Entity Name: | SANIBEL REALTY TRUST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANIBEL REALTY TRUST 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. |
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: | 09 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2022 (3 years ago) |
Document Number: | L11000128008 |
FEI/EIN Number |
454593401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11460 SW 156 Avenue, MIAMI, FL, 33196, US |
Mail Address: | 11460 SW 156 Avenue, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Rafael | Manager | Carr #2 Int 464 Bo Aceitunas, Moca, Puerto Rico, OC, 00676 |
Kuncz Karla | Agent | 11460 SW 156 Avenue, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-06 | 11460 SW 156 Avenue, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2019-03-06 | 11460 SW 156 Avenue, MIAMI, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-06 | Kuncz, Karla | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 11460 SW 156 Avenue, MIAMI, FL 33196 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOMINIC J. ABREU, et al., VS NATIONSTAR MORTGAGE, LLC, | 3D2022-0080 | 2022-01-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DOMINIC J. ABREU |
Role | Appellant |
Status | Active |
Representations | Erik D. Wesoloski, GABRIEL DOMINELLI |
Name | SANIBEL REALTY TRUST LLC |
Role | Appellant |
Status | Active |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellee |
Status | Active |
Representations | Albert A. Zakarian, MATTHEW I. FLICKER |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-03-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-02-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2023-02-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DOMINIC J. ABREU |
Docket Date | 2023-01-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The parties are hereby directed to correct the Record on Appeal, to replace the blank pages with the appropriate documents, within twenty (20) days from the date of this Order. |
Docket Date | 2023-01-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ THE ATTACHED ORDER |
On Behalf Of | DOMINIC J. ABREU |
Docket Date | 2022-11-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellant, Sanibel Realty Trust LLC’s Motion for Extension of Time to file the reply brief is granted to and including November 17, 2022, with no further extensions allowed. |
Docket Date | 2022-11-07 |
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 | DOMINIC J. ABREU |
Docket Date | 2022-10-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ RB 30 days- to 11//7/22 |
Docket Date | 2022-10-07 |
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 | DOMINIC J. ABREU |
Docket Date | 2022-09-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2022-08-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DOMINIC J. ABREU |
Docket Date | 2022-06-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Notice of Agreed Extension of Time to File Initial Brief is treated as an unopposed motion for extension of time to file the initial brief, and the motion is granted to and including August 21, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. |
Docket Date | 2022-06-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | DOMINIC J. ABREU |
Docket Date | 2022-03-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2022-03-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-90 days to 6/21/22 |
Docket Date | 2022-03-23 |
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 | DOMINIC J. ABREU |
Docket Date | 2022-03-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-01-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
On Behalf Of | DOMINIC J. ABREU |
Docket Date | 2022-01-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2022-01-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Not certified. Related case: 18-1166 |
On Behalf Of | DOMINIC J. ABREU |
Docket Date | 2022-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-6318 |
Parties
Name | SANIBEL REALTY TRUST LLC |
Role | Appellant |
Status | Active |
Representations | Erik D. Wesoloski |
Name | U.S. Bank, N.A. |
Role | Appellee |
Status | Active |
Representations | Daniel Cardenal, MICHELE A. CAVALLARO, William P. Heller, OFELIA DAMAS-RODRIGUEZ, Nancy M. Wallace, Eric M. Levine |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-05-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-04-19 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, Appellant's Motion to Withdraw the Mandate is hereby granted. This Court's Mandate issued on February 25, 2022, is hereby withdrawn. Appellee's Response in Opposition to the Motion for Issuance of a Written Opinion and Certification to the Florida Supreme Court and/or Motion for Rehearing, filed on March 28, 2022, is noted.Upon consideration, Appellant's Motion for Issuance of a Written Opinion and Certification to the Florida Supreme Court and/or Motion for Rehearing is hereby denied. LOGUE, LINDSEY and LOBREE, JJ., concur. |
Docket Date | 2022-03-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FORISSUANCE OF A WRITTEN OPINION AND CERTIFICATION TOTHE FLORIDA SUPREME COURT AND/OR MOTION FORREHEARING |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2022-03-25 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION ANDCERTIFICATION TO THE FLORIDA SUPREME COURTAND/ORMOTION FOR REHEARING |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2022-03-02 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Extension granted to file rehearing (OG06) ~ Appellant’s Notice of Agreed Extension of Time to File a Motion for Rehearing and/or Motion for Issuance of a Written Opinion is treated as an unopposed motion for extension of time to file a motion for rehearing, and said motion is granted to and including March 26, 2022. LOGUE, LINDSEY and LOBREE, JJ., concur. |
