Search icon

JB INVESTMENT REALTY, LLC - Florida Company Profile

Company Details

Entity Name: JB INVESTMENT REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JB INVESTMENT REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2011 (14 years ago)
Document Number: L11000088529
FEI/EIN Number NOT APPLICABLE

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

Address: 215 North Federal Highway, BOCA RATON, FL, 33432, US
Mail Address: 215 North Federal Highway, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATMASIAN JAMES Manager 215 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
LAZAR JASON Agent 215 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 215 North Federal Highway, Suite 1, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2015-04-29 215 North Federal Highway, Suite 1, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 215 NORTH FEDERAL HIGHWAY, Suite 1, BOCA RATON, FL 33432 -
LC AMENDMENT 2011-08-31 - -
REGISTERED AGENT NAME CHANGED 2011-08-31 LAZAR, JASON -

Court Cases

Title Case Number Docket Date Status
JB INVESTMENT REALTY, LLC, Appellant(s) v. THE BANK OF NEW YORK MELLON, ETC., et al., Appellee(s) 4D2022-3158 2022-11-23 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
2019CA007993XXX

Parties

Name JB INVESTMENT REALTY, LLC
Role Appellant
Status Active
Representations Donna Greenspan Solomon
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Joanne M. Budney
Role Appellee
Status Active
Name Dean R. Budney
Role Appellee
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations Joseph Gerard Paggi, III, Orlando DeLuca, Shawn Lee Taylor
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-21
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 20, 2024 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-06-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-15
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Motion to Set Briefing Schedule
Docket Date 2024-05-09
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,272 pages
On Behalf Of Clerk - Palm Beach
Docket Date 2024-05-08
Type Notice
Subtype Notice
Description Notice of Change of Appellee's Lead Counsel
Docket Date 2024-04-11
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-04-04
Type Order
Subtype Order to File Status Report
Description Amended Order to File Status Report
View View File
Docket Date 2024-03-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-01-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Clerk - Palm Beach
Docket Date 2024-01-23
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's January 22, 2024 response and motion for extension of time is stricken as unauthorized as the trial court was ordered to respond to this court's January 22, 2024 order.
View View File
Docket Date 2024-01-23
Type Response
Subtype Response
Description Response to this Court's January 22, 2024 Order and Motion for Extension of Time
On Behalf Of JB Investment Realty, LLc
Docket Date 2024-01-22
Type Order
Subtype Order
Description ORDERED that, upon consideration of Appellant's January 18, 2024 status report, the trial court is directed to file, within ten (10) days from the date of this order, a status report regarding the determination of attorney's fees and costs, as referenced in the trial court's September 18, 2023 order.
View View File
Docket Date 2024-01-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JB Investment Realty, LLc
Docket Date 2024-01-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-12-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JB Investment Realty, LLc
Docket Date 2023-12-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-11-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JB Investment Realty, LLc
Docket Date 2023-10-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-09-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JB Investment Realty, LLc
Docket Date 2023-05-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JB Investment Realty, LLc
Docket Date 2023-02-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that 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 disposition of petitioner's pending motion in the trial court.
Docket Date 2023-02-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JB Investment Realty, LLc
Docket Date 2023-01-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JB Investment Realty, LLc
Docket Date 2023-01-04
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's December 30, 2022 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-12-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ **STRICKEN**
On Behalf Of JB Investment Realty, LLc
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2022-11-30
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2022-11-29
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-11-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JB Investment Realty, LLc
Docket Date 2022-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JB Investment Realty, LLc
JB INVESTMENT REALTY, LLC , et al. VS DEUTSCHE BANK NATIONAL TRUST ETC. 4D2019-3380 2019-10-31 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
502017CA003675

