Search icon

AZRAN MIAMI 2 LLC

Headquarter

Company Details

Entity Name: AZRAN MIAMI 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: L11000005033
FEI/EIN Number 45-3795133
Mail Address: 100 S POINTE DR, UNIT 2010, MIAMI BEACH, FL, 33139, US
Address: 100 S POINTE DRIVE, UNIT 2010, South Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AZRAN MIAMI 2 LLC, ILLINOIS LLC_05059526 ILLINOIS

Agent

Name Role Address
AZRAN DAVID Agent 100 POINTE DRIVE, SOUTH BEACH, FL, 33139

Manager

Name Role Address
DAVID AZRAN Manager 100 POINTE DRIVE, CHICAGO, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 100 S POINTE DRIVE, UNIT 2010, South Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2022-02-01 100 S POINTE DRIVE, UNIT 2010, South Beach, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2021-04-28 AZRAN, DAVID No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 100 POINTE DRIVE, APT 2010, SOUTH BEACH, FL 33139 No data
LC STMNT OF RA/RO CHG 2015-04-28 No data No data

Court Cases

Title Case Number Docket Date Status
Azran Miami 2, LLC, Petitioner(s) v. U.S. Bank Trust, N.A., etc., Respondent(s) SC2022-1680 2022-12-05 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D20-1712

Parties

Name AZRAN MIAMI 2 LLC
Role Petitioner
Status Active
Representations James S. Lewis Jr.
Name U.S. Bank Trust, N.A.
Role Respondent
Status Active
Representations Steven J. Brotman
Name Hon. Pedro P. Echarte Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-01
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ The petition for writ of prohibition is hereby denied. See 5-H Corp. v. Padovano, 708 So. 2d 244 (Fla. 1997). Any motions or other requests for relief are denied.
View View File
Docket Date 2023-04-26
Type Disposition
Subtype Rehearing DY
Description Petitioner's Motion for Rehearing is hereby denied.
View View File
Docket Date 2023-02-14
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Motion for Rehearing
On Behalf Of Azran Miami 2, LLC
View View File
Docket Date 2022-12-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-12-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-05
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of Azran Miami 2, LLC
View View File
AZRAN MIAMI 2, LLC VS U.S. BANK TRUST, N.A., ETC. SC2022-1169 2022-09-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA014544000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-1712

Parties

Name AZRAN MIAMI 2 LLC
Role Petitioner
Status Active
Representations Bruce Jacobs
Name U.S. Bank Trust, N.A.
Role Respondent
Status Active
Representations Steven J. Brotman
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Hon. Pedro P. Echarte Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Beatrice Avgherino Butchko
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active
Name Sara D. Accardi
Role Proponent
Status Active
Name Stephen C. Parsley
Role Proponent
Status Active
Name Henry H. Bolz IV
Role Proponent
Status Active
Name ERIC M. LEVINE PLLC
Role Proponent
Status Active
Name William P. Heller
Role Proponent
Status Active
Name Brendan I. Herbert
Role Proponent
Status Active
Name Mr. Arda Goker
Role Proponent
Status Active
Name Lauren G. Raines
Role Proponent
Status Active
Name Nancy M. Wallace
Role Proponent
Status Active
Name Kimberly S. Mello
Role Proponent
Status Active
Name Mr. Marc J. Ayers
Role Proponent
Status Active
Name Adam J. Wick
Role Proponent
Status Active

Docket Entries

Docket Date 2023-01-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-11-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Joint Brief on Jurisdiction of Respondents Carrington Mortgage Services, LLC and The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee for Registered Holders of CWABS, Inc., Asset-Backed Certificates, Series 2006-23
On Behalf Of Henry H. Bolz IV
View View File
Docket Date 2022-11-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Kimberly S. Mello
View View File
Docket Date 2022-11-07
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent, Bank of America, N.A.'s Answer Brief on Jurisdiction
On Behalf Of Adam J. Wick
View View File
Docket Date 2022-10-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction (Bontoux v. BoNYM)
On Behalf Of Nancy M. Wallace
View View File
Docket Date 2022-10-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Sara D. Accardi
View View File
Docket Date 2022-10-07
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Corrected Jurisdictional Brief
On Behalf Of Azran Miami 2, LLC
View View File
Docket Date 2022-10-06
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's Jurisdictional Brief, which was filed with this Court on October 4, 2022, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioners are hereby directed, on or before October 13, 2022, to file an amended jurisdictional brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2022-10-06
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Adam J. Wick
View View File
Docket Date 2022-10-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief -- Stricken 10/6/2022. Does not contain a statement of the issues.
On Behalf Of Azran Miami 2, LLC
View View File
Docket Date 2022-09-19
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Petitioner's motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC22-1169 only.Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 4, 2022, in which to serve the brief on jurisdiction with appendix. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-09-09
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ Petitioner's Motion to Consolidated and Request for Extension of Time to File Jurisdictional Brief
On Behalf Of Azran Miami 2, LLC
View View File
Docket Date 2022-09-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-09-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Azran Miami 2, LLC
View View File
Docket Date 2022-09-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Azran Miami 2, LLC
View View File
AZRAN MIAMI 2 LLC, VS US BANK TRUST, N.A., etc., 3D2020-1712 2020-11-18 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14544

