Search icon

MAYAN MAINSTREET INVESTORS I, LLC - Florida Company Profile

Company Details

Entity Name: MAYAN MAINSTREET INVESTORS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYAN MAINSTREET INVESTORS I, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Feb 2008 (17 years ago)
Date of dissolution: 21 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: L08000021741
FEI/EIN Number 262194805

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2665 SOUTH BAYSHORE DRIVE, PENTHOUSE 2A, COCONUT GROVE, FL, 33133
Mail Address: 2665 SOUTH BAYSHORE DRIVE, PENTHOUSE 2A, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ EZRA Managing Member 2665 S BAYSHORE DRIVE, PENTHOUSE 2A, COCONUT GROVE, FL, 33133
KATZ EZRA Agent 2665 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 2665 SOUTH BAYSHORE DRIVE, PENTHOUSE 2A, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2009-04-23 2665 SOUTH BAYSHORE DRIVE, PENTHOUSE 2A, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 2665 SOUTH BAYSHORE DRIVE, PENTHOUSE 2A, COCONUT GROVE, FL 33133 -

Court Cases

Title Case Number Docket Date Status
FRANKLIN NERO A/K/A FRANKLIN J. NERO, SR. VS MAYAN MAINSTREET INVESTORS I, LLC 5D2019-3721 2019-12-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-20207-O

Parties

Name Franklin Nero
Role Appellant
Status Active
Name MAYAN MAINSTREET INVESTORS I, LLC
Role Appellee
Status Active
Representations Edward J. O'Sheehan, Bridget M. Friedman
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING EN BANC, ETC.
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2021-07-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND MOT TO CERTIFY QUESTION
On Behalf Of Franklin Nero
Docket Date 2021-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-05-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2021-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Franklin Nero
Docket Date 2021-02-23
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 Franklin Nero
Docket Date 2020-12-14
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 Franklin Nero
Docket Date 2020-11-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2020-10-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Franklin Nero
Docket Date 2020-08-10
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 Franklin Nero
Docket Date 2020-07-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Opinion ~ MOT FOR REH AND REH EN BANC OF 7/22 ORDER - CORRECTED MOTION
On Behalf Of Franklin Nero
Docket Date 2020-07-10
Type Response
Subtype Response
Description RESPONSE ~ PER 7/1 ORDER
On Behalf Of Franklin Nero
Docket Date 2020-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Franklin Nero
Docket Date 2020-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ PER 7/22 ORDER
On Behalf Of Franklin Nero
Docket Date 2020-05-12
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 Franklin Nero
Docket Date 2020-04-23
Type Record
Subtype Transcript
Description Transcript Received ~ 718 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-03-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE ACCEPTED
Docket Date 2020-03-16
Type Response
Subtype Response
Description RESPONSE ~ PER 2/24 ORDER
On Behalf Of Franklin Nero
Docket Date 2020-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE PER 2/24 ORDER
On Behalf Of Franklin Nero
Docket Date 2020-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Franklin Nero
Docket Date 2020-02-24
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE W/IN 10 DYS ADVISE THIS COURT RE: CONSOLIDATION
Docket Date 2020-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 2086 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-02-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Franklin Nero
Docket Date 2020-02-19
Type Response
Subtype Response
Description RESPONSE ~ PER 2/10 ORDER
On Behalf Of Franklin Nero
Docket Date 2020-02-10
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-02-10
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 4/13
Docket Date 2020-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Franklin Nero
Docket Date 2020-01-06
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 Franklin Nero
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/19/20
On Behalf Of Franklin Nero
Docket Date 2019-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED IB
On Behalf Of Franklin Nero
Docket Date 2020-06-26
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2020-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO LIMIT EXTENSION OF TIME FOR AB"; RESPONSE TO MOT EOT; DENIED PER 6/24 ORDER
On Behalf Of Franklin Nero
Docket Date 2020-06-17
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 MAYAN MAINSTREET INVESTORS I, LLC
FRANKLIN J. NERO, SR. A/K/A FRANKLIN NERO VS MAYAN MAINSTREET INVESTORS I, LLC AND MARGARET NERO A/K/A MARGARET M. NERO 5D2019-3473 2019-11-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-20207-O

