SFL Property Holding LLC, Appellant(s), v. Wilmington Trust, National Association, etc., et al., Appellee(s).
|
3D2024-2251
|
2024-12-16
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9509-CA-01
|
Parties
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Erik David Wesoloski
|
|
Name |
Wilmington Trust, National Association
|
Role |
Appellee
|
Status |
Active
|
Representations |
Eric S. Matthew, Eric Marc Levine
|
|
Name |
THE TOWER RESIDENCES CONDOMINIUM ASSOCIATION OF COCONUT GROVE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ian Barry Blaxberg
|
|
Name |
Hon. Carlos Manuel Guzman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-12-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wilmington Trust, National Association
|
View |
View File
|
|
Docket Date |
2024-12-16
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Paid by Check-Receipt Attached
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-12-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Not certified. Related case: 23-1222
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-12-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 26, 2024.
|
View |
View File
|
|
Docket Date |
2024-12-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
The Bank of New York Mellon, Appellant(s), v. SFL Property Holding LLC, Appellee(s).
|
3D2024-0892
|
2024-05-16
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-31936-CA
|
Parties
Name |
The Bank of New York Mellon
|
Role |
Appellant
|
Status |
Active
|
Representations |
Drew Patrick O'Malley, Eric Marc Levine
|
|
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Wesley B Colgan, III, Erik David Wesoloski, Gary David Sonnenfeld
|
|
Name |
Hon. Charles Kenneth Johnson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief-30 days to 12/07/2024 Granted
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-11-13
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R.
App. P. 9.410.
|
View |
View File
|
|
Docket Date |
2024-10-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file AB-30 days to 11/06/2024
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-09-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Appellant's Request for Oral Argument
|
On Behalf Of |
The Bank of New York Mellon
|
View |
View File
|
|
Docket Date |
2024-09-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant's Initial Brief
|
On Behalf Of |
The Bank of New York Mellon
|
View |
View File
|
|
Docket Date |
2024-07-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-30 days to 08/24/2024
|
On Behalf Of |
The Bank of New York Mellon
|
View |
View File
|
|
Docket Date |
2024-05-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 26, 2024.
|
View |
View File
|
|
Docket Date |
2024-05-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2024-12-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Appellee's Notice of Agreed Extension of Time to file AB-45 days to 01/22/2025
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-08-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Bank of New York Mellon
|
View |
View File
|
|
Docket Date |
2024-06-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-05-16
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-05-16
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch # 11264675
|
On Behalf Of |
The Bank of New York Mellon
|
View |
View File
|
|
Docket Date |
2024-05-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal for 3D2024-0892. Related case: 18-2538
|
On Behalf Of |
The Bank of New York Mellon
|
View |
View File
|
|
|
SFL Property Holding LLC, Appellant(s), v. U.S. Bank National Association, etc., Appellee(s).
|
3D2024-0235
|
2024-02-06
|
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
17-17123
|
Parties
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Erik David Wesoloski
|
|
Name |
U.S. Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Sara F. Holladay, Kathleen Danielle Dackiewicz, Emily Yandle Rottmann
|
|
Name |
Hon. Migna Sanchez-Llorens
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-08-30
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-08-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-08-29
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice Voluntary Dismissal
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-06-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-05-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Motion for Extension of Time to File Initial Brief is
hereby granted to and including July 1, 2024. Multiple extensions of time for
the same filing are discouraged. Absent extenuating circumstances,
subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-05-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-04-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-02-16
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
U.S. Bank, N.A.
|
View |
View File
|
|
Docket Date |
2024-02-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. Bank, N.A.
|
View |
View File
|
|
Docket Date |
2024-02-08
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Receipt for Fee Paid by Check
|
View |
View File
|
|
Docket Date |
2024-02-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal-Certified.
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-02-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-02-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Not certified. Prior case: 19-1706
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-07-03
|
Type |
Order
|
Subtype |
Order on Extension of Time to Complete Mediation
|
Description |
Appellant's Motion for Extension of Time to File Initial Brief is
hereby granted to and including September 1, 2024. Multiple extensions of
time for the same filing are discouraged. Absent extenuating circumstances,
subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-04-24
|
Type |
Order
|
Subtype |
Order
|
Description |
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.
|
View |
View File
|
|
Docket Date |
2024-02-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 16, 2024.
|
View |
View File
|
|
|
Wilmington Trust, N.A., etc., Appellant(s), v. Robert Faine, et al., Appellee(s).
