Search icon

SANIBEL REALTY TRUST LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
DOMINIC J. ABREU, et al., VS NATIONSTAR MORTGAGE, LLC, 3D2022-0080 2022-01-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-26698

Parties

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
SANIBEL REALTY TRUST, LLC, VS U.S. BANK, N.A., etc., 3D2020-1839 2020-12-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-6318

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
SANIBEL REALTY TRUST LLC, VS THE BANK OF NEW YORK MELLON, etc., 3D2020-0309 2020-02-13 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
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.
DOMINIC J. ABREU, et al., VS NATIONSTAR MORTGAGE LLC 3D2018-1166 2018-06-11 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
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
SANIBEL REALTY TRUST, LLC VS THE BANK OF NEW YORK MELLON, etc., 3D2018-0677 2018-04-09 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
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.

Documents

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