Parties

Name HENRY R. ENSLER
Role Appellant
Status Active
Name KIMBERLY A. ENSLER
Role Appellant
Status Active
Name JB INVESTMENT REALTY, LLC
Role Appellant
Status Active
Representations Donald J. Thomas, Donna Greenspan Solomon
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name DEUTSCHE BANK NATIONAL TRUST ETC.
Role Appellee
Status Active
Representations William P. Heller, Henry Q. Johnson, Nancy M. Wallace, Eric M. Levine, David L. Brough
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant JB Investment Realty, LLC’s July 27, 2022 motion to enforce mandate and to stay foreclosure sale set for August 1, 2022 is denied. The amended final judgment complies with our mandate which required the trial court to remove unproven prejudgment interest and expenses. The trial court complied and entered the amended final judgment nunc pro tunc to the original date of the judgment. Appellant argues that backdating the amended final judgment is contrary to the mandate. The final judgment was not completely reversed so the trial court correctly backdated the amended final judgment. Appellee is entitled to statutory interest on the amended amount from the original date of the final judgment.
Docket Date 2022-07-28
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of JB Investment Realty, LLc
Docket Date 2022-07-28
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant JB Investment Realty, LLC’s July 28, 2022 motion to withdraw the July 27, 2022 request for emergency treatment is granted, and the request for emergency treatment is considered withdrawn.
Docket Date 2022-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE MANDATE AND TO STAY FORECLOSURE SALE SET FOR AUGUST 1, 2022
On Behalf Of JB Investment Realty, LLc
Docket Date 2022-07-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO ENFORCE MANDATE
On Behalf Of JB Investment Realty, LLc
Docket Date 2020-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ November 19, 2020 motion for rehearing en banc and certification is denied. Further,ORDERED that appellee, Deutsche Bank National Trust Company Americas' November 4, 2020 motion for rehearing is denied.
Docket Date 2020-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-23
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC
On Behalf Of DEUTSCHE BANK NATIONAL TRUST ETC.
Docket Date 2020-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JB Investment Realty, LLc
Docket Date 2020-11-04
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-11-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DEUTSCHE BANK NATIONAL TRUST ETC.
Docket Date 2020-11-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ June 4, 2020 motion for attorney's fees is denied.
Docket Date 2020-07-23
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 2020-07-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DEUTSCHE BANK NATIONAL TRUST ETC.
Docket Date 2020-06-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DEUTSCHE BANK NATIONAL TRUST ETC.
Docket Date 2020-06-05
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DEUTSCHE BANK NATIONAL TRUST ETC.
Docket Date 2020-06-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of JB Investment Realty, LLc
Docket Date 2020-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JB Investment Realty, LLc
Docket Date 2020-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JB Investment Realty, LLc
Docket Date 2020-06-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JB Investment Realty, LLc
Docket Date 2020-05-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/5/20
Docket Date 2020-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of JB Investment Realty, LLc
Docket Date 2020-04-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s April 22, 2020 motion to supplement the record is granted, and the record is supplemented to include JB Investment Realty, LLC’s Notice of Filing Deposition of Plaintiff’s Corporate Representative taken on August 30, 2018, filed September 25, 2018. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-04-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 4/24/20***
On Behalf Of JB Investment Realty, LLc
Docket Date 2020-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JB Investment Realty, LLc
Docket Date 2020-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST ETC.
Docket Date 2020-04-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 4/8/20**
On Behalf Of JB Investment Realty, LLc
Docket Date 2020-04-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's April 8, 2020 motion to supplement the record is granted, and the record is supplemented to include the Verified Mortgage Foreclosure Complaint, filed March 31, 2017, and Defendant JB Investment Realty, LLC’s Motion in Limine, filed September 15, 2018. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-04-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JB Investment Realty, LLc
Docket Date 2020-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JB Investment Realty, LLc
Docket Date 2020-03-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 3/9/2020**
On Behalf Of JB Investment Realty, LLc
Docket Date 2020-03-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' March 6, 2020 motion to supplement the record is granted, and the record is supplemented to include the transcript of the September 25, 2019 trial. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-03-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JB Investment Realty, LLc
Docket Date 2020-03-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/8/20
Docket Date 2020-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JB Investment Realty, LLc
Docket Date 2020-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JB Investment Realty, LLc
Docket Date 2020-01-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/9/2020
Docket Date 2019-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 667 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JB Investment Realty, LLc
Docket Date 2019-12-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/7/20
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST ETC.
Docket Date 2019-11-01
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 2019-11-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JB Investment Realty, LLc
Docket Date 2019-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JB Investment Realty, LLc
Docket Date 2019-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DEUTSCHE BANK TRUST COMPANY AMERICAS, etc. VS JB INVESTMENT REALTY, et al. 4D2018-3240 2018-11-01 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
502017CA003675

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Deutsche Bank Trust Company of Americas
Role Appellant
Status Active
Representations Nancy M. Wallace, Kerry Lynn Adams, Eric M. Levine, William P. Heller
Name JB INVESTMENT REALTY, LLC
Role Appellee
Status Active
Representations Donald J. Thomas, Donna Greenspan Solomon, David L. Brough
Name HENRY ENSLER
Role Appellee
Status Active
Name BOCA FALLS HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name B.W. HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name HOMECOMINGS FINANCIAL, LLC
Role Appellee
Status Active
Name KIMBERLY A. ENSLER
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-23
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellees' July 1, 2019 “motion for rehearing, motion for rehearing en banc or, alternatively, motion for clarification” is denied.
Docket Date 2019-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JB INVESTMENT REALTY
Docket Date 2019-07-01
Type Response
Subtype Response
Description Response
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees’ June 17, 2019 motion for extension of time is granted and the motion for rehearing may be filed up to and including July 1, 2019.
Docket Date 2019-06-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JB INVESTMENT REALTY
Docket Date 2019-06-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-06-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees, Henry R. Ensler and Kimberly A. Ensler’s April 11, 2019 motion for appellate attorney's fees is denied.
Docket Date 2019-05-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JB INVESTMENT REALTY
Docket Date 2019-04-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2019-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2019-04-15
Type Response
Subtype Response
Description Response
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2019-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JB INVESTMENT REALTY
Docket Date 2019-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 04/15/19)
On Behalf Of JB INVESTMENT REALTY
Docket Date 2019-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JB INVESTMENT REALTY
Docket Date 2019-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JB INVESTMENT REALTY
Docket Date 2019-02-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/13/19
Docket Date 2019-01-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/11/19
Docket Date 2019-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JB INVESTMENT REALTY
Docket Date 2019-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JB INVESTMENT REALTY
Docket Date 2019-01-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/11/19
Docket Date 2018-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2018-12-11
Type Record
Subtype Transcript
Description Transcript Received ~ (129 PAGES)
Docket Date 2018-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JB INVESTMENT REALTY
Docket Date 2018-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Deutsche Bank Trust Company of Americas
Docket Date 2018-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/12/19

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State