|
3D2023-1222
|
2023-07-06
|
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
19-9509
|
Parties
Name |
Wilmington Trust, N.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Eric S. Matthew, Eric Marc Levine
|
|
Name |
Robert Faine
|
Role |
Appellee
|
Status |
Active
|
Representations |
Dennis Allan Grossman
|
|
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Wesley B Colgan, III, Erik David Wesoloski
|
|
Name |
THE TOWER RESIDENCES CONDOMINIUM ASSOCIATION OF COCONUT GROVE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ian Barry Blaxberg
|
|
Name |
Hon. Carlos Guzman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-26
|
Type |
Order
|
Subtype |
Order on Petition
|
Description |
Upon consideration of Appellant's petition for writ of mandamus, and the Responses thereto, it is ordered that said petition is hereby dismissed.
LINDSEY, MILLER and GORDO, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-11-12
|
Type |
Response
|
Subtype |
Response
|
Description |
The Trial Court's Response to the Petition for Writ of Mandamus
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-11-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to the Trial Court's Response to the Petition for Writ of Mandamus
|
View |
View File
|
|
Docket Date |
2024-10-21
|
Type |
Order
|
Subtype |
Order
|
Description |
Appellant/Petitioner's Motion to Direct Hon. Carlos Guzman to Rule on Motion for Rehearing is treated as a petition for writ of mandamus. Respondent must and responding judge may file a response within twenty (20) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2024-10-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion to Direct Hon. Carlos Guzman to Rule on Motion for Rehearing
|
On Behalf Of |
Wilmington Trust, N.A.
|
View |
View File
|
|
Docket Date |
2024-10-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Motion to Direct Hon. Carlos Guzman to Rule on Motion for Rehearing
|
On Behalf Of |
Wilmington Trust, N.A.
|
View |
View File
|
|
Docket Date |
2024-08-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Wilmington Trust, N.A.
|
View |
View File
|
|
Docket Date |
2024-08-02
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Appellant is requested to file a status report in this cause within fifteen (15) days of the date of this Order, as to the motion for rehearing of June 16, 2023.
|
View |
View File
|
|
Docket Date |
2023-09-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2023-07-06
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Wilmington Trust, N.A.
|
View |
View File
|
|
Docket Date |
2023-07-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Wilmington Trust, N.A.
|
View |
View File
|
|
Docket Date |
2023-07-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
View |
View File
|
|
Docket Date |
2025-01-08
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-12-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appellee SFL Property Holding LLC's Response to Appellant's Motion to Dismiss and Motion for Appellate Attorneys' Fees is noted.
Upon consideration of Appellant's Motion to Dismiss Appeal as Moot, it is ordered that the above-styled appeal is hereby dismissed.
Upon consideration of Appellant's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied.
LINDSEY, MILLER and GORDO, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-12-16
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellee's Response to Appellant's Motion to Dismiss for Appellate Attorney's Fees
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellant Motion For Attorney's Fees
|
On Behalf Of |
Wilmington Trust, N.A.
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss Appeal as Moot
|
On Behalf Of |
Wilmington Trust, N.A.
|
View |
View File
|
|
Docket Date |
2023-09-18
|
Type |
Order
|
Subtype |
Order
|
Description |
Upon review of the record/affidavits filed in this case, the Court has
determined that condensed transcripts fail to comply with the requirements of Florida
Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed
transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the
party who seeks to have the transcripts considered by this Court) shall file transcripts
that comply with the Florida Rules of Appellate Procedure within thirty (30) days from
the date of this Order.
Order
|
View |
View File
|
|
|
SFL PROPERTY HOLDING LLC, VS CITIGROUP MORTGAGE LOAN TRUST INC., etc.,
|
3D2022-1088
|
2022-06-24
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-4270
|
Parties
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Erik D. Wesoloski
|
|
Name |
CITIGROUP MORTGAGE LOAN TRUST, INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Donna S. Glick, Richard S. McIver
|
|
Name |
Hon. Maria de Jesus Santovenia
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-02-09
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2023-02-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-01-20
|
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 December 28, 2022, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2023-01-20
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-01-13
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ THE ATTACHED ORDER
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2023-01-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF NON-REPRESENTATION
|
On Behalf Of |
CITIGROUP MORTGAGE LOAN TRUST INC.
|
|
Docket Date |
2022-12-28
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
CITIGROUP MORTGAGE LOAN TRUST INC.
