Search icon

APOLLO TRUST LLC - Florida Company Profile

Company Details

Entity Name: APOLLO TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APOLLO TRUST 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: 14 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000119801
Address: 1558 NW 1ST STREET, SUITE 5, MIAMI, FL, 33125, US
Mail Address: 1558 NW 1ST STREET, SUITE 5, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JASON Chief Executive Officer 1558 NW 1ST STREET, MIAMI, FL, 33125
JACKSON JASON Agent 1558 NW 1ST STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
MARIA CAROLINA DE BOURBON DES DEUX SICILES, VS BNP PARIBAS JERSEY TRUST CORPORATION LIMITED, etc., et al., 3D2022-0048 2022-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8711

Parties

Name MARIA CAROLINA DE BOURBON DES DEUX SICILES
Role Appellant
Status Active
Representations PHILLIP M. HUDSON, III, Morgan L. Swing, PHILLIP J. ARENCIBIA
Name UNITED INTERNATIONAL TRUST, N.V.
Role Appellee
Status Active
Name Edoarda Crociani
Role Appellee
Status Active
Name UNITED TRUST (ANGUILLA) LIMITED
Role Appellee
Status Active
Name APOLLO TRUST LLC
Role Appellee
Status Active
Name DAVID SHUTE
Role Appellee
Status Active
Name BNP Paribas Jersey Trust Corporation Limited
Role Appellee
Status Active
Representations William D. Mueller, W. Aaron Daniel, Michael A. Pineiro, Elliot B. Kula, BRANDON S. FLOCH
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-05-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARIA CAROLINA DE BOURBON DES DEUX SICILES
Docket Date 2022-04-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BNP Paribas Jersey Trust Corporation Limited
Docket Date 2022-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration of Appellant’s Motion for Enlargement of Time to File the Initial Brief and the Response thereto, the Motion is granted to and including May 17, 2022. There shall be no further extensions. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-03-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLANT'S MOTION FORENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of BNP Paribas Jersey Trust Corporation Limited
Docket Date 2022-03-14
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 MARIA CAROLINA DE BOURBON DES DEUX SICILES
Docket Date 2022-03-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-31
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellees’ Responses to the Emergency Motion to Stay Proceedings Pending Review are noted. Upon consideration, Maria Carolina De Bourbon Des Deux Siciles Emergency Motion to Stay Proceedings Pending Review is hereby denied. FERNANDEZ, C.J., and EMAS and BOKOR, JJ., concur.
Docket Date 2022-01-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TONON-PARTY MARIA CAROLINA DE BOURBON DES DEUX SICILES'EMERGENCY MOTION TO STAY PROCEEDINGS PENDING REVIEW
On Behalf Of BNP Paribas Jersey Trust Corporation Limited
Docket Date 2022-01-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TORESPONSE TONON-PARTY MARIA CAROLINA DE BOURBON DES DEUX SICILES'EMERGENCY MOTION TO STAY PROCEEDINGS PENDING REVIEW
On Behalf Of BNP Paribas Jersey Trust Corporation Limited
Docket Date 2022-01-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within five (5) days from the date of this Order, to the Emergency Motion to Stay Proceedings Pending Review.
Docket Date 2022-01-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NON-PARTY MARIA CAROLINA DE BOURBON DES DEUX SICILES'EMERGENCY MOTION TO STAY PROCEEDINGS PENDING REVIEW
On Behalf Of MARIA CAROLINA DE BOURBON DES DEUX SICILES
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BNP Paribas Jersey Trust Corporation Limited
Docket Date 2022-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of MARIA CAROLINA DE BOURBON DES DEUX SICILES
Docket Date 2022-01-10
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-05-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-04-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Unopposed Motion for Leave to Withdraw as Counsel is granted, and the law firm of Gelber Schachter & Greenberg, P.A. and Dan Gelber, Esquire, Adam Schachter, Esquire, Juan Carlos Zamora, Esquire, and Christopher Sundby, Esquire, are withdrawn as counsel for Appellees, and relieved from any further responsibility in this cause.The Appollo Appellees are ordered to appear through counselwithin thirty (30) days from the date of this Order. Failure to comply withthis Order may result in an order precluding the Appollo Appellees fromfurther participation in this appeal.
Docket Date 2022-01-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INTENT TO FILE RESPONSE TONON-PARTY MARIA CAROLINA DE BOURBON DES DEUX SICILES'EMERGENCY MOTION TO STAY PROCEEDINGS PENDING REVIEW
On Behalf Of BNP Paribas Jersey Trust Corporation Limited
Docket Date 2022-01-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES/RESPONDENTS APOLLO TRUST, UNITED TRUST(ANGUILLA) LIMITED, AND UNITED INTERNATIONAL TRUSTN.V.'S RESPONSE TO NON-PARTY MARIA CAROLINA DEBOURBON DES DEUX SICILES' EMERGENCY MOTION TO STAYPROCEEDINGS PENDING REVIEW
On Behalf Of BNP Paribas Jersey Trust Corporation Limited
APOLLO TRUST, et al., VS BNP PARIBAS JERSEY TRUST CORPORATION LIMITED, 3D2020-0180 2020-01-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-5221