Parties

Name AZRAN MIAMI 2 LLC
Role Appellant
Status Active
Representations Bruce Jacobs
Name U.S. Bank Trust, N.A.
Role Appellee
Status Active
Representations JONATHAN I. JACOBSON, STEVEN J. BROTMAN
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner's motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC22-1169 only.Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 4, 2022, in which to serve the brief on jurisdiction with appendix. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-05-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This Court's January 26, 2022, Order directed Bruce Jacobs, Esquire, to show cause why sanctions should not be imposed for certain conduct, which included the following: [T]he appendix to Mr. Jacobs' Motion includes an April 15, 2019 order issued by a circuit court judge in the unrelated case of U.S. Bank v. Raul Zayas, circuit court case number 14-32372. However, on November 6, 2019, this court quashed that trial court order. U.S. Bank v. Zayas, 290 So. 3d 972, 973 (Fla. 3d DCA 2019). . . . The appendix does not contain this court's opinion quashing that trial court order, nor does Mr. Jacobs' Motion disclose the existence of this court's subsequent decision quashing that trial court order.(January 26, 2022, Order to Show Cause at pages 13-14) (emphasis added). In his Response to this Court's Order to Show Cause, Mr. Jacobs asserts that this Court "falsely accused Mr. Jacobs of failing to disclose the Third DCA opinion quashing judge criminal contempt order [sic] in U.S. Bank v. Zayas when the decision was clearly disclosed to this Court." (March 9, 2022, Response to Order to Show Cause at page 28). Bruce Jacobs, Esquire, is hereby directed to file, within ten (10) days from the date of this Order, a supplement to his March 9, 2022, Response. That supplement shall be no more than two (2) pages, and shall be limited to providing: The citation to the exact page numbers of the November 1, 2021, Motion in which Mr. Jacobs "disclose[s] the existence of this court's subsequent decision quashing that trial court order"; and The citation to the exact page numbers of the 3,469-page appendix to the November 1, 2021, Motion, which "contain this court's opinion quashing that trial court order." EMAS, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2021-11-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ RESPONDENTS' MOTION TO CERTIFY CONFLICT, REQUEST FOR WRITTEN OPINION, MOTION FOR REHEARING, AND/OR MOTION FOR REHEARING EN BANC *Motion and Appendices Stricken, See Opinion issued 1/26/22
On Behalf Of AZRAN MIAMI 2 LLC
View View File
Docket Date 2021-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2020-12-29
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant's "Emergency Motion for Stay Pending Appeal to Stop Writ of Possession" is hereby denied. Appellant is ordered to file an initial brief and appendix within ten (10) days from the date of this Order conforming with Florida Rule of Appellate Procedure 9.130. Failure to timely comply with this Order may lead to sanctions including, but not limited to, dismissal. LOGUE, HENDON and LOBREE, JJ., concur.
View View File
Docket Date 2020-12-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S EMERGENCY MOTION FOR STAYPENDING APPEAL TO STOP WRIT OF POSSESSION
On Behalf Of AZRAN MIAMI 2 LLC
View View File
Docket Date 2020-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AZRAN MIAMI 2 LLC
View View File
Docket Date 2020-11-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of U.S. Bank Trust, N.A.
View View File
Docket Date 2020-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner's Motion for Rehearing is hereby denied.
View View File
Docket Date 2023-01-06
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Filing # 164212137 E-Filed 01/06/2023 10:00:37 AMCASE NO.: SC22-1169Page TwoConstitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant's Motion for Extension of Time and/or Motion to Stay Appellate Proceedings is hereby denied without prejudice to Appellant identifying and seeking an extension of time regarding any specific briefing or motion deadline pending in this appeal. EMAS, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2022-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME AND/OR MOTION TO STAY APPELLATE PROCEEDINGS PENDING SUPREME COURT DISPOSITION OF FILED PETITION FOR WRIT OF PROHIBITION DIRECTED TO THE THIRD DISTRICT COURT OF APPEAL; AND PARTY NOTICE
On Behalf Of AZRAN MIAMI 2 LLC
View View File
Docket Date 2022-12-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2022-12-05
Type Record
Subtype Appendix
Description Appendix ~ FILED WITH PETITION IN THE SUPREME COURT OF FLORIDA
View View File
Docket Date 2022-12-05
Type Petition
Subtype Petition
Description ORIGINAL PETITION
View View File
Docket Date 2021-11-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AZRAN MIAMI 2 LLC
View View File
Docket Date 2020-12-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION FOR STAY PENDING APPEALTO STOP WRIT OF POSSESSION
On Behalf Of AZRAN MIAMI 2 LLC
View View File
Docket Date 2022-09-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2022-09-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of AZRAN MIAMI 2 LLC
View View File
Docket Date 2022-09-02
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
View View File
Docket Date 2022-08-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-03
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ Consolidated Order Imposing Sanctions
View View File
Docket Date 2022-05-20
Type Response
Subtype Response
Description RESPONSE ~ COURT ORDERED SUPPLEMENTAL RESPONSETO ORDER TO SHOW CAUSE
On Behalf Of AZRAN MIAMI 2 LLC
View View File
Docket Date 2022-03-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX I
On Behalf Of AZRAN MIAMI 2 LLC
View View File
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Bruce Jacobs, Esquire's Motion for Enlargement of Time to file a response to the Court's Order to Show Cause is granted to and including twenty (20) days from the date of this Order, with no further extensions allowed.
View View File
Docket Date 2022-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ BRUCE JACOBS' MOTION FOR ENLARGEMENT OFTIME TO RESPOND TO ORDER TO SHOW CAUSE
On Behalf Of AZRAN MIAMI 2 LLC
View View File
Docket Date 2022-01-26
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Motion to Certify Conflict, Request for Written Opinion, Motion for Rehearing, and/or Motion for Rehearing En Banc
View View File
Docket Date 2021-11-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONTO CERTIFY CONFLICT, REQUEST FOR WRITTEN OPINION, MOTIONFOR REHEARING, AND/OR MOTION FOR REHEARING EN BANC
On Behalf Of U.S. Bank Trust, N.A.
View View File
Docket Date 2022-03-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of AZRAN MIAMI 2 LLC
View View File
Docket Date 2021-10-01
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant's Motion for Extension of Time to File a Motion for Rehearing is granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2021-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE MOTION FOR REHEARING
On Behalf Of AZRAN MIAMI 2 LLC
View View File
Docket Date 2021-09-15
Type Motion (SC)
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied.
View View File
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
View View File
Docket Date 2021-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AZRAN MIAMI 2 LLC
View View File
Docket Date 2021-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of AZRAN MIAMI 2 LLC
View View File
Docket Date 2021-05-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AZRAN MIAMI 2 LLC
View View File
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
View View File
Docket Date 2021-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of AZRAN MIAMI 2 LLC
View View File
Docket Date 2021-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2021-03-17
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 AZRAN MIAMI 2 LLC
View View File
Docket Date 2021-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank Trust, N.A.
View View File
Docket Date 2021-02-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of U.S. Bank Trust, N.A.
View View File
Docket Date 2021-01-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2021-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AZRAN MIAMI 2 LLC
View View File
Docket Date 2021-01-05
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2020-11-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 28, 2020.
View View File
Docket Date 2020-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
View View File
AZRAN MIAMI 2, LLC, VS U.S. BANK TRUST, N.A., 3D2020-0122 2020-01-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14544

