Search icon

LAKE SUCCESS HOA MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: LAKE SUCCESS HOA MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE SUCCESS HOA MANAGEMENT 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: 31 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000014574
FEI/EIN Number 45-4441963

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

Address: 1722 Sheridan St, Ste. 303, Hollywood, FL, 33020, US
Mail Address: 1722 Sheridan St, Ste. 303, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bergman Barry Managing Member 5300 NW 12TH AVE, FORT LAUDERDALE, FL, 33309
Williams Clayton Director 1722 Sheridan St, Ste. 303, Hollywood, FL, 33020
Williams Clayton Agent 1722 Sheridan St, Ste. 303, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-30 1722 Sheridan St, Ste. 303, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-30 1722 Sheridan St, Ste. 303, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-06-30 1722 Sheridan St, Ste. 303, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2019-06-30 Williams, Clayton -
REINSTATEMENT 2019-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-01-13 - -
LC AMENDMENT 2012-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000583304 ACTIVE 1000000758671 DADE 2017-10-10 2037-10-20 $ 3,205.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000696142 LAPSED CACE-14-022943 (09) 17TH JUDICIAL 2015-04-15 2020-06-22 $7,661.50 THE WEST GLEN ASSOCIATION, INC., C/O MAXIMUM MANAGEMENT, 7301 W. SUNRISE BLVD., PLANTATION, FL 33313

Court Cases

Title Case Number Docket Date Status
ANDREW VENEZIA, et al. VS LAKE SUCCESS HOA MANAGEMENT, INC. 4D2019-3824 2019-12-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15001168

Parties

Name JOSEPH SIMMS
Role Appellant
Status Active
Name Andrew Venezia
Role Appellant
Status Active
Representations Lorne E. Berkeley, Niti S. Sharan, Ari A. Sweetbaum
Name SECURITIZED ASSET GROUP HOLDING
Role Appellant
Status Active
Name LAKE SUCCESS HOA MANAGEMENT LLC
Role Appellee
Status Active
Representations Jonathan E. Minsker, Maria H. Ruiz, Giselle G. Manseur
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-19
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order on plaintiff Lake Success HOA Management LLC's renewed motion for partial summary judgment" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130. See Taddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); see also Menke v. Southland Specialties Corp., 637 So. 2d 285 (Fla. 2d DCA 1994) (reviewing a final order striking as a sham answer and affirmative defenses to a cross-complaint; Parrish & Yarnell, P.A. v. Spruce River Ventures, LLC, 180 So. 3d 1198 (Fla. 2d DCA 2015) (reviewing an order granting a motion to strike); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andrew Venezia
Docket Date 2019-12-16
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
ANDREW VENEZIA, et al. VS LAKE SUCCESS HOA MANAGEMENT, et al. 4D2018-3801 2018-12-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15001168

Parties

Name SECURITIZED ASSET GROUP HOLDING
Role Appellant
Status Active
Name ANDREW VENEZIA
Role Appellant
Status Active
Representations Niti S. Sharan
Name JOSEPH SIMMS
Role Appellant
Status Active
Name LAKE SUCCESS HOA MANAGEMENT LLC
Role Appellee
Status Active
Representations Ari A. Sweetbaum, Lorne E. Berkeley, Maria H. Ruiz, Giselle G. Manseur, Jonathan E. Minsker
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ANDREW VENEZIA
Docket Date 2019-07-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND STAY APPEAL
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2019-06-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the Initial Brief filed by Appellant on February 8, 2019 fails to contain appropriate citations to the amended appendix filed on February 14, 2019. Within ten (10) days of this order, Appellant shall file an amended initial brief with proper citations to the amended appendix. Failure to timely comply with this order will result in dismissal of this proceeding.
Docket Date 2019-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANDREW VENEZIA
Docket Date 2019-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ May 22, 2019 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ANDREW VENEZIA
Docket Date 2019-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2019-05-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2019-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 24, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 3, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-04-24
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 LAKE SUCCESS HOA MANAGEMENT
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 8, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 26, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-03-08
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 LAKE SUCCESS HOA MANAGEMENT
Docket Date 2019-02-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of ANDREW VENEZIA
Docket Date 2019-02-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** (AMENDED)
On Behalf Of ANDREW VENEZIA
Docket Date 2019-02-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the volumes 1, 2 and 3 of appellants' appendices to the initial brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that they were not filed as one document, were not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, were not entirely text searchable, were not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and were not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ February 7, 2019 motion for extension of time is granted, and appellants shall serve the initial brief and appendix within one (1) day from the date of this order. In addition, if the initial brief and appendix are 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 2019-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANDREW VENEZIA
Docket Date 2019-02-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** (VOLUME 3)
On Behalf Of ANDREW VENEZIA
Docket Date 2019-02-07
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 ANDREW VENEZIA
Docket Date 2019-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ January 8, 2019 motion for extension of time is granted, and appellants shall serve the initial brief and appendix within thirty (30) days from the current due date. In addition, if the initial brief and appendix are 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 2019-01-08
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 ANDREW VENEZIA
Docket Date 2019-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREW VENEZIA
Docket Date 2019-07-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that Appellee's July 2, 2019 Motion to Relinquish Jurisdiction is denied as moot. The trial court has jurisdiction to hear appellee's motion for summary judgment. Fla. R. App. P. 9.130(f). The trial court may enter a partial judgment regarding Appellants' allegedly fraudulent conveyances. Appellee's motion to stay this appeal is denied without prejudice to file a suggestion of mootness.
Docket Date 2019-02-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants' amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that not all of the bookmarks are in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-01-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
ANDREW VENEZIA VS LAKE SUCCESS HOA MANAGEMENT 4D2018-3806 2018-12-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-011748 (09)

