Entity Name: | AHERN RENTALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | F13000004210 |
FEI/EIN Number |
880381960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8350 Eastgate Road, Henderson, NV, 89015, US |
Mail Address: | 8350 Eastgate Road, Henderson, NV, 89015, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
AHERN DON F | President | 1401 MINERAL AVENUE, LAS VEGAS, NV, 89106 |
Rosencranse Cory | Vice President | 8350 Eastgate Road, Henderson, NV, 89015 |
Grommons Brian | Treasurer | 8350 Eastgate Road, Henderson, NV, 89015 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 8350 Eastgate Road, Henderson, NV 89015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2018-01-03 | 8350 Eastgate Road, Henderson, NV 89015 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-23 | INCORP SERVICES, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CohnReznick LLP, et al., Petitioner(s), v. Neil Luria, etc., et al., Respondent(s). | 3D2022-2090 | 2022-12-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CohnReznick LLP |
Role | Petitioner |
Status | Active |
Representations | Matthew Anthony Tornincasa, Gary Robert Shendell |
Name | CohnReznick Capital Markets Securities LLC |
Role | Petitioner |
Status | Active |
Representations | Daniel Stuart Newman, Scott Neal Sherman |
Name | ALVAREZ & MARSAL VALUATION SERVICES, LLC |
Role | Petitioner |
Status | Active |
Representations | Paul Joseph Schwiep, Jeffrey B. Crockett |
Name | AHERN RENTALS, INC. |
Role | Petitioner |
Status | Active |
Representations | Adam Jason Lamb, Joseph A. DeMaria |
Name | Neil Luria |
Role | Respondent |
Status | Active |
Representations | Raoul G. Cantero, III, Hector J Lombana, Gonzalo Ramon Dorta, Steven William Thomas, Sara E. Cendejas |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-02-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Neil Luria |
View | View File |
Docket Date | 2023-01-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ The parties' Corrected Joint Motion for Scheduling Order on Response and Reply to the Petition for Writ of Certiorari is granted as stated in the Motion. FERNANDEZ, C.J., and MILLER and BOKOR, JJ., concur. |
View | View File |
Docket Date | 2024-08-01 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | IT IS HEREBY ORDERED that the Joint Stipulation of Dismissal with Prejudice of Certiorari Proceedings as to Petitioner Alvarez & Marsal Valuation Services LLC is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed with prejudice as to Petitioner Alvarez & Marsal Valuation Services LLC, with each party to bear their respective costs and fees. FERNANDEZ, MILLER and BOKOR, JJ., concur. |
View | View File |
Docket Date | 2024-07-31 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Joint Stipulation of Dismissal with Prejudice of Certiorari Proceedings as to Petitioner Alvarez & Marsal Valuation Services LLC |
On Behalf Of | Alvarez & Marsal Valuation Services, LLC |
View | View File |
Docket Date | 2023-05-01 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Following review of Respondents' Response to Petitioners' Urgent Motion for Review of Order Denying Stay, the stayed entered on April 21, 2023, shall remain in place until further order of this Court. FERNANDEZ, C.J., and MILLER and BOKOR, JJ., concur. |
View | View File |
Docket Date | 2023-04-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITIONERS' PURPORTEDLY URGENTMOTION FOR REVIEW OF ORDER DENYING STAY |
On Behalf Of | Neil Luria |
View | View File |
Docket Date | 2023-04-25 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Alvarez & Marsal Valuation Services, LLC |
View | View File |
Docket Date | 2023-04-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO MOTION FOR REVIEW OF ORDER DENYINGSTAY PENDING PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Alvarez & Marsal Valuation Services, LLC |
View | View File |
Docket Date | 2023-04-21 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING CORRECTED APPENDIX TO MOTIONFOR REVIEW OF ORDER DENYING STAY PENDINGPETITION FOR WRIT OF CERTIORAR |
On Behalf Of | Alvarez & Marsal Valuation Services, LLC |
View | View File |
Docket Date | 2023-04-21 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, Petitioners' Urgent Motion to Stay Pending Review is granted. The matter is hereby temporarily stayed pending further order of this Court.Respondents are ordered to file a response, on or before April 27, 2023. |
View | View File |
Docket Date | 2023-04-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Alvarez & Marsal Valuation Services, LLC |
View | View File |
Docket Date | 2023-04-20 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ PETITIONERS' URGENT MOTION FOR REVIEW OF ORDER DENYING STAY PENDING THIS COURT'S RESOLUTION OF PENDING PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Alvarez & Marsal Valuation Services, LLC |
View | View File |
Docket Date | 2023-03-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ PETITIONERS' SUPPLEMENTAL APPENDIX |
On Behalf Of | Alvarez & Marsal Valuation Services, LLC |
View | View File |
Docket Date | 2023-03-13 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONERS' REPLY IN SUPPORT OF PETITION FOR WRIT OFCERTIORARI AND IN OPPOSITION TO RECEIVER'S RESPONSE |
On Behalf Of | Alvarez & Marsal Valuation Services, LLC |
