Search icon

DEEP POCKETS LLC

Company Details

Entity Name: DEEP POCKETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 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: L18000133283
Address: 14411 COMMERCE WAY, SUITE 260, MIAMI LAKES, FL, 33016
Mail Address: 14411 COMMERCE WAY, SUITE 260, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY ELIO Agent 14411 COMMERCE WAY, MIAMI LAKES, FL, 33016

Managing Member

Name Role Address
LEVY ELIO Managing Member 14411 COMMERCE WAY #260, MIAMI LAKES, FL, 33016
LEVY JOSHUA Managing Member 14411 COMMERCE WAY #260, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
BH MAZAL, LLC, VS DEEP POCKETS, LLC, et al., 3D2022-1152 2022-07-05 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
19-7416

Parties

Name BH MAZAL, LLC
Role Appellant
Status Active
Representations PHILIPPE REVAH, Joel S. Perwin
Name AIG PROPERTY CASUALTY COMPANY
Role Appellee
Status Active
Name DEEP POCKETS LLC
Role Appellee
Status Active
Representations CARLOS A. RODRIGUEZ II, STEVEN C. SILVERBERG
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-25
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 2022-08-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BH MAZAL, LLC
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEEP POCKETS, LLC
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEEP POCKETS, LLC
Docket Date 2022-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including September 4, 2022.
Docket Date 2022-07-20
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 BH MAZAL, LLC
Docket Date 2022-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ NOTICE OF PAYMENT OF FILING FEE
On Behalf Of BH MAZAL, LLC
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BH MAZAL, LLC
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 21-1919, 21-851, 21-760 INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of BH MAZAL, LLC
Docket Date 2022-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-05
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 2022-07-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 July 15, 2022.
BH MAZAL, LLC, VS AIG PROPERTY CASUALTY COMPANY, et al., 3D2021-1919 2021-09-24 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
19-7416

