Search icon

SKENDER HOTI, LLC - Florida Company Profile

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
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
SKENDER HOTI and BEBA HOTI VS BARKLEY MASTER ASSOCIATION, INC. 4D2019-1963 2019-06-24 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 Beba Hoti
Role Petitioner
Status Active
Name SKENDER HOTI, LLC
Role Petitioner
Status Active
Representations Arthur Joseph Morburger
Name BARKLEY MASTER ASSOCIATION, INC.
Role Respondent
Status Active
Representations Scott A. Stoloff, Deborach P. Fitzgerald, Jacob Bair, Jacob A. Brainard
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-23
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this case is dismissed for failure to comply with this Court's July 3, 2019 order.WARNER, CONNER and FORST, JJ., concur.
Docket Date 2019-07-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition for writ of prohibition and appendix that were filed as a single PDF document on June 24, 2019 are stricken. Within five (5) days of this order, Petitioner shall file a petition and appendix in separate PDF documents that are properly formatted in full compliance with the rules of appellate procedure. See Fla. R. App. P. 9.220(c). Failure to timely comply with this order will result in dismissal of this proceeding.
Docket Date 2019-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Barkley Master Association, Inc.
Docket Date 2019-06-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that the document filed by Petitioner on June 24, 2019 titled “Petition for Emergency Ruling” is stricken as unauthorized.
Docket Date 2019-06-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-24
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **STRICKEN** ***FILING FEE PAID THROUGH PORTAL***
On Behalf Of Skender Hoti
Docket Date 2019-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ **STRICKEN** ***FILING FEE PAID THROUGH PORTAL***
Docket Date 2019-06-24
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
SKENDER HOTI and BEBA HOTI VS U.S. BANK, N.A., BARKLEY MASTER ASSOCIATION, INC. and DAID GARTEN 4D2019-0837 2019-03-25 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
502018CA012833

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
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 Daid Garten
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
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 Deborach P. Fitzgerald, LAW OFFICES OF DEBRA P. ROCHLIN, P.A., H. Michael Muniz, Nicholas Roefaro, Richard Slaughter McIver

Docket Entries

Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee, U.S. Bank National Association, Not In Its Individual Capacity But Solely As Trustee For The RMAC Trust, Series 2016-CTT's July 30, 2019 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-09-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Skender Hoti
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ September 5, 2019 motion for extension of time is granted, and appellants may serve the reply brief on or before September 19, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Skender Hoti
Docket Date 2019-07-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-07-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Skender Hoti
Docket Date 2019-06-04
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 June 3, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 3, 2019. 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 2019-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (231 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Skender Hoti
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-03
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 Skender Hoti
Docket Date 2019-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Skender Hoti
Docket Date 2019-03-26
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.
SKENDER HOTI a/k/a KENNETH BATSON VS DAVID M. GARTEN 4D2017-2078 2017-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA011639XXXXMB