Parties

Name ANDREW VENEZIA
Role Appellant
Status Active
Representations Maria H. Ruiz
Name LAKE SUCCESS HOA MANAGEMENT LLC
Role Appellee
Status Active
Representations Lorne E. Berkeley
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2019-01-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 11, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2018-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
LAKE SUCCESS HOA MANAGEMENT, LLC VS JP MORGAN CHASE, NATIONAL ASSOCIATION 4D2015-3012 2015-08-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-007005 (11)

Parties

Name LAKE SUCCESS HOA MANAGEMENT LLC
Role Appellant
Status Active
Representations ROBERT JOSEPH PUZIO
Name JP MORGAN CHASE, NAT'L. ASSOC.
Role Appellee
Status Active
Representations Brandon Stuart Vesely, NATHAN P. GRYGLEWICZ, DAVID BRENNER OSBORNE
Name HON. RICHARD D. EADE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (438 PAGES)
Docket Date 2017-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP MORGAN CHASE, NAT'L. ASSOC.
Docket Date 2016-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JP MORGAN CHASE, NAT'L. ASSOC.
Docket Date 2016-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 07/12/16
On Behalf Of JP MORGAN CHASE, NAT'L. ASSOC.
Docket Date 2016-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2016-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **NFE ABSENT DETAILED EXPLANATION** ORDERED that appellant's May 2, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-05-10
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-05-02
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 LAKE SUCCESS HOA MANAGEMENT
Docket Date 2016-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP MORGAN CHASE, NAT'L. ASSOC.
Docket Date 2016-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP MORGAN CHASE, NAT'L. ASSOC.
Docket Date 2016-01-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including February 22, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2015-12-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2015-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 01/15/16
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2015-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 days to 12/10/15
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2015-08-13
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2015-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-11
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 that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
JOSEPH SIMMS as Trustee et al. VS LAKE SUCCESS HOA MANAGEMENT, LLC. 4D2015-2692 2015-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE1001168 (09)

Parties

Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name JOSEPH SIMMS
Role Appellant
Status Active
Representations Joseph W. Gibson Jr.
Name LAKE SUCCESS HOA MANAGEMENT LLC
Role Appellee
Status Active
Representations Jonathan Bloom
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-08-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Non-Appealable Order ~ Upon consideration of the parties' responses to this court's July 16, 2015 order, the above-styled appeal is dismissed as being from a non-final, non-appealable order. Well v. Well, 909 So. 2d 951 (Fla. 3d DCA 2005).
Docket Date 2015-08-07
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO JURISDICTIONAL QUESTION
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2015-07-31
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL QUESTION
On Behalf Of JOSEPH SIMMS
Docket Date 2015-08-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants' July 31, 2015 motion to file response out of time is granted, and appellant's response is deemed filed on July 31, 2015.
Docket Date 2015-07-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE RESPONSE OUT OF TIME
On Behalf Of JOSEPH SIMMS
Docket Date 2015-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's July 27, 2015 motion for extension of time to comply with court order is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2015-07-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOSEPH SIMMS
Docket Date 2015-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2015-07-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 7/16/15 **FINAL JUDGMENT ATTACHED**
Docket Date 2015-07-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying a motion to dismiss is an appealable order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2015-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH SIMMS
LAKE SUCCESS HOA MANAGEMENT, LLC, VS WELLS FARGO BANK, N.A., 3D2015-1582 2015-07-10 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
11-9211

Parties

Name LAKE SUCCESS HOA MANAGEMENT LLC
Role Appellant
Status Active
Representations ROBERT J. PUZIO
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations UDREN LAW OFFICES, P.C., Morgan L. Weinstein
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-07-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s June 2, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript
Docket Date 2016-07-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ appendix to joint motion to supplement the record with transcript
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-07-01
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 Wells Fargo Bank, N.A.
Docket Date 2016-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/28/16
Docket Date 2016-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/29/16
Docket Date 2016-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-02-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/29/16
Docket Date 2016-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2016-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿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 4, 2016.
Docket Date 2016-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2016-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿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 Jaunary 26, 2016.
Docket Date 2016-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2015-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-16 days to 1/15/16
Docket Date 2015-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-19 days to 12/30/15
Docket Date 2015-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2015-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 12/11/15
Docket Date 2015-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2015-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2015-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-36 days to 12/4/15
Docket Date 2015-10-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including November 23, 2015. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2015-10-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2015-09-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 10/29/15.
Docket Date 2015-09-14
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 LAKE SUCCESS HOA MANAGEMENT
Docket Date 2015-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Wells Fargo Bank, N.A.
LAKE SUCCESS HOA MANAGEMENT LLC, VS BANESCO USA, 3D2014-0140 2014-01-21 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
13-17447