Parties

Name BH MAZAL, LLC
Role Appellant
Status Active
Representations PHILIPPE REVAH, Joel S. Perwin
Name KARLTON LAKEVIEW INVESTORS, LLC
Role Appellee
Status Active
Name ROBERT K. WOHLFELD
Role Appellee
Status Active
Name DEEP POCKETS LLC
Role Appellee
Status Active
Name AIG PROPERTY CASUALTY COMPANY
Role Appellee
Status Active
Representations Michael R. Lorigas, Victor K. Rones, JAVIER A. LOPEZ, STEVEN C. TEEBAGY, CRYSTALIN C. MEDEIROS, ABBEY L. KAPLAN, CARLOS A. RODRIGUEZ II
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS FOR MOOTNESS
On Behalf Of BH MAZAL, LLC
Docket Date 2022-07-05
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The appellant is hereby ordered to file a response, within ten (10) days from the date of this Order, to Appellee Deep Pockets LLC’s Motion to Dismiss for Mootness.
Docket Date 2022-08-25
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 2022-08-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BH MAZAL, LLC
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BH MAZAL, LLC
Docket Date 2022-08-03
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed August 1, 2022, is granted and recognized by the Court.
Docket Date 2022-08-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of AIG PROPERTY CASUALTY COMPANY
Docket Date 2022-07-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Stok Kon & Braverman, and David I. Rosenblatt, Esquire, and Robert A. Stok, Esquire, are withdrawn as co-counsel for Appellant, and relieved from any further responsibility in this cause.
Docket Date 2022-07-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BH MAZAL, LLC
Docket Date 2022-07-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX FOR RESPONSE TO MOTION TO DISMISS FOR MOOTNESS
On Behalf Of BH MAZAL, LLC
Docket Date 2022-07-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE DEEP POCKETS LLC'SMOTION TO DISMISS FOR MOOTNESS
On Behalf Of AIG PROPERTY CASUALTY COMPANY
Docket Date 2022-06-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF VACATUR OF FINAL JUDGMENT IN LOWER COURT PROCEEDING
On Behalf Of BH MAZAL, LLC
Docket Date 2022-06-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE DEEP POCKETS LLC'S NOTICE OF FILING ORDER
On Behalf Of AIG PROPERTY CASUALTY COMPANY
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE DEEP POCKETS LLC'S NOTICE OF APPEARANCE AND COMPLIANCE WITH EMAIL DESIGNATION PURSUANT TO RULE OF JUDICIAL ADMINISTRATION 2.516
On Behalf Of AIG PROPERTY CASUALTY COMPANY
Docket Date 2022-02-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ Appellee Deep Pockets, LLC’s Motion for Substitution of Counsel, filed February 9, 2022, is granted and recognized by the Court.
Docket Date 2022-02-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ APPELLEE DEEP POCKETS LLC'S MOTION FOR SUBSTITUTION OF COUNSEL
On Behalf Of AIG PROPERTY CASUALTY COMPANY
Docket Date 2021-12-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant’s Renewed Motion for Expedited Appeal is hereby denied. LOGUE, LINDSEY and HENDON, JJ., concur.
Docket Date 2021-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RENEWED MOTION FOR EXPEDITED APPEAL DUE TO POTENTIAL FRAUD ON THE COURT
On Behalf Of BH MAZAL, LLC
Docket Date 2021-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BH MAZAL, LLC
Docket Date 2021-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AIG PROPERTY CASUALTY COMPANY
Docket Date 2021-11-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Response and Reply to the Motion for Expedited Appeal are noted. Upon consideration, Appellant’s Motion for Expedited Appeal is hereby denied without prejudice to the filing of a renewed motion after brefing is completed. Appellee Deep Pockets, LLC’s Motion for Extension of time to file the answer brief is granted to and including December 13, 2021. LOGUE, LINDSEY and HENDON, JJ., concur.
Docket Date 2021-11-10
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S BH MAZAL'S REPLY TO APPELLEE DEEP POCKETS RESPONSE IN OPPOSITION TO MOTION TO EXPEDITE APPEAL, AND RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BH MAZAL, LLC
Docket Date 2021-11-05
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response by noon on Wednesday, November 10, 2021, to Appellant’s Motion for Expedited Appeal.
Docket Date 2021-11-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of BH MAZAL, LLC
Docket Date 2021-11-04
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION FOR EXPEDITED APPEAL DUE TO POTENTIAL FRAUD ON THE COURT
On Behalf Of BH MAZAL, LLC
Docket Date 2021-10-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee Deep Pockets, LLC’s Motion to Dismiss the Appeal is hereby denied. Appellees Karlton Lakeview Investors, LLC, and Robert K. Wohlfeld’s Motion to Dismiss, reflecting their joinder with Deep Pocket, LLC’s Motion, is hereby denied. LOGUE, LINDSEY and HENDON, JJ., concur.
Docket Date 2021-10-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES'/INTERVENORS MOTIONTO DISMISS
On Behalf Of BH MAZAL, LLC
Docket Date 2021-10-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AND JOINDER WITH DEEP POCKETS LLC'S MOTION TO DISMISS
On Behalf Of AIG PROPERTY CASUALTY COMPANY
Docket Date 2021-10-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOMOTION TO DISMISS APPEAL OF KARLTONLAKEVIEW INVESTORS LLC AND ROBERT K. WOHLFELD
On Behalf Of AIG PROPERTY CASUALTY COMPANY
Docket Date 2021-10-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DEEP POCKETS, LLC'S MOTION TO DISMISS APPEAL
On Behalf Of AIG PROPERTY CASUALTY COMPANY
Docket Date 2021-10-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BH MAZAL, LLC
Docket Date 2021-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BH MAZAL, LLC
Docket Date 2021-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AIG PROPERTY CASUALTY COMPANY
Docket Date 2021-09-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF TRANSCRIPT FROM HEARING ONAPPELLANT, BH MAZAL LLC'S, MOTION TO DISSOLVE INJUNCTIONOR IN THE ALTERNATIVE MOTION TO REQUIRE INTERVENOR'S TOPOST BOND IF THE ORDER IS NOT DISSOLVED AND THE ELEMENTSOF A TEMPORARY INJUNCTION ARE MET BY INTERVENORS
On Behalf Of BH MAZAL, LLC
Docket Date 2021-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BH MAZAL, LLC
Docket Date 2021-09-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 October 7, 2021.
Docket Date 2021-09-24
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 2021-09-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 21-851, 21-760
On Behalf Of BH MAZAL, LLC
BH MAZAL, LLC, etc., VS DEEP POCKETS, LLC, et al., 3D2021-0851 2021-04-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-7416