Parties

Name SKENDER HOTI, LLC
Role Appellant
Status Active
Name David M. Garten
Role Appellee
Status Active
Representations WALTON LANTAFF SCHROEDER & CARSON, LLP, Deborach P. Fitzgerald, KELLY M. VOGT
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-10
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 nonpayment of the $300.00 filing fee.
Docket Date 2017-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David M. Garten
Docket Date 2017-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2017-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Skender Hoti
Docket Date 2017-07-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
SKENDER HOTI VS U.S. BANK N.A., NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS LEGAL TITLE TRUSTEE FOR BCAT 2016-18TT 4D2017-1635 2017-06-02 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
502015CA013534XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SKENDER HOTI, LLC
Role Appellant
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Sasha Haro, Robert B. Cook, MICHELLE A. DELEON, Sonia Henriques McDowell
Name U.S. BANK N.A., NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS LEGAL TITLE TRUSTEE FOR BCAT 2016-18TT
Role Appellee
Status Active
Name HON. JAMES T FERRARA
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's June 16, 2017 motion to amend case style is granted, and the case style is amended to reflect U.S. BANK N.A., NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS LEGAL TITLE TRUSTEE FOR BCAT 2016-18TT as the appellee. Further, ORDERED that appellee's June 16, 2017 motion to dismiss is granted, and this appeal is dismissed. Further, ORDERED that appellee's June 16, 2017 motion for attorneys' fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. The motion for costs is denied without prejudice to seek costs in the trial court.GROSS, MAY and FORST, JJ., concur..
Docket Date 2017-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-25
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 20, 2017 motion for extension of time is granted, and appellant shall respond to this court's jurisdictional order by June 26, 2017.
Docket Date 2017-06-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO COURT'S ORDER
Docket Date 2017-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of Bank of America, N.A.
Docket Date 2017-06-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ NOTICE OF INQUIRY AND REQUEST FOR DISMISSAL
On Behalf Of Bank of America, N.A.
Docket Date 2017-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF IMPROPER CASE STYLE
On Behalf Of Bank of America, N.A.
Docket Date 2017-06-05
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order granting substitution is an appealable order. See Gomez v. Fradin, 199 So. 3d 554 (Fla. 4th DCA 2016) (This Honorable Court issued a per curiam decision that dismissed an appeal of a trial court’s order that denied a motion to substitute parties, noting that an “…order merely denying substitution is a non-final, non-appealable order…”); See Goldberger v. Roehner, 401 So. 2d 897 (Fla. 4th DCA 1981) (finding no jurisdiction to hear appeal from order substituting party plaintiff; declining to grant writ of certiorari due to adequate remedy on plenary appeal). FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Skender Hoti
Docket Date 2017-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SKENDER HOTI VS BANK OF AMERICA, N.A. and FATON KURTI 4D2017-0650 2017-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011261XXXXMB

Parties

Name SKENDER HOTI, LLC
Role Appellant
Status Active
Name FATON KURTI
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Thomas Hugh Dougherty, Bart T. Heffernan, Juan G. Mejia, Matthew Slowik, Robert B. Cook
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2017-04-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's March 6, 2017 orders.
Docket Date 2017-03-06
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how appellant Skender Hoti has standing to bring this appeal on behalf of defendant Faton Kurti, particularly since this court dismissed case number 4D16-3427, which arose from the same circuit court case, for lack of standing. (See this court’s December 30, 2016 and February 3, 2017 orders in case number 4D16-3427; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Skender Hoti
Docket Date 2017-03-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
SKENDER HOTI VS BANK OF AMERICA, N.A. and FATON KURTI 4D2017-0649 2017-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011261XXXXMB

Parties

Name SKENDER HOTI, LLC
Role Appellant
Status Active
Name FATON KURTI
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Thomas Hugh Dougherty, Matthew Slowik, Bart T. Heffernan, Juan G. Mejia, Robert B. Cook
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-06
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 nonpayment of the $300.00 filing fee and failure to comply with this court’s March 6, 2017 orders.
Docket Date 2017-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2017-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2017-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Skender Hoti
Docket Date 2017-03-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
SKENDER HOTI VS BANK OF AMERICA, N.A. and FATON KURTI 4D2016-3427 2016-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011261XXXXMB

Parties

Name SKENDER HOTI, LLC
Role Appellant
Status Active
Representations Robert B. Cook
Name FATON KURTI
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations MARINOSCI LAW GROUP, Thomas Hugh Dougherty, Bart T. Heffernan
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's January 17, 2017 motion for rehearing is denied.
Docket Date 2017-01-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Skender Hoti
Docket Date 2016-12-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ Upon consideration of the parties’ responses to this court’s October 13, 2016 jurisdictional order, this court finds that appellant Skender Hoti lacks standing to appeal the September 9, 2016 order. Accordingly, this appeal is dismissed.MAY, GERBER and DAMOORGIAN, JJ., concur.
Docket Date 2016-12-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-12-28
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 December 21, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-12-21
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 Skender Hoti
Docket Date 2016-12-09
Type Response
Subtype Reply
Description Reply ~ RESPONSE TO STATEMENT OF JURSIDCTION
On Behalf Of Bank of America, N.A.
Docket Date 2016-12-05
Type Response
Subtype Response
Description Response ~ SUPPLEMENTAL RESPONSE TO STATEMENT OF JURISDICTION
On Behalf Of Skender Hoti
Docket Date 2016-11-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellant's October 27, 2016 response to this court's October 13, 2016 jurisdictional order, and the notice of appearance filed on November 7, 2016 on behalf of appellant, it is ORDERED that Robert Cook, Esq., shall, within ten (10) days from the date of this order, file a supplemental response to this court's October 13, 2016 jurisdictional order. The response shall also indicate whether Skender Hoti is appealing on his own behalf, or on behalf of Faton Kurti, and shall describe how appellant Skender Hoti has standing to appeal. Appellee may file a reply within five (5) days from the supplemental response.
Docket Date 2016-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Skender Hoti
Docket Date 2016-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2016-10-27
Type Response
Subtype Response
Description Response ~ **AND** MOTION TO ACCEPT LATE FILING OF STATEMENT OF JURISDICTION
On Behalf Of Skender Hoti
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Skender Hoti
Docket Date 2016-10-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2016-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
SKENDER HOTI VS DAVID M. GARTEN 4D2016-0444 2016-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA012409XXXXMB

