Search icon

MINVEST USA LLC - Florida Company Profile

Company Details

Entity Name: MINVEST USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINVEST USA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000011109
FEI/EIN Number 45-4371026

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

Address: 1350 NW 86TH ST, MIAMI, FL, 33147, US
Mail Address: 1350 NW 86TH ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECAT GEOFFROY Manager 1350 NW 86TH ST, MIAMI, FL, 33147
LECAT GEOFFROY Agent 1350 NW 86TH ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-03 1350 NW 86TH ST, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 1350 NW 86TH ST, MIAMI, FL 33147 -
REINSTATEMENT 2021-03-03 - -
REGISTERED AGENT NAME CHANGED 2021-03-03 LECAT, GEOFFROY -
CHANGE OF PRINCIPAL ADDRESS 2020-09-30 1350 NW 86TH ST, MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2016-08-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000235018 LAPSED 2017-011158 CA 01 11TH JUDICIAL CIRCUIT COURT 2019-03-26 2024-04-02 $75,000.00 PROXIMO US, LLC, 10796 PINES BOULEVARD, SUITE 204, PEMBROKE PINES, FL 33026
J16000697015 LAPSED 2014-2909 CC 05 MIAMI DADE COUNTY 2015-09-02 2021-10-28 $7,963.97 CATALINA HOMEOWNERS ASSOCIATION, INC., 18951 S.W. 106 AVENUE, 201, CUTLER BAY, FLORIDA 33157
J15000815015 LAPSED 14-1385 CC 05 MIAMI DADE COUNTY 2015-02-09 2020-08-04 $7,287.25 THE PALMS AT BAYSHORE HOMEOWNERS ASSOCIATION, INC., 14275 S.W. 142 AVENUE, MIAMI, FLORIDA 33186

Court Cases

Title Case Number Docket Date Status
MINVEST USA, LLC, VS SO FAR SO GOOD, LLC, 3D2020-1059 2020-07-28 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
16-32054

