Search icon

IMPERIAL FUND I, LLC

Company Details

Entity Name: IMPERIAL FUND I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Apr 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Apr 2021 (4 years ago)
Document Number: L21000164771
FEI/EIN Number 47-2028427
Address: 1720 HARRISON STREET, 7TH FLOOR, HOLLYWOOD, FL, 33020, US
Mail Address: 1720 HARRISON STREET, 7TH FLOOR, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1625041 1720 HARRISON STREET, 7TH FLOOR, HOLLYWOOD, FL, 33020 1720 HARRISON STREET, 7TH FLOOR, HOLLYWOOD, FL, 33020 954-507-0000

Filings since 2024-02-13

Form type ABS-15G
File number 025-05186
Filing date 2024-02-13
Reporting date 2023-12-31
File View File

Filings since 2023-02-09

Form type ABS-15G
File number 025-05186
Filing date 2023-02-09
Reporting date 2022-12-31
File View File

Filings since 2022-02-15

Form type D/A
File number 021-361980
Filing date 2022-02-15
File View File

Filings since 2022-02-14

Form type ABS-15G
File number 025-05186
Filing date 2022-02-14
Reporting date 2021-12-31
File View File

Filings since 2021-05-28

Form type ABS-15G
File number 025-05186
Filing date 2021-05-28
Reporting date 2021-05-28
File View File

Filings since 2021-02-12

Form type ABS-15G
File number 025-05186
Filing date 2021-02-12
Reporting date 2020-12-31
File View File

Filings since 2020-09-24

Form type ABS-15G/A
File number 025-05186
Filing date 2020-09-24
Reporting date 2020-09-24
File View File

Filings since 2020-08-28

Form type ABS-15G
File number 025-05186
Filing date 2020-08-28
Reporting date 2020-08-28
File View File

Filings since 2020-03-04

Form type D
File number 021-361980
Filing date 2020-03-04
File View File

Filings since 2019-03-15

Form type D/A
File number 021-334898
Filing date 2019-03-15
File View File

Filings since 2019-03-14

Form type D
File number 021-334898
Filing date 2019-03-14
File View File

Filings since 2018-02-02

Form type D
File number 021-304745
Filing date 2018-02-02
File View File

Filings since 2017-02-01

Form type D
File number 021-279766
Filing date 2017-02-01
File View File

Filings since 2016-02-10

Form type D/A
File number 021-229076
Filing date 2016-02-10
File View File

Filings since 2014-11-25

Form type D
File number 021-229076
Filing date 2014-11-25
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500767D975A7A8861 L21000164771 US-FL GENERAL ACTIVE 2014-02-14

Addresses

Legal 1720 HARRISON STREET, 7TH FLOOR, HOLLYWOOD, US-FL, US, 33020
Headquarters 1720 HARRISON STREET, 7TH FLOOR, HOLLYWOOD, US-FL, US, 33020

Registration details

Registration Date 2023-06-18
Last Update 2024-09-03
Status ISSUED
Next Renewal 2025-06-18
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As L21000164771

Agent

Name Role
IMPERIAL MANAGER I, LLC Agent

Manager

Name Role
IMPERIAL MANAGER I, LLC Manager

Events

Event Type Filed Date Value Description
CONVERSION 2021-04-16 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M15000003103. CONVERSION NUMBER 500000212145

Court Cases

Title Case Number Docket Date Status
ABIMBOLA ORUKOTAN VS IMPERIAL FUND I, LLC and BIM'S INVESTMENTS, LLC 4D2022-0468 2022-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003280