Parties

Name AZRAN MIAMI 2 LLC
Role Appellant
Status Active
Representations Bruce Jacobs
Name U.S. Bank Trust, N.A.
Role Appellee
Status Active
Representations ALDRIDGE PITE, LLP, STEVEN J. BROTMAN, JONATHAN I. JACOBSON
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-08-20
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated July 13, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant's Motion to Abate the Appeal ishereby denied. The initial brief shall be filed no later than thirty (30) days from this Court's Order, dated July 9, 2020. The filing or pendency of any motion, pleading or document shall not toll or delay this deadline. Failure to comply with this Order shall subject this appeal to dismissal.
Docket Date 2020-07-09
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPELLANT'S MOTION TO ABATE APPEAL
On Behalf Of AZRAN MIAMI 2, LLC
Docket Date 2020-07-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant Azran Miami 2, LLC's Notice of Withdrawal of Appellant's first Motion for Extension of Time to File Initial Brief, filed on July 7, 2020, is recognized by the Court.Upon consideration, Appellant Azran Miami 2, LLC's subsequent Motion for Extension of Time to File Initial Brief is granted-in-part to andincluding thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. Appellee's Response in Opposition to Appellant's Motion for Extension of Time is noted.
Docket Date 2020-07-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2020-07-07
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 AZRAN MIAMI 2, LLC
Docket Date 2020-07-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of AZRAN MIAMI 2, LLC
Docket Date 2020-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/8/20
Docket Date 2020-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE INTIAL BRIEF
On Behalf Of AZRAN MIAMI 2, LLC
Docket Date 2020-05-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Second Motion to Supplement the Record, filed on May 1, 2020, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2020-05-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of AZRAN MIAMI 2, LLC
Docket Date 2020-04-21
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record, filed on March 31, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2020-03-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TOSUPPLEMENT THE RECORD
On Behalf Of AZRAN MIAMI 2, LLC
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/23/20
Docket Date 2020-03-23
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 AZRAN MIAMI 2, LLC
Docket Date 2020-03-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust, N.A.
Docket Date 2020-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AZRAN MIAMI 2, LLC
Docket Date 2020-01-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 2, 2020.
Docket Date 2020-01-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AZRAN MIAMI 2, LLC
Docket Date 2020-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeals is due.

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State