Parties

Name MINVEST USA LLC
Role Appellant
Status Active
Representations NEAL L. SANDBERG, SHERRYLL MARTENS DUNAJ
Name SO FAR SO GOOD LLC
Role Appellee
Status Active
Representations DAVID S. WILLIG
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the Notice of Voluntary Dismissal of Appeals is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2022-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MINVEST USA, LLC
Docket Date 2022-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Renewed Motion to Extend the Time to File Supplemental Brief Pending Approval of the Settlement is granted as stated in the Motion.
Docket Date 2022-05-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ CHAPTER 7 BANKRUPTCY TRUSTEE'S RENEWED MOTION TO EXTEND TIME TO FILE SUPPLEMENTAL BRIEF PENDING APPROVAL OF SETTLEMENT BEFORE BANKRUPTCY COURT
Docket Date 2022-04-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ CHAPTER 7 BANKRUPTCY TRUSTEE'S MOTION TO EXTEND TIME TO FILE SUPPLEMENTAL BRIEF PENDING APPROVAL OF SETTLEMENT BEFORE BANKRUPTCY COURT
Docket Date 2022-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Chapter 7 Bankruptcy Trustee’s Motion for Leave to File a Supplemental Brief, Trustee for Appellant may file a supplemental brief within twenty-one (21) days from the date of this Order. Appellees shall file a response within fourteen (14) days of the filing of said supplemental briefing. No reply shall be permitted. The Court shall consider whether to reset oral argument or to decide the matter on the briefs after review of the supplemental briefing and response(s). SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2022-04-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CHAPTER 7 BANKRUPTCY TRUSTEE'S MOTION FOR LEAVE TO FILE SUPPLEMENTAL BRIEF
Docket Date 2022-03-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT PER ORDER
On Behalf Of SO FAR SO GOOD, LLC
Docket Date 2022-02-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This matter was removed from the December 14, 2021, oral argument calendar. Within thirty (30) days of this Order, the parties shall file a joint status report indicating, at a minimum, whether any or all parties request rescheduling of oral argument in this appeal, or whether any or all parties request a decision without oral argument. The parties may include any other information in the status report pertaining to the rescheduling of oral argument. No extensions will be granted for the filing of this status report. If the matter is set for oral argument after receipt of the status report, no extensions of such scheduled date will be granted absent extraordinary circumstances. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2021-12-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-11-30
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellant’s Motion for Continuance of Oral Argument is hereby granted. This cause is removed from the oral argument calendar of December 14, 2021, at 9:30 a.m. The Court may, or may not, reset this matter for argument at a later date.SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2021-11-24
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ MINVEST USA LLC'S MOTION TO CONTINUE ORAL ARGUMENTS
Docket Date 2021-10-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ACKNOWLEDGEMENT OF ORAL ARGUMENT AND REQUEST FOR SCHEDULING CONSIDERATION
On Behalf Of MINVEST USA, LLC
Docket Date 2021-10-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SO FAR SO GOOD, LLC
Docket Date 2021-09-17
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration of Appellees’ Motion to Strike Portions of Reply Brief or, Alternatively, for Leave to File Limited Response to Newly Added Issue, the Motion is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2021-09-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION TO STRIKE PORTIONSOF REPLY BRIEF OR TO ALLOW APPELLEES FURTHER BRIEFING
On Behalf Of MINVEST USA, LLC
Docket Date 2021-09-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE PORTIONS OF REPLY BRIEF OR, ALTERNATIVELY, FOR LEAVE TO FILE LIMITED RESPONSE TO NEWLY ADDED ISSUE
On Behalf Of SO FAR SO GOOD, LLC
Docket Date 2021-09-01
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' APPENDIX TO MOTION TO STRIKEPORTIONS OF BRIEF OR FOR LEAVE TO FILE LIMITEDRESPONSE TO NEWLY ADDED ISSUE
On Behalf Of SO FAR SO GOOD, LLC
Docket Date 2021-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MINVEST USA, LLC
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including July 19, 2021.
Docket Date 2021-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S AGREED MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of MINVEST USA, LLC
Docket Date 2021-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SO FAR SO GOOD, LLC
Docket Date 2021-05-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ STIPULATION TO CORRECT AND SUPPLEMENT RECORD
On Behalf Of SO FAR SO GOOD, LLC
Docket Date 2021-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MINVEST USA, LLC
Docket Date 2021-01-28
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 Agreed Motion for Extension of Time to File the Initial Brief is granted to and including February 26, 2021, 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 2021-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S AGREED MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MINVEST USA, LLC
Docket Date 2021-01-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MINVEST USA, LLC
Docket Date 2020-12-30
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Agreed Motion to Supplement the Record, filed on December 28, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial exhibits as stated in said Motion.
Docket Date 2020-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREED MOTION TOSUPPLEMENT THE RECORD WITH THE TRIAL EXHIBITS
On Behalf Of MINVEST USA, LLC
Docket Date 2020-12-04
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Motion to Supplement the Record, filed on November 29, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2020-12-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT MINVEST USA's MOTION TOSUPPLEMENT THE RECORD WITH THE TRIAL TRANSCRIPT
On Behalf Of MINVEST USA, LLC
Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Agreed Motion for Extension of Time to Complete Record and to File the Initial Brief is granted. The court reporter is granted to and including November 30, 2020, to file the transcript. Appellant's initial brief is due on or before January 4, 2021.
Docket Date 2020-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO COMPLETE RECORD AND TO FILE INITIAL BRIEF
On Behalf Of MINVEST USA, LLC
Docket Date 2020-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-31
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant's Agreed Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-1057. All filings in the case shall be under case no. 3D20-1057. The parties shall file only one set of briefs under case no. 3D20-1057.
Docket Date 2020-07-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MINVEST USA, LLC
Docket Date 2020-07-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of MINVEST USA, LLC
Docket Date 2020-07-28
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2020-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MINVEST USA, LLC
Docket Date 2020-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-07-18
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days from the date of this Order. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2022-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ The Motion to Extend Time to File Supplemental Brief is hereby denied without prejudice to the filing of a motion that contains the required certificate of compliance. See Fla. R. App. P. 9.300(a) ("A motion for an extension of time shall, and other motions if appropriate may, contain a certificate that the movant’s counsel has consulted opposing counsel and that the movant’s counsel is authorized to represent that opposing counsel either has no objection or will promptly file an objection.”). SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2021-10-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SO FAR SO GOOD, LLC
Docket Date 2021-10-12
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 December 13, 2021, 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 2021-05-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the parties’ Stipulation to Correct and Supplement Record, the Stipulation is recognized by the Court. The request to correct and supplement the record on appeal is granted as stated in the motion.
Docket Date 2021-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SO FAR SO GOOD, LLC
Docket Date 2021-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE ANSWER BRIEF
On Behalf Of SO FAR SO GOOD, LLC
Docket Date 2021-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE ANSWER BRIEF
On Behalf Of SO FAR SO GOOD, LLC
Docket Date 2021-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MINVEST USA, LLC
Docket Date 2020-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO COMPLETE RECORD AND TO FILE INITIAL BRIEF
On Behalf Of MINVEST USA, LLC
MINVEST USA, LLC, VS KAMARINA, LLC, et al., 3D2020-1057 2020-07-28 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
16-32054