Docket Date | 2022-03-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT¿S MOTION TO WITHDRAW MANDATE |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2022-02-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate ~ MANDATE WITHHDRAWN today 4/19/22. |
Docket Date | 2022-02-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSIONOF TIME TO FILE A MOTION FOR REHEARINGAND/OR MOTION FOR ISSUANCE OF A WRITTEN OPINION |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2022-02-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-11-16 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Cause Removed from O/A calendar (OG55) ~ Appellant’s Motion to Continue Oral Argument is hereby granted. This cause is removed from the oral argument calendar of the week of January 4, 2022. The Court may, or may not, reset this matter for argument at a later date.LOGUE, LINDSEY and LOBREE, JJ., concur. |
Docket Date | 2021-11-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2021-11-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF ACKNOWLEDGMENT |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2021-11-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF ACKNOWLEDGMENT |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2021-11-04 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of JANUARY 4, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument. |
Docket Date | 2021-08-10 |
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 August 6, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion. |
Docket Date | 2021-08-06 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2021-08-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2021-07-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2021-06-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2021-06-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2021-06-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Retake Jurisdiction is granted, and this appeal shall proceed. |
Docket Date | 2021-06-15 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s “Response Regarding Appellee’s Opposition to the Record Being Supplemented,” filed on June 10, 2021, is noted. Appellant’s Motion to Supplement the Record, filed on June 3, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion. |
Docket Date | 2021-06-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLEE'S MOTION TO RETAKE JURISDICTION |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2021-06-10 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The Unopposed Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion. Appellee shall file a status report within forty (40) days from the date of this Order. |
Docket Date | 2021-06-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE REGARDING APPELLEE'S OPPOSITIONTO THE RECORD BEING SUPPLEMENTED |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2021-06-07 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ UNOPPOSED MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2021-06-04 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellee's Response to Appellant's Motion to Supplement theRecord is noted.The Motion to Supplement the Record is granted with regard tothe transcript of the summary judgment hearing. However, the Courtdefers ruling on the balance of the Motion. Appellant is directed to file areply, within five (5) days from the date of this Order, setting forth the basis upon which it asserts that the full deposition transcript of Felicia Simmons was either filed with, or otherwise presented to, or considered by, the trial court in its ruling on the motion for summary judgment. |
Docket Date | 2021-06-03 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2021-06-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION, IN PART, TOAPPELLANT'S MOTION TO SUPPLEMENT RECORD |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2021-04-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including sixty (60) 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. |
Docket Date | 2021-04-20 |
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 | SANIBEL REALTY TRUST, LLC |
Docket Date | 2021-02-24 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment denied (OD49) ~ Upon consideration of Appellant's Motion to Relinquish Jurisdiction to the Circuit Court and Motion for Extension of Time, the Motion to Relinquish is hereby denied. See Auto Owners Ins. Co. v. Hillsborough City, Aviation Auth., 153 So. 2d 722, 724 (Fla. 1963) ("The appeal from the final judgment brings up for review all interlocutory orders entered as a necessary step in the proceeding.").Appellant's Motion for Extension of Time to file the initial brief is granted to and including sixty (60) days from the date of this Order. |
Docket Date | 2021-02-22 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION TO THECIRCUIT COURT AND MOTION FOR EXTENSION OF TIME |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2021-02-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-12-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2020-12-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank, N.A. |
Docket Date | 2020-12-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2020-12-10 |
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 December 20, 2020. |
Docket Date | 2020-12-10 |
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. |
Docket Date | 2020-12-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-34987 |
Parties
Name | SANIBEL REALTY TRUST LLC |
Role | Appellant |
Status | Active |
Representations | Erik D. Wesoloski |
Name | The Bank of New York Mellon |
Role | Appellee |
Status | Active |
Representations | JACQUELINE J. BROWN, ROBERT E. PAIGE |