Parties

Name SKENDER HOTI, LLC
Role Appellant
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name David M. Garten
Role Appellee
Status Active
Representations Deborach P. Fitzgerald, Walton Lantaff Schroeder, etc., KELLY M. VOGT

Docket Entries

Docket Date 2017-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-16
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that the appellee's August 31, 2016 motion for sanctions is denied.
Docket Date 2016-09-30
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's September 27, 2016 motion to accept late filing is granted. The reply brief is deemed timely filed as of the date of this order.
Docket Date 2016-09-28
Type Response
Subtype Response
Description Response ~ NO OBJECTION
On Behalf Of David M. Garten
Docket Date 2016-09-27
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2016-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-09-27
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
Docket Date 2016-09-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR SANTIONS
On Behalf Of Skender Hoti
Docket Date 2016-08-31
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ *RESPONSE TO THIS MOTION FILED9/9/16*
On Behalf Of David M. Garten
Docket Date 2016-06-27
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 David M. Garten
Docket Date 2016-06-08
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 May 27, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 27, 2016. 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 2016-05-27
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 David M. Garten
Docket Date 2016-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Skender Hoti
Docket Date 2016-05-06
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of Skender Hoti
Docket Date 2016-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (1244 PAGES)
Docket Date 2016-04-08
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 March 30, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David M. Garten
Docket Date 2016-03-30
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 Skender Hoti
Docket Date 2016-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED WITH THE 4DCA 2/1/16
On Behalf Of Skender Hoti
Docket Date 2016-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 18, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2016-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of David M. Garten
Docket Date 2016-07-07
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 June 28, 2016 objection, it is ORDERED that appellee's June 27, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2016-06-28
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION
On Behalf Of Skender Hoti
SKENDER HOTI VS DAVID M. GARTEN 4D2014-4826 2014-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA011639

