status |
Active
|
Representations |
JASON M. LUCAS, ESQ.
|
|
Name |
SANDHILL GROUP, L L C, ET AL.,
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FLORIDA COMMUNITY BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
PAMELA D. KELLER, ESQ., ROBERT E. MESSICK, ESQ., ALBERT J. TISEO, JR., ESQ., MARK C. DUNGAN, ESQ.
|
|
Name |
DESOTO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-06-10
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
|
|
Docket Date |
2014-11-05
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2014-10-10
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Northcutt, Wallace, and Sleet
|
|
Docket Date |
2014-10-10
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal - Lack of Jurisdiction
|
|
Docket Date |
2014-10-10
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
ORDER GRANTING APPELLEE'S FEES
|
|
Docket Date |
2014-05-13
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ FTP SUPPLEMENTAL RECORD
|
|
Docket Date |
2014-05-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to clerk's response to order dated 03/07/2014
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2014-04-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ Clerk's response to 03/07/2014 order
|
On Behalf Of |
DESOTO CLERK
|
|
Docket Date |
2014-03-07
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION TO SUPPLEMENT VOLUME II - EXHIBIT 1
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2014-03-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
|
|
Docket Date |
2014-03-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2014-03-06
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2014-03-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2014-02-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FTP RECORD PARKER
|
|
Docket Date |
2014-02-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
HERON'S COVE PROPERTY RENTAL,
|
|
Docket Date |
2014-01-31
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees-69c
|
|
Docket Date |
2014-01-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause dated 1/6/2014
|
On Behalf Of |
HERON'S COVE PROPERTY RENTAL,
|
|
Docket Date |
2014-01-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S MOTION TO DISMISS APPEAL AND FOR ATTORNEYS' FEES AND COSTS
|
On Behalf Of |
HERON'S COVE PROPERTY RENTAL,
|
|
Docket Date |
2014-01-08
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Tic/JT
|
|
Docket Date |
2014-01-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2014-01-06
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
OSC nonfinal, nonappealable civil ~ Discharged 1/31/2014
|
|
Docket Date |
2014-01-06
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPEAL
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2014-01-03
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2013-12-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2013-12-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
HERON'S COVE PROPERTY RENTAL,
|
|
Docket Date |
2013-12-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AMENDED
|
On Behalf Of |
HERON'S COVE PROPERTY RENTAL,
|
|
|
SANDHILL GROUP, LLC, ET AL. VS FLORIDA COMMUNITY BANK, N.A., ET AL.
|
SC2012-1942
|
2012-09-11
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2D12-600
Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2011-CA-000069
|
Parties
Name |
KINGS ACRES, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
ALBERT JOSEPH TISEO, JR.
|
|
Name |
RFS FAMILY HOLDINGS, LLLP
|
Role |
Petitioner
|
Status |
Active
|
Representations |
ALBERT JOSEPH TISEO, JR.
|
|
Name |
RAYMOND J. SMITH
|
Role |
Petitioner
|
Status |
Active
|
Representations |
ALBERT JOSEPH TISEO, JR.
|
|
Name |
SANDHILL GROUP, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
ALBERT JOSEPH TISEO, JR.
|
|
Name |
PREMIER AMERICAN BANK, N.A.
|
Role |
Respondent
|
Status |
Active
|
Representations |
ROBERT EDWARD MESSICK, PAMELA D. KELLER
|
|
Name |
FLORIDA COMMUNITY BANK
|
Role |
Respondent
|
Status |
Active
|
Representations |
PAMELA D. KELLER, ROBERT EDWARD MESSICK
|
|
Name |
NATIONAL ASSOCIATION INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
ROBERT EDWARD MESSICK, PAMELA D. KELLER
|
|
Name |
HON. JAMES SMILEY PARKER, JR., JUDGE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. JAMES R. BIRKHOLD, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
HON. MITZIE MCGAVIC, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-08-05
|
Type |
Event
|
Subtype |
File Destroyed
|
Description |
FILE DESTROYED
|
|
Docket Date |
2013-10-01
|
Type |
Event
|
Subtype |
Record Center
|
Description |
RECORD CENTER ~ C00000417117
|
|
Docket Date |
2012-12-14
|
Type |
Order
|
Subtype |
Dismiss DY
|
Description |
ORDER-DISMISS DY ~ Respondent's "Voluntary Dismissal of Notice to Invoke Discretionary Jurisdiction of Supreme Court" is hereby denied as moot.