Parties

Name Franklin Nero
Role Appellant
Status Active
Name MAYAN MAINSTREET INVESTORS I, LLC
Role Appellee
Status Active
Representations Edward J. O'Sheehan, Amy Wessel, Bridget M. Friedman, Eric C. Reed
Name Margaret Nero
Role Appellee
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ 6/26 MOTION FOR SANCTIONS TREATED AS A MOTION TO DISMISS AND GRANTED; APPEAL TO PROCEED ONLY AS TO THE LT'S FINAL JUDGMENT AGAINST FRANKLIN NERO, RENDERED 10/24/19; 5/18 IB STRICKEN; AA TO SERVE AMENDED IB BY 8/10
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INTIAL BRF BY 10/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED AND THE APPEAL WILL BE DISMISSED W/OUT FURTHER NOTICE
Docket Date 2020-09-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED IB
On Behalf Of Franklin Nero
Docket Date 2020-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ AMENDED IB BY 9/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-08-10
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 Franklin Nero
Docket Date 2020-07-23
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2020-07-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ MOT FOR REH AND REH EN BANC OF 7/22 ORDER- SEE CORRECTED MOTION
On Behalf Of Franklin Nero
Docket Date 2020-07-10
Type Response
Subtype Response
Description RESPONSE ~ PER 7/1 ORDER
On Behalf Of Franklin Nero
Docket Date 2020-07-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA TO RESPOND W/IN 10 DAYS TO MOTION FOR SANCTIONS
Docket Date 2020-06-26
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2021-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2021-06-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING EN BANC, ETC.
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2021-06-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND MOT TO CERTIFY QUESTION
On Behalf Of Franklin Nero
Docket Date 2021-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-05-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ AND AE MOT TO CONTINUE DENIED
Docket Date 2021-05-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2021-05-06
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-05-06
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Franklin Nero
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 3/24; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-02-23
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 Franklin Nero
Docket Date 2020-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 2/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-12-14
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 Franklin Nero
Docket Date 2020-11-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2020-10-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Franklin Nero
Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 8/3; 6/17 MOTION DENIED
Docket Date 2020-06-17
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 MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2020-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO LIMIT EXTENSION OF TIME FOR AB"; RESPONSE TO MOT EOT; DENIED PER 6/24 ORDER
On Behalf Of Franklin Nero
Docket Date 2020-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ PER 7/22 ORDER
On Behalf Of Franklin Nero
Docket Date 2020-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Franklin Nero
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/18
Docket Date 2020-05-12
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 Franklin Nero
Docket Date 2020-04-23
Type Record
Subtype Transcript
Description Transcript Received ~ 718 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 4/30; IB W/IN 20 DYS OF SROA; MOT TO STRIKE DENIED
Docket Date 2020-03-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D19-3721
Docket Date 2020-03-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE ACCEPTED
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GRANTED PER 4/1 ORDER
On Behalf Of Franklin Nero
Docket Date 2020-03-16
Type Response
Subtype Response
Description RESPONSE ~ PER 2/24 ORDER
On Behalf Of Franklin Nero
Docket Date 2020-03-05
Type Response
Subtype Response
Description RESPONSE ~ PER 2/24 ORDER
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2020-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE PER 2/24 ORDER
On Behalf Of Franklin Nero
Docket Date 2020-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Franklin Nero
Docket Date 2020-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 2086 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-02-24
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE W/IN 10 DYS ADVISE THIS COURT RE: CONSOLIDATION
Docket Date 2020-02-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DENIED PER 4/1 ORDER
On Behalf Of Franklin Nero
Docket Date 2020-01-27
Type Response
Subtype Response
Description RESPONSE ~ PER 1/15 ORDER
On Behalf Of Franklin Nero
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 3/19
Docket Date 2020-01-15
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2020-01-15
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-08
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 Franklin Nero
Docket Date 2019-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Franklin Nero
Docket Date 2019-11-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/25/19
On Behalf Of Franklin Nero
Docket Date 2019-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FRANKLIN J. NERO VS MAYAN MAINSTREET INVESTORS I, LLC AND MARGARET NERO A/K/A MARGARET M. NERO 5D2018-1051 2018-04-02 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-20207-O

