Search icon

SKENDER HOTI, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SKENDER HOTI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKENDER HOTI, 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: 15 Sep 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000156995
Address: 3103 DREW WAY, PALM SPRINGS, FL, 33406
Mail Address: 3103 DREW WAY, PALM SPRINGS, FL, 33406
ZIP code: 33406
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOTI SKENDER Manager 3103 DREW WAY, PALM SPRINGS, FL, 33406
HOTI SKENDER Agent 3103 DREW WAY, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
SKENDER HOTI and BEBA HOTI VS US BANK, N.A. 4D2021-0893 2021-02-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA013534

Parties

Name SKENDER HOTI, LLC
Role Appellant
Status Active
Representations Oscar Syger
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Beba Hoti
Role Appellant
Status Active
Name US Bank, N.A.
Role Appellee
Status Active
Representations Adam Grant Schwartz
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to why this appeal should proceed in light of the order on relinquishment.
Docket Date 2022-01-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of US Bank, N.A.
Docket Date 2021-12-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of US Bank, N.A.
Docket Date 2021-12-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that this court’s June 9, 2021 order to show cause is discharged.
Docket Date 2021-12-01
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on July 22, 2021, is lifted and the above-styled appeal shall proceed; further,ORDERED that this court’s September 20, 2021 order is vacated. Further, ORDERED that the September 17, 2021 motion of Oscar Syger, Esquire, counsel for appellants, to withdraw as counsel is granted. Accordingly, it isORDERED that all pleadings shall be sent to appellants at the address appearing below; Skender HotiBabiHoti3103 Drew WayPalm Springs, Fl 33406561-385-6390Further,ORDERED that appellants shall serve the initial brief within twenty (20) 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.
Docket Date 2021-11-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ **AND** MOTION FOR EXTENSION OF TIME
On Behalf Of Skender Hoti
Docket Date 2021-11-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report within ten (10) days from the date of this order regarding bankruptcy proceedings.
Docket Date 2021-10-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report within ten (10) days from the date of this order regarding bankruptcy proceedings.
Docket Date 2021-09-20
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Oscar Syger, Esquire's September 17, 2021 motion to withdraw is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Skender Hoti
Docket Date 2021-07-26
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that appellants’ July 23, 2021 motion for substitution of counsel is granted. Oscar Syger, Esquire is substituted for Arthur J. Morburger as counsel for appellants in the above-styled cause.
Docket Date 2021-07-22
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Skender Hoti
Docket Date 2021-07-22
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellants shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellants, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2021-06-23
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it isORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2021-06-22
Type Response
Subtype Response
Description Response
On Behalf Of Skender Hoti
Docket Date 2021-06-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ June 21, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-06-21
Type Response
Subtype Response
Description Response ~ ***STRICKEN***
On Behalf Of Skender Hoti
Docket Date 2021-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1221 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellee's March 16, 2021 response, it is ORDERED that appellants' March 9, 2021 motion to expedite is denied.
Docket Date 2021-03-16
Type Response
Subtype Response
Description Response
On Behalf Of US Bank, N.A.
Docket Date 2021-03-11
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellants’ March 9, 2021 “notice of filing and motion to expedited record”.
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US Bank, N.A.
Docket Date 2021-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO EXPEDITE RECORD *AND* NOTICE OF FILING
On Behalf Of Skender Hoti
Docket Date 2021-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***STRICKEN 03/9/21***TO EXPEDITE RECORD *AND* NOTICE OF FILING
On Behalf Of Skender Hoti
Docket Date 2021-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Skender Hoti
Docket Date 2021-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Skender Hoti
Docket Date 2021-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that, in light of the circuit court's December 22, 2021 order, this appeal is dismissed. See Shields v. Flinn, 528 So. 2d 967, 968 (Fla. 3d DCA 1988) ("Where a judgment is vacated or set aside, it is as though no judgment had ever been entered.").WARNER, LEVINE and KLINGENSMITH, JJ., concur.
Docket Date 2021-12-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellee’s December 16, 2021 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for the limited purpose of entering an order as to the motion to vacate final judgment. Appellee shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-06-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before June 21, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' 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 2021-03-09
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ March 8, 2021 notice and motion to expedite record is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-02-24
Type Order
Subtype Order
Description Miscellaneous Order ~
SKENDER HOTI and BEBA HOTI VS U.S. BANK N.A., BARKLEY MASTER ASSOCIATION, INC. and DAID GARTEN 4D2020-1812 2020-08-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA012833XXXMB

Parties

Name Beba Hoti
Role Appellant
Status Active
Name SKENDER HOTI, LLC
Role Appellant
Status Active
Representations Arthur Joseph Morburger
Name BARKLEY MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. Bank N.A.
Role Appellee
Status Active
Representations Jennifer M. Scott, Richard Slaughter McIver, Deborach P. Fitzgerald, Candice Joy Hart, Debra P. Rochlin
Name Daid Garten
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO REINSTATE APPEAL
On Behalf Of U.S. Bank N.A.
Docket Date 2020-12-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Skender Hoti
Docket Date 2020-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ Upon consideration of appellees' December 18, 2020 response, it is ORDERED that appellants' December 14, 2020 motion for reinstatement is denied.
Docket Date 2020-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Skender Hoti
Docket Date 2020-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank N.A.
Docket Date 2020-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Skender Hoti
Docket Date 2020-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are 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 appellants’ 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 2020-08-17
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.
SKENDER HOTI and BEBA HOTI VS BANK OF AMERICA, N.A., et al. 4D2020-0701 2020-03-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA013397