Parties

Name UNITED TRUST (ANGUILLA) LIMITED
Role Appellant
Status Active
Name UNITED INTERNATIONAL TRUST, N.V.
Role Appellant
Status Active
Name APOLLO TRUST LLC
Role Appellant
Status Active
Representations ADAM M. SCHACHTER, DANIEL S. GELBER, JUAN CARLOS ZAMORA, JR.
Name BNP Paribas Jersey Trust Corporation Limited
Role Appellee
Status Active
Representations Michael A. Pineiro, W. Aaron Daniel, William D. Mueller, Elliot B. Kula
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ We affirm the order of the trial court in part but reverse and remand for a limited evidentiary hearing consistent with this opinion.
Docket Date 2021-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of APOLLO TRUST
Docket Date 2021-08-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Co-Counsel is granted, and the law firm of Levine Kellogg Lehman Schneider + Grossman LLP, and Lawrence A. Kellogg, Esquire, and Victoria J. Wilson, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.Pro se Appellants are granted thirty (30) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2021-08-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ LEVINE KELLOGG LEHMAN SCHNEIDER + GROSSMAN LLP'SMOTION TO WITHDRAW AS CO-COUNSEL FOR APPELLANTS
On Behalf Of APOLLO TRUST
Docket Date 2020-11-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-08-27
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, NOVEMBER 4, 2020, at 9:30 a.m., with ten (10) minutes allowed each side for presentation of oral argument.. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Counsel must return the Notice of Acknowledgment attached hereto within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of APOLLO TRUST
Docket Date 2020-07-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of APOLLO TRUST
Docket Date 2020-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Second Motion for an Extension of Time to File the Reply Brief is granted to and including July 22, 2020, with no further extensions allowed.
Docket Date 2020-07-07
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 APOLLO TRUST
Docket Date 2020-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including July 8, 2020.
Docket Date 2020-06-05
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 APOLLO TRUST
Docket Date 2020-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-1days to 5/08/20
Docket Date 2020-05-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF BNP PARIBAS JERSEY TRUST CORPORATION LIMITED
On Behalf Of BNP Paribas Jersey Trust Corporation Limited
Docket Date 2020-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF BNP PARIBAS JERSEY TRUST CORPORATION LIMITED
On Behalf Of BNP Paribas Jersey Trust Corporation Limited
Docket Date 2020-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR FINAL EXTENSION OF TIME WITHIN WHICH TO FILE ANSWER BRIEF
On Behalf Of BNP Paribas Jersey Trust Corporation Limited
Docket Date 2020-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 5/07/20
Docket Date 2020-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREEDMOTION FOR SECOND EXTENSION OF TIMEWITHIN WHICH TO FILE ANSWER BRIEF
On Behalf Of BNP Paribas Jersey Trust Corporation Limited
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/27/30
Docket Date 2020-03-20
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 BNP Paribas Jersey Trust Corporation Limited
Docket Date 2020-02-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of APOLLO TRUST
Docket Date 2020-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANTS' INITIAL BRIEF
On Behalf Of APOLLO TRUST
Docket Date 2020-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of APOLLO TRUST
Docket Date 2020-01-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 8, 2020.
Docket Date 2020-01-29
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 APOLLO TRUST
Docket Date 2020-01-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of APOLLO TRUST
Docket Date 2020-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BNP Paribas Jersey Trust Corporation Limited
Docket Date 2020-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 19-2320 PRIOR CASE: 18-772
On Behalf Of APOLLO TRUST
Docket Date 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
UNITED TRUST (ANGUILLA) LIMITED, etc., et al., VS BNP PARIBAS JERSEY TRUST CORPORATION LIMITED, etc., et al., 3D2019-2320 2019-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-5221