Parties

Name Franklin Nero
Role Appellant
Status Active
Name Margaret Nero
Role Appellee
Status Active
Name MAYAN MAINSTREET INVESTORS I, LLC
Role Appellee
Status Active
Representations Amy Wessel, Edward J. O'Sheehan, Eric C. Reed
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-656 CASE DISMISSED
Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2019-04-18
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2019-04-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ WRITTEN OPINION; STRICKEN PER 4/2 ORDER
On Behalf Of Franklin Nero
Docket Date 2019-03-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ WRITTEN OPINION AND CERTIFICATION
Docket Date 2019-03-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2019-03-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ANY FURTHER PRO SE FILINGS MAY RESULT IN SANCTIONS
Docket Date 2019-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE TO MOT FOR REHEARING BY 3/14/19
Docket Date 2019-03-07
Type Response
Subtype Response
Description RESPONSE ~ PER 1/22 ORDER (SPENCER)
On Behalf Of Franklin Nero
Docket Date 2019-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR REHEARING
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2019-02-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ BY 3/7/19 (SPENCER)
Docket Date 2019-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE PER 1/22 ORDER (SPENCER)
On Behalf Of Franklin Nero
Docket Date 2019-02-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & WRITTEN OPINION AND CERTIFICATION
On Behalf Of Franklin Nero
Docket Date 2019-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 2/18
Docket Date 2019-02-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REHEARING, ETC.
On Behalf Of Franklin Nero
Docket Date 2019-01-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 30 DAYS; SPENCER SHOW CAUSE
Docket Date 2019-01-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-12-03
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY; "MOTION TO INFORM THE COURT"
Docket Date 2018-11-20
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION
Docket Date 2018-10-30
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY FEES; "MOT IN OPPOSITION TO MOT ATTY FEES"
Docket Date 2018-10-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-10-23
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ RB DUE 10/29.
Docket Date 2018-10-15
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
Docket Date 2018-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 10/17
Docket Date 2018-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2018-09-17
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
Docket Date 2018-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2018-09-13
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
Docket Date 2018-09-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ 5 DYS.
Docket Date 2018-09-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2018-09-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2018-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BOTH AB'S DUE 9/7.
Docket Date 2018-08-06
Type Response
Subtype Objection
Description OBJECTION ~ MOT IN OPPOSITION TO MAYAN'S MOT EOT
Docket Date 2018-08-06
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 MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2018-07-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2018-07-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND IB W/IN 10 DAYS; AB BY 7/29
Docket Date 2018-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
Docket Date 2018-07-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2018-07-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2018-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MARGARET NERO TO 7/1; MAYAN MAINSTREET TO 7/29
Docket Date 2018-06-18
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2018-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2018-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-06-15
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 MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2018-06-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-06-12
Type Response
Subtype Response
Description RESPONSE ~ "MOT FILING NO OBJECTION TO MOT EOT"
Docket Date 2018-06-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 6/12 ORDER
Docket Date 2018-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
Docket Date 2018-06-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUPPORTING REQUEST FOR JUDICIAL NOTICE
Docket Date 2018-06-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ B.FRIEDMAN,ESQ W/I 10 DAYS TO 6/6 MOT
Docket Date 2018-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOT TO WITHDRAW NOTICE OF APPEARANCE AND DESIGN OF E-MAIL ADDRESSES"
Docket Date 2018-06-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR DISQUALIFICATION
Docket Date 2018-06-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE NOTICE OF APPEARANCE
Docket Date 2018-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2018-06-04
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
Docket Date 2018-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-05-18
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Franklin Nero
Docket Date 2018-05-17
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2018-05-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION OF 5/1 ORDER
Docket Date 2018-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2018-05-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-04-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT STYLE OF CASE
Docket Date 2018-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 5/25
Docket Date 2018-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Franklin Nero
FRANKLIN J. NERO, SR. VS MAYAN MAINSTREET INVESTORS I, LLC, ET AL. 5D2017-2866 2017-09-07 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-20207-O

Parties

Name Franklin Nero
Role Appellant
Status Active
Name Margaret Nero
Role Appellee
Status Active
Name MAYAN MAINSTREET INVESTORS I, LLC
Role Appellee
Status Active
Representations Bridget M. Friedman, Edward J. O'Sheehan, Amy Wessel
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2018-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE WHY FINAL JUDGMENT SHOULD NOT BE DISMISSED...
Docket Date 2018-04-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-04-03
Type Response
Subtype Response
Description RESPONSE ~ PER 3/27 ORDER
Docket Date 2018-03-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT FOR ORD TO SHOW CAUSE
Docket Date 2018-03-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE AS TO WHY AA SHOULD NOT BE BARRED...
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2018-02-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-02-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MTN/REHEARING EN BANC STRICKEN. 1/21 MTN/EOT DENIED.
Docket Date 2018-01-25
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
Docket Date 2018-01-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2018-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE RESPONSES, ETC. TO ORDER OF DISMISSAL
Docket Date 2018-01-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ APPEAL DISMISSED.
Docket Date 2018-01-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & REINSTATEMENT
Docket Date 2018-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
Docket Date 2018-01-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D17-1287
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2018-01-02
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF MOT TO DISMISS
Docket Date 2017-12-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2017-12-12
Type Order
Subtype Order
Description Miscellaneous Order ~ 12/3 REQ FOR JUDICIAL NOTICE GRANTED. AB DUE W/I 20 DYS.
Docket Date 2017-12-03
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
Docket Date 2017-11-28
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Franklin Nero
Docket Date 2017-11-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2017-11-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 11/14 MTN DENIED; REQUEST FOR ENLARGED BRIEF DENIED.
Docket Date 2017-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST COURT REVIEW AA'S RESPONSE TO COURT ORDER
Docket Date 2017-11-14
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 10/27 IB STRICKEN. AMENDED IB DUE W/I 10 DYS. 10/30 MTN DENIED AS MOOT.
Docket Date 2017-11-11
Type Response
Subtype Response
Description RESPONSE ~ PER 11/1 ORDER TO MOT STRIKE
Docket Date 2017-11-08
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief ~ ***STRICKEN PER 11/14 ORDER***
On Behalf Of Franklin Nero
Docket Date 2017-11-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2017-10-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE AMENDED INIT BRF
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2017-10-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED APX
Docket Date 2017-10-29
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
Docket Date 2017-10-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***STRICKEN PER 11/14 ORDER***
Docket Date 2017-10-24
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ IB AND APX BY 10/28
Docket Date 2017-10-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2017-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 10/19
Docket Date 2017-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ & TO PAY FILING FEE
Docket Date 2017-09-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/5/17
On Behalf Of Franklin Nero
Docket Date 2017-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FRANKLIN J. NERO VS MAYAN MAINSTREET INVESTORS I, LLC, EXRA KATZ, BRADLEY WEISS, ERIC C. REED, ESQ, EDWARD J. O'SHEEHAN ESQ. AND BRIDGET M. GRIMSLEY 5D2017-1287 2017-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-10991-O