Parties

Name Abimbola Orukotan *P*
Role Appellant
Status Active
Name BIM'S INVESTMENTS, LLC
Role Appellee
Status Active
Name IMPERIAL FUND I, LLC
Role Appellee
Status Active
Representations Brian Kowal, Harris S. Howard
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that no response was filed to this Court's March 29, 2022 order to show cause regarding sanctions. We reject the notice of voluntary dismissal that Petitioner filed on April 11, 2022 attempting to close this proceeding and avoid sanctions. Petitioner's March 23, 2022 motion of rehearing is denied.Petitioner has voluntarily dismissed three of the five other cases referenced in the order to show cause (4D21-2713, 4D21-3097, and 4D22-283). Case numbers 4D22-468 and 4D21- 2809 are dismissed as a sanction for Petitioner's abusive and frivolous filing and for failure to respond to this Court's order to show cause.Petitioner never responded to this Court's February 17, 2022 untimeliness order in 4D22-468 so that case is subject to dismissal as untimely as well.The Clerk of this Court is directed to no longer accept any paper filed by Petitioner unless the document has been reviewed and signed by a member in good standing of the Florida Bar who certifies that a good faith basis exists for each claim presented. See Johnsonv. Bank of New York Mellon Tr. Co., 136 So. 3d 507, 508 (Fla. 2014); Riethmiller v. Riethmiller,133 So. 3d 926 (Fla. 2013); May v. Barthet, 934 So. 2d 1184, 1186 (Fla. 2006) (imposing sanctions on abusive pro se filers such as Petitioner).Served:cc: Ashley MoodyFlorida Department of StateCharles T. Canady Abimbola OrukotanHarold Fernandez Pryor, Jr. Lynn Stoner, Mayorkr
Docket Date 2022-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (570 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-02-17
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on February 15, 2022, and the Notice reflects January 11, 2022, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
On Behalf Of Clerk - Broward
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Indigent per 21-2713**
On Behalf Of Abimbola Orukotan *P*
ABIMBOLA ORUKOTAN VS BRENDA D. FORMAN, CLERK, et al. 4D2021-3055 2021-10-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003280

Parties

Name Abimbola Orukotan *P*
Role Appellant
Status Active
Name Gregory Tony, as Sheriff
Role Respondent
Status Active
Name IMPERIAL FUND I, LLC
Role Respondent
Status Active
Name Brenda D. Forman, Clerk
Role Respondent
Status Active
Representations Evan R. Raymond, Brian Kowal, Harris Howard
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-12-22
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the October 26, 2021 petition for writ of prohibition is denied. Further, ORDERED that petitioner’s November 5, 2021 motion to stay is determined to be moot.CONNER, C.J., FORST and KLINGENSMITH, JJ., concur.
Docket Date 2021-10-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-11-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Abimbola Orukotan *P*
Docket Date 2021-11-05
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioner's November 5, 2021 request for emergency treatment 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 2021-10-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Abimbola Orukotan *P*
Docket Date 2021-10-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within two (2) days from the date of this order, appellant/petitioner shall remove this court’s Chief Judge and Clerk from the Florida Courts E-Filing Portal (the “Portal”) service list for this case. Appellant/petitioner is also directed to cease the practice of personally serving the judges, Clerk, and other court personnel with documents he is filing with this court through the Portal. It is inappropriate and unauthorized under the rules of procedure to serve judges through the Portal with court filings. Appellant/petitioner is advised that all documents he files with the court through the Portal will be considered in due course. Failure to comply with this order may result in sanctions.
Docket Date 2021-10-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ **STRICKEN**
On Behalf Of Abimbola Orukotan *P*
Docket Date 2021-10-27
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that petitioner's October 27, 2021 “notice of related case or issue” is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate is insufficient. You are notified of the requirement to serve the respondents with a copy of everything you file with this court and to indicate in the certificate of service that you served the respondents.Petitioner may re-file the document with a proper certificate of service which indicates service on the respondents within fifteen (15) days from the date of this order.
Docket Date 2021-10-26
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2021-10-26
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-10-26
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *Indigent per 19-3616
ABIMBOLA ORUKOTAN VS IMPERIAL FUND I, LLC and BIM'S INVESTMENTS, LLC 4D2021-2713 2021-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003280