|
|
Docket Date |
2022-12-28
|
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 |
2022-09-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-95 days to 12/05/2022
|
|
Docket Date |
2022-09-05
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2022-08-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-06-30
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Upon consideration, Appellant’s Emergency Motion to Cancel Foreclosure Sale is hereby denied.FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
|
|
Docket Date |
2022-06-29
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ APPELLANT'S EMERGENCY MOTION TO CANCELFORECLOSURE SALE1
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2022-06-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CITIGROUP MORTGAGE LOAN TRUST INC.
|
|
Docket Date |
2022-06-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-06-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2022-06-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
SFL PROPERTY HOLDING LLC, VS HMC ASSETS, LLC, etc.,
|
3D2021-0325
|
2021-01-19
|
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
17-7599
|
Parties
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Erik D. Wesoloski, Ricardo M. Corona, Ricardo R. Corona
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ASHLAND R. MEDLEY
|
|
Name |
HON. MARK BLUMSTEIN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-01-19
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ Appellant’s Response to this Court’s January 14, 2022, Order is noted. IT IS HEREBY ORDERED that the 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. The parties’ Motions for Attorney’s Fees are hereby denied.
|
|
Docket Date |
2022-01-19
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-01-19
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-01-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE PURSUANT TO THECOURT'S JANUARY 14, 2022 ORDER
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2022-01-14
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee’s Motion for Attorney’s Fees and Costs. In its response, Appellant shall indicate whether its Notice of Voluntary Dismissal is based upon a settlement that encompasses the appellee’s pending Motion for Attorney’s Fees and Costs.
|
|
Docket Date |
2022-01-07
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-12-14
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike Denied (OD30) ~ Upon consideration of Appellee’s “Motion to Strike Reply Brief, and in the Alternative, Objection to New Issue Raised in Reply Brief, and to Supplement the Record,” the Motion to Strike is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
|
|
Docket Date |
2021-12-10
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection ~ APPELLANT'S OBJECTION TO AND MOTION TO STRIKE APPELLEE'S MOTION TO STRIKE ANDMOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-12-07
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ APPELLEE'S MOTION TO STRIKE REPLY BRIEF, AND IN THE ALTERNATIVE OBJECTION TO NEW ISSUES RAISED IN REPLY BRIEF, AND TO SUPPLEMENT THE RECORD
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2021-11-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-11-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-11-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-11-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-10-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/19/2021
|
|
Docket Date |
2021-10-19
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2021-10-08
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-10-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Motion to Supplement the Record, filed on September 17, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript and documents as stated in said Motion.
|
|
Docket Date |
2021-09-17
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2021-09-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2021-09-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-15 days to 9/17/2021
|
|
Docket Date |
2021-08-31
|
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 |
HMC ASSETS, LLC
|
|
Docket Date |
2021-08-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-06-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellee's Objection to Appellant's Third Request for an Extension of Time to File Initial Brief is noted. Upon consideration, Appellant's Motion for 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 |
2021-06-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S OBJECTION TO APPELLANT'S THIRD REQUEST FOR AN EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2021-06-15
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2021-05-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-05-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 06/15/2021
|
|
Docket Date |
2021-03-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-45 days to 5/15/21
|
|
Docket Date |
2021-03-30
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2021-03-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-02-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2021-01-25
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-01-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-01-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2021-01-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-01-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 29, 2021.
|
|
|
SFL PROPERTY HOLDING LLC, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, etc.,
|
3D2020-1353
|
2020-09-22
|
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
18-8034
|
Parties
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Erik D. Wesoloski
|
|
Name |
Deutsche Bank National Trust Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOSEPH T. KOHN, GEORGE S. ZAMORA, BENJAMIN B. BROWN, MICHAEL S. CHADROW
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-04-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-04-20
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-04-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2021-04-20
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-04-20
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2021-03-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/10/21
|
|
Docket Date |
2021-03-08
|
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 NOTICE OF AGREED EXTENSION OF TIME ANDMOTION FOR EXTENSION OF TIMETO FILE ITS INTIAL BRIEF
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-02-09
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2021-02-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 03/10/2021
|
|
Docket Date |
2020-12-10
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record and Notice of Agreed Extension of Time to File its Initial Brief, filed on December 9, 2020, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
|
|
Docket Date |
2020-12-09
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD AND NOTICEOF AGREED EXTENSION OF TIME TO FILE ITS INTIAL BRIEF
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2020-11-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-09-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2020-09-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2020-09-22
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2020-09-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2020-09-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 2, 2020.