Parties

Name Franklin Nero
Role Appellant
Status Active
Name BRIDGETT M. GRIMSLEY
Role Appellee
Status Active
Name KATZ EXRA
Role Appellee
Status Active
Name Eric C. Reed
Role Appellee
Status Active
Name BRADLEY WEISS
Role Appellee
Status Active
Name Edward J. O'Sheehan
Role Appellee
Status Active
Name MAYAN MAINSTREET INVESTORS I, LLC
Role Appellee
Status Active
Representations Edward J. O'Sheehan, Amy Wessel, Bridget M. Friedman
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-07
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ 5/20 & 5/30 MOTS ARE DENIED
Docket Date 2018-05-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ WRITTEN OPIN
Docket Date 2018-05-20
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
Docket Date 2018-05-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION
Docket Date 2018-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-05-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-04-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-03-13
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ & REQUEST TO RECONSIDER REQ FOR JUDICIAL NOTICE FILED ON 1/3/18
Docket Date 2018-03-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-02-22
Type Order
Subtype Order
Description Miscellaneous Order ~ RB BY 3/11; AA'S REQ FOR ENLARGED BRF IS DENIED
Docket Date 2018-02-19
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ & MOT FOR EOT
Docket Date 2018-02-05
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ANS BRF
Docket Date 2018-01-16
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ RB DUE W/I 20 DYS.
Docket Date 2018-01-09
Type Order
Subtype Order
Description Miscellaneous Order ~ 1/3 REQ/JUDICIAL NOTICE DENIED.
Docket Date 2018-01-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2018-01-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D17-2866
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2018-01-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2018-01-03
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
Docket Date 2018-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 1/5. FRIEDMAN AB DUE 2/11.
Docket Date 2017-12-27
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 MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2017-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOT IN OPPOSITION TO 2ND MOT EOT
Docket Date 2017-12-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AB W/IN 20 DAYS
Docket Date 2017-12-07
Type Response
Subtype Response
Description RESPONSE ~ PER 12/7 ORDER; "MOTION FOR REASON NOT TO DISMISS THIS APPEAL"
Docket Date 2017-12-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2017-11-15
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 9/1 IB STRICKEN. AMENDED IB DUE W/I 20 DYS. REQ FOR ENLARGED BRIEF DENIED.
Docket Date 2017-11-09
Type Response
Subtype Response
Description RESPONSE ~ PER 10/31 ORDER
Docket Date 2017-10-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2017-10-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED INIT BRF
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2017-10-29
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
Docket Date 2017-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB'S DUE 11/16. AA'S 9/25 & 9/28 MTNS DENIED.
Docket Date 2017-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
Docket Date 2017-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ IN OPPOSITION TO MOT EOT
Docket Date 2017-09-25
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 MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2017-09-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ IN PARTIAL OPPOSITION TO MOT EOT
Docket Date 2017-09-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ BY 9/7 BEFORE 5:00 P.M.
Docket Date 2017-09-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2017-09-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2017-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2017-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN PER 11/15 ORDER***
Docket Date 2017-08-03
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ IB DUE 9/3. NO FURTHER EOT'S.
Docket Date 2017-07-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 7/5 ORDER
Docket Date 2017-07-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ AA'S 6/14 MTN/EOT GRANTED; IB DUE 8/4.
Docket Date 2017-06-30
Type Response
Subtype Objection
Description OBJECTION ~ TO OBJECTION TO MOT EOT
Docket Date 2017-06-29
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of MAYAN MAINSTREET INVESTORS I, LLC
Docket Date 2017-06-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICES IN LT
Docket Date 2017-06-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DOCUMENTS IN SUPPORT OF MOTS TO SUPP ROA AND MOT TO EXTEND TIME TO FILE THE INITIAL BRIEF
Docket Date 2017-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2017-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 452 PGS. EFILED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/28/17
On Behalf Of Franklin Nero

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-21
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State