Parties

Name SKENDER HOTI, LLC
Role Appellant
Status Active
Name David M. Garten
Role Appellee
Status Active
Representations KELLY M. VOGT, ROBERT MOORE, DAVID LUSTGARTEN, Deborach P. Fitzgerald
Name HON. TIMOTHY P. MCCARTHY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's February 10, 2017 demand to perform mandatory duties and obligations is stricken as unauthorized.
Docket Date 2017-02-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO PERFORM MANDATORY DUTIES.
On Behalf Of David M. Garten
Docket Date 2017-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***STRICKEN AS UNAUTHORIZED 3/1/17*** "TO PERFORM MANDATORY DUTIES, ETC."
On Behalf Of Skender Hoti
Docket Date 2016-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's June 21, 2016 motion for rehearing and for written opinion and clarification of orders and decisions is denied.
Docket Date 2016-07-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of David M. Garten
Docket Date 2016-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR A WRITTEN OPINION AND CLARIFICATION OF ORDERS
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 3, 2016 motion for extension of time is granted, and the time in which to file a motion for a written opinion, clarification and rehearing is extended seven (7) days from the date of this order.
Docket Date 2016-06-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of David M. Garten
Docket Date 2016-06-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Skender Hoti
Docket Date 2016-05-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's March 6, 2015 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2016-02-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of David M. Garten
Docket Date 2016-05-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2016-03-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-02-15
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellee's February 10, 2016 motion to strike appellant's response to motion for proceedings supplementary and motion for sanctions against appellant pursuant to Fla. R. App. P. 9.410 and incorporated memorandum of law is granted, and the February 1, 2016 pleading is stricken. FurtherAppellant is advised that this court has the record on appeal. The appellant is ORDERED to refrain from filing any further documents from the trial court proceedings with this court. If the appellant continues to file such documents, this court may impose sanctions.
Docket Date 2016-02-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **STRICKEN** COPY OF PLEADINGS FILED IN L.T.
On Behalf Of Skender Hoti
Docket Date 2015-12-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF PLEADING FILED IN L.T.
On Behalf Of Skender Hoti
Docket Date 2015-11-19
Type Response
Subtype Response
Description Response ~ TO NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Skender Hoti
Docket Date 2015-11-12
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's previous November 12, 2015 order is vacated, further;ORDERED that this court's November 6, 2015 order is amended as follows:ORDERED that appellee's October 9, 2015 motion to strike is granted, and appellant'sOctober 6, 2015 courtesy copy of the second motion to request final judgment, which was filed in the lower tribunal, is stricken from the docket.
Docket Date 2015-11-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of David M. Garten
Docket Date 2015-11-06
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's October 27, 2015 motion to strike is granted, and appellants' October 6, 2015 second motion to request final judgment is stricken from the docket.
Docket Date 2015-10-15
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant¿s October 1, 2015 motion for an order denying the answer brief is determined to be moot. Appellant shall not repetitively request for the same relief upon which this Court has already ruled. See this Court¿s September 11, 2015 and September 25, 2015 orders; further, ORDERED that appellee¿s motion for sanctions included in the response filed October 2, 2015 is denied.
Docket Date 2015-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Skender Hoti
Docket Date 2015-10-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Skender Hoti
Docket Date 2015-10-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of David M. Garten
Docket Date 2015-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Skender Hoti
Docket Date 2015-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PER FLA.STAT. 57.105
On Behalf Of David M. Garten
Docket Date 2015-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of David M. Garten
Docket Date 2015-10-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MOTION FILED IN L.T. **STRICKEN AND REMOVED FROM DOCKET** **SEE 10-12-15 ORDER**
On Behalf Of Skender Hoti
Docket Date 2015-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of David M. Garten
Docket Date 2015-10-02
Type Response
Subtype Response
Description Response ~ (DENIED) IN OPPOSITION TO APLNT'S DEMAND FOR CERTITORY JUDGMENT *AND* MOTION FOR SANCTIONS
On Behalf Of David M. Garten
Docket Date 2015-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Skender Hoti
Docket Date 2015-09-25
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's September 18, 2015 motion for default judgement is determined to be moot. See this court's September 11, 2015 order.
Docket Date 2015-09-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR DEFAULT JUDGMENT
On Behalf Of David M. Garten
Docket Date 2015-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (MOOT) FOR DEFAULT JUDGMENT
On Behalf Of Skender Hoti
Docket Date 2015-09-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee¿s August 18, 2015 motion to supplement the record is granted, and the record is supplemented to include the supplemental response filed in the trial court on November 18, 2014. Said supplemental record is deemed filed as of the date of this order; further, ORDERED that appellant¿s August 31, 2015 motion to deny second time extension and to compel enforcement of this Court¿s July 29, 2015 order is denied.
Docket Date 2015-09-11
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 August 31, 2015 second motion for extension of time is granted, and appellee shall serve the answer brief on or before October 5, 2015. 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 2015-09-08
Type Order
Subtype Order
Description Noted ~ ORDERED that appellee's September 2, 2015 response in opposition to appellant's motion to request final judgment in the above named case is noted. The court docketed the August 26, 2015 filing as a miscellaneous entry, as it was not a motion directed to this court.
Docket Date 2015-09-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of David M. Garten
Docket Date 2015-09-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee¿s August 5, 2015 motion to supplement the record is granted, and the record is supplemented to include the request for production of documents filed in the trial court on January 11, 2013. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-09-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APLNT'S MOTION TO REQUEST FINAL JUDGMENT IN THE ABOVE NAMED CASE.
On Behalf Of David M. Garten
Docket Date 2015-08-31
