Search icon

BARNSDALE HOLDINGS LLC

Company Details

Entity Name: BARNSDALE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 20 Jan 2011 (14 years ago)
Date of dissolution: 18 Apr 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2017 (8 years ago)
Document Number: L11000009012
FEI/EIN Number 27-4664191
Address: 125 S State Road 7, SUITE 104-192, WELLINGTON, FL 33414
Mail Address: 125 S State Road 7, SUITE 104-192, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Ice Legal PA Agent 1015 N State Road 7, Suite C, Royal Palm Beach, FL 33411

Manager

Name Role Address
MILLER, SIMONE Manager 125 S State Road 7, Suite 104-192 WELLINGTON, FL 33414

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-04-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 125 S State Road 7, SUITE 104-192, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2013-01-15 125 S State Road 7, SUITE 104-192, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2013-01-15 Ice Legal PA No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 1015 N State Road 7, Suite C, Royal Palm Beach, FL 33411 No data

Court Cases

Title Case Number Docket Date Status
BARNSDALE HOLDINGS, LLC VS FEDERAL NATIONAL MORTGAGE ASSO., et al. 4D2015-4868 2015-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA030313XXXXMB

Parties

Name BARNSDALE HOLDINGS LLC
Role Appellant
Status Active
Representations Amanda Lundergan, Steven J. Brotman
Name FEDERAL NATIONAL MORTGAGE ASSO
Role Appellee
Status Active
Representations Daniel S. Stein, Brian Lee Rosaler, Christopher Patrick Hahn, Steven R. Braten, Paul Kim, David Yehuda Rosenberg
Name NAUTICA HOMEOWNERS ASSOC.
Role Appellee
Status Active
Name MARCELO VEDELAGO
Role Appellee
Status Active
Name National City Bank
Role Appellee
Status Active
Name ALESSANDRA P. PERSICILIO
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **TREATED AS A MOTION FOR REVIEW 6/2/16**
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSO
Docket Date 2016-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/13/16
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2016-05-23
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONFIRM L.T.'S JURISDICTION
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2016-12-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 1, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2016-11-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the settlement of this case.
Docket Date 2016-09-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2016-08-24
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's August 19, 2016 notice of filing status report is treated as an agreed motion to stay and is granted for thirty (30) days from the date of this order. Appellant shall file a status report or voluntary dismissal before expiration of the stay.
Docket Date 2016-08-19
Type Notice
Subtype Notice
Description Notice ~ **TREATED AS AN AGREED MOTION TO STAY**
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2016-07-20
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's July 12, 2016 unopposed motion for extension of time is treated as an agreed motion to stay and is granted for thirty (30) days from the date of this order. Appellant shall file a status report or voluntary dismissal before expiration of the stay.
Docket Date 2016-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **TREATED AS AN AGREED MOTION TO STAY 7/20/16**
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2016-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 07/13/16
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2016-06-02
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ ORDERED that appellee¿s May 12, 2016 ¿motion to confirm the lower tribunal¿s jurisdiction¿ is treated as a motion for review of the trial court¿s order staying proceedings pending appeal. The motion is granted, and the trial court¿s order continuing trial is reversed. The trial court has jurisdiction to proceed with the trial of the foreclosure claim, as the order on appeal is from a separate and distinct counterclaim. Jallali v. Knightsbridge Vill. Homeowners¿ Ass¿n, 152 So. 3d 808, 810 (Fla. 4th DCA 2014).
Docket Date 2016-05-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 25, 2016 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2016-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2016-05-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2016-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/13/16
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2016-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1305 PAGES
Docket Date 2016-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSO
Docket Date 2016-02-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's January 8, 2016 response to this court's January 4, 2016 order, it is ORDERED that this appeal shall proceed. The briefing schedule shall commence from the date of this order.
Docket Date 2016-01-08
Type Response
Subtype Response
Description Response ~ STATEMENT EXPLAINING BASIS FOR SUBJECT MATTER JURISDICTION
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2016-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSO
Docket Date 2016-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-04
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. 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 2015-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2015-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BARNSDALE HOLDINGS, LLC VS WELLS FARGO BANK, N.A., et al. 4D2015-1310 2015-04-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA015088