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 | 2020-09-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-09-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-09-14 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-09-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-09-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2020-09-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Bank of New York Mellon |
Docket Date | 2020-05-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-120 days to 8/20/20 |
Docket Date | 2020-05-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2020-05-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-02-24 |
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 March 5, 2020. |
Docket Date | 2020-02-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PREVIOUS CASE: 18-677 |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2020-02-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-02-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-26698 |
Parties
Name | DOMINIC J. ABREU |
Role | Appellant |
Status | Active |
Representations | Erik D. Wesoloski |
Name | SANIBEL REALTY TRUST LLC |
Role | Appellant |
Status | Active |
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellee |
Status | Active |
Representations | LEE WATSON, STEVEN J. LACHTERMAN, William P. Heller, Nancy M. Wallace |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-10-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-10-03 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Rehearing en Banc Denied (OD57F) ~ Upon consideration, appellants’ motion for issuance of a written opinion and certification to the Florida Supreme Court is hereby denied.LOGUE, HENDON and MILLER, JJ., concur.Appellants’ motion for rehearing en banc is denied. |
Docket Date | 2019-09-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS'MOTION FOR ISSUANCE OF A WRITTEN OPINION ANDCERTIFICATION TO THE FLORIDA SUPREME COURTAND/OR MOTION FOR REHEARING EN BANC |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2019-09-18 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION ANDCERTIFICATION TO THE FLORIDA SUPREME COURTAND/ORMOTION FOR REHEARING EN BANC |
On Behalf Of | DOMINIC J. ABREU |
Docket Date | 2019-09-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-08-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT |
On Behalf Of | DOMINIC J. ABREU |
Docket Date | 2019-08-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | DOMINIC J. ABREU |
Docket Date | 2019-08-14 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant Sanibel Realty Trust LLC’s notice of withdrawl filed on August 12, 2019 is noted. LOGUE, HENDON and MILLER, JJ., concur. |
Docket Date | 2019-08-12 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPELLANT'S NOTICE OF WITHDRAWAL |
On Behalf Of | DOMINIC J. ABREU |
Docket Date | 2019-08-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant Sanibel Realty Trust LLC’s notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including August 15, 2019. |
Docket Date | 2019-07-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | DOMINIC J. ABREU |
Docket Date | 2019-06-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE, NATIONSTAR MORTGAGE LLC |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2019-06-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLEE'S UNOPPOSED NOTICE OF EXTENSION OF TIME |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2019-06-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-12 days to 6/24/19 |
Docket Date | 2019-05-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2019-05-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 6/12/19 |
Docket Date | 2019-05-03 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, appellant’s motion to stay proceedings is hereby denied. SALTER, LOGUE and MILLER, JJ., concur. |
Docket Date | 2019-05-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION TO STAY PROCEEDINGS |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2019-04-30 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ APPELLANT'S MOTION TO STAY PROCEEDINGS |
On Behalf Of | DOMINIC J. ABREU |
Docket Date | 2019-04-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 5/13/19 |
Docket Date | 2019-04-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ APPELLEE'S UNOPPOSED NOTICE OF EXTENSION OF TIME |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2019-03-18 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ March 12, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the trial exhibits which are attached to said motion. |
Docket Date | 2019-03-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ SANIBEL REALTY TRUST LLC |
On Behalf Of | DOMINIC J. ABREU |
Docket Date | 2019-03-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | DOMINIC J. ABREU |
Docket Date | 2019-02-14 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant Sanibel Realty Trust LLC’s motion to supplement the record and notice of agreed extension of time to file the initial brief, the motion to supplement is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion. Appellant Sanibel Realty Trust LLC’s notice of agreed extension of time is granted in part. Sanibel Realty Trust LLC shall serve the initial brief by or before March 12, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. |
Docket Date | 2019-02-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ANDNOTICE OF AGREED EXTENSION OF TIMETO FILE INITIAL BRIEF AND MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF |
On Behalf Of | DOMINIC J. ABREU |
Docket Date | 2018-12-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant Sanibel Realty Trust LLC’s notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including February 12, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. |