Parties

Name MINVEST USA LLC
Role Appellant
Status Active
Representations SHERRYLL MARTENS DUNAJ, NEAL L. SANDBERG
Name KAMARINA LLC
Role Appellee
Status Active
Representations DAVID S. WILLIG
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MINVEST USA, LLC
Docket Date 2020-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREED MOTION TOSUPPLEMENT THE RECORD WITH THE TRIAL EXHIBITS
On Behalf Of MINVEST USA, LLC
Docket Date 2020-12-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-30
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Agreed Motion to Supplement the Record, filed on December 28, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial exhibits as stated in said Motion.
Docket Date 2020-12-02
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Motion to Supplement the Record, filed on November 29, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2020-11-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT MINVEST USA's MOTION TOSUPPLEMENT THE RECORD WITH THE TRIAL TRANSCRIPT
On Behalf Of MINVEST USA, LLC
Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Agreed Motion for Extension of Time to Complete Record and to File the Initial Brief is granted. The court reporter is granted to and including November 30, 2020, to file the transcript. Appellant’s initial brief is due on or before January 4, 2021.
Docket Date 2020-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO COMPLETE RECORD AND TO FILE INITIAL BRIEF
On Behalf Of MINVEST USA, LLC
Docket Date 2020-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/05/2020
Docket Date 2020-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO COMPLETE RECORD AND TO FILE INITIAL BRIEF
On Behalf Of MINVEST USA, LLC
Docket Date 2022-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the Notice of Voluntary Dismissal of Appeals is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2022-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MINVEST USA, LLC
Docket Date 2022-07-18
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days from the date of this Order. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2022-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Renewed Motion to Extend the Time to File Supplemental Brief Pending Approval of the Settlement is granted as stated in the Motion.
Docket Date 2022-05-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ CHAPTER 7 BANKRUPTCY TRUSTEE'S RENEWED MOTION TO EXTEND TIME TO FILE SUPPLEMENTAL BRIEF PENDING APPROVAL OF SETTLEMENT BEFORE BANKRUPTCY COURT
Docket Date 2022-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ The Motion to Extend Time to File Supplemental Brief is hereby denied without prejudice to the filing of a motion that contains the required certificate of compliance. See Fla. R. App. P. 9.300(a) ("A motion for an extension of time shall, and other motions if appropriate may, contain a certificate that the movant’s counsel has consulted opposing counsel and that the movant’s counsel is authorized to represent that opposing counsel either has no objection or will promptly file an objection.”). SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2022-04-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ CHAPTER 7 BANKRUPTCY TRUSTEE'S MOTION TO EXTEND TIME TO FILE SUPPLEMENTAL BRIEF PENDING APPROVAL OF SETTLEMENT BEFORE BANKRUPTCY COURT
Docket Date 2022-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Chapter 7 Bankruptcy Trustee's Motion for Leave to File a Supplemental Brief, Trustee for Appellant may file a supplemental brief within twenty-one (21) days from the date of this Order. Appellees shall file a response within fourteen (14) days of the filing of said supplemental briefing. No reply shall be permitted. The Court shall consider whether to reset oral argument or to decide the matter on the briefs after review of the supplemental briefing and response(s). SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2022-04-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CHAPTER 7 BANKRUPTCY TRUSTEE'S MOTION FOR LEAVE TO FILE SUPPLEMENTAL BRIEF
Docket Date 2022-03-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT PER ORDER
On Behalf Of KAMARINA, LLC
Docket Date 2022-02-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This matter was removed from the December 14, 2021, oral argument calendar. Within thirty (30) days of this Order, the parties shall file a joint status report indicating, at a minimum, whether any or all parties request rescheduling of oral argument in this appeal, or whether any or all parties request a decision without oral argument. The parties may include any other information in the status report pertaining to the rescheduling of oral argument. No extensions will be granted for the filing of this status report. If the matter is set for oral argument after receipt of the status report, no extensions of such scheduled date will be granted absent extraordinary circumstances. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2021-11-30
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellant’s Motion for Continuance of Oral Argument is hereby granted. This cause is removed from the oral argument calendar of December 14, 2021, at 9:30 a.m. The Court may, or may not, reset this matter for argument at a later date.SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2021-11-24