|
|
Docket Date |
2012-10-03
|
Type |
Motion
|
Subtype |
Notice-Dismiss (Voluntary)
|
Description |
NOTICE-DISMISS (VOLUNTARY)
|
On Behalf Of |
SANDHILL GROUP, LLC
|
|
Docket Date |
2012-09-28
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2012-09-28
|
Type |
Disposition
|
Subtype |
**DISP-REV DISM NO JURIS (JENKINS)
|
Description |
**DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
|
|
Docket Date |
2012-09-13
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
|
Docket Date |
2012-09-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2012-09-11
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
SANDHILL GROUP, LLC
|
|
|
SANDHILL GROUP, L L C, ET AL., VS FLORIDA COMMUNITY BANK, N. A., ET AL.,
|
2D2012-0600
|
2012-02-01
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2011-CA-000069
|
Parties
Name |
RAYMOND J. SMITH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
R F S FAMILY HOLDINGS, L L L P
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SANDHILL GROUP, L L C
|
Role |
Appellant
|
Status |
Active
|
Representations |
ALBERT J. TISEO, JR., ESQ.
|
|
Name |
KINGS ACRES, L L C
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BRUNO BOUCKAERT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PREMIER AMERICAN BANK, N. A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNKNOWN TENANT #1
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FLORIDA COMMUNITY BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARTIN ERROL RICE, ESQ., ROBERT E. MESSICK, ESQ.
|
|
Name |
HON. JAMES S. PARKER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
FLORIDA SUPREME COURT CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
DESOTO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-08-12
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2012-10-03
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Miscellaneous ~ Forwarded VD to S. Ct.
|
|
Docket Date |
2012-10-01
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Miscellaneous ~ "Voluntary Dismissal of Notice to Invoke Discretionary Jurisdiction of Supreme Court"
|
|
Docket Date |
2012-09-11
|
Type |
Supreme Court
|
Subtype |
Review Sent to Supreme Court
|
Description |
Review Sent to Supreme Court ~ with Check
|
|
Docket Date |
2012-09-10
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
NOTICE OF DISCRETN. JURISDICTN ~ with Check 7794 $300.00
|
|
Docket Date |
2012-08-31
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2012-08-15
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Appellant's Attorney's Fees-69A
|
|
Docket Date |
2012-08-15
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2012-04-26
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Denying Stay
|
|
Docket Date |
2012-04-19
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ SUPPLEMENTAL
|
On Behalf Of |
SANDHILL GROUP, L L C
|
|
Docket Date |
2012-04-10
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ motion for stay is being treated as motion to rev. the trial's court order denying stay
|
|
Docket Date |
2012-04-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ and memorandum of law in opposition to motion for stay of judgment emailed 4/3/12
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2012-04-02
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief ~ EMAILED 3/30/12
|
On Behalf Of |
SANDHILL GROUP, L L C
|
|
Docket Date |
2012-03-29
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
generic response order ~ respond to motion for stay
|
|
Docket Date |
2012-03-28
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ JUDGMENT
|
On Behalf Of |
SANDHILL GROUP, L L C
|
|
Docket Date |
2012-03-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SANDHILL GROUP, L L C
|
|
Docket Date |
2012-03-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ AE'S SUPPLEMENTAL APPENDIX
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2012-03-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ EMAILED 3/7/12
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2012-03-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
FLORIDA COMMUNITY BANK
|
|
Docket Date |
2012-02-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant Initial Brief w/Appendix ~ EMAILED 2/21/12
|
On Behalf Of |
SANDHILL GROUP, L L C
|
|
Docket Date |
2012-02-07
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2012-02-06
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2012-02-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2012-02-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SANDHILL GROUP, L L C
|
|
|