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 David M. Garten
Docket Date 2015-08-31
Type Response
Subtype Objection
Description Objection
On Behalf Of Skender Hoti
Docket Date 2015-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED** TO DENY 2ND TIME EXT. AND COMPEL PREVIOUS COURT ORDER
On Behalf Of Skender Hoti
Docket Date 2015-08-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MOTION FILED IN L.T.
On Behalf Of Skender Hoti
Docket Date 2015-08-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of David M. Garten
Docket Date 2015-08-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of David M. Garten
Docket Date 2015-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of David M. Garten
Docket Date 2015-07-29
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 July 22, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 3, 2015. 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 2015-07-22
Type Response
Subtype Objection
Description Objection ~ **AMENDED** TO MOTION FOR EXTENSION
On Behalf Of Skender Hoti
Docket Date 2015-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of David M. Garten
Docket Date 2015-07-21
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION
On Behalf Of Skender Hoti
Docket Date 2015-07-15
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's June 18, 2015 motion to strike appellant's second amended initial brief, dismiss the appeal, and impose attorney's fees is denied without prejudice to appellee pointing out the alleged deficiencies of the initial brief in the answer brief.
Docket Date 2015-06-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of David M. Garten
Docket Date 2015-06-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO SECOND AMENDED BRIEF
On Behalf Of Skender Hoti
Docket Date 2015-06-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ SECOND AMENDED
On Behalf Of Skender Hoti
Docket Date 2015-06-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Skender Hoti
Docket Date 2015-06-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 12, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's amended 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 amended initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-05-28
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES
Docket Date 2015-05-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellant's letter filed May 1, 2015, is treated as a motion for rehearing and is denied. Appellant shall serve a second amended brief and an amended appendix in compliance with the rules as specified in this Court¿s April 28, 2015, order, within ten (10) days of this order.
Docket Date 2015-05-08
Type Response
Subtype Response
Description Response
On Behalf Of Skender Hoti
Docket Date 2015-05-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ PRO SE LETTER (DENIED 5/12/15)
On Behalf Of Skender Hoti
Docket Date 2015-04-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellee's motion filed April 7, 2015, to strike the amended initial brief, to dismiss the appeal, and to impose attorney's fees, is granted in part and denied in part. The amended initial brief and the appendix to the amended initial brief filed on March 27, 2015 are stricken as not in compliance with Florida Rules of Appellate Procedure 9.210(b), 9.210(b)(3), 9.210(b)(4), 9.210(b)(5), 9.220(b), 9.420(b)(1), and 9.800. A second amended brief and an amended appendix in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief; further, ORDERED that the motion to dismiss appeal and to impose attorney's fees is denied.
Docket Date 2015-04-24
Type Response
Subtype Response
Description Response ~ TO APLNT'S MOTION TO SUSTAIN IN PROPRIA PERSONA, AMENDED APPEAL BRIEF
On Behalf Of David M. Garten
Docket Date 2015-04-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (DENIED 4/28/15)
On Behalf Of Skender Hoti
Docket Date 2015-04-21
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ (DENIED 4/28/15) APLNT TO INDICATE ON ALL DOCUMENTS FILED WITH THIS COURT THAT THEY ARE "PREPARED WITH THE ASSISTANCE OF COUNSEL"
On Behalf Of David M. Garten
Docket Date 2015-04-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ (TREATED AS M/TO BE RELIEVED OF OBLIGATION TO PAY FOR ROA & DENIED 4/28/15) RE: RECORD ON APPEAL (RECEIVED WITH SECOND PAGE CUT OFF ON SIDES)
On Behalf Of Skender Hoti
Docket Date 2015-04-13
Type Response
Subtype Response
Description Response to Order to Show Cause ~ TO MOTION TO STRIKE "MOTION TO SUSTAIN"
On Behalf Of Skender Hoti
Docket Date 2015-04-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (GRANTED IN PART & DENIED IN PART 4/28/15) AMENDED INITIAL BRIEF *AND* DISMISS THE APPEAL *AND* IMPOSE ATTORNEY'S FEES AGAINST APPELLANT
On Behalf Of David M. Garten
Docket Date 2015-03-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **BRIEF STRICKEN - SEE 4/28/15 ORDER**
On Behalf Of Skender Hoti
Docket Date 2015-03-27
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED INITIAL BRIEF **APPENDIX STRICKEN - SEE 4/28/15 ORDER**
On Behalf Of Skender Hoti
Docket Date 2015-03-19
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's motion filed March 5, 2015, to strike is granted. The brief and appendix to the initial brief filed on February 26, 2015, are stricken as not in compliance with Florida Rules of Appellate Procedure 9.210(a)(2), 9.210(b)(2), 9.210(b)(3), 9.210(b)(4), 9.210(b)(5), and 9.220(b). An amended brief and an amended appendix in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief; further, ORDERED that appellee's motion filed March 6, 2015, for extension of time to serve answer brief, is determined to be moot.
Docket Date 2015-03-09
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION
On Behalf Of Skender Hoti
Docket Date 2015-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (DETERMINED TO BE MOOT 3/19/15)
On Behalf Of David M. Garten
Docket Date 2015-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of David M. Garten
Docket Date 2015-03-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (GRANTED 3/19/15)
On Behalf Of David M. Garten
Docket Date 2015-02-26
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF **APPENDIX STRICKEN - SEE 3/19/15 ORDER**
On Behalf Of Skender Hoti
Docket Date 2015-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **BRIEF STRICKEN - SEE 3/19/15 ORDER**
On Behalf Of Skender Hoti
Docket Date 2015-02-02
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's motion for stay filed January 6, 2015 is denied.
Docket Date 2015-01-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-01-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (DENIED 2/2/15)
On Behalf Of Skender Hoti
Docket Date 2015-01-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Kelly Vogt and Robert Moore have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-12-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Skender Hoti
Docket Date 2014-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry of this order. 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2014-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Skender Hoti
Docket Date 2014-12-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
KENNETH DAVIS and MARY ANN DAVIS VS SKENDER HOTI a/k/a KENNETH BATSON 4D2013-0600 2013-02-19 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012GA000028XXXXSB