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ MINVEST USA LLC'S MOTION TO CONTINUE ORAL ARGUMENTS
Docket Date 2021-10-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ACKNOWLEDGEMENT OF ORAL ARGUMENT AND REQUEST FOR SCHEDULING CONSIDERATION
On Behalf Of MINVEST USA, LLC
Docket Date 2020-07-31
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant's Agreed Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-1057. All filings in the case shall be under case no. 3D20-1057. The parties shall file only one set of briefs under case no. 3D20-1057.
Docket Date 2020-07-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MINVEST USA, LLC
Docket Date 2020-07-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KAMARINA, LLC
Docket Date 2021-10-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of KAMARINA, LLC
Docket Date 2021-10-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of MINVEST USA, LLC
Docket Date 2021-10-12
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 December 13, 2021, 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 2021-09-17
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration of Appellees’ Motion to Strike Portions of Reply Brief or, Alternatively, for Leave to File Limited Response to Newly Added Issue, the Motion is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2021-09-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION TO STRIKE PORTIONSOF REPLY BRIEF OR TO ALLOW APPELLEES FURTHER BRIEFING
On Behalf Of MINVEST USA, LLC
Docket Date 2021-09-01
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' APPENDIX TO MOTION TO STRIKEPORTIONS OF BRIEF OR FOR LEAVE TO FILE LIMITEDRESPONSE TO NEWLY ADDED ISSUE
On Behalf Of KAMARINA, LLC
Docket Date 2021-09-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE PORTIONS OF REPLY BRIEF OR, ALTERNATIVELY, FOR LEAVE TO FILE LIMITED RESPONSE TO NEWLY ADDED ISSUE
On Behalf Of KAMARINA, LLC
Docket Date 2021-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MINVEST USA, LLC
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including July 19, 2021.
Docket Date 2021-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S AGREED MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of MINVEST USA, LLC
Docket Date 2021-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KAMARINA, LLC
Docket Date 2021-05-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the parties’ Stipulation to Correct and Supplement Record, the Stipulation is recognized by the Court. The request to correct and supplement the record on appeal is granted as stated in the motion.
Docket Date 2021-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KAMARINA, LLC
Docket Date 2021-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 06/02/2021
Docket Date 2021-05-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ STIPULATION TO CORRECT AND SUPPLEMENT RECORD
On Behalf Of KAMARINA, LLC
Docket Date 2021-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-21 days to 05/18/2021
Docket Date 2021-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE ANSWER BRIEF
On Behalf Of KAMARINA, LLC
Docket Date 2021-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/27/21
Docket Date 2021-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE ANSWER BRIEF
On Behalf Of KAMARINA, LLC
Docket Date 2021-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MINVEST USA, LLC
Docket Date 2021-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MINVEST USA, LLC
Docket Date 2021-01-28
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 Agreed Motion for Extension of Time to File the Initial Brief is granted to and including February 26, 2021, 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 2021-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S AGREED MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MINVEST USA, LLC
Docket Date 2021-01-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 25 days to 01/29/2021
Docket Date 2020-07-28
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2020-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MINVEST USA, LLC
BAYVIEW LOAN SERVICING, LLC, VS MINVEST USA, LLC, et al., 3D2016-2534 2016-11-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-16165

Parties

Name BAYVIEW LOAN SERVICING, LLC
Role Appellant
Status Active
Representations MATTHEW B. LEIDER
Name MINVEST USA LLC
Role Appellee
Status Active
Representations ALBERTO J. ALONSO, DEBORAH M. MARTIN, ROBERT E. PAIGE
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-03-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated March 10, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-03-10
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-11-17
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 27, 2016.
Docket Date 2016-11-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2016-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BAYVIEW LOAN SERVICING, LLC, VS MINVEST USA, LLC, et al., 3D2016-2505 2016-11-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-16165