Parties

Name LAKE SUCCESS HOA MANAGEMENT LLC
Role Appellant
Status Active
Representations JONATHAN KLINE
Name BANESCO USA
Role Appellee
Status Active
Representations I. Barry Blazberg
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-03-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ 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 2014-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2014-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-01-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2014-01-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LAKE SUCCESS HOA MANAGEMENT LLC., et al., VS WELLS FARGO BANK, N.A., etc., 3D2013-2650 2013-10-16 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
10-23826

Parties

Name LAKE SUCCESS HOA MANAGEMENT LLC
Role Appellant
Status Active
Representations JONATHAN KLINE
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations ANGEL PACHECO, Eric J. Grabois, Paul A. McKenna, William L. Grimsley, LLISA CARLTON, EDO MELONI, Jennifer Safren
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2014-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant Lake Success HOA Management LLC's motion for an extension of time to file the reply brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed.
Docket Date 2014-07-28
Type Response
Subtype Objection
Description Opposition ~ to AA's motion for 2nd extension of time to file reply brief and order to show cause.
Docket Date 2014-07-25
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 LAKE SUCCESS HOA MANAGEMENT
Docket Date 2014-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 1 day to 7/28/14
Docket Date 2014-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2014-07-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-07-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2014-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 7/28/14
Docket Date 2014-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 6/18/14
Docket Date 2014-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ to serve answer brief.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 45 days to 7/3/14
Docket Date 2014-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-04-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2014-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2014-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant Lake Success HOA Management LLC¿s motion for an extension of time to file the initial brief is granted to and including forty-five (45) 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 2014-03-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-03-21
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 LAKE SUCCESS HOA MANAGEMENT
Docket Date 2013-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2013-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 3/23/14
Docket Date 2013-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 vols. electronic
Docket Date 2013-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 3, 2013
Docket Date 2013-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of a new case
Docket Date 2013-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2013-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LAKE SUCCESS HOA MANAGEMENT, LLC VS DEUTSCHE BANK NATIONAL TRUST, CO., et al. 4D2013-0194 2013-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-14374

Parties

Name LAKE SUCCESS HOA MANAGEMENT LLC
Role Appellant
Status Active
Representations Jonathan H. Kline
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations Ralph William Confreda, ANTHONY RYAN SMITH, CLIFTON D. GAVIN, KRISTEN S. CROSS, DEBRA-ANN REESE, MATTHEW R. FELUREN, KATHRYN I. KASPER
Name HON. GLADYS PEREZ
Role Judge/Judicial Officer
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 2014-06-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant¿s motion filed November 18, 2013, for attorneys¿ fees is hereby denied.
Docket Date 2014-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-04-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Ralph W. Confreda, Debra Ann Reese, Kristen Cross and Clifton D. Gavin 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 2014-04-11
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the April 10, 2014, verified motion for permission to appear pro hac vice is granted, and Kristen Cross, Esquire, is permitted to appear in this appeal as counsel for appellee, Deutsche Bank National Trust, Co.
Docket Date 2014-04-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FOR KRISTEN CROSS, WITH $100 FEE.
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2014-03-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ Oral Argument for Tuesday, May 20, 2014, at 10:00 A.M., 10 minutes per side.
Docket Date 2014-01-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2013-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2013-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jonathan H. Kline 0006092
Docket Date 2013-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2013-11-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's (Deutsche Bank National Trust Company) motion filed October 17, 2013, to correct and supplement record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2013-11-05
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOTION TO CORRECT AND SUPPLEMENT ROA
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2013-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *AND* MOTION TO CORRECT (GRANTED 11/7/13)
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2013-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2013-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2013-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUMES (e)
Docket Date 2013-07-31
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 motion filed July 27, 2013, for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 2013-07-27
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 LAKE SUCCESS HOA MANAGEMENT
Docket Date 2013-07-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2013-07-26
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 August 5, 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 2013-05-01
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2013-03-21
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 March 11, 2013, for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2013-03-11
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 LAKE SUCCESS HOA MANAGEMENT
Docket Date 2013-02-04
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-01-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ T 2/27
Docket Date 2013-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAKE SUCCESS HOA MANAGEMENT

Documents

Name Date
REINSTATEMENT 2019-06-30
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-06-09
LC Amendment 2015-01-13
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-31
LC Amendment 2012-06-15
Florida Limited Liability 2012-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State