Parties

Name Abimbola Orukotan *P*
Role Appellant
Status Active
Name BIM'S INVESTMENTS, LLC
Role Appellee
Status Active
Name IMPERIAL FUND I, LLC
Role Appellee
Status Active
Representations Harris Howard
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's November 1, 2021 motion to stay is denied.
Docket Date 9999-01-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 4D21-2713 AND 4D21-3097 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 4D21-2713. SEE 01/07/2022 ORDER.**
Docket Date 2022-04-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that this court’s March 29, 2022 order to show cause is discharged. Further,Pursuant to the April 11, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Abimbola Orukotan *P*
Docket Date 2022-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 04/11/2022** ORDERED that appellant in the above-styled case is 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 appellant's 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 2022-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 552 PAGES (PAGES 1-525)
On Behalf Of Clerk - Broward
Docket Date 2022-02-01
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2022-01-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Abimbola Orukotan *P*
Docket Date 2022-01-28
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 appellant’s January 28, 2022 status report.
Docket Date 2022-01-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant is directed to show cause in writing, if any there be, within five (5) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 12, 2022 order requiring a status report as to the payment for and preparation of the record on appeal to be filed with this court. If the status report is filed within this five (5) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2022-01-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on October 28, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-01-07
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellant's November 18, 2021 "motion to correct clerk's error and consolidate cases" is granted in part, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110 and shall proceed under case number 4D21-2713. Appellant shall file a consolidated brief addressing the issues in both cases. Further,ORDERED that appellant’s motion to correct clerk's error is denied.
Docket Date 2021-12-09
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s November 18, 2021 “motion to correct clerk’s error and consolidate cases.”
Docket Date 2021-11-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND CORRECT CASE STYLE
On Behalf Of Abimbola Orukotan *P*
Docket Date 2021-11-01
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Abimbola Orukotan *P*
Docket Date 2021-11-01
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant’s November 1, 2021 request for emergency treatment 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 2021-10-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2021-10-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-10-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Abimbola Orukotan *P*
Docket Date 2021-10-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ **STRICKEN**
On Behalf Of Abimbola Orukotan *P*
Docket Date 2021-10-27
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's October 27, 2021 “notice of related case or issue” is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service is insufficient. You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees.Appellant may re-file the document with a proper certificate of service which indicates service on the appellees within fifteen (15) days from the date of this order.
Docket Date 2021-10-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ NOTICE OF LIS PENDENS
On Behalf Of Abimbola Orukotan *P*
Docket Date 2021-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-21
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Indigent per 19-3616
On Behalf Of Abimbola Orukotan *P*
Docket Date 2021-10-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within two (2) days from the date of this order, appellant/petitioner shall remove this court’s Chief Judge and Clerk from the Florida Courts E-Filing Portal (the “Portal”) service list for this case. Appellant/petitioner is also directed to cease the practice of personally serving the judges, Clerk, and other court personnel with documents he is filing with this court through the Portal. It is inappropriate and unauthorized under the rules of procedure to serve judges through the Portal with court filings. Appellant/petitioner is advised that all documents he files with the court through the Portal will be considered in due course. Failure to comply with this order may result in sanctions.
ABIMBOLA ORUKOTAN VS IMPERIAL FUND I, LLC and BIM'S INVESTMENT, LLC 4D2020-2382 2020-11-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003280

Parties

Name Abimbola Orukotan *P*
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name IMPERIAL FUND I, LLC
Role Appellee
Status Active
Representations Harris Howard
Name BIM'S INVESTMENTS, LLC
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2020-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s November 18, 2020 jurisdictional brief, it is ORDERED that the above-styled appeal is dismissed as the order appealed merely reschedules a foreclosure sale. Pridgen v. First Union Bank, 879 So. 2d 21 (Fla. 2d DCA 2004) ("An order that merely schedules a foreclosure sale is not a final appealable order."). Further,ORDERED that appellant’s November 19, 2020 request for judicial notice is determined to be moot.WARNER, MAY and GERBER, JJ., concur.
Docket Date 2020-11-19
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-11-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-11-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-11-06
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 "order granting plaintiff's motion to reset foreclosure sale" is an appealable order. Pridgen v. First Union Bank, 879 So. 2d 21 (Fla. 2d DCA 2004) ("An order that merely schedules a foreclosure sale is not a final appealable order."); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-03
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. 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.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 2020-11-02
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Abimbola Orukotan *P*
ABIMBOLA ORUKOTAN VS IMPERIAL FUND I, LLC and BIM'S INVESTMENT, LLC 4D2020-2383 2020-11-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003566