Parties

Name BAYVIEW LOAN SERVICING, LLC
Role Appellant
Status Active
Representations MATTHEW B. LEIDER
Name MINVEST USA LLC
Role Appellee
Status Active
Representations ALBERTO J. ALONSO, ROBERT E. PAIGE, DEBORAH M. MARTIN
Name LEMANO INVESTMENTS LLC
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-01-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-12-19
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied.
Docket Date 2016-11-21
Type Response
Subtype Response
Description RESPONSE ~ petitioner's response to the order to show cause
Docket Date 2016-11-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-11-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ The petitioner is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before November 18, 2016.
Docket Date 2016-11-07
Type Record
Subtype Appendix
Description Appendix ~ Part 1
Docket Date 2016-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-11-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BAYVIEW LOAN SERVICING, LLC
MINVEST USA, LLC VS BANK OF NEW YORK MELLON AND LAZARRE VOLCY, ET AL. 4D2013-3517 2013-09-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12019486

Parties

Name MINVEST USA LLC
Role Appellant
Status Active
Representations SALVATORE SCIBETTA, JEFFREY S. BOVARNICK
Name BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations Kenyetta N. Alexander, Richard P. Cohn, MICHAEL A. RODRIGUEZ
Name LAZARRE VOLCY
Role Appellee
Status Active
Name Flamingo Villas Assoc., Inc.
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-06-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed June 5, 2014, this appeal is dismissed.
Docket Date 2014-06-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MINVEST USA, LLC
Docket Date 2014-05-19
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ The motion of Patricia Montes De Oca, Esquire filed April 24, 2014, for leave to withdraw as counsel for appellant, Minvest USA, LLC, is hereby granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985). Accordingly, it is ORDERED that the appeal or cross appeal on behalf of appellant, Minvest USA, LLC, shall be dismissed unless within 20 days of the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2014-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-04-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MINVEST USA, LLC
Docket Date 2014-03-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed March 3 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-03-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-02-13
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Michael A. Rodriguez, Carlos A. Triay, Orlando Deluca and Richard Cohn have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed January 31, 2014, for extension of time is granted, and appellant shall serve the initial brief on or before April 4, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MINVEST USA, LLC
Docket Date 2014-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ REVISED
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2014-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2013-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 2, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before February 3, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-12-02
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 MINVEST USA, LLC
Docket Date 2013-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MINVEST USA, LLC
Docket Date 2013-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MINVEST USA, LLC VS DEUTSCHE BANK NAT. TRUST CO., ET AL. 4D2013-3200 2013-08-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08045228

Parties

Name MINVEST USA LLC
Role Appellant
Status Active
Representations JEFFREY S. BOVARNICK
Name GUSTAVO SANCHES
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations CHERYL J. LEVIN, JENNIFER SESTA, Daniel C. Consuegra
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-21
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-12-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MINVEST USA, LLC
Docket Date 2013-12-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before December 12, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-09-11
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, 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 the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2013-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MINVEST USA, LLC
Docket Date 2013-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MINVEST USA, LLC VS OCWEN LOAN SERVICING, LLC ET AL. 4D2013-2036 2013-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12009372

Parties

Name MINVEST USA LLC
Role Appellant
Status Active
Representations PATRICIA MONTES DE OCA, JEFFREY S. BOVARNICK
Name JAMES P. HOBLER
Role Appellee
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Representations Michelle Montekio, JONATHAN SETH MORRIS, Lisa A. Woodburn
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed.
Docket Date 2014-05-07
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ The motion of Patricia Montes De Oca, Esq., for leave to withdraw as counsel for appellant, Minvest USA, LLC, is hereby granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985). Accordingly, it is ORDERED that the appeal or cross appeal on behalf of appellant, Minvest USA, LLC, shall be dismissed unless within 20 days of the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2014-04-17
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ **RE-ISSUED 05/07/14**The motion of Patricia Montes De Oca, Esq., for leave to withdraw as counsel for appellant is hereby granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985). Accordingly, it is ORDERED that the appeal on behalf of appellant, Minvest USA, LLC, shall be dismissed;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2014-03-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MINVEST USA, LLC
Docket Date 2014-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **NFE** ORDERED that appellant's fourth motion filed February 14, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. NO further extensions will be permitted for this purpose.
Docket Date 2014-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 2/28/14)
On Behalf Of MINVEST USA, LLC
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's third motion filed December 6, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before February 14, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 12/19/13)
On Behalf Of MINVEST USA, LLC
Docket Date 2013-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed October 16, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before December 14, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-10-16
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 MINVEST USA, LLC
Docket Date 2013-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (e)
Docket Date 2013-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed August 16, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before October 15, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-08-16
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 MINVEST USA, LLC
Docket Date 2013-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MINVEST USA, LLC
Docket Date 2013-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MINVEST, USA, LLC VS DEUTSCHE BANK NAT'L TRUST COMPANY, ETC., ET AL. 4D2013-1494 2013-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08053082CACE11