Parties

Name KENNETH DAVIS LLC
Role Appellant
Status Active
Representations ALLISON R. SABOCIK, John Pankauski
Name MARY ANN DAVIS
Role Appellant
Status Active
Name GUARDIANSHIP OF GWENDOLYN BATS
Role Appellee
Status Active
Representations Debra P. Rochlin
Name KENNETH BATSON
Role Appellee
Status Active
Name GWENDOLYN BATSON
Role Appellee
Status Active
Name SKENDER HOTI, LLC
Role Appellee
Status Active
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-01
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-04-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-04-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of KENNETH DAVIS
Docket Date 2013-03-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON RELINQUISHMENT
On Behalf Of KENNETH DAVIS
Docket Date 2013-03-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDERS ON RELINQUISHMENT
On Behalf Of KENNETH DAVIS
Docket Date 2013-02-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellee's emergency motion filed February 28, 2013, to temporarily relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for sixty (60) days so that it may rule on the Emergency Petition for Appointment of Substitute Guardian filed and Emergency Amended Petition for Appointment of Substitute Guardian or to Honor the Less Restrictive Alternative "Designation of Health Care Surrogate" of December 12, 2011.The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the 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 2013-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of GUARDIANSHIP OF GWENDOLYN BATS
Docket Date 2013-02-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' amended motion filed February 20, 2013, to temporarily relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for sixty (60) days for purposes of hearing and ruling on the amended motion for reconsideration or to any matters relating to the reconsideration of the trial court's ruling.The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants 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 2013-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AMENDED.
On Behalf Of KENNETH DAVIS
Docket Date 2013-02-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA John J. Pankauski
Docket Date 2013-02-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (RECEIVED 2/14/13)
On Behalf Of KENNETH DAVIS
Docket Date 2013-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH DAVIS

Documents

Name Date
Florida Limited Liability 2015-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State