Entity Name: | 8811 CWELT-2008 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
8811 CWELT-2008 LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Apr 2014 (11 years ago) |
Date of dissolution: | 06 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Mar 2024 (a year ago) |
Document Number: | L14000054107 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7200 W CAMINO REAL SUITE 200, BOCA RATON, FL, 33433, US |
Mail Address: | 7200 W CAMINO REAL SUITE 200, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIVCAP COMPANIES, LLC | Agent | - |
PRIVCAP MANAGER, LLC | Manager | - |
Dinh Hanh | Auth | 1314 E Las Olas Blvd, 1210, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-04-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-08 | PRIVCAP COMPANIES LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2014-07-07 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8811 CWELT-2008 LLC VS THE BANK OF NEW YORK MELLON TRUST COMPANY, NA, etc. | 4D2019-3614 | 2019-11-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 8811 CWELT-2008 LLC |
Role | Appellant |
Status | Active |
Representations | RACHEL M. COE (DNU), Rachel Mendes Coe |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | MINERVA DIAZ |
Role | Appellee |
Status | Active |
Name | The Bank of New York Mellon Trust Company, N.A., etc. |
Role | Appellee |
Status | Active |
Representations | Corey Kildow, Bruce Botsford, Dariel J. Abrahamy, Michele R. Clancy, Jason David Silver |
Name | Hon. Barry Stone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-03-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-02-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-09-21 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Grant Motion Serve Amended Brief ~ ORDERED that appellant's August 21, 2020 motion for leave to file amended brief is granted. The amended initial brief is deemed filed as of the date of this order. |
Docket Date | 2020-09-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | The Bank of New York Mellon Trust Company, N.A., etc. |
Docket Date | 2020-08-21 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | 8811 CWELT-2008 LLC |
Docket Date | 2020-08-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's August 12, 2020 "verified motion for extension of time to comply with court order dated August 11, 2020" is granted, and appellant shall file the amended initial brief no later than August 21, 2020. If appellant is seeking to add more material to the initial brief than what is cited to as missing in the brief in this court's July 28, 2020 order, appellant must file a motion to file an amended brief. |
Docket Date | 2020-08-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO COMPLY WITH COURT ORDER DATED AUGUST 11, 2020 |
On Behalf Of | 8811 CWELT-2008 LLC |
Docket Date | 2020-08-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's August 10, 2020 motion for extension of time is granted, and appellant shall file the amended initial brief no later than August 11, 2020. |
Docket Date | 2020-08-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO COMPLY WITH COURT ORDER DATED AUGUST 7, 2020 |
On Behalf Of | 8811 CWELT-2008 LLC |
Docket Date | 2020-08-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO COMPLY WITH JULY 28, 2020 ORDER |
On Behalf Of | 8811 CWELT-2008 LLC |
Docket Date | 2020-08-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's August 7, 2020 motion for extension of time is granted, and appellant shall file the amended initial brief on or before August 10, 2020. |
Docket Date | 2020-07-28 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that appellant's July 27, 2020 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a table of contents or table of citations. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2020-07-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ **STRICKEN** |
On Behalf Of | 8811 CWELT-2008 LLC |
Docket Date | 2020-07-15 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of appellee’s July 14, 2020 motion, it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2020-07-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR AN ORDER TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR FAILING TO FILE INITIAL BRIEF OR IN THE ALTERNATIVE, TO DISMISS THE APPEAL FOR FAILING TO FILE THE INITIAL BRIEF |
On Behalf Of | The Bank of New York Mellon Trust Company, N.A., etc. |
Docket Date | 2020-07-01 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ SUPPLEMENTAL RECORD PER 05/15/2020 ORDER; 290 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-05-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Bank of New York Mellon Trust Company, N.A., etc. |
Docket Date | 2020-05-15 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Order to Supplement Record w/trans. & ext. brief ~ ORDERED that appellant's May 14, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcripts. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcripts. Appellant shall monitor the supplementation process. Further,ORDERED that appellant’s motion for extension of time, contained in the May 14, 2020 motion to supplement record, is granted, and appellant shall serve the initial brief within ten (10) days from receipt of the supplemental record. |
Docket Date | 2020-05-14 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | 8811 CWELT-2008 LLC |
Docket Date | 2020-05-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ ORDERED that appellant's May 4, 2020 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2020-05-04 |
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 | 8811 CWELT-2008 LLC |
Docket Date | 2020-04-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/04/2020 |
Docket Date | 2020-04-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | 8811 CWELT-2008 LLC |
Docket Date | 2020-03-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1310 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-03-10 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 28, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal. |
Docket Date | 2020-03-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | 8811 CWELT-2008 LLC |
Docket Date | 2020-03-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | 8811 CWELT-2008 LLC |