View | View File |
Docket Date | 2023-02-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Neil Luria |
View | View File |
Docket Date | 2023-01-25 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ CORRECTED JOINT MOTION FOR SCHEDULING ORDER ON RESPONSE AND REPLY |
On Behalf Of | Neil Luria |
View | View File |
Docket Date | 2023-01-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents' Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including January 26, 2023. |
View | View File |
Docket Date | 2022-12-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE RESPONSE TOPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Neil Luria |
View | View File |
Docket Date | 2022-12-07 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | Alvarez & Marsal Valuation Services, LLC |
View | View File |
Docket Date | 2022-12-06 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioners may file a reply within seven (7) days after the filing of the response. |
View | View File |
Docket Date | 2022-12-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Alvarez & Marsal Valuation Services, LLC |
View | View File |
Docket Date | 2022-12-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Vol. 3 |
On Behalf Of | Alvarez & Marsal Valuation Services, LLC |
View | View File |
Docket Date | 2022-12-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
View | View File |
Docket Date | 2022-12-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Vol. 1 |
On Behalf Of | Alvarez & Marsal Valuation Services, LLC |
View | View File |
Docket Date | 2022-12-02 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ PRIOR CASE: 21-1353 |
On Behalf Of | Alvarez & Marsal Valuation Services, LLC |
View | View File |
Docket Date | 2022-12-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 20-27111 |
Parties
Name | SOLAR ECLIPSE INVESTMENT FUND XXXII, LLC |
Role | Appellant |
Status | Active |
Name | SOLAR ECLIPSE INVESTMENT FUND XXVII, LLC |
Role | Appellant |
Status | Active |
Name | SOLAR ECLIPSE INVESTMENT FUND VIII, LLC |
Role | Appellant |
Status | Active |
Name | SOLAR ECLIPSE INVESTMENT FUND XXXV, LLC |
Role | Appellant |
Status | Active |
Name | NEIL LURIA |
Role | Appellant |
Status | Active |
Representations | Raoul G. Cantero, SARA E. CENDEJAS |
Name | SOLAR ECLIPSE INVESTMENT FUND XIV, LLC |
Role | Appellant |
Status | Active |
Name | SOLAR ECLIPSE INVESTMENT FUND VII, LLC |
Role | Appellant |
Status | Active |
Name | ALVAREZ & MARSAL VALUATION SERVICES, LLC |
Role | Appellee |
Status | Active |
Name | VISTRA INTERNATIONAL EXPANSION (USA) INC. |
Role | Appellee |
Status | Active |
Name | AHERN RENTALS, INC. |
Role | Appellee |
Status | Active |
Name | NOVOGRADAC & COMPANY LLP |
Role | Appellee |
Status | Active |
Name | COHNREZNICK LLP |
Role | Appellee |
Status | Active |
Representations | Matthew A. Tornincasa, JAMES LEE, PAUL J. SCHWIEP, Jeffrey B. Crockett, ADAM L. SCHWARTZ, Beverly A. Pohl, ADAM J. LAMB, DANIEL S. NEWMAN, CHRISTOPHER W. LEE, SCOTT N. SHERMAN |
Name | BARRY HACKER |
Role | Appellee |
Status | Active |
Name | COHNREZNICK CAPITAL MARKETS SECURITIES LLC |
Role | Appellee |
Status | Active |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-03-02 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2022-02-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-02-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-02-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-02-22 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ This cause is removed from the oral argument calendar of Wednesday, March 2, 2022. IT IS HEREBY ORDERED that Petitioners’ Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed. |
Docket Date | 2022-02-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NEIL LURIA |
Docket Date | 2022-01-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Petitioners’ Unopposed Motion to Set Oral Argument on March 2, 2022 is granted as stated in the motion. The parties shall be advised of the specific time by way of a separate Notice of Oral Argument.EMAS, LINDSEY and HENDON, JJ., concur. |
Docket Date | 2022-01-04 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT |
On Behalf Of | NEIL LURIA |
Docket Date | 2021-12-27 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT |
On Behalf Of | COHNREZNICK LLP |
Docket Date | 2021-12-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ PETITIONERS' UNOPPOSED MOTIONTO SET ORAL ARGUMENT ON MARCH 2, 2022 |
On Behalf Of | NEIL LURIA |
Docket Date | 2021-12-22 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT |
On Behalf Of | NEIL LURIA |
Docket Date | 2021-12-20 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of February 28, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument. |
Docket Date | 2021-11-11 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | COHNREZNICK LLP |
Docket Date | 2021-09-21 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONERS' REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | NEIL LURIA |
Docket Date | 2021-09-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for Extension of Time to File a reply to the Joint Response to the Petition for Writ of Certiorari is granted to and including September 22, 2021. |
Docket Date | 2021-09-02 |
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 | NEIL LURIA |