Parties

Name SKENDER HOTI, LLC
Role Appellant
Status Active
Representations Arthur Joseph Morburger
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Beba Hoti
Role Appellant
Status Active
Name Lynn M. Dorencamp
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Mary Josephine Walter, Ariel Acevedo, Stuart Alan Young
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-05
Type Response
Subtype Response
Description Response
On Behalf Of Clerk - Palm Beach
Docket Date 2021-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2021-01-14
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellees’ January 13, 2021 motion for clarification is granted. Further, ORDERED that this court’s January 13, 2021 order is amended as follows: ORDERED that appellees’ January 5, 2021 motion for extension of time is granted in part, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ January 5, 2021 motion for extension of time is granted in part, and appellees shall serve the answer brief within ten (10) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-01-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Bank of America, N.A.
Docket Date 2021-01-05
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 Bank of America, N.A.
Docket Date 2020-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Bank of America, N.A.'s November 6, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the current due date. 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 2020-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2020-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Bank of America, N.A.'s October 7, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. 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 2020-10-07
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 Bank of America, N.A.
Docket Date 2020-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Skender Hoti
Docket Date 2020-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 768 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-08-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk of the lower tribunal is directed to respond, within five (5) days from the date of this order, to appellants’ August 3, 2020 status report.
Docket Date 2020-08-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Skender Hoti
Docket Date 2020-07-02
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants’ June 11, 2020 motion for reinstatement is granted, and the above–styled appeal is reinstated.
Docket Date 2020-06-26
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION TO REINSTATE APPEAL
On Behalf Of Bank of America, N.A.
Docket Date 2020-06-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Skender Hoti
Docket Date 2020-06-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's June 1, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-06-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **STRICKEN**
On Behalf Of Skender Hoti
Docket Date 2020-05-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Skender Hoti
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellants' May 1, 2020 motion to reinstate appeal is denied without prejudice to refile once the $300 filing fee has been paid.
Docket Date 2020-05-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Skender Hoti
Docket Date 2020-05-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ April 30, 2020 motion to reinstate appeal is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-04-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **STRICKEN**
On Behalf Of Skender Hoti
Docket Date 2020-04-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 07/02/2020** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-03-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING DEFENDANTS' AMENDED MOTION FOR REHEARING
On Behalf Of Bank of America, N.A.
Docket Date 2020-03-16
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ This court notes 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(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellants shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2020-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-12
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 2020-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Skender Hoti
Docket Date 2020-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SKENDER HOTI and BEBA HOTI VS U.S. BANK, N.A. 4D2020-0289 2020-01-30 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA013534

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SKENDER HOTI, LLC
Role Appellant
Status Active
Representations Arthur Joseph Morburger
Name Beba Hoti
Role Appellant
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Adam Grant Schwartz, Sasha Haro

Docket Entries

Docket Date 2021-12-16
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of U.S. Bank, N.A.
Docket Date 2021-12-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ ***WITHDRAWN 12/16/21***
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-06-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above–styled appeal is dismissed.WARNER, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2020-06-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Skender Hoti
Docket Date 2020-06-04
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's June 3, 2020 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-05-06
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ ON MOTION TO RELINQUISH JURISDICTION
Docket Date 2020-03-31
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants' March 30, 2020 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-03-31
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH
On Behalf Of Skender Hoti
Docket Date 2020-03-30
Type Response
Subtype Response
Description Response ~ ***STRICKEN***
On Behalf Of Skender Hoti
Docket Date 2020-03-18
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-03-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellants' February 25, 2020 motion for rehearing is treated as a motion for reinstatement and is granted. The above-styled appeal is reinstated.
Docket Date 2020-02-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Skender Hoti
Docket Date 2020-02-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Skender Hoti
Docket Date 2020-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-16
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee's December 16, 2021 notice of withdrawal of court filings is treated as a motion to withdraw appellee’s December 14, 2021 motion to relinquish jurisdiction and amended motion to relinquish jurisdiction and is granted. Appellee’s December 14, 2021 motion to relinquish jurisdiction and amended motion to relinquish jurisdiction are considered withdrawn.
Docket Date 2020-06-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ***STRICKEN ***
On Behalf Of Skender Hoti
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Opinion Disposing of a Motion (See Opinion)
Docket Date 2020-01-31
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
SKENDER HOTI and BEBA HOTI VS BARKLEY MASTER ASSOCIATION, INC. 4D2019-2516 2019-08-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA006058

Parties

Name SKENDER HOTI, LLC
Role Petitioner
Status Active
Representations Arthur Joseph Morburger
Name Beba Hoti
Role Petitioner
Status Active
Name BARKLEY MASTER ASSOCIATION, INC.
Role Respondent
Status Active
Representations Deborach P. Fitzgerald, Scott A. Stoloff, Jacob Bair
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-08-19
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the August 8, 2019 petition for writ of prohibition is denied.WARNER, MAY and KUNTZ, JJ., concur.
Docket Date 2019-08-14
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioners' August 13, 2019 “motion for emergency treatment of petition” is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2019-08-13
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Skender Hoti
Docket Date 2019-08-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Skender Hoti
Docket Date 2019-08-08
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-08-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
Docket Date 2019-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-08-08
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Skender Hoti

Documents

Name Date
Florida Limited Liability 2015-09-15

USAspending Awards / Financial Assistance

Date:
2021-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19800.00
Total Face Value Of Loan:
79000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State