Search icon

SB HOTEL ASSOCIATES LLC

Company Details

Entity Name: SB HOTEL ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 10 Sep 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: M04000003726
FEI/EIN Number 342033771
Address: C/O STEVE GOLDMAN - KURZMAN EISENBERG, ONE NORTH BROADWAY, 10TH FLOOR, WHITE PLAINS, NY, 10601
Mail Address: C/O STEVE GOLDMAN - KURZMAN EISENBERG, ONE NORTH BROADWAY, 10TH FLOOR, WHITE PLAINS, NY, 10601
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role
STILLMAN BAYROCK MERRIMAC LLC Managing Member

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2011-10-18 C/O STEVE GOLDMAN - KURZMAN EISENBERG, ONE NORTH