Parties

Name BARNSDALE HOLDINGS LLC
Role Petitioner
Status Active
Representations Thomas E. Ice, Amanda Lundergan
Name Wells Fargo Bank, N.A.
Role Respondent
Status Active
Representations ERIN BRADFORD, NICOLE MARIANI
Name HON. ELI BREGER
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2016-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-24
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2015-06-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2015-05-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that, having considered the response filed May 8, 2015, the motion to relinquish jurisdiction is denied.
Docket Date 2015-05-14
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2015-05-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-05-08
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-05-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2015-05-04
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-04-14
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents in the above-styled case are hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2015-04-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-04-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-04-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2015-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BARNSDALE HOLDINGS, LLC VS FEDERAL NATIONAL MORTGAGE ASSOC., et al. 4D2014-3191 2014-08-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CA016556XXXXMB

Parties

Name BARNSDALE HOLDINGS LLC
Role Appellant
Status Active
Representations Thomas E. Ice, Amanda Lundergan
Name MORTGAGE ELECTRONIC REGISTRATI
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOC.
Role Appellee
Status Active
Representations DANNI LYNN GERMANO, Scott C. Gherman, LESLIE ADAMS BURGK, Marie A. Potopsingh, H. Michael Muniz
Name MARK SCHENKER
Role Appellee
Status Active
Name CITIBANK FEDERAL SAVINGS BANK
Role Appellee
Status Active
Name NAUTICA SOUND HOMEOWNERS ASSOC
Role Appellee
Status Active
Name ALL UNKNOWN PARTIES
Role Appellee
Status Active
Name HON. DIANA LEWIS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2016-01-26
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 2015-10-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2015-09-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2015-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2015-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ **FINAL**ORDERED that appellant's August 27, 2015 motion for extension of time is granted for ten (10) days only, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-08-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2015-08-27
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 BARNSDALE HOLDINGS, LLC
Docket Date 2015-08-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2015-07-01
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 June 22, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within sixty (60) 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 2015-06-22
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 BARNSDALE HOLDINGS, LLC
Docket Date 2015-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2015-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2015-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's motion filed April 20, 2015, for extension of time, is granted and appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2015-04-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2015-04-20
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 BARNSDALE HOLDINGS, LLC
Docket Date 2015-04-02
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 unopposed motion filed March 24, 2015, for extension of time, is granted and appellant shall serve the initial brief within twenty (20) 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 2015-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 4/2/15)
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2015-02-10
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 January 30, 2015, 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 2015-01-30
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 BARNSDALE HOLDINGS, LLC
Docket Date 2014-12-03
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2014-11-07
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 October 31, 2014, for extension of time, is granted and appellant shall serve the initial brief within ninety (90) 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 2014-10-31
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 BARNSDALE HOLDINGS, LLC
Docket Date 2014-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOC.
Docket Date 2014-08-27
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Scott C. Gherman, Danni Lynn Germano, Marie A. Potopsingh and Leslie Adams Burgk 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 2014-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2014-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BARNSDALE HOLDINGS LLC, VS CECILIA A. TEVES, 3D2014-0656 2014-03-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-27944

