1226, LLC, 110 HOLDINGS, LLC, EMA ENGINEERS, INC., ENGINEERING METRIC ANALYSIS, LLC AND MOHAMMAD MOSTAJABIAN VS BEHROKH AHMADI AND SEGAL & SCHUH LAW GROUP, P. L.
|
2D2019-0960
|
2019-03-11
|
Closed
|
|
Classification |
NOA Final - Circuit Family - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013DR000887XXFDFD
|
Parties
Name |
110 HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ENGINEERING METRIC ANALYSIS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
1226, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ROBERT E. BIASOTTI, ESQ., ELIZABETH S. WHEELER, ESQ.
|
|
Name |
EMA ENGINEERS, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MOHAMMAD MOSTAJABIAN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BEHROKH AHMADI
|
Role |
Appellee
|
Status |
Active
|
Representations |
LEE SEGAL, ESQ., KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ., JILL A. SCHUH, ESQ., O. STEPHEN THACKER, ESQ.
|
|
Name |
SEGAL & SCHUH LAW GROUP, P.L.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. SUSAN ST. JOHN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-06-18
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2020-05-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2020-05-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-05-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ APPELLANTS' AND JOINDER APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL PURSUANT TO RULE 9.350(b), OR, IN THE ALTERNATIVE, MOTION TO ACCEPT FILED SETTLEMENT AGREEMENT AS A JOINT STIPULATION FOR DISMISSAL FOLLOWING SETTLEMENT PURSUANT TO RULE 9.350(a)
|
On Behalf Of |
1226, LLC
|
|
Docket Date |
2020-05-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF SETTLEMENT
|
On Behalf Of |
1226, LLC
|
|
Docket Date |
2020-05-21
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANTS' STATUS REPORT
|
On Behalf Of |
1226, LLC
|
|
Docket Date |
2020-05-11
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ The parties are requested to file a status report on the bankruptcy proceedings within ten days of the date of this order.
|
|
Docket Date |
2020-02-05
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ 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 90 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
|
|
Docket Date |
2020-01-31
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANTS' STATUS REPORT AS TO BANKRUPTCY PROCEEDINGS
|
On Behalf Of |
1226, LLC
|
|
Docket Date |
2019-11-04
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ 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 90 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
|
|
Docket Date |
2019-10-30
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ BY SEGAL & SCHUH LAW GROUP, P. L.
|
On Behalf Of |
1226, LLC
|
|
Docket Date |
2019-10-29
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANTS' STATUS REPORT
|
On Behalf Of |
1226, LLC
|
|
Docket Date |
2019-10-15
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ Within fifteen days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report as requested in this court's May 29, 2019, order.
|
|
Docket Date |
2019-09-18
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
1226, LLC
|
|
Docket Date |
2019-05-29
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
bankruptcy stay ~ 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 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 |
2019-05-17
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy ~ APPELLANT MOHAMMAD MOSTAJABIAN'S SUGGESTION OF BANKRUPTCY
|
On Behalf Of |
1226, LLC
|
|
Docket Date |
2019-05-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE TO MOTION TO DISMISS APPEAL 2D19-0960 ANDTO ABATE "MOTION FOR REVIEW" IN APPEAL 2D17-3002 FILED BY APPELLEE SEGAL & SCHUH LAW GROUP, P.L.
|
On Behalf Of |
1226, LLC
|
|
Docket Date |
2019-04-24
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ MOTION TO DISMISS APPEAL 2D19-0960 AND MOTION TO ABATE THE "MOTION FOR REVIEW" IN 2D17-3002
|
On Behalf Of |
1226, LLC
|
|
Docket Date |
2019-04-23
|
Type |
Order
|
Subtype |
Order on Motion To Abate
|
Description |
ORD-GRANT MOTION TO ABATE ~ The appellants' motion for abeyance is granted. This appeal is held in abeyance pending the filing of an order on the pending motion for rehearing in the trial court. See Fla. R. App. P. 9.020(h). The appellants shall file a status report within 30 days of the date of this order or upon the entry and filing of an order on the motion for rehearing, whichever occurs first.
|
|
Docket Date |
2019-04-18
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate ~ APPELLANTS' MOTION FOR ABEYANCE OF APPEAL PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.020{h){2){C)
|
On Behalf Of |
1226, LLC
|
|
Docket Date |
2019-03-14
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
1226, LLC
|
|
Docket Date |
2019-03-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-03-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2019-03-12
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
1226, LLC
|
|
Docket Date |
2019-03-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH NOTICE OF JOINDER FOR MOHAMMAD MOSTAJABIAN, AND ORDERS.
|
On Behalf Of |
1226, LLC
|
|
Docket Date |
2019-03-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|