Search icon

SFL PROPERTY HOLDING LLC - Florida Company Profile

Company Details

Entity Name: SFL PROPERTY HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SFL PROPERTY HOLDING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 2012 (12 years ago)
Document Number: L12000120293
FEI/EIN Number NOT APPLICABLE

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

Address: 444 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 444 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Rafael Manager Carr #2 Int 464 Bo Aceitunas, Moca, Puerto Rico, OC, 00676
Kuncz Karla Agent 11460 SW 156 Avenue, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-16 Kuncz, Karla -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 11460 SW 156 Avenue, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 444 Brickell Avenue, 51, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-29 444 Brickell Avenue, 51, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
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.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State