Parties

Name UNITED TRUST (ANGUILLA) LIMITED
Role Appellant
Status Active
Representations Christopher N. Johnson, TED C. CRAIG
Name APOLLO TRUST LLC
Role Appellant
Status Active
Name Edoarda Crociani
Role Appellee
Status Active
Name BNP Paribas Jersey Trust Corporation Limited
Role Appellee
Status Active
Representations William D. Mueller, W. Aaron Daniel, DANIEL L. RASHBAUM, Michael A. Pineiro, Elliot B. Kula
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-11
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The Respondents are ordered to file a response to the Emergency Motion to Stay Discovery Orders Pending Resolution of Petition for Certiorari no later than 5:00 p.m. on Thursday, December 12, 2019.
Docket Date 2020-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-03
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of the respondent BNP Paribas Jersey Trust Corporation Limited’s Motion to Dismiss the Petition as Moot, and the petitioners’ Response thereto, it is ordered that the Petition for Writ of Certiorari is hereby dismissed as moot. The stay entered by this Court on December 13, 2019, is hereby lifted.
Docket Date 2020-01-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-12-20
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO MOTION TO DISMISS AS MOOT
On Behalf Of UNITED TRUST (ANGUILLA) LIMITED
Docket Date 2019-12-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS PETITION AS MOOT
On Behalf Of BNP Paribas Jersey Trust Corporation Limited
Docket Date 2019-12-13
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Following review of the respondent BNP Paribas Jersey Trust Corporation Limited’s Response to the Emergency Motion to Stay, Petitioners’ Emergency Motion to Stay Discovery is granted in part. Discovery is hereby stayed except for jurisdictional discovery. See Gleneagle Ship Mgmt. Co. v. Leondakos, 602 So. 2d 1282, 1284 (Fla. 1992). FERNANDEZ, LOGUE and MILLER, JJ., concur.
Docket Date 2019-12-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO UNITED TRUST (ANGUILLA) LIMITED AND APOLLO TRUST'S EMERGENCY MOTION TO STAY DISCOVERY ORDERS PENDING RESOLUTION OF PETITION FOR CERTIORARI
On Behalf Of BNP Paribas Jersey Trust Corporation Limited
Docket Date 2019-12-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO UNITED TRUST (ANGUILLA) LIMITED ANDAPOLLO TRUST'S EMERGENCY MOTION TO STAY DISCOVERYORDERS PENDING RESOLUTION OF PETITION FOR CERTIORARI
On Behalf Of UNITED TRUST (ANGUILLA) LIMITED
Docket Date 2019-12-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ UNITED TRUST (ANGUILLA) LIMITED AND APOLLO TRUST'SEMERGENCY MOTION TO STAY DISCOVERY ORDERSPENDING RESOLUTION OF PETITION FOR CERTIORARI
On Behalf Of UNITED TRUST (ANGUILLA) LIMITED
Docket Date 2019-12-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. A reply may be filed within fifteen (15) days of service of the response.
Docket Date 2019-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BNP Paribas Jersey Trust Corporation Limited
Docket Date 2019-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-12-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO UNITED TRUST (ANGUILLA) LIMITED AND APOLLO TRUST'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of UNITED TRUST (ANGUILLA) LIMITED
Docket Date 2019-12-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of UNITED TRUST (ANGUILLA) LIMITED
APOLLO TRUST VS BNP PARIBAS JERSEY TRUST CORPORATION LIMITED 3D2018-0772 2018-04-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-5221

Parties

Name APOLLO TRUST LLC
Role Appellant
Status Active
Representations Christopher N. Johnson, TED C. CRAIG, GUY S. HAGGARD
Name BNP Paribas Jersey Trust Corporation Limited
Role Appellee
Status Active
Representations Michael A. Pineiro, DANIEL L. RASHBAUM, William D. Mueller, W. Aaron Daniel, Elliot B. Kula
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BNP Paribas Jersey Trust Corporation Limited
Docket Date 2018-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-4 days to 6/29/18
Docket Date 2018-05-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellant's motion for reconsideration of the Court’s May 16, 2018 order is hereby denied.
Docket Date 2018-05-17
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for reconsideration of order granting ae motion for eot to file answer brief
On Behalf Of BNP Paribas Jersey Trust Corporation Limited
Docket Date 2018-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BNP Paribas Jersey Trust Corporation Limited
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including June 24, 2018.
Docket Date 2018-05-16
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF ORDER GRANTING APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of APOLLO TRUST
Docket Date 2018-05-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EOT TO FILE ANSWER BRIEF
On Behalf Of APOLLO TRUST
Docket Date 2018-05-14
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 BNP Paribas Jersey Trust Corporation Limited
Docket Date 2018-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BNP Paribas Jersey Trust Corporation Limited
Docket Date 2018-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of APOLLO TRUST
Docket Date 2018-04-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of APOLLO TRUST
Docket Date 2018-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of APOLLO TRUST
Docket Date 2018-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2018-10-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-09-25
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, October 8, 2018. The Court will consider the case without oral argument. SUAREZ, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-07-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of APOLLO TRUST
Docket Date 2018-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of APOLLO TRUST
Docket Date 2018-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of APOLLO TRUST

Documents

Name Date
Florida Limited Liability 2018-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State