Search icon

8811 CWELT-2008 LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
PRIVCAP COMPANIES, LLC Agent -
PRIVCAP MANAGER, LLC Manager -
Dinh Hanh Auth 1314 E Las Olas Blvd, 1210, Fort Lauderdale, FL, 33301

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14013685

Parties

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
THE BANK OF NEW YORK MELLON, ETC. VS MINERVA DIAZ, ET AL. 4D2016-1418 2016-04-28 Closed
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.

Documents

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