Parties

Name Abimbola Orukotan *P*
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name IMPERIAL FUND I, LLC
Role Appellee
Status Active
Representations Harris Howard
Name BIM'S INVESTMENTS, LLC
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s November 18, 2020 jurisdictional brief, it is ORDERED that the above-styled appeal is dismissed as the order appealed merely reschedules a foreclosure sale. Pridgen v. First Union Bank, 879 So. 2d 21 (Fla. 2d DCA 2004) ("An order that merely schedules a foreclosure sale is not a final appealable order."). Further,ORDERED that appellant’s November 19, 2020 request for judicial notice is determined to be moot.WARNER, MAY and GERBER, JJ., concur.
Docket Date 2020-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-11-19
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-11-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-11-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-11-06
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 "order granting plaintiff's motion to reset foreclosure sale" is an appealable order. Pridgen v. First Union Bank, 879 So. 2d 21 (Fla. 2d DCA 2004) ("An order that merely schedules a foreclosure sale is not a final appealable order."); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-03
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. 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.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 2020-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-11-02
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ABIMBOLA ORUKOTAN, ET AL. VS IMPERIAL FUND I, LLC, ETC. SC2020-1340 2020-09-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062019CA003280AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062019CA003566AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-2660

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-2659

Parties

Name BIM'S INVESTMENTS, LLC
Role Petitioner
Status Active
Name ABIMBOLA ORUKOTAN
Role Petitioner
Status Active
Name IMPERIAL FUND I, LLC
Role Respondent
Status Active
Representations Harris S. Howard
Name HON. SUSAN LEBOW, JUDGE
Role Lower Tribunal Clerk
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ABIMBOLA ORUKOTAN
View View File
Docket Date 2020-09-11
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-10-13
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Placed with file.
On Behalf Of ABIMBOLA ORUKOTAN
View View File
Docket Date 2020-10-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Placed with file.
On Behalf Of ABIMBOLA ORUKOTAN
View View File
Docket Date 2020-09-11
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-09-11
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
ABIMBOLA ORUKOTAN VS IMPERIAL FUND I, LLC, ETC. SC2020-0898 2020-06-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-2659

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062019CA003566AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062019CA003280AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-2660

Parties

Name ABIMBOLA ORUKOTAN
Role Petitioner
Status Active
Name IMPERIAL FUND I, LLC
Role Respondent
Status Active
Representations EVAN R. RAYMOND, MATTHEW B. KLEIN, Harris S. Howard
Name HON. SUSAN LEBOW, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-23
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-06-23
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-06-22
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-06-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of ABIMBOLA ORUKOTAN
View View File
ABIMBOLA ORUKOTAN, ET AL. VS IMPERIAL FUND I, LLC, ETC. SC2020-0230 2020-02-17 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062019CA003566AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-3348

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-2659

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-3616

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062019CA003280AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-3347

