Search icon

LUCKY NATION LLC - Florida Company Profile

Company Details

Entity Name: LUCKY NATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCKY NATION 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: 17 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000119348
FEI/EIN Number 273816878

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

Address: 1315 NW 143rd Ave, Pembroke Pines, FL, 33028, US
Mail Address: 1315 NW 143rd Ave, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLONENKO NINA Managing Member 1315 NW 143rd Ave, Pembroke Pines, FL, 33028
SOLONENKO NINA Agent 1315 NW 143rd Ave, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1315 NW 143rd Ave, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2020-03-17 1315 NW 143rd Ave, Pembroke Pines, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 1315 NW 143rd Ave, Pembroke Pines, FL 33028 -
LC AMENDMENT 2012-09-20 - -
LC NAME CHANGE 2010-11-29 LUCKY NATION LLC -

Court Cases

Title Case Number Docket Date Status
LUCKY NATION, LLC and NINA SOLONENKO VS HASSAN AL-MAGHAZCHI 4D2019-2097 2019-07-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-003907 (11)

Parties

Name LUCKY NATION LLC
Role Appellant
Status Active
Representations Andrey Solonenko
Name NINA SOLONENKO
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name HASSAN AL-MAGHAZCHI
Role Appellee
Status Active
Representations Omar M. Saleh, Synergy Law Firm
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-09
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that appellants’ June 18, 2020 motion for clarification is denied.
Docket Date 2020-06-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of LUCKY NATION, LLC
Docket Date 2020-06-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-03-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUCKY NATION, LLC
Docket Date 2020-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HASSAN AL-MAGHAZCHI
Docket Date 2020-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HASSAN AL-MAGHAZCHI
Docket Date 2020-01-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 2/6/2020
Docket Date 2020-01-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS
Docket Date 2020-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HASSAN AL-MAGHAZCHI
Docket Date 2019-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUCKY NATION, LLC
Docket Date 2019-12-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' December 5, 2019 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 12/6/19***
On Behalf Of LUCKY NATION, LLC
Docket Date 2019-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LUCKY NATION, LLC
Docket Date 2019-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LUCKY NATION, LLC
Docket Date 2019-11-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS
Docket Date 2019-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LUCKY NATION, LLC
Docket Date 2019-09-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS
Docket Date 2019-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 310 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-07-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LUCKY NATION, LLC
Docket Date 2019-07-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUCKY NATION, LLC
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NINA SOLONENKO, ET AL. VS GEORGIA NOTES 18, LLC, ET AL. SC2016-0092 2016-01-14 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA003589AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D14-3001

Parties

Name NINA SOLONENKO
Role Petitioner
Status Active
Representations Mr. Andrey Solonenko
Name VALERIY SOLONENKO
Role Petitioner
Status Active
Name EDWARD B. CELLINI
Role Respondent
Status Active
Name RIVIERA ISLES MASTER ASSOCIATION, INC.
Role Respondent
Status Active
Name UNKNOWN SPOUSE OF NINA SOLONENKO
Role Respondent
Status Active
Name A/K/A FELICE E. CELLINI
Role Respondent
Status Active
Name FELICE CELLINI
Role Respondent
Status Active
Name AMALFI HOMEWOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name GEORGIA NOTES 18 LLC
Role Respondent
Status Active
Representations Mr. Michael Bernard Stevens, THEODORE A. STEVENS
Name LUCKY NATION LLC
Role Respondent
Status Active
Name UNKNOWN SPOUSE OF EDWARD B. CELLINI
Role Respondent
Status Active
Name UNKNOWN SPOUSE OF FELICE CELLINI
Role Respondent
Status Active
Name HON. CYNTHIA GELMINE IMPERATO, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-18
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description USSC Order GR Ext of Time ~ The application for an extension of time within which to file a petitionfor a writ of certiorari in the above-entitled case has been presented toJustice Thomas, who on September 15, 2017, extended the time to andincluding October 14, 2017. (Rec'd by FSC 09/18/2017)
View View File
Docket Date 2017-06-16
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ The Court has determined that it should decline to accept jurisdiction in this case. See Bartram v. U.S. Bank Nat'l Ass'n, 211 So. 3d 1009 (Fla. 2016). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-04-17
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ FILED AS "ANSWER BRIEF RE: CONFLICT JURISDICTION"
On Behalf Of GEORGIA NOTES 18, LLC
View View File
Docket Date 2017-04-04
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONSE TO ORDER TO SHOW CAUSE"
On Behalf Of NINA SOLONENKO
View View File
Docket Date 2017-03-20
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before April 4, 2017, why this Court's decision Bartram v. U.S. Bank National Association, 41 Fla. L. Weekly S493 (Fla. Nov. 3, 2016), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may serve a reply on or before April 17, 2017. (03/28/17: AMENDED TO CORRECT THE REPLY DUE DATE TO APRIL 17, 2017)
Docket Date 2016-01-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-01-19
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Bartram vs. U.S. Bank National Association, etc., et al., Case No. SC14-1265; The Plantation at Ponte Vedra vs. U.S. Bank National Association, etc., et al., Case No. SC14-1266; and Gratsiani vs. U.S. Bank National Association, etc., et al., Case No. SC14-1305, which are pending in this Court.
Docket Date 2016-01-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ "UNCERTIFIED COPY"
On Behalf Of NINA SOLONENKO
View View File
Docket Date 2016-01-15
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including February 15, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-01-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of NINA SOLONENKO
View View File
LUCKY NATION, LLC and NINA SOLONENKO VS HASSAN AL-MAGHAZCHI 4D2014-4764 2014-12-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-009692 (03)