|
|
|
SFL PROPERTY HOLDING LLC, VS U.S. BANK, N.A., etc.,
|
3D2019-1706
|
2019-09-04
|
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
17-17123
|
Parties
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Erik D. Wesoloski
|
|
Name |
U.S. Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
KATHLEEN D. DACKIEWICZ, Sara F. Holladay, EMILY Y. ROTTMANN
|
|
Name |
Hon. Spencer Eig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-11-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-11-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-10-28
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Extension granted to file rehearing (OG06) ~ Appellant’s Motion for Extension of Time to File a Motion for Issuance of a Written Opinion is granted as stated in the Motion
|
|
Docket Date |
2020-10-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSIONOF TIME TO FILE MOTION FOR ISSUANCE OF A WRITTEN OPINION
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2020-09-30
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-09-16
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike Denied (OD30) ~ Upon consideration, the appellee’s Motion to Strike Appellant’s Reply Brief and Appellant’s Motion for Oral Argument as Untimely is hereby denied. Further, Appellant’s Request for Oral Argument is hereby denied.FERNANDEZ, HENDON and LOBREE, JJ., concur.
|
|
Docket Date |
2020-09-01
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ MOTION TO STRIKE APPELLANT'S REPLY BRIEF AND APPELLANT'S MOTION FOR ORAL ARGUMENT AS UNTIMELY
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2020-08-21
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2020-08-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2020-06-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including July 20, 2020, with no further extensions allowed.
|
|
Docket Date |
2020-06-05
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2020-05-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2020-05-04
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, and in an effort to avoid further delay in the progress of this appeal, the Court's March 23, 2020, Order is vacated. The appellee's Unopposed Motion to Supplement the Record on Appeal, filed on March 20, 2020, is granted, and the record on appeal is supplemented to include the documents in the Appendix to said Motion. The fifteen (15) day extension of time to file the answer brief shall run from the date of this Order.
|
|
Docket Date |
2020-03-23
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Unopposed Motion to Supplement the Record on Appeal, filed on March 20, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said Motion.
|
|
Docket Date |
2020-03-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLEE'S UNOPPOSEDMOTION TO SUPPLEMENT RECORD ON APPEAL
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2020-03-20
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2020-03-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-14 days to 3/30/20
|
|
Docket Date |
2020-03-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2020-02-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2020-01-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including February 12, 2020, 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 |
2020-01-13
|
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 MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2019-11-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including January 12, 2020.
|
|
Docket Date |
2019-11-11
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2019-11-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-09-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2019-09-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-09-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2019-09-04
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
SFL Property Holding LLC
|
|
|
THE BANK OF NEW YORK MELLON, etc., VS SFL PROPERTY HOLDING LLC,
|
3D2018-2538
|
2018-12-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-31936
|
Parties
Name |
The Bank of New York Mellon
|
Role |
Appellant
|
Status |
Active
|
Representations |
SHANNON TROUTMAN, Brandi Wilson
|
|
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Dinah S. Stein, ASSOCIATION LAW GROUP, P.L., Erik D. Wesoloski, CARLOS A. TRIAY, ANDY R. HERNANDEZ
|
|
Name |
Hon. Abby Cynamon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-12-17
|
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 |
2018-12-17
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2018-12-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2020-02-05
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2020-01-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-01-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-12-11
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2019-12-11
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
Order Vacated (OR29) ~ This Court’s Notice of Oral Argument, having been inadvertently entered, is hereby vacated.
|
|
Docket Date |
2019-12-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-10-24
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2019-09-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Appellant's motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
|
|
Docket Date |
2019-09-23
|
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 |
The Bank of New York Mellon
|
|
Docket Date |
2019-08-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2019-08-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2019-08-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief NFE (OG04A) ~ Appellee SFL Property Holding LLC’s notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including August 30, 2019, 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 |
2019-08-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2019-08-14
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ APPELLEE'S REQUEST FOR JUDICIAL NOTICE
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2019-07-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 8/15/19
|
|
Docket Date |
2019-07-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2019-05-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 7/15/19
|
|
Docket Date |
2019-05-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2019-04-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 5/15/19
|
|
Docket Date |
2019-04-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2019-03-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2019-02-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/21/19
|
|
Docket Date |
2019-02-19
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2019-02-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-02-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLANT
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2018-12-26
|
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 January 5, 2019.