Parties

Name BIM'S INVESTMENTS, LLC
Role Petitioner
Status Active
Name ABIMBOLA ORUKOTAN
Role Petitioner
Status Active
Name IMPERIAL FUND I, LLC
Role Respondent
Status Active
Representations EVAN R. RAYMOND, MATTHEW B. KLEIN, Harris S. Howard
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ Notice of Related Case or Issue
On Behalf Of ABIMBOLA ORUKOTAN
View View File
Docket Date 2020-03-11
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ NOTICE OF RELATED CASE OR ISSUE
On Behalf Of ABIMBOLA ORUKOTAN
View View File
Docket Date 2020-03-09
Type Motion
Subtype Appendix
Description APPENDIX-MOTION
On Behalf Of ABIMBOLA ORUKOTAN
View View File
Docket Date 2020-03-06
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ EMERGENCY PETITION FOR STAY PENDING ACTION
On Behalf Of ABIMBOLA ORUKOTAN
View View File
Docket Date 2020-02-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-02-18
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-02-18
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is moot as petitioner was declared insolvent in the Fourth District Court of Appeal.
Docket Date 2020-02-17
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of ABIMBOLA ORUKOTAN
View View File
Docket Date 2020-02-17
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ Filed as "Application for Determination of Civil Indigent Status"
On Behalf Of ABIMBOLA ORUKOTAN
View View File
Docket Date 2020-02-17
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-10-30
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ To the extent Petitioner seeks prohibition relief, the petition is hereby denied. See Mandico v. Taos Construction, Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). To the extent Petitioner seeks mandamus relief against the district court, the petition is hereby denied because Petitioner has failed to show a clear legal right to the relief requested. See Huffman v. State, 813 So. 2d 10 (Fla. 2000). To the extent Petitioner seeks mandamus relief against the circuit court, the petition is dismissed without prejudice to seek relief in the appropriate district court. To the extent Petitioner seeks to invoke this Court's all writs jurisdiction, the petition is dismissed for lack of jurisdiction because Petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980). Any motions or other requests for relief are denied. No motion for rehearing or reinstatement will be entertained by this Court.
ABIMBOLA ORUKOTAN, et al. VS IMPERIAL FUND I, LLC 4D2019-3616 2019-11-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003566

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003280

Parties

Name Abimbola Orukotan *P*
Role Appellant
Status Active
Name BIM'S INVESTMENTS, LLC
Role Petitioner
Status Active
Name IMPERIAL FUND I, LLC
Role Respondent
Status Active
Representations Harris Howard
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Susan Lebow
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-230 DENIED
Docket Date 2020-02-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-230
Docket Date 2019-12-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that petitioner’s December 19, 2019 “motion to amend and adopt court record” is denied. Further,ORDERED that the November 26, 2019 “emergency petition for expedited writs of prohibition, mandamus, and all writs” is denied.CONNER, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2019-12-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED, SEE 12/23/2019 ORDER** TO AMEND AND ADOPT COURT RECORD
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-12-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **PROPOSED** AMENDED PETITION.
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-11-26
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioner’s November 26, 2019 request for emergency treatment 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 2019-11-26
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2019-11-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2019-11-26
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-11-26
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-11-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
ABIMBOLA ORUKOTAN and BIM'S INVESTMENTS, LLC VS IMPERIAL FUND I, LLC 4D2019-3348 2019-10-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003566

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name BIM'S INVESTMENTS, LLC
Role Appellant
Status Active
Name Abimbola Orukotan *P*
Role Appellant
Status Active
Name IMPERIAL FUND I, LLC
Role Appellee
Status Active
Representations Harris Howard
Name Hon. Susan Lebow
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-230 DENIED
Docket Date 2020-02-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-230
Docket Date 2020-01-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that appellant’s December 23, 2019 “motion for reconsideration or clarification” is denied.
Docket Date 2019-12-23
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OR CLARIFICATION
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-12-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as moot. See this court's December 9, 2019 order in case number 4D19-2659.
Docket Date 2019-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 260 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-12-02
Type Notice
Subtype Notice
Description Notice ~ OF RELATED APPEAL
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-11-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as to appellant Bim’s Investments, LLC only.
Docket Date 2019-10-29
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ It appears that the Notice of Appeal on behalf of appellant, Bim’s Investments, LLC, a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellant Bim’s Investments, LLC unless within twenty (20) days from the date of this order the corporation files an amended Notice of Appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order.
Docket Date 2019-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-28
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Abimbola Orukotan *P*
ABIMBOLA ORUKOTAN and BIM'S INVESTMENTS, LLC VS IMPERIAL FUND I, LLC 4D2019-3347 2019-10-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-19-003280