Parties

Name NINA SOLONENKO
Role Appellant
Status Active
Name LUCKY NATION LLC
Role Appellant
Status Active
Representations Andrey Solonenko
Name HASSAN AL-MAGHAZCHI
Role Appellee
Status Active
Representations John S. Bernstein, Steven M. Canter
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-25
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's January 21, 2016 motion for rehearing or rehearing en banc is denied.
Docket Date 2016-01-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING/REHEARING EN BANC
On Behalf Of LUCKY NATION, LLC
Docket Date 2016-01-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ (DENIED)
On Behalf Of HASSAN AL-MAGHAZCHI
Docket Date 2016-01-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-01-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's August 3, 2015 motion for attorney's fees and costs is denied.
Docket Date 2015-08-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of LUCKY NATION, LLC
Docket Date 2015-08-12
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of LUCKY NATION, LLC
Docket Date 2015-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUCKY NATION, LLC
Docket Date 2015-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HASSAN AL-MAGHAZCHI
Docket Date 2015-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' July 2, 2015 motion for extension of time is granted, and appellants shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-07-02
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 LUCKY NATION, LLC
Docket Date 2015-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HASSAN AL-MAGHAZCHI
Docket Date 2015-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 18, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 15, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-05-18
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 HASSAN AL-MAGHAZCHI
Docket Date 2015-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUCKY NATION, LLC
Docket Date 2015-05-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed April 27, 2015, to supplement the record, is granted and the record is hereby supplemented to include the October 16, 2014 hearing transcript. Said supplemental record is deemed filed as of the date of the entry of this order.
Docket Date 2015-05-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
On Behalf Of LUCKY NATION, LLC
Docket Date 2015-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LUCKY NATION, LLC
Docket Date 2015-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HASSAN AL-MAGHAZCHI
Docket Date 2015-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed February 16, 2015, for extension of time, is granted and appellants shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-02-17
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 LUCKY NATION, LLC
Docket Date 2014-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUCKY NATION, LLC
Docket Date 2014-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
NINA SOLONENKO & VALERIY SOLONENKO VS GEORGIA NOTES 18, LLC, et al. 4D2014-3001 2014-08-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14003589 (11)

Parties

Name NINA SOLONENKO
Role Appellant
Status Active
Representations Andrey Solonenko
Name VALERIY SOLONENKO
Role Appellant
Status Active
Name GEORGIA NOTES 18 LLC
Role Appellee
Status Active
Representations THEODORE A. STEVENS, Michael B. Stevens
Name RIVIERA ISLES ASSOC.
Role Appellee
Status Active
Name LUCKY NATION LLC
Role Appellee
Status Active
Name EDWARD CELLINI
Role Appellee
Status Active
Name AMALFI HOMEOWNERS ASSOC
Role Appellee
Status Active
Name FELICE CELLINI
Role Appellee
Status Active
Name BANK REO SERVICING, LLC
Role Appellee
Status Active
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ LETTER FROM SUPREME COURT STATING THAT THE PETITION FOR WRIT OF CERTIORARI IS DENIED
Docket Date 2017-09-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ U.S. SUPREME COURT ACK. 17-406
Docket Date 2017-06-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-92
Docket Date 2016-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC16-92
Docket Date 2016-01-14
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-01-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of NINA SOLONENKO
Docket Date 2016-01-06
Type Disposition by Opinion
Subtype Granted
Description Opinion Disposing of a Motion (See Opinion) Grant ~ MOTION FOR WRITTEN OPINION & FOR CERTIFICATION
Docket Date 2015-11-23
Type Response
Subtype Response
Description Response ~ AND MEMORANDUM OF LAW IN OPPOSITION TO MOTION FOR WRITTENN OPINION AND CERTIFICATION
On Behalf Of GEORGIA NOTES 18, LLC
Docket Date 2015-11-20
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ *AND* FOR WRITTEN OPINION
On Behalf Of NINA SOLONENKO
Docket Date 2015-11-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee Georgia Notes' February 17, 2015 motion for attorneys' fees is denied. Appellants are not parties to the note upon which mortgage is based.
Docket Date 2015-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ ***OPINION WITHDRAWN 1-6-16***
Docket Date 2015-08-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-03-13
Type Response
Subtype Response
Description Response ~ TO AMENDED REQUEST FOR OA
On Behalf Of GEORGIA NOTES 18, LLC
Docket Date 2015-03-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (AMENDED) AA Andrey Solonenko 0109270
Docket Date 2015-03-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NINA SOLONENKO
Docket Date 2015-03-09
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO REQUEST FOR OA
On Behalf Of GEORGIA NOTES 18, LLC
Docket Date 2015-03-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **SEE AMENDED REQUEST FOR OA** AA Andrey Solonenko 0109270
Docket Date 2015-02-26
Type Response
Subtype Response
Description Response ~ TO GEORGIA NOTES 18, LLC'S MOTION FOR ATTORNEY'S FEES
On Behalf Of NINA SOLONENKO
Docket Date 2015-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GEORGIA NOTES 18, LLC
Docket Date 2015-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (GEORGIA NOTES) (RESPONSE FILED 2/26/15)
On Behalf Of GEORGIA NOTES 18, LLC
Docket Date 2015-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NINA SOLONENKO
Docket Date 2014-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed December 1, 2014, for extension of time, is granted and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2014-12-03
Type Response
Subtype Response
Description Response ~ AND OBJECTION TO MOTION FOR EXT. OF TIME
On Behalf Of GEORGIA NOTES 18, LLC
Docket Date 2014-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 12/16/14)
On Behalf Of NINA SOLONENKO
Docket Date 2014-10-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed October 3, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty-five (35) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-10-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEORGIA NOTES 18, LLC
Docket Date 2014-08-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Theodore A. Stevens has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NINA SOLONENKO
Docket Date 2014-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OLGA SOLONENKO VS SPACE COAST CREDIT UNION, et al. 4D2014-2132 2014-06-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12004594 (11)