|
|
|
SFL PROPERTY HOLDING LLC, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE,
|
3D2016-1753
|
2016-07-26
|
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
07-32789
|
Parties
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Erik D. Wesoloski
|
|
Name |
Deutsche Bank National Trust Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Steven B. Sprechman, NICHOLAS D. SIEGFRIED, Albertelli Law, Shawn L. Taylor, DAVID L. BROUGH, ORLANDO DELUCA
|
|
Name |
Hon. Thomas J. Rebull
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-10-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-10-02
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for issuance of a written opinion is moot. LOGUE, SCALES and LINDSEY, JJ., concur.
|
|
Docket Date |
2017-09-05
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion for issuance of a writ opinion and certification to the Florida Supreme Court
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2017-08-17
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s motion for extension of time to file motion for issuance of a written opinion is granted to and including September 1, 2017.
|
|
Docket Date |
2017-08-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to file motion for issuance of a written opinion
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2017-08-02
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-07-12
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2017-05-15
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2017-05-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2017-05-15
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2017-04-25
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s April 11, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
|
|
Docket Date |
2017-04-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellant¿s revised motion for an extension of time to file the reply brief is granted to and including May 15, 2017.
|
|
Docket Date |
2017-04-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ revised
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2017-04-11
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2017-04-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2017-04-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to answer brief.
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2017-03-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
|
|
Docket Date |
2017-02-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2017-01-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2016-12-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Maria YIP, as Chapter 7 Trustee of the Bankruptcy Estate of SFL Property Holding LLC¿s motion for an extension of time to file the initial brief is granted to and including January 31, 2017.
|
|
Docket Date |
2016-12-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2016-11-30
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass¿n of Miami, 425 So. 3d 1138 (Fla. 3d DCA 1982).
|
|
Docket Date |
2016-11-18
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy
|
|
Docket Date |
2016-11-08
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s October 26, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
|
|
Docket Date |
2016-10-26
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2016-09-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including November 23, 2016.
|
|
Docket Date |
2016-09-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2016-09-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motions requesting permission to respond are denied without prejudice to addressing these issues in the briefs. Upon consideration of the response, the rule to show cause issued by this Court on August 29, 2016 is carried with the case.
|
|
Docket Date |
2016-09-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2016-09-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ requesting permission to respond to AE's pleading dated September 14, 2016
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2016-09-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ in opposition to aa motion requesting permission to respond to ae notice of frivolous appeal
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2016-09-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to motion.
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2016-09-13
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ requesting permission to respond to AE's notice of frivolous appeal.
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2016-09-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF FRIVOLOUS APPEAL
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2016-09-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to response to order to show cause.
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2016-09-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause on jurisdictional issue.
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2016-08-29
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the orders under review do not appear to constitute a final judgment and are not otherwise appealable, 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 |
2016-08-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 2 VOLUMES.
|
|
Docket Date |
2016-08-02
|
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 August 12, 2016.
|
|
Docket Date |
2016-07-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ PRIOR CASE: 16-1569
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2016-07-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-07-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
|
|
|
SFL PROPERTY HOLDING LLC, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE,
|
3D2016-1569
|
2016-07-01
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-32789
|
Parties
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
TODD L. WALLEN
|
|
Name |
Deutsche Bank National Trust Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
ORLANDO DELUCA, Brandi Wilson, JUDAH L. SOLOMON
|
|
Name |
Hon. Thomas J. Rebull
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-05
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2016-07-05
|
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 |
2016-07-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-07-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2016-08-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2016-08-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-08-04
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-07-15
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2016-07-15
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition or, in the alternative, writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of petitioner's motion for attorney's fees, it is ordered that said motion is hereby denied.
|
|
Docket Date |
2016-07-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2016-07-14
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to the response
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2016-07-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2016-07-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO PET. FOR WRIT OF PROHIBITION
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2016-07-07
|
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 July 17, 2016.
|
|
Docket Date |
2016-07-06
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order a Response - Prohibition (OR12K) ~ Respondent is ordered to file a response to the petition for writ of prohibition or, in the alternative, writ of certiorari by 5:00 p.m. on Monday, July 11, 2016, and the respondent judge may, file a response to the petition for writ of prohibition or, in the alternative, writ of certiorari. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SHEPHERD, ROTHENBERG and SCALES, JJ., concur.