Parties

Name BH MAZAL, LLC
Role Appellant
Status Active
Representations JAVIER A. LOPEZ, Michael R. Lorigas
Name ROBERT K. WOHLFELD
Role Appellee
Status Active
Name KARLTON LAKEVIEW INVESTORS, LLC
Role Appellee
Status Active
Name DEEP POCKETS LLC
Role Appellee
Status Active
Representations Victor K. Rones, Lisa J. Jerles, ABBEY L. KAPLAN, Thomas J. Butler, Marko F. Cerenko, C. Cory Mauro
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONERS' PETITION FOR WRIT OFPROHIBITION
On Behalf Of BH MAZAL, LLC
Docket Date 2021-08-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-12
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, and the Responses and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondents Karlton Lakeview Investors, LLC and Robert K. Wohlfeld’s Motion for Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2021-07-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-19
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENTS'MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of BH MAZAL, LLC
Docket Date 2021-05-10
Type Response
Subtype Reply
Description REPLY ~ CONSOLIDATED REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of BH MAZAL, LLC
Docket Date 2021-05-07
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 BH MAZAL, LLC
Docket Date 2021-05-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Prohibition is granted to and including May 10, 2021.
Docket Date 2021-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES/RESPONDENTS' MOTION FOR APPELLATEATTORNEYS' FEES AND COSTS
On Behalf Of DEEP POCKETS, LLC
Docket Date 2021-05-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DEEP POCKETS, LLC
Docket Date 2021-05-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of DEEP POCKETS, LLC
Docket Date 2021-04-30
Type Response
Subtype Response
Description RESPONSE ~ KARLTON LAKEVIEW INVESTORS, LLC ANDROBERT K. WOHLFELD'S RESPONSE TOAPRIL 22, 2021 ORDER TO SHOW CAUSE
On Behalf Of DEEP POCKETS, LLC
Docket Date 2021-04-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DEEP POCKETS, LLC
Docket Date 2021-04-22
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within ten (10) days of the date of this Order. This Order stays further proceedings in the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.100(h). Further, a reply may be filed five (5) days thereafter. EMAS, C.J., and LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEEP POCKETS, LLC
Docket Date 2021-04-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONER'S MOTION FOR REVIEW OF ORDERDENYING MOTION FOR STAY PENDING REVIEW
On Behalf Of BH MAZAL, LLC
Docket Date 2021-04-20
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TOPETITIONER'S MOTION FOR REVIEW OFORDER DENYING MOTION FOR STAY PENDING REVIEW
On Behalf Of BH MAZAL, LLC
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BH MAZAL, LLC
Docket Date 2021-04-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ CORRECTED ORDERThe Motion for Leave to Withdraw as Counsel filed in case no.3D21-851 is granted, and the law firm of Haber Law, P.A., and RogerSlade, Esquire, and David B. Haber, Esquire, are withdrawn as counsel forPetitioner, and relieved from any further responsibility in this cause.Petitioner/Appellant's Response to the Court's Order to ShowCause is noted. The Show Cause Order entered in case no. 3D21-851 onApril 7, 2021, is hereby discharged.Petitioner/Appellant's Motion to Consolidate Case Number3D21-0760 into Case Number 3D21-851 is granted, and it is ordered thatthe above-referenced Petition and Appeal are consolidated for the purpose of traveling together.Petitioner is granted thirty (30) days from the date of this Orderto appear through a member of The Florida Bar, in default of which thisPetition shall be dismissed.
Docket Date 2021-04-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BH MAZAL, LLC
Docket Date 2021-04-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING IN RESPONSETO ORDER DATED APRIL 7, 2021
On Behalf Of BH MAZAL, LLC
Docket Date 2021-04-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Counsel for Petitioner shall, within five (5) days from the date ofthis Order, file a pleading which: 1) acknowledges whether this Petition is related to case no. 3D21-760 (in which counsel filed a notice of appeal seeking review of a non-final order denying Petitioner's motion to vacate order granting third-party intervention); 2) shows cause why this Petition should not be dismissed as duplicative of case no. 3D21-760; and 3)indicates whether counsel for Petitioner shall continue to represent Petitioner given that, in case no. 3D21-760, counsel filed a Motion to Withdraw on March 31, 2021, and this Court granted said Motion on April 5, 2021.
Docket Date 2021-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-04-02
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITIONRELATED CASE: 21-760
On Behalf Of BH MAZAL, LLC

Documents

Name Date
Florida Limited Liability 2018-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State