Parties

Name Abimbola Orukotan *P*
Role Appellant
Status Active
Name BIM'S INVESTMENTS, LLC
Role Appellant
Status Active
Name IMPERIAL FUND I, LLC
Role Appellee
Status Active
Representations Harris Howard
Name Hon. Susan Lebow
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-230 DENIED
Docket Date 2020-02-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-230
Docket Date 2020-01-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that appellant’s December 23, 2019 “motion for reconsideration or clarification” is denied.
Docket Date 2019-12-23
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OR CLARIFICATION
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-12-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as moot. See this court's December 9, 2019 order in case number 4D19-2659.
Docket Date 2019-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 238 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-12-02
Type Notice
Subtype Notice
Description Notice ~ OF RELATED APPEAL
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-11-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as to appellant Bim’s Investments, LLC only.
Docket Date 2019-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-29
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ It appears that the Notice of Appeal on behalf of appellant, Bim’s Investments, LLC, a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellant Bim’s Investments, LLC, unless within twenty (20) days from the date of this order the corporation files an amended Notice of Appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order.
Docket Date 2019-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-10-28
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ABIMBOLA ORUKOTAN VS IMPERIAL FUND I, LLC, etc. 4D2019-2660 2019-08-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003280

Parties

Name BIM'S INVESTMENTS, LLC
Role Appellant
Status Withdrawn
Name Abimbola Orukotan *P*
Role Appellant
Status Active
Name IMPERIAL FUND I, LLC
Role Appellee
Status Active
Representations Harris Howard
Name Hon. Susan Lebow
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-230 DENIED
Docket Date 2020-10-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ COPY OF DOCUMENT FILED IN THE SUPREME COURT.
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-09-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1340 DISMISSED
Docket Date 2020-09-11
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-09-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ NOTICE OF REVIEW
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-08-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's June 29, 2020 "motion for issuance of a written opinion, for certification, and for rehearing en banc" is denied.
Docket Date 2020-06-29
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-06-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-898
Docket Date 2020-06-22
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-06-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-06-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ Upon consideration of appellant's June 1, 2020 "third and final notice to the court (show cause response)," it is ORDERED that the above-styled appeal is dismissed for lack of prosecution.LEVINE, C.J., DAMOORGIAN and FORST, JJ., concur.
Docket Date 2020-06-01
Type Response
Subtype Response
Description Response
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-05-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 1, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-05-20
Type Response
Subtype Response
Description Response
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-04-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's April 17, 2020 response, this court notes that the December 2, 2019 notice of voluntary dismissal was stricken from the docket, as case numbers 4D19-3347 and 4D19-338 were dismissed, and the above-styled appeals are proceeding with the newly entered in rem final judgment of mortgage foreclosure. Further,ORDERED that appellant shall cause the record on appeal to be transmitted to this court within thirty (30) days and shall file the consolidated initial brief fifteen (15) days after transmittal of the record. If appellant wishes to dismiss the above-styled consolidated appeals of the in rem final judgment of mortgage foreclosure, a new notice of voluntary dismissal needs to be filed.
Docket Date 2020-04-17
Type Response
Subtype Response
Description Response
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-04-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 17, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and the record-on-appeal have 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 and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-02-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-230
Docket Date 2020-02-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ COPY OF APPENDIX TO PETITION FILED IN THE SUPREME COURT.
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-01-21
