Search icon

FLORIDA HOMEOWNER EQUITY AND LOST PROPERTY, LLC

Company Details

Entity Name: FLORIDA HOMEOWNER EQUITY AND LOST PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Mar 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000085355
FEI/EIN Number 85-0622928
Address: 8815 TOWNSQUARE DR S, JACKSONVILLE, FL, 32216
Mail Address: 8815 TOWNSQUARE DR S, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN CRAIG J Agent 8815 TOWNSQUARE DR S, JACKSONVILLE, FL, 32216

Manager

Name Role Address
MARTIN CRAIG J Manager 8815 TOWNSQUARE DR S, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
Florida Homeowner Equity and Lost Property, LLC, Appellant(s) v. William Fairchild, Appellee(s). 2D2024-1332 2024-06-07 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-009176

Parties

Name FLORIDA HOMEOWNER EQUITY AND LOST PROPERTY, LLC
Role Appellant
Status Active
Representations Kevin Joseph Loftus
Name William Fairchild
Role Appellee
Status Active
Representations Anna Judd Rosenberg, Jay David Passer, Matthew Decell Weidner, Sara L. Solano
Name Hon. Emily Ann Peacock
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served within 14 days from the date of this order.
View View File
Docket Date 2024-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Florida Homeowner Equity and Lost Property, LLC
Docket Date 2024-10-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of William Fairchild
View View File
Docket Date 2024-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida Homeowner Equity and Lost Property, LLC
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
View View File
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Florida Homeowner Equity and Lost Property, LLC
Docket Date 2024-07-24
Type Record
Subtype Record on Appeal Redacted
Description PEACOCK - 1290 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
On Behalf Of Florida Homeowner Equity and Lost Property, LLC
Docket Date 2024-06-21
Type Order
Subtype Certificate of Service
Description Within five days, Attorney Kevin Loftus shall comply with this court's June 7, 2024, order and file an amended certificate of service or sanctions, including dismissal of this appeal, will follow.
View View File
Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Florida Homeowner Equity and Lost Property, LLC
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Florida Homeowner Equity and Lost Property, LLC
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on February 25, 2025, at 11:00 AM, before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge Anthony K. Black. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Florida Homeowner Equity and Lost Property, LLC
Docket Date 2024-12-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida Homeowner Equity and Lost Property, LLC
View View File
GRANT H. GIBSON, ESQ., KEVIN LOFTUS, ESQ., FLORIDA HOMEOWNER EQUITY AND LOST PROPERTY, LLC, Appellant(s) v. U. S. BANK, N. A., WILLIAM FAIRCHILD, Appellee(s). 2D2024-0090 2023-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-009176