Docket Date | 2018-12-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ and motion for eot to file initial brief |
On Behalf Of | DOMINIC J. ABREU |
Docket Date | 2018-10-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Upon consideration of appellant Sanibel Realty Trust LLC's notice of agreed extension of time to file the initial brief and motion for extension of time to file the initial brief, the motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order. |
Docket Date | 2018-10-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | DOMINIC J. ABREU |
Docket Date | 2018-08-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-08-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB (Sanibel Realty Trust LLC)-60 days to 10/12/18 |
Docket Date | 2018-08-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | DOMINIC J. ABREU |
Docket Date | 2018-06-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2018-06-12 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2018-06-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-06-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | DOMINIC J. ABREU |
Docket Date | 2018-06-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-34987 |
Parties
Name | SANIBEL REALTY TRUST LLC |
Role | Appellant |
Status | Active |
Representations | Erik D. Wesoloski |
Name | The Bank of New York Mellon |
Role | Appellee |
Status | Active |
Representations | JACQUELINE J. BROWN, ALVIN DONALD SCOTT, JR., ROBERT E. PAIGE, ASSOCIATION LAW GROUP, P.L., PAOLA DUKES, SEAN P. BELMUDEZ |
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 | 2019-08-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-08-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-07-19 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellant's motion for issuance of a written opinion and certification to the Florida Supreme Court and/or motion for rehearing en banc is treated as having included a motion for rehearing. The motion for rehearing, for issuance of written opinion and certification to the Florida Supreme Court is denied. SALTER, FERNANDEZ and LINDSEY, JJ., concur. The motion for rehearing en banc is denied. |
Docket Date | 2019-06-26 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION AND CERTIFICATION TO THE FLORIDA SUPREME COURT AND/OR MOTION FOR REHEARING EN BANC |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2019-06-12 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. |
Docket Date | 2019-06-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-05-21 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2019-05-09 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, May 21, 2019. The Court will consider the case without oral argument. SALTER, FERNANDEZ and LINDSEY, JJ., concur. |
Docket Date | 2019-04-10 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2019-04-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | The Bank of New York Mellon |
Docket Date | 2019-04-02 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | The Bank of New York Mellon |
Docket Date | 2019-03-21 |
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 notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including April 2, 2019, with no further extensions allowed. |
Docket Date | 2019-03-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2019-02-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ to file reply brief. |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2019-02-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-20 days to 3/18/19 |
Docket Date | 2019-02-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | The Bank of New York Mellon |
Docket Date | 2019-01-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-10 days to 2/7/19 |
Docket Date | 2019-01-28 |
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 | The Bank of New York Mellon |
Docket Date | 2019-01-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-10 days to 1/27/19 |
Docket Date | 2019-01-17 |
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 | The Bank of New York Mellon |
Docket Date | 2018-12-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-20 days to 1/17/19 |
Docket Date | 2018-12-28 |
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 | The Bank of New York Mellon |
Docket Date | 2018-12-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Bank of New York Mellon |
Docket Date | 2018-12-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including December 28, 2018. |
Docket Date | 2018-11-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for eot to file answer brief |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2018-11-30 |
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 | The Bank of New York Mellon |
Docket Date | 2018-10-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2018-09-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including October 29, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. |
Docket Date | 2018-09-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2018-09-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2018-06-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-06-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2018-06-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-90 days to 9/13/18 |
Docket Date | 2018-04-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Bank of New York Mellon |
Docket Date | 2018-04-09 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | SANIBEL REALTY TRUST, LLC |
Docket Date | 2018-04-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-09 |
AMENDED ANNUAL REPORT | 2022-12-14 |
REINSTATEMENT | 2022-04-04 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State