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that appellant's December 23, 2019 "motion for reconsideration or clarification" is denied.
Docket Date 2019-12-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2019-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2019-12-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OR RECONSIDERATION
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s November 6, 2019 response, it is ORDERED that consolidated case numbers 4D19-2659 and 4D19-2660 shall proceed as to the in rem final judgment of mortgage foreclosure entered November 27, 2019 pursuant to Florida Rule of Appellate Procedure 9.110. Further, ORDERED sua sponte that case numbers 4D19-3347 and 4D19-3348 are dismissed as moot. Further,ORDERED that appellant’s November 6, 2019 motion to consolidate is denied as moot. Appellant’s request to treat the appeal as a petition for writ of certiorari is also denied. Further, ORDERED that appellant’s December 2, 2019 notice of voluntary dismissal is stricken from the docket.TAYLOR, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2019-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STRICKEN**
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-11-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION.
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-11-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONSE TO ORDER OF THE COURT...
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-10-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s October 16, 2019 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under case number 4D19-2659. Appellant shall file a single initial brief addressing the issues of both cases. Further,ORDERED that appellant’s October 16, 2019 “emergency amended motion for stay pending appeal” is treated as a motion for review and is denied. Further, ORDERED sua sponte that jurisdiction is relinquished to the trial court for thirty (30) days to vacate the “in rem final judgment of mortgage foreclosure” entered September 25, 2019 and re-enter the final judgment. Fla. R. App. P. 9.130(f) (“In the absence of a stay, during the pendency of a review of a nonfinal order, the lower tribunal may proceed with all matters, including trial or final hearing, except that the lower tribunal may not render a final order disposing of the cause pending review absent leave of the court.”). The appellant shall forward to this court a copy of the re-entered in rem final judgment of mortgage foreclosure. If further time is needed beyond this relinquishment period, it shall be the duty of the parties to request an extension of time by proper motion to this court. This case is stayed. On the date that appellant files a copy of the re-entered final judgment, the stay will be lifted and the appeal will proceed as to that final judgment and pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2019-10-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMENDED. EMERGENCY.
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-10-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's October 14, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated as to Abimbola Orukotan only.
Docket Date 2019-10-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-10-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2019-10-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee; further,ORDERED that appellant's October 7, 2019 motion to stay and the October 10, 2019 motion to consolidate are determined to be moot.
Docket Date 2019-10-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-10-08
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant Abimbola Orukotan's October 7, 2019 request for emergency treatment 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 2019-10-07
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ AMENDED.
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-10-02
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant Abimbola Orukotan's September 20, 2019 "emergency motion for relief to stay pending appeal" is denied without prejudice to refile as a motion for review once the trial court has disposed of the pending motion to stay.
Docket Date 2019-09-23
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ Upon consideration of appellant Abimbola Orukotan's September 16, 2019 response, it is ORDERED that this appeal will be dismissed as to appellant BMI's Investments, LLC, unless within ten (10) days from the date of this order the corporation files an amended Notice of Appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel. A corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Further, ORDERED that this appeal is stayed pending compliance with this order.
Docket Date 2019-09-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-09-16
Type Response
Subtype Response
Description Response
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-08-23
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 2019-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-08-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ABIMBOLA ORUKOTAN VS IMPERIAL FUND I, LLC, etc. 4D2019-2659 2019-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003566