Parties

Name Grant H. Gibson
Role Appellant
Status Active
Name Kevin Joseph Loftus
Role Appellant
Status Active
Name FLORIDA HOMEOWNER EQUITY AND LOST PROPERTY, LLC
Role Appellant
Status Active
Name U. S. BANK, N. A.
Role Appellee
Status Active
Name WILLIAM FAIRCHILD
Role Appellee
Status Active
Representations Jay David Passer, Matthew Decell Weidner, Anna Judd Rosenberg
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part; reversed in part, and remanded.
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Miscellaneous Motion
Description Appellant Grant Gibson's August 6, 2024, motion is granted insofar as he is excused from appearing at the August 22, 2024, oral argument and may rely on his previously filed briefs.
View View File
Docket Date 2024-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO APPEAR BY ZOOM, OR TO HAVE COUNSEL APPEAR ON APPELLANT, GIBSON'S, BEHALF, OR TO BE EXCUSED FROM ORAL ARGUMENT
On Behalf Of Grant H. Gibson
Docket Date 2024-06-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-06-05
Type Order
Subtype Order on Motion to Stay
Description Appellant's "motion to stay execution and for order allowing for deposit of funds" is denied without prejudice to Appellant seeking a ruling on his motion to deposit funds in the trial court.
View View File
Docket Date 2024-05-28
Type Response
Subtype Reply
Description REPLY TO APPELLEE'S OPPOSITION TO MOTION TO STAY EXECUTION AND FOR ORDER ALLOWING FOR DEPOSIT OF FUNDS
On Behalf Of Kevin Joseph Loftus
Docket Date 2024-05-23
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STAY EXECUTION
On Behalf Of WILLIAM FAIRCHILD
Docket Date 2024-05-16
Type Order
Subtype Order on Motion to Stay
Description Appellees shall respond to Appellant's "motion to stay execution and for order allowing for deposit of funds" within 10 days of the date of this order. Appellant may reply within 3 days of service of the response.
View View File
Docket Date 2024-05-15
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Kevin Joseph Loftus
Docket Date 2024-05-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Kevin Joseph Loftus
Docket Date 2024-05-15
Type Motion
Subtype Stay (Proceedings Below)
Description Motion to Stay (Proceedings Below)
On Behalf Of Kevin Joseph Loftus
View View File
Docket Date 2024-05-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Kevin Joseph Loftus
View View File
Docket Date 2024-05-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Grant H. Gibson
View View File
Docket Date 2024-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kevin Joseph Loftus
Docket Date 2024-04-03
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ "Appellee Motion to Supplement the Record" is denied. See Altchiler v. State,Dep't of Prof'l Reg., Div. of Professions, Bd. of Dentistry, 442 So. 2d 349, 350 (Fla. 1stDCA 1983).
Docket Date 2024-04-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILLIAM FAIRCHILD
Docket Date 2024-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of WILLIAM FAIRCHILD
Docket Date 2024-03-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of WILLIAM FAIRCHILD
Docket Date 2024-03-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee Natalie Fairchild's amended agreed extension of time for answerbrief(s) is noted. The amended agreed extensions of time expresses an intent to filemultiple answer briefs. Appellee Natalie Fairchild is advised that she may only file asingle answer brief in this proceeding. See Fla. R. App. P. 9.210(a)(3) ("Unlessotherwise ordered by the court, an attorney representing more than 1 party in an appealmay file only 1 initial or answer brief and 1 reply brief, if authorized, which will includeargument as to all of the parties represented by the attorney in that appeal. A singleparty responding to more than 1 brief, or represented by more than 1 attorney, issimilarly bound.").
Docket Date 2024-03-05
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 WILLIAM FAIRCHILD
Docket Date 2024-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 04/03/2024
On Behalf Of WILLIAM FAIRCHILD
Docket Date 2024-02-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Kevin Joseph Loftus
Docket Date 2024-02-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Grant H. Gibson
Docket Date 2024-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Grant H. Gibson
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ (TRANSFERRED FROM 23-2272)
On Behalf Of Kevin Joseph Loftus
Docket Date 2024-11-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee's motion for appellate attorney's fees is denied. See Fla. R. App. P. 9.410(b); Jarrette Bay Invs. Corp. v. BankUnited, N.A., 207 So. 3d 345 (Fla. 3d DCA 2016).
View View File
Docket Date 2024-06-21
Type Order
Subtype Order Setting Oral Argument
Description This case is provisionally set for oral argument on August 22, 2024, at 09:30 AM, before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-05-15
Type Motion (SC)
Subtype Stay (Proceedings Below)
Description Motion to Stay (Proceedings Below)
On Behalf Of Kevin Joseph Loftus
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
FLORIDA HOMEOWNER EQUITY AND LOST PROPERTY, LLC; KEVIN LOFTUS, ESQ.; and GRANT H. GIBSON, ESQ., Appellant(s) v. WILLIAM FAIRCHILD and U. S. BANK, N. A., Appellee(s). 2D2023-2272 2023-10-19 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-009176