Docket Date | 2020-03-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/03/2020 |
Docket Date | 2020-02-28 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-02-03 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/04/2020 |
Docket Date | 2020-02-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | 8811 CWELT-2008 LLC |
Docket Date | 2020-01-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | 8811 CWELT-2008 LLC |
Docket Date | 2020-01-16 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on January 7, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal. |
Docket Date | 2020-01-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Bank of New York Mellon Trust Company, N.A., etc. |
Docket Date | 2020-01-07 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-12-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | 8811 CWELT-2008 LLC |
Docket Date | 2019-11-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-11-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-11-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-11-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | 8811 CWELT-2008 LLC |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE14013685 (11) |
Parties
Name | THE BANK OF NEW YORK MELLON, ETC. |
Role | Appellant |
Status | Active |
Representations | EDWARD BRIAN COLE |
Name | 8811 CWELT-2008 LLC |
Role | Appellee |
Status | Active |
Name | MAJESTIC VIEW CONDOMINIUM |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANT #1 |
Role | Appellee |
Status | Active |
Name | MINERVA DIAZ |
Role | Appellee |
Status | Active |
Representations | Rachel Mendes Coe, Corey Kildow, Bruce Botsford, Jonathan Andrew Yellin |
Name | Hon. Patti Englander Henning |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-24 |
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 March 15, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 14, 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 | 2017-03-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ (8811 CWELT-2008 LLC) |
On Behalf Of | MINERVA DIAZ |
Docket Date | 2017-02-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/15/17 (8811 CWELT-2008 LLC) |
On Behalf Of | MINERVA DIAZ |
Docket Date | 2017-01-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | THE BANK OF NEW YORK MELLON, ETC. |
Docket Date | 2017-01-23 |
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 | THE BANK OF NEW YORK MELLON, ETC. |
Docket Date | 2018-02-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-01-19 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellant's December 28, 2017 amended motion for rehearing of order denying reasonable appellate attorney's fees and costs is denied. |
Docket Date | 2018-01-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-12-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ ***SEE AMENDED MOTION*** |
On Behalf Of | THE BANK OF NEW YORK MELLON, ETC. |
Docket Date | 2017-12-13 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2017-12-13 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellant's July 24, 2017 motion for award of reasonable attorney's fees and costs is denied. |
Docket Date | 2017-07-24 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | THE BANK OF NEW YORK MELLON, ETC. |
Docket Date | 2017-07-24 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | THE BANK OF NEW YORK MELLON, ETC. |
Docket Date | 2017-07-21 |
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, ETC. |
Docket Date | 2017-07-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Denying Extension of Reply Brief ~ ORDERED that appellant's July 21, 2017 "motion for two (2) day extension of time to file reply brief due to extraordinary circumstances" is denied. Appellant shall file the reply brief on or before July 26, 2017. No motions or other filings shall toll the time to file the reply brief. |
Docket Date | 2017-07-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORD-Reply Brief to be Served ~ ORDERED that appellant's July 12, 2017 motion for extension of time is granted for ten (10) days only, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2017-07-12 |
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, ETC. |
Docket Date | 2017-06-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 7/12/17 |
On Behalf Of | THE BANK OF NEW YORK MELLON, ETC. |
Docket Date | 2017-05-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (8811 CWELT-2008 LLC) |
On Behalf Of | MINERVA DIAZ |
Docket Date | 2017-05-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORD-Answer Brief to be Served ~ ORDERED that appellee's May 16, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 19, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2017-05-16 |
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 | MINERVA DIAZ |
Docket Date | 2017-05-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ Upon consideration of appellant's April 24, 2017 objection, it is ORDERED that appellee's April 17, 2017 motion for extension of time to file answer brief is granted, and appellee shall serve the answer brief on or before May 16, 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 | 2017-04-24 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF BY MAY 16, 2017 |
On Behalf Of | THE BANK OF NEW YORK MELLON, ETC. |
Docket Date | 2017-04-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ (8811 CWELT-2008 LLC) |
On Behalf Of | MINERVA DIAZ |
Docket Date | 2017-01-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 23, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 23, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2017-01-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 17, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 21, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2017-01-17 |
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 | THE BANK OF NEW YORK MELLON, ETC. |
Docket Date | 2016-12-15 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Grant Motion to Strike ~ ORDERED that the December 12, 2016 joint motion to strike is granted, and Record on Appeal Pages 935-943 containing the Mortgage Loan Schedules are stricken; further, ORDERED that appellant shall serve its initial brief within thirty (30) days from the date of the entry of this order. |