Parties

Name BIM'S INVESTMENTS, LLC
Role Appellant
Status Withdrawn
Name Abimbola Orukotan *P*
Role Appellant
Status Active
Name IMPERIAL FUND I, LLC
Role Appellee
Status Active
Representations Harris Howard
Name Hon. Susan Lebow
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-06-22
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-04-17
Type Response
Subtype Response
Description Response
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-06-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ Upon consideration of appellant's June 1, 2020 "third and final notice to the court (show cause response)," it is ORDERED that the above-styled appeal is dismissed for lack of prosecution.LEVINE, C.J., DAMOORGIAN and FORST, JJ., concur.
Docket Date 2020-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-06-01
Type Response
Subtype Response
Description Response
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-05-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 1, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-05-20
Type Response
Subtype Response
Description Response
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-04-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's April 17, 2020 response, this court notes that the December 2, 2019 notice of voluntary dismissal was stricken from the docket, as case numbers 4D19-3347 and 4D19-338 were dismissed, and the above-styled appeals are proceeding with the newly entered in rem final judgment of mortgage foreclosure. Further,ORDERED that appellant shall cause the record on appeal to be transmitted to this court within thirty (30) days and shall file the consolidated initial brief fifteen (15) days after transmittal of the record. If appellant wishes to dismiss the above-styled consolidated appeals of the in rem final judgment of mortgage foreclosure, a new notice of voluntary dismissal needs to be filed.
Docket Date 2020-10-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-230 DENIED
Docket Date 2020-10-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ COPY OF DOCUMENT FILED IN THE SUPREME COURT.
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-09-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1340 DISMISSED
Docket Date 2020-09-11
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-09-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ NOTICE OF REVIEW
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-08-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's June 29, 2020 "motion for issuance of a written opinion, for certification, and for rehearing en banc" is denied.
Docket Date 2020-06-29
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-06-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-898
Docket Date 2020-04-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 17, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and the record-on-appeal have 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 and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-02-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-230
Docket Date 2020-02-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ COPY OF PETITION FOR WRITS OF PROHIBITION AND ALL WRITS, AND MANDAMUS FILED IN THE SUPREME COURT.
On Behalf Of Abimbola Orukotan *P*
Docket Date 2020-01-21
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that appellant's December 23, 2019 "motion for reconsideration or clarification" is denied.
Docket Date 2019-12-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2019-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2019-12-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OR RECONSIDERATION
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s November 6, 2019 response, it is ORDERED that consolidated case numbers 4D19-2659 and 4D19-2660 shall proceed as to the in rem final judgment of mortgage foreclosure entered November 27, 2019 pursuant to Florida Rule of Appellate Procedure 9.110. Further, ORDERED sua sponte that case numbers 4D19-3347 and 4D19-3348 are dismissed as moot. Further,ORDERED that appellant’s November 6, 2019 motion to consolidate is denied as moot. Appellant’s request to treat the appeal as a petition for writ of certiorari is also denied. Further, ORDERED that appellant’s December 2, 2019 notice of voluntary dismissal is stricken from the docket.TAYLOR, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2019-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STRICKEN**
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-11-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONSE TO ORDER OF THE COURT...
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-11-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION.
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-10-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s October 16, 2019 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under case number 4D19-2659. Appellant shall file a single initial brief addressing the issues of both cases. Further,ORDERED that appellant’s October 16, 2019 “emergency amended motion for stay pending appeal” is treated as a motion for review and is denied. Further, ORDERED sua sponte that jurisdiction is relinquished to the trial court for thirty (30) days to vacate the “in rem final judgment of mortgage foreclosure” entered September 25, 2019 and re-enter the final judgment. Fla. R. App. P. 9.130(f) (“In the absence of a stay, during the pendency of a review of a nonfinal order, the lower tribunal may proceed with all matters, including trial or final hearing, except that the lower tribunal may not render a final order disposing of the cause pending review absent leave of the court.”). The appellant shall forward to this court a copy of the re-entered in rem final judgment of mortgage foreclosure. If further time is needed beyond this relinquishment period, it shall be the duty of the parties to request an extension of time by proper motion to this court. This case is stayed. On the date that appellant files a copy of the re-entered final judgment, the stay will be lifted and the appeal will proceed as to that final judgment and pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2019-10-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/19-2660
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-10-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's October 14, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated as to Abimbola Orukotan only.
Docket Date 2019-10-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-10-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2019-10-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee; further,ORDERED that appellant's October 7, 2019 motion to stay and the October 10, 2019 motion to consolidate are determined to be moot.
Docket Date 2019-10-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-10-08
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant Abimbola Orukotan's October 7, 2019 request for emergency treatment 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 2019-10-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMENDED. EMERGENCY.
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-10-02
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant Abimbola Orukotan's September 20, 2019 "emergency motion for relief to stay pending appeal" is denied without prejudice to refile as a motion for review once the trial court has disposed of the pending motion to stay.
Docket Date 2019-09-23
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ Upon consideration of appellant Abimbola Orukotan's September 16, 2019 response, it is ORDERED that this appeal will be dismissed as to appellant BMI's Investments, LLC, unless within ten (10) days from the date of this order the corporation files an amended Notice of Appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel. A corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Further, ORDERED that this appeal is stayed pending compliance with this order.
Docket Date 2019-09-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-09-16
Type Response
Subtype Response
Description Response
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-08-23
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ It appears that the notice of appeal on behalf of appellant, Bim’s Investments, LLC, a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellant Bim’s Investments, LLC, unless within twenty (20) days from the date of this order the corporation files an amended notice of appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order.
Docket Date 2019-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Abimbola Orukotan *P*
Docket Date 2019-08-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2022-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State