Parties

Name MINVEST USA LLC
Role Appellant
Status Active
Representations JEFFREY S. BOVARNICK
Name HERNANDO CUADROS
Role Appellee
Status Active
Name THE TOWN FOUNDATION, INC.
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations H. Michael Muniz
Name GARDEN HOMES AT COUNTRY ISLES
Role Appellee
Status Active
Name MARIA LLANO
Role Appellee
Status Active
Name FORCLOSURE
Role Appellee
Status Active
Name HON. MIETTE K. BURNSTEIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-25
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-03-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's order dated February 21, 2014.
Docket Date 2014-02-21
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 27, 2014, order.
Docket Date 2014-01-27
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to the clerk¿s response filed January 8, 2014, regarding the status of the record on appeal.
Docket Date 2014-01-08
Type Response
Subtype Response
Description Response ~ TO 12/31/13 ORDER.
Docket Date 2013-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's third motion filed December 17, 2013, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days of service of the index to the record on appeal. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further, ORDERED that the clerk of the circuit court is directed to file a report, within seven (7) days from the date of the entry of this order, regarding the status of the preparation of the record on appeal.
Docket Date 2013-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 12/31/13)
On Behalf Of MINVEST USA, LLC
Docket Date 2013-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's second motion filed October 17, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before December 22, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 10/30/13)
On Behalf Of MINVEST USA, LLC
Docket Date 2013-09-30
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that the appellant's motion filed September 6, 2013, for clarification is granted, and this Court's order of August 7, 2013 is modified to the extent that it is inconsistent with the Court's earlier order with respect to the deadline to file the initial brief.
Docket Date 2013-09-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that 0the appellant's motion filed September 26, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-09-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-09-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF 8/7/13 ORDER (GRANTED 9/30/13)
On Behalf Of MINVEST USA, LLC
Docket Date 2013-08-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The amended motion of Amanda L. Lundergan, counsel for appellant, Minvest, USA, LLC to withdraw as counsel is hereby granted. Accordingly, Ice Legal, P.A. is relieved of any other further professional responsibilities to the appellant. The court notes that Jeffrey S. Bovarnick, Esquire is representing appellant, Minvest, USA, LLC unless notified otherwise; further, ORDERED that appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-08-02
Type Response
Subtype Response
Description Response ~ TO APLNT'S OPPOSITION TO AMENDED MOTION TO WITHDRAW AS COUNSEL
On Behalf Of MINVEST USA, LLC
Docket Date 2013-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ and for clerk to serve index to record on appeal. Initial brief shall be served within 60 days.
Docket Date 2013-07-19
Type Response
Subtype Response
Description Response ~ OPPOSITION TO AMENDED MOTION TO WITHDRAW
On Behalf Of MINVEST USA, LLC
Docket Date 2013-07-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (AMENDED) (GRANTED 8/7/13)
On Behalf Of MINVEST USA, LLC
Docket Date 2013-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AND* FOR L.T. CLERK TO SERVE INDEX TO ROA (GRANTED 7/25/13)
On Behalf Of MINVEST USA, LLC
Docket Date 2013-06-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (SEE 8/7/13 ORDER ON AMENDED MOTION)
On Behalf Of MINVEST USA, LLC
Docket Date 2013-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-01
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MINVEST USA, LLC

Documents

Name Date
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-03-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
CORLCDSMEM 2016-08-17
AMENDED ANNUAL REPORT 2016-08-12
ANNUAL REPORT 2016-06-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State