|
|
|
SFL PROPERTY HOLDING LLC VS THE BANK OF NEW YORK MELLON
|
3D2016-0214
|
2016-01-26
|
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
12-19944
|
Parties
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Erik D. Wesoloski
|
|
Name |
The Bank of New York Mellon
|
Role |
Appellee
|
Status |
Active
|
Representations |
GARY L. BROWN, Shawn L. Taylor, DAVID B. OSBORNE, Albertelli Law, BRANDON S. VESELY
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-12-20
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-12-20
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-12-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-12-20
|
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 |
2017-12-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2017-10-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of withdrawal of motion to lift stay on appeal and schedule briefing deadline for the initial brief
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2017-10-10
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ WITHDRAWN-Motion to lift stay on appeal and schedule briefing deadline for the initial brief
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2017-10-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2017-06-14
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay proceedings is granted, and the appeal proceedings are hereby stayed pending a decision from the Florida Supreme Court in the Bollettieri Resort v. Bank of New York, case number SC16-1680.
|
|
Docket Date |
2017-06-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to AA's motion to stay proceedings.
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2017-06-02
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2017-05-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-60 days to 7/9/17
|
|
Docket Date |
2017-05-08
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ for substitution of counsel
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2017-05-08
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2017-05-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2017-04-10
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to lift the stay and establish a briefing deadline for the initial brief is granted, and the stay entered on June 14, 2016 is hereby lifted. Appellant is granted thirty (30) days from the date of this order to file the initial brief.
|
|
Docket Date |
2017-04-04
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ to reopen case and establish a briefing deadline for the AA's initial brief.
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2017-04-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2016-06-14
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay proceedings is granted, and the proceedings are hereby stayed pending the decision from the Supreme Court in the case of Bartram v. U.S. Bank National Association, case numbers SC14-1265, SC14-1266 and SC14-1267.
|
|
Docket Date |
2016-06-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/30/16
|
|
Docket Date |
2016-05-27
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2016-05-27
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2016-04-20
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s April 6, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
|
|
Docket Date |
2016-04-06
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2016-03-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of change of firm name, contact information, and designation of email addresses
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2016-03-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/29/16
|
|
Docket Date |
2016-03-18
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2016-03-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2016-02-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2016-01-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2016-01-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2016-01-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
DEUTSCHE BANK NATIONAL TRUST COMPANY, etc., VS SFL PROPERTY HOLDING LLC,
|
3D2016-0055
|
2016-01-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-8326
|
Parties
Name |
Deutsche Bank National Trust Company
|
Role |
Appellant
|
Status |
Active
|
Representations |
KARIN L. POSSER, KURT A. VON GONTEN, HELLER & ZION, LLP, N. MARK NEW, II, William L. Grimsley
|
|
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
FERNANDO L. TAMAYO, Erik D. Wesoloski
|
|
Name |
HON. ROBERT J. LUCK
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-01-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-01-17
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion ~ and Remanded for reinstatement of the complaint.
|
|
Docket Date |
2018-01-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-12-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ Concession
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2017-11-20
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2017-11-08
|
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 December 18, 2017, 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 |
2017-11-06
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2017-11-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-45 days to 12/18/17
|
|
Docket Date |
2017-11-02
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2017-11-02
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to lift stay is granted, and the stay entered on June 21, 2017 is hereby lifted.
|
|
Docket Date |
2017-10-30
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion to lift stay
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2017-06-21
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration, appellee¿s motion to stay proceedings is granted, and the appellate proceedings are hereby stayed pending
|
|
Docket Date |
2017-06-05
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellant is ordered to file a response within five (5) days of the date of this order to the motion to stay proceedings.
|
|
Docket Date |
2017-06-02
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2017-05-09
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed May 8, 2017 is recognized by the court.
|
|
Docket Date |
2017-05-08
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ for substitution of counsel
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2017-05-08
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2017-05-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2017-04-13
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2017-04-11
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Following the issued mandate in Bartram v. U.S. Bank, N.A., case numbers SC14-1265, SC14-1266 and SC14-1305 on April 7, 2017 by the Florida Supreme Court, the stay entered on June 17, 2016 is hereby lifted. Appellees are granted thirty (30) days from the date of this order to file the answer brief.
|
|
Docket Date |
2016-06-17
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration, appellee¿s motion to stay proceedings is granted, and the proceedings are hereby stayed pending the decision from the Supreme Court in Bartram v. U.S. Bank, N.A., case numbers SC14-1265, SC14-1266 and SC14-1305.
|
|
Docket Date |
2016-06-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ in opposition to the motion to stay proceedings
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2016-06-14
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2016-05-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2016-05-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2016-03-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 5/16/16
|
|
Docket Date |
2016-03-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2016-03-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2016-02-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2016-01-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2016-01-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-01-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
|