Docket Date | 2016-12-12 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ (JOINT) MORTGAGE LOAN SCHEDULES FROM ROA |
On Behalf Of | THE BANK OF NEW YORK MELLON, ETC. |
Docket Date | 2016-11-22 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (335 PAGES) **PORTION STRICKEN - SEE 12/15/16 ORDER** |
Docket Date | 2016-10-24 |
Type | Order |
Subtype | Order |
Description | ORD-Granting Clarification ~ ORDERED that appellant's September 16, 2016 motion for clarification, or in the alternative, motion for rehearing is granted. This court's September 2, 2016 order pertaining to the motion to supplement is amended to the following: Upon consideration of appellee's August 27, 2016 objection, it is ORDERED that appellant's August 4, 2016 motion to supplement the record on appeal is granted in part and denied in part. The motion is granted as it pertains to items 18, 37-38, 47-48 in Exhibit A that was attached to the appellant's motion. These materials shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further, the motion to supplement the record on appeal is denied as it pertains to items 1-17, 19-36, 39-46 in Exhibit A that was attached to the appellant's motion; further, The court notes that the clerk of the lower tribunal filed supplemental records on September 8, 2016 and September 20, 2016 pursuant to this court's September 2, 2016 order. Upon consideration of appellant's October 10, 2016 response, it is ORDERED that appellee's September 28, 2016 motion to strike is granted. The supplemental record containing volumes 6 and 7, filed on September 20, 2016, is stricken from the docket. The clerk of the lower tribunal shall prepare and file an amended supplemental record, containing volume 6 as it appeared in the September 20, 2016 filing and containing volume 7 from pages 1 to 276 of the Pooling and Servicing Agreement or pages 659-934 of the supplemental record filed on September 20, 2016. This amended supplemental record shall be filed in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further, ORDERED that appellant's September 16, 2016 motion for extension of time to file the initial brief, found in the motion for clarification, or in the alternative, motion for rehearing, is granted, and appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. The court notes that volume 6 of the supplemental record will again contain the mortgage, item 38 in Exhibit A that was attached to the appellant's August 4, 2016 motion to supplement the record. |
Docket Date | 2016-10-10 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO STRIKE VOLUME 7 FROM RECORD ON APPEAL |
On Behalf Of | THE BANK OF NEW YORK MELLON, ETC. |
Docket Date | 2016-10-10 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ TO MOTION TO STRIKE VOLUME 7 FROM RECORD ON APPEAL |
On Behalf Of | THE BANK OF NEW YORK MELLON, ETC. |
Docket Date | 2016-09-28 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ VOLUME 7 FROM THE RECORD ON APPEAL |
On Behalf Of | MINERVA DIAZ |
Docket Date | 2016-09-20 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 334 PAGES **STRICKEN FROM THE DOCKET - SEE 10/24/16 ORDER** |
Docket Date | 2016-09-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION FOR CLARIFICATION, ETC. *AND* APPENDIX TO RESPONSE |
On Behalf Of | THE BANK OF NEW YORK MELLON, ETC. |
Docket Date | 2016-09-16 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion for Clarification ~ *OR IN THE ALTERNATIVE* MOTION FOR REHEARING ON ORDER ON MOTION TO SUPPLEMENT RECORD ON APPEAL |
On Behalf Of | THE BANK OF NEW YORK MELLON, ETC. |
Docket Date | 2016-09-16 |
Type | Response |
Subtype | Response |
Description | Response ~ TO AFFIDAVIT OF DAVID TOMKINS |
On Behalf Of | THE BANK OF NEW YORK MELLON, ETC. |
Docket Date | 2016-09-14 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the affidavit of David Tomkins filed September 9, 2016. |
Docket Date | 2016-09-09 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF DAVID TOMKINS-EXHIBIT 27 RETURNED TO ATTORNEY OF RECORD & EXHIBITS 47 & 48 ARE NOT IN HIS POSSESSION |
Docket Date | 2016-09-08 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 14 PAGES |
Docket Date | 2016-09-02 |
Type | Disposition by Order |
Subtype | Granted in Part/Denied in Part |
Description | ORD-Grant in Part/Deny in Part ~ **THIS ORDER AMENDED ON 10/24/16**Upon consideration of appellee's August 17, 2016 objection, it is ORDERED that appellant's August 4, 2016 motion to supplement the record on appeal is granted in part and denied in part. The motion is granted as it pertains to items 18, 37, 47-48 in Exhibit A that was attached to the appellant's motion. These materials shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further, the motion to supplement the record on appeal is denied as it pertains to items 1-17, 19-36, 38-46 in Exhibit A that was attached to the appellant's motion; further, ORDERED that appellant's August 4, 2016 motion for extension of time to serve initial brief is granted, and appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record. |
Docket Date | 2016-08-18 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits |
Docket Date | 2016-08-17 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL |
On Behalf Of | MINERVA DIAZ |
Docket Date | 2016-08-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 642 PAGES |
Docket Date | 2016-08-04 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | THE BANK OF NEW YORK MELLON, ETC. |
Docket Date | 2016-07-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 5, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 4, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2016-07-05 |
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 | THE BANK OF NEW YORK MELLON, ETC. |
Docket Date | 2016-04-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-04-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THE BANK OF NEW YORK MELLON, ETC. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-06 |
REINSTATEMENT | 2022-04-08 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-04 |
LC Amendment | 2014-07-07 |
Florida Limited Liability | 2014-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State