Docket Date | 2021-08-24 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The Notice of Dismissal as to Respondent Barry Hacker, filed on August 18, 2021, is recognized by the Court. |
Docket Date | 2021-08-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL AS TO RESPONDENT BARRY HACKER |
On Behalf Of | COHNREZNICK LLP |
Docket Date | 2021-08-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENTS' JOINT RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | COHNREZNICK LLP |
Docket Date | 2021-08-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | COHNREZNICK LLP |
Docket Date | 2021-07-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents’ Agreed Motion for Thirty-Day Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including August 16, 2021. |
Docket Date | 2021-07-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | COHNREZNICK LLP |
Docket Date | 2021-07-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ RESPONDENTS' AGREED MOTION FOR THIRTY-DAYEXTENSION OF TIME TO RESPOND TO CERTIORARI PETITION |
On Behalf Of | COHNREZNICK LLP |
Docket Date | 2021-07-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | COHNREZNICK LLP |
Docket Date | 2021-06-25 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within twenty (20) days of the response. |
Docket Date | 2021-06-25 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | NEIL LURIA |
Docket Date | 2021-06-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-06-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2021-06-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | NEIL LURIA |
Docket Date | 2021-06-23 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI TO THE CIRCUIT COURT OF THE ELEVENTH JUDICIAL CIRCUIT |
On Behalf Of | NEIL LURIA |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 15-CA-5049 |
Parties
Name | LEE J. MAHER |
Role | Appellant |
Status | Active |
Representations | JENNIFER K. BIRMINGHAM |
Name | TD BANK, N.A. |
Role | Appellee |
Status | Active |
Name | FLORIDIAN BANK |
Role | Appellee |
Status | Active |
Representations | Berry James Walker, Jr., Phil A. D'Aniello |
Name | Bay Hill Property Owners Association, a Florida Corporation |
Role | Appellee |
Status | Active |
Name | ELBOW RIVER MARKETING LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Name | AHERN RENTALS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-10-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2016-09-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-04-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FLORIDIAN BANK |
Docket Date | 2016-03-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2016-03-09 |
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 | FLORIDIAN BANK |
Docket Date | 2016-02-25 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2016-02-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/16 ORDER |
On Behalf Of | LEE J. MAHER |
Docket Date | 2016-02-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LEE J. MAHER |
Docket Date | 2016-02-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 2/25 ORDER |
Docket Date | 2016-02-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL. EFILED (176 PAGES) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-02-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/22 ORDER |
On Behalf Of | LEE J. MAHER |
Docket Date | 2016-01-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS |
Docket Date | 2016-01-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
Docket Date | 2015-12-01 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ IMPASSE |
Docket Date | 2015-12-01 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS |
Docket Date | 2015-11-15 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation ~ AA Jennifer K. Birmingham 0526800 |
On Behalf Of | LEE J. MAHER |
Docket Date | 2015-11-05 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2015-11-04 |
Type | Order |
Subtype | Order on Motion For Leave To Intervene |
Description | Order Deny Intervene |
Docket Date | 2015-11-02 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2015-10-20 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Leave To Intervene |
Description | Motion For Leave To Intervene |
On Behalf Of | FLORIDIAN BANK |
Docket Date | 2015-10-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Notice/Motion (295) |
Docket Date | 2015-10-14 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2015-09-21 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Jennifer K. Birmingham 0526800 |
Docket Date | 2015-09-15 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Phil A. D'Aniello 0115525 |
Docket Date | 2015-09-15 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellee ~ AE Phil A. D'Aniello 0115525 |
On Behalf Of | FLORIDIAN BANK |
Docket Date | 2015-09-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-09-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/24/15 |
On Behalf Of | LEE J. MAHER |
Docket Date | 2015-09-11 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-09-11 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2015-09-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
AMENDED ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-06 |
Reg. Agent Change | 2016-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State