Parties

Name BARNSDALE HOLDINGS LLC
Role Appellant
Status Active
Representations AMANDA L. LUNDERGAN, THOMAS D. HALL, THOMAS ERSKINE ICE
Name CECILIA A TEVES
Role Appellee
Status Active
Representations PATRICK S. MEIGHAN, KHARI E. TAUSTIN, JEREMY W. HARRIS, MICHAEL J. POSNER
Name HON. DARRIN P. GAYLES
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2014-11-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-11-03
Type Notice
Subtype Notice
Description Notice ~ of appearance at o/a
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2014-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2014-10-20
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2014-10-14
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of CECILIA A TEVES
Docket Date 2014-10-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-10-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2014-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2014-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant's motion for an extension of time to serve the reply brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed.
Docket Date 2014-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2014-08-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CECILIA A TEVES
Docket Date 2014-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CECILIA A TEVES
Docket Date 2014-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-15 days to 8/12/14.
Docket Date 2014-07-28
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 CECILIA A TEVES
Docket Date 2014-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 7/28/14.
Docket Date 2014-06-19
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 CECILIA A TEVES
Docket Date 2014-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 30 days to 6/29/14
Docket Date 2014-05-29
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 CECILIA A TEVES
Docket Date 2014-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CECILIA A TEVES
Docket Date 2014-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Ext. Gr.- Ans. Br. w/Statement to Counsel (OG04B) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order. The Court has entertained appellee's motion but points out to appellee the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2014-04-25
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 CECILIA A TEVES
Docket Date 2014-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CECILIA A TEVES
Docket Date 2014-04-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s motion for approval to include public records in appendix is carried with the case.
Docket Date 2014-04-16
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on April 3, 2014 is hereby discharged.
Docket Date 2014-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for approval to include public records in appendix
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2014-04-09
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2014-04-09
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2014-04-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2014-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2014-04-03
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2014-03-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2014-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARNSDALE HOLDINGS, LLC
BARNSDALE HOLDINGS, LLC, VS US BANK NATIONAL ASSOCIATION, 3D2012-2623 2012-10-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-33564

Parties

Name BARNSDALE HOLDINGS LLC
Role Appellant
Status Active
Representations THOMAS ERSKINE ICE
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations RONALD R. WOLFE, Timothy S. Kingcade, DEAN A. MORANDE
Name DEAN A. MORANDE
Role Appellee
Status Active
Name HON. VICTORIA PLATZER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to respond to motion for sanctions
Docket Date 2013-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2013-07-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-07-12
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-07-10
Type Notice
Subtype Notice
Description Notice ~ of stipulation of dismissal
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2013-06-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant¿s motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this order.
Docket Date 2013-05-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ and notice of diligent AA Thomas Erskine Ice 521655
Docket Date 2013-05-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ of the relinquishment
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2013-05-16
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.
Docket Date 2013-01-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2013-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to withdrawal of motion for attorney's fees
Docket Date 2012-12-28
Type Notice
Subtype Notice
Description Notice ~ to withdraw of motion for attorney's fees
Docket Date 2012-12-26
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for attorney's fees
On Behalf Of DEAN A. MORANDE
Docket Date 2012-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant's motion for referral to mediation is hereby denied. CORTIÑAS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2012-12-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ CORRECTED ORDER The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court until February 5, 2013 for the purpose(s) stated in the motion. CORTIÑAS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2012-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2012-12-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for sanctions
Docket Date 2012-12-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Upon consideration, appellee's motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this order for the purpose(s) stated in the motion. CORTIÑAS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2012-12-04
Type Response
Subtype Objection
Description Opposition ~ to motion for referral to mediation
Docket Date 2012-11-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2012-11-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for referral to mediation
Docket Date 2012-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email addresses
On Behalf Of DEAN A. MORANDE
Docket Date 2012-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARNSDALE HOLDINGS, LLC
BARNSDALE HOLDINGS, LLC, VS BANKUNITED, 3D2011-2186 2011-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-62006

Parties

Name BARNSDALE HOLDINGS LLC
Role Appellant
Status Active
Representations Enrique Nieves, III
Name BANKUNITED, FSB
Role Appellee
Status Active
Representations SERENA KAY TIBBITT
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-21
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2011-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 vols.
Docket Date 2011-11-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-11-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-11-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2011-10-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2011-10-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BANKUNITED, FSB
Docket Date 2011-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARNSDALE HOLDINGS, LLC
Docket Date 2011-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2017-04-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-29
Reg. Agent Change 2013-01-17
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-10
FEI & ADDRESS CHANGE 2011-04-17
ADDRESS CHANGE 2011-04-15
Florida Limited Liability 2011-01-20

Date of last update: 23 Feb 2025

Sources: Florida Department of State