Entity Name: | ALS I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALS I, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
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: | 17 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000066820 |
FEI/EIN Number |
46-1126606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026, US |
Mail Address: | 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMSTER STEVEN R | Manager | 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026 |
AMSTER STEVEN REsq. | Agent | 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-10 | 1000 N. HIATUS ROAD, SUITE 103, PEMBROKE PINES, FL 33026 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-10 | 1000 N. HIATUS ROAD, SUITE 103, PEMBROKE PINES, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2019-01-10 | 1000 N. HIATUS ROAD, SUITE 103, PEMBROKE PINES, FL 33026 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | AMSTER, STEVEN ROBERT, Esq. | - |
LC AMENDMENT | 2013-08-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEORGE FIELD and DAWN FIELD VS ALS I, LLC, et al. | 4D2019-0383 | 2019-02-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAWN E FIELD |
Role | Appellant |
Status | Active |
Representations | Donna Greenspan Solomon |
Name | GEORGE FIELD |
Role | Appellant |
Status | Active |
Name | SAW CAPITAL, LLC |
Role | Appellee |
Status | Active |
Name | FCI LENDER SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | ALS I, LLC |
Role | Appellee |
Status | Active |
Representations | David J. Miller, Damian G. Waldman |
Name | Hon. Jeffrey R. Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Lawrence M. Mirman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DAWN E FIELD |
Docket Date | 2020-05-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-05-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-05-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-05-07 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ ORDERED that appellees’ January 20, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Damian G. Waldman is denied without prejudice to seek costs in the trial court. |
Docket Date | 2020-04-02 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2020-02-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | DAWN E FIELD |
Docket Date | 2020-02-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | DAWN E FIELD |
Docket Date | 2020-02-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | DAWN E FIELD |
Docket Date | 2020-02-03 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/21/20 |
Docket Date | 2020-01-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | ALS I, LLC |
Docket Date | 2020-01-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ALS I, LLC |
Docket Date | 2019-12-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees' December 6, 2019 motion for extension of time is granted in part. Appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal. |
Docket Date | 2019-12-06 |
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 | ALS I, LLC |
Docket Date | 2019-10-02 |
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 | ALS I, LLC |
Docket Date | 2019-10-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees' October 2, 2019 motion for extension of time is granted, and appellees shall serve the answer brief on or before December 16, 2019. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal. |
Docket Date | 2019-09-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | DAWN E FIELD |
Docket Date | 2019-08-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | DAWN E FIELD |
Docket Date | 2019-08-14 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/16/19 |
Docket Date | 2019-07-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/16/19 |
Docket Date | 2019-07-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | DAWN E FIELD |
Docket Date | 2019-06-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ ***CORRECTED*** |
On Behalf Of | DAWN E FIELD |
Docket Date | 2019-06-13 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/15/19 |
Docket Date | 2019-05-10 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record ~ ORDERED that the appellants' May 9, 2019 motion to supplement the record is granted, and the record is supplemented to include the transcript of the January 10, 2019 hearing. Said supplemental record is deemed filed as of the date of this order. |
Docket Date | 2019-05-09 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | DAWN E FIELD |
Docket Date | 2019-05-09 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ ***MOTION GRANTED 5/10/19*** |
On Behalf Of | DAWN E FIELD |
Docket Date | 2019-05-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DAWN E FIELD |
Docket Date | 2019-04-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 565 PAGES |
On Behalf Of | Clerk - St. Lucie |
Docket Date | 2019-04-08 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER ON REHEARING |
On Behalf Of | Clerk - St. Lucie |
Docket Date | 2019-04-08 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ORDERED that the circuit court is directed to respond, within fifteen (15) days of the date of this order, regarding the progress being made toward the disposition of appellants' pending January 21, 2019 motion for rehearing. |
Docket Date | 2019-04-01 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | GEORGE FIELD |
Docket Date | 2019-04-01 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | ALS I, LLC |
Docket Date | 2019-03-20 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court. |
Docket Date | 2019-02-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | DAWN E FIELD |
Docket Date | 2019-02-12 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED sua sponte that the above-styled case is stayed until the circuit court disposes of all pending post-trial motions and appellants file copies of any orders in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3). If the circuit court has not entered orders disposing of the motions within thirty (30) days from the date of this order, appellants shall file a status report with this court as to the progress being made towards disposition of the motions. |
Docket Date | 2019-02-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-02-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GEORGE FIELD |
Docket Date | 2019-02-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-38485 |
Parties
Name | 1950 TRUST #815 CORP. |
Role | Appellant |
Status | Active |
Representations | ASHLEE A. POUNCY, MICHELLE A. DELANCY, DENNIS R. HABER |
Name | ALS I, LLC |
Role | Appellee |
Status | Active |
Representations | JORDAN R. RAMSEY, DANIEL M. HERRERA, GARY M. SINGER, ANDREW J. PASCALE, CHRISTOPHER J. HOERTZ, AARON D. COHEN |
Name | HON. JACQUELINE HOGAN SCOLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-04-12 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing Granted (OG53) ~ Upon consideration, appellant¿s motion for rehearing and/or for clarification as to the court¿s order granting appellate attorney¿s fees is granted. This Court¿s order dated March 15, 2016 is vacated. Appellee¿s motion for appellate attorney¿s fees is hereby denied. Upon consideration, appellant¿s motion for a written opinion, certification of conflict and questions to the Florida Supreme Court, and for rehearing is hereby denied. SHEPHERD, SALTER and FERNANDEZ, JJ., concur. |
Docket Date | 2016-04-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-03-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ in opposition to aa motion for written opinion, certification of conflict and questions to he Florida Supreme Court, and for rehearing |
On Behalf Of | ALS I, LLC. |