Parties

Name OLGA SOLONENKO
Role Appellant
Status Active
Representations Andrey Solonenko
Name LUCKY NATION LLC
Role Appellee
Status Active
Name MICHAEL JOHNSON, PLLC
Role Appellee
Status Active
Name NINA SOLONENKO
Role Appellee
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Gaspar Forteza, Steven Valancy, Moises T. Grayson
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's June 30, 2015 motion for attorneys' fees and costs is denied.
Docket Date 2015-09-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-08-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OLGA SOLONENKO
Docket Date 2015-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (AMENDED)
On Behalf Of Space Coast Credit Union
Docket Date 2015-08-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of OLGA SOLONENKO
Docket Date 2015-07-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-07-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that upon consideration of appellee's objection filed July 2, 2015, the appellant's July 6, 2015 amended motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further, ORDERED that appellant may file an amended initial brief within ten (10) days from the receipt of the supplemental record, further, ORDERED that appellee may file an amended answer brief within ten (10) days of the service of the amended initial brief; further, ORDERED that appellee's alternative motion to strike the initial brief, dismiss the appeal, and for award of attorney's fees and costs included in the objection to the motion to supplement the record is denied; further, ORDERED that appellant's July 14, 2015 motion for sanctions is denied.
Docket Date 2015-07-14
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of OLGA SOLONENKO
Docket Date 2015-07-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR SANCTIONS
On Behalf Of OLGA SOLONENKO
Docket Date 2015-07-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ *PROPOSED* (SEE 7/16/15 ORDER-CLERK OF LT DIRECTED TO PREPARE & FILE SUPPLEMENTAL RECORD)
On Behalf Of OLGA SOLONENKO
Docket Date 2015-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***AMENDED MOTION TO SUPPLEMENT THE RECORD***
On Behalf Of OLGA SOLONENKO
Docket Date 2015-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 1, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-07-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF AND OBJECTION TO MOTION TO SUPPLEMENT
On Behalf Of Space Coast Credit Union
Docket Date 2015-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ ***SEE AMENDED***
On Behalf Of OLGA SOLONENKO
Docket Date 2015-07-01
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 OLGA SOLONENKO
Docket Date 2015-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Space Coast Credit Union
Docket Date 2014-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2014-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLGA SOLONENKO
Docket Date 2015-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 4, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within forty-five (45) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-05-04
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 OLGA SOLONENKO
Docket Date 2015-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Space Coast Credit Union
Docket Date 2015-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed March 11, 2015, for extension of time, is granted and appellee shall serve the answer brief on or before April 14, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-03-11
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 Space Coast Credit Union
Docket Date 2014-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 90 DAYS 03/15/14
On Behalf Of Space Coast Credit Union
Docket Date 2014-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OLGA SOLONENKO
Docket Date 2014-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Andrey Solonenko 0109270
Docket Date 2014-10-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed October 3, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Space Coast Credit Union
Docket Date 2014-10-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed August 13, 2014, for extension of time, is granted and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-08-13
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 OLGA SOLONENKO
Docket Date 2014-07-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-06-30
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2014-06-17
Type Response
Subtype Response
Description Response ~ TO TIMELINESS ORDER "T"
On Behalf Of OLGA SOLONENKO
Docket Date 2014-06-16
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Steven Valancy and Moises T. Grayson have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-12
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The Court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on June 8, 2014, and the Notice reflects January 22, 2014, as the date of the order being appealed.ORDERED, the appellant is directed to file within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.

Documents

Name Date
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25
LC Amendment 2012-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State