Search icon

BADABRA, LLC

Company Details

Entity Name: BADABRA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Nov 2013 (11 years ago)
Document Number: L13000162858
FEI/EIN Number 46-4260603
Address: 6009 43RD STREET WEST, BRADENTON, FL, 34210
Mail Address: 6009 43RD STREET WEST, BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BARRY YVETTE Agent 6009 43RD STREET WEST, BRADENTON, FL, 34210

Managing Member

Name Role Address
BARRY YVETTE Managing Member 6009 43RD STREET WEST, BRADENTON, FL, 34210

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK N.A. VS JOSEPH B. ELKIND a/k/a JOSEPH ELKIND 4D2017-1213 2017-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-018182

Parties

Name Wells Fargo Bank N.A.
Role Appellant
Status Active
Representations Michael K. Winston, MICHAEL E. STRAUCH, Dean A. Morande, YOLANDA P. STRADER
Name TIMOTHY M. DONOVAN
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name BADABRA, LLC
Role Appellee
Status Active
Name YANK BARRY
Role Appellee
Status Active
Name JOSEPH B. ELKIND
Role Appellee
Status Active
Representations Bruce K. Herman, ROBERT C. SHERES, Ana Josefa Fernandez-Cohen
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-02
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that the motion to supplement the record is denied. Furthermore, this court withdraws the order of October 22, 2018, and deny the motions for rehearing.
Docket Date 2018-10-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2018-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (PROPOSED)
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2018-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-22
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ **WITHDRAWN, SEE 11/02/2018 ORDER.**ORDERED that appellant's September 20, 2018 motion for rehearing and rehearing en banc is denied because there is no transcript showing what transpired at the fee related hearing. Applegate v. Barnett Bank of Tallahassee, 377 So.2d 1150, 1152 (Fla. 1980).
Docket Date 2018-09-28
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of JOSEPH B. ELKIND
Docket Date 2018-09-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2018-09-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's July 18, 2018 "motion for consideration of an award of appellate attorneys' fees, and relief from mistake, inadvertence, surprise or excusable neglect" is denied.
Docket Date 2018-09-05
Type Disposition by Opinion
Subtype Granted
Description Opinion Disposing of a Motion (See Opinion) Grant
Docket Date 2018-08-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of JOSEPH B. ELKIND
Docket Date 2018-08-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2018-08-02
Type Response
Subtype Objection
Description Objection ~ OPPOSITION TO APPELLEE'S "MOTION FOR CONSIDERATION OF AWARD OFAPPELLATE ATTORNEYS' FEES," ETC.
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2018-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 08/02/2018**
On Behalf Of JOSEPH B. ELKIND
Docket Date 2018-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ **WITHDRAWN**
Docket Date 2018-06-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOSEPH B. ELKIND
Docket Date 2018-05-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-03-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2018-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2018-03-05
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 Wells Fargo Bank N.A.
Docket Date 2018-03-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's March 2, 2018 notice of agreed extension of time to serve reply brief is stricken as unauthorized as it exceeds the aggregate time permitted for a notice of agreed extension for a reply brief in a non-criminal case.
Docket Date 2018-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ ***STRICKEN, SEE 03/05/2018 ORDER***
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2018-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 03/01/2018
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2018-01-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOSEPH B. ELKIND
Docket Date 2017-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 22, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 5, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-12-22
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 JOSEPH B. ELKIND
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 20, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 26, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-11-20
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 JOSEPH B. ELKIND
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 23, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 26, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-10-23
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 JOSEPH B. ELKIND
Docket Date 2017-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2017-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 210 PAGES
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/10/17
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2017-07-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on July 5, 2017. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2017-07-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ (CERT. COPY; FILED 7/5/17)
Docket Date 2017-07-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED TO INCLUDE ORDER
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2017-05-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING PENDING MOTION FOR REHEARING
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2017-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal in this case indicates that a motion for rehearing is pending in the trial court.ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2017-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wells Fargo Bank N.A.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State