Docket Date | 2016-03-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for a written opinion, certification of conflict and questions , and for rehearing |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2016-03-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for rehearing and/or clarification |
On Behalf Of | ALS I, LLC. |
Docket Date | 2016-03-17 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ and/or for clarification as to the court's order granting aa attorney's fees |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2016-03-01 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike appellant¿s February 5, 2016 notice of filing supplemental authority is hereby denied. SHEPHERD, SALTER and FERNANDEZ, JJ., concur. |
Docket Date | 2016-02-17 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2016-02-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION TO STRIKE |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2016-02-09 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ notice of filing |
On Behalf Of | ALS I, LLC. |
Docket Date | 2016-02-05 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2016-01-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ in opposition to aa motion to strike ae motion for attorney's fees and motion for attorney's fees |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-12-29 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ and AA'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-12-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-12-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-12-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-12-08 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 1 SUPPL VOLUME ( V ). |
Docket Date | 2016-03-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-10-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-10-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-20 days to 11/19/15 |
Docket Date | 2015-10-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to amend initial brief to add counsel signature |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-10-06 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ AA initial brief |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-09-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ PART 1 OF 2 (CORRECTED) |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-09-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-09-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-10 days to 9/18/15 |
Docket Date | 2015-09-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ UNOPPOSED. |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-09-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 4 VOLUMES. |
Docket Date | 2015-07-09 |
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 July 19, 2015. |
Docket Date | 2015-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due. |
Docket Date | 2015-07-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Prior cases: 15-706, 15-540, 14-1369 |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-07-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-03-15 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ THIS COURT'S dated 3-15-16 is VACATED on 4-12-16. Upon consideration of the motion for appellate attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. Upon consideration of appellant¿s motion to strike appellee¿s motion for attorney¿s fees and motion for attorney's fees, it is ordered that said motions are hereby denied.SHEPHERD, SALTER and FERNANDEZ, JJ., concur. |
Docket Date | 2015-12-01 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Clerk Ordered to Supplement Record (OG13A) ~ Appellee¿s November 18, 2015 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion. |
Docket Date | 2015-11-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-20 days to 12/9/15 |
Docket Date | 2015-11-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-11-18 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-11-05 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-10-16 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike appellant¿s initial brief is hereby denied. Appellant¿s motion for leave to amend initial brief is granted, and the amended initial brief filed October 9, 2015 is accepted by the Court. SHEPHERD, ROTHENBERG and SCALES, JJ., concur. |
Docket Date | 2015-10-09 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ (attached to aa's mot to amend initial brief) |
On Behalf Of | 1950 TRUST #815 CORP. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-38485 |
Parties
Name | 1950 TRUST #815 CORP. |
Role | Appellant |
Status | Active |
Representations | Roberta G. Mandel, MAX J. HOLZBAUR, DENNIS R. HABER |
Name | ALS I, LLC |
Role | Appellee |
Status | Active |
Representations | JORDAN R. RAMSEY, ANDREW J. PASCALE |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-04-24 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorneys¿ fees filed by appellee, it is ordered that said motion is hereby denied. SALTER, FERNANDEZ and SCALES, JJ., concur. |
Docket Date | 2015-04-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-04-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-04-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-04-16 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's motion for voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2015-04-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-04-01 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2015-03-31 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-03-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-03-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of similar or related cases. |
Docket Date | 2015-03-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-03-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Prior cases: 15-540, 14-1369 |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-03-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-03-23 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ALS I, LLC. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-38485 |
Parties
Name | 1950 TRUST #815 CORP. |
Role | Appellant |
Status | Active |
Representations | Roberta G. Mandel |
Name | ALS I, LLC |
Role | Appellee |
Status | Active |
Representations | JORDAN R. RAMSEY, ANDREW J. PASCALE |
Name | HON. JACQUELINE HOGAN SCOLA |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-04-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-04-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-03-30 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-03-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Response) (DA30A) ~ Upon consideration, petitioner's motion to strike the response to the petition for writ of certiorari as untimely filed is hereby denied. Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2015-03-26 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-03-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to strike |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-03-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ in opposition. |
On Behalf Of | ALS I, LLC. |
Docket Date | 2015-03-12 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. |
Docket Date | 2015-03-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due. |
Docket Date | 2015-03-09 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | 1950 TRUST #815 CORP. |
Docket Date | 2015-03-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-03-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | 1950 TRUST #815 CORP. |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-01 |
REINSTATEMENT | 2021-03-18 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-16 |
LC Amendment | 2013-08-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State