Search icon

DELUCA LAW GROUP, PLLC

Company Details

Entity Name: DELUCA LAW GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2024 (3 months ago)
Document Number: L14000096233
FEI/EIN Number 47-1114902
Address: 2101 NE 26th Street, Fort Lauderdale, FL, 33305, US
Mail Address: 2101 NE 26th Street, Fort Lauderdale, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DELUCA LAW GROUP PLLC 2020 471114902 2021-09-28 DELUCA LAW GROUP PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9543681311
Plan sponsor’s address 2101 NE 26TH STREET, FORT LAUDERDALE, FL, 33305

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing NATALIA DELUCA
Valid signature Filed with authorized/valid electronic signature
DELUCA LAW GROUP PLLC 2019 471114902 2020-08-31 DELUCA LAW GROUP PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9543681311
Plan sponsor’s address 2101 NE 26TH STREET, FORT LAUDERDALE, FL, 33305

Signature of

Role Plan administrator
Date 2020-08-31
Name of individual signing NATALIA DELUCA
Valid signature Filed with authorized/valid electronic signature
DELUCA LAW GROUP PLLC 2018 471114902 2019-07-05 DELUCA LAW GROUP PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9543681311
Plan sponsor’s address 2101 NE 26TH STREET, FORT LAUDERDALE, FL, 33305

Signature of

Role Plan administrator
Date 2019-07-05
Name of individual signing NATALIA DELUCA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DELUCA ORLANDO Agent 2101 NE 26th Street, Fort Lauderdale, FL, 33305

Manager

Name Role Address
DELUCA ORLANDO Esq. Manager 2101 NE 26th Street, Fort Lauderdale, FL, 33305

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 2101 NE 26th Street, Fort Lauderdale, FL 33305 No data
CHANGE OF MAILING ADDRESS 2016-01-26 2101 NE 26th Street, Fort Lauderdale, FL 33305 No data
REGISTERED AGENT NAME CHANGED 2016-01-26 DELUCA, ORLANDO No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 2101 NE 26th Street, Fort Lauderdale, FL 33305 No data
LC AMENDMENT 2014-07-03 No data No data

Court Cases

Title Case Number Docket Date Status
Asset Trust Holdings, LLC, As Trustee only, under the Westerly Hargitai Land Trust #4851 Land Trust, Appellant(s) v. MEB Loan Trust IV, US Bank National Association et al., Appellee(s). 2D2024-1569 2024-07-09 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2021-CA-855

Parties

Name Asset Trust Holdings, LLC, as Trustee only
Role Appellant
Status Active
Representations Christopher Lee Hixson
Name Westerly Hargitai Land Trust
Role Appellant
Status Active
Representations Christopher Lee Hixson
Name MEB Loan Trust IV, US Bank National
Role Appellee
Status Active
Representations Kimberly Lyn George
Name William C. Hargitai
Role Appellee
Status Active
Name Gina Hargitai
Role Appellee
Status Active
Name DELUCA LAW GROUP, PLLC
Role Appellee
Status Active
Name Hon. Declan P Mansfield
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Asset Trust Holdings, LLC, as Trustee only
View View File
Docket Date 2024-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Asset Trust Holdings, LLC, as Trustee only
Docket Date 2024-11-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description VERIFIED MOTION TO VACATE DISMISSAL AND REINSTATE APPEAL
On Behalf Of Asset Trust Holdings, LLC, as Trustee only
Docket Date 2024-10-31
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed based on Appellant's failure to file a brief as directed by this court's October 2, 2024, order. SILBERMAN, VILLANTI, and ATKINSON, JJ., Concur.
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEB Loan Trust IV, US Bank National
Docket Date 2024-09-09
Type Record
Subtype Record on Appeal Redacted
Description 384 PAGES
Docket Date 2024-07-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Asset Trust Holdings, LLC, as Trustee only
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Asset Trust Holdings, LLC, as Trustee only
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Asset Trust Holdings, LLC, as Trustee only
Docket Date 2024-12-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of MEB Loan Trust IV, US Bank National
Docket Date 2024-12-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MEB Loan Trust IV, US Bank National
View View File
Docket Date 2024-12-11
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion for reinstatement is granted. This court's October 31, 2024, order is vacated, and the appeal is reinstated.
View View File
Docket Date 2024-10-02
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
KELLY A. WHITED VS U.S. BANK, NA, SUCCESSOR TO BANK OF AMERICA, NA, SUCCESSOR IN INTEREST TO LASALLE BANK, NA, AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE WAMU MORTGAGE PASS-THROUGH CERTIFICATES, ETC., ET AL. 5D2018-2077 2018-06-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-000705

Parties

Name KELLY A. WHITED
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Joseph T. Kohn, Charles J. Meltz, Orlando Deluca, Benjamin B. Brown, Brian F. Moes
Name Darrin C. Lavine
Role Appellee
Status Active
Name DELUCA LAW GROUP, PLLC
Role Appellee
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Appellee
Status Active
Name QUARLES & BRADY, LLP
Role Appellee
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Name VICKI WHITED
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief
Docket Date 2019-04-29
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 KELLY A. WHITED
Docket Date 2019-03-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KELLY A. WHITED
Docket Date 2019-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 68 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 3/25
Docket Date 2019-03-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE W/I 15 DYS
Docket Date 2019-03-04
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 KELLY A. WHITED
Docket Date 2019-02-28
Type Response
Subtype Response
Description RESPONSE ~ PER 2/18 ORDER- JOINT RESPONSE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, DELUCA LAW GROUP
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ DELUCA LAW GROUP'S AB BY 2/25
Docket Date 2019-02-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS- MOT TO SUPP ROA
Docket Date 2019-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KELLY A. WHITED
Docket Date 2019-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, THE TRUST, CHASE, SPS AND QUARLES
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED (FOR DELUCA LAW GROUP)
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DAYS FILE AMEND MOT
Docket Date 2019-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 2/11/19
Docket Date 2019-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-12-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/14 ORDER
On Behalf Of KELLY A. WHITED
Docket Date 2018-12-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS; IB DUE 12/21
Docket Date 2018-12-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/4 ORDER AND MOT EOT
Docket Date 2018-12-11
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2018-12-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ CORRECTED
On Behalf Of KELLY A. WHITED
Docket Date 2018-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE CLARIFICATION W/IN 10 DAYS; 9/13 AMEND NOA AND 12/3 RESPONSE STRICKEN
Docket Date 2018-12-03
Type Response
Subtype Response
Description RESPONSE ~ PER 11/21 ORDER & REQUEST FOR EOT TO FILE IB; STRICKEN PER 12/4 ORDER
Docket Date 2018-11-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-10-02
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE 11/15. 9/13 MTN/EOT STRICKEN.
Docket Date 2018-09-25
Type Response
Subtype Response
Description RESPONSE ~ PER 9/14 ORDER
On Behalf Of KELLY A. WHITED
Docket Date 2018-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY ANDREA ROEBUCK TO ADVISE COURT OF REPRESENTATION W/IN 10 DAYS
Docket Date 2018-09-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 9/13/18; STRICKEN PER 12/4 ORDER
On Behalf Of KELLY A. WHITED
Docket Date 2018-09-13
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 2018-09-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 9/4 MOT FOR EXTENSION OF TIME STRICKEN
Docket Date 2018-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 9/5 ORDER
Docket Date 2018-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 428 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-07-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2018-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF TREATMENT OF ORDERS AS FINAL/NON-FINAL
On Behalf Of KELLY A. WHITED
Docket Date 2018-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/25/18
On Behalf Of KELLY A. WHITED
Docket Date 2018-06-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Amendment 2024-11-13
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State