Parties

Name FLORIDA HOMEOWNER EQUITY AND LOST PROPERTY, LLC
Role Appellant
Status Active
Name Kevin Joseph Loftus
Role Appellant
Status Active
Name Grant H. Gibson
Role Appellant
Status Active
Name WILLIAM FAIRCHILD
Role Appellee
Status Active
Representations Matthew Decell Weidner, Jay David Passer
Name U. S. BANK, N. A.
Role Appellee
Status Active
Representations Anna Judd Rosenberg
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO TRANSFER FILING FEE
On Behalf Of Grant H. Gibson
Docket Date 2024-07-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WILLIAM FAIRCHILD
Docket Date 2024-06-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-03-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Kevin Joseph Loftus
Docket Date 2024-03-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR APPELLATE ATTORNEY'S FEES PURSUANT TO FLORIDA STATUTE §57.105
On Behalf Of WILLIAM FAIRCHILD
Docket Date 2024-03-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kevin Joseph Loftus
Docket Date 2024-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES PURSUANT TO FLORIDA STATUTES§ 57.105
On Behalf Of Kevin Joseph Loftus
Docket Date 2024-03-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILLIAM FAIRCHILD
Docket Date 2024-02-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Kevin Joseph Loftus
Docket Date 2024-01-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The "motion to transfer filing fee" is treated as a motion for refund of the joinderfees in this case and granted. The Clerk shall process a refund for the joinder fees paidin this case. The fee order in case 2D24-90 remains pending.
Docket Date 2024-01-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Grant Gibson's motion to set aside the order of dismissal and to accept late filingfee is granted. This court's December 7, 2023, order is vacated.
Docket Date 2024-01-03
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 Kevin Joseph Loftus
Docket Date 2024-01-02
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 Grant H. Gibson
Docket Date 2023-12-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Kevin Joseph Loftus
Docket Date 2023-12-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO BIFURCATE APPEAL (*SET UP NEW APPEAL 24-90*)
On Behalf Of Kevin Joseph Loftus
Docket Date 2023-12-19
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description Notice of Joinder Fee Paid through Portal
On Behalf Of Grant H. Gibson
Docket Date 2023-12-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days, Grant Gibson shall satisfy this court's October 27, 2023, feeorder. The motion to set aside dismissal remains pending.
Docket Date 2023-12-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION TO SET ASIDE ORDER OF DISMISSAL AND ACCEPT LATE FILING FEE
On Behalf Of Grant H. Gibson
Docket Date 2023-12-12
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 Kevin Joseph Loftus
Docket Date 2023-12-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ***VACATED PER 1/5/2024 ORDER*** The notice of joinder filed by Grant Gibson is stricken based on his failure to satisfy this court's October 27, 2023, fee order.
Docket Date 2023-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 861 PAGES - REDACTED
Docket Date 2023-10-27
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Grant Gibson has filed a notice of joinder. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2023-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Kevin Joseph Loftus
Docket Date 2023-10-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Grant H. Gibson
Docket Date 2023-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FLORIDA HOMEOWNER EQUITY AND LOST PROPERTY, LLC
Docket Date 2023-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-09
Type Miscellaneous Document
Subtype Mail Returned
Description Mail returned for AE Consolidated Debt Recovery Services c/o Evan Houston (Written Opinion dated 12/13/2024) no forwarding address available.
Docket Date 2024-12-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant's motion for attorney's fees is denied.
View View File
Docket Date 2024-12-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part; reversed in part; remanded.
View View File
Docket Date 2024-06-21
Type Order
Subtype Order Setting Oral Argument
Description This case is provisionally set for oral argument on August 22, 2024, at 09:30 AM, before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants Florida Homeowner Equity and Lost Property, LLC's and Kevin Loftus, Esquire's "Motion to Bifurcate Appeal" is granted. A new proceeding is initiated in 2D24-0090 on Appellants Florida Homeowner Equity and Lost Property, LLC's, Kevin Loftus, Esquire's, and Grant H. Gibson, Esquire's appeal of the "Order Finding §57.105 Sanctions Against Florida Homeowner Equity and Lost Property, Kevin Loftus, Esq. and Grant Gibson, Esq." rendered September 28, 2023. Appellant Florida Homeowner Equity and Lost Property, LLC's appeal of the "Order Granting Attorney Fees in Favor of Attorney, Administrator and Guardian ad Litem" rendered September 19, 2023, shall proceed in 2D23-2272. Appeals 2D23-2272 and 2D24-0090 are consolidated for record purposes and will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. However, the appeals will share the record transmitted in 2D23-2272. The parties may move to supplement the record as needed. Appellant Florida Homeowner Equity and Lost Property, LLC's notice of voluntary dismissal of its appeal from the September 28, 2023, order is accepted, and the appeal in 2D24-0090 is dismissed with respect to Florida Homeowner Equity and Lost Property, LLC. Appellants' requests for extension of time are granted as follows. Appellant Florida Homeowner Equity and Lost Property, LLC shall serve the initial brief in 2D23-2272 within 30 days of the date of this order. Appellants Kevin Loftus, Esquire and Grant H. Gibson, Esquire shall serve their initial briefs in 2D24-0090 within 30 days of the date of this order.

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-06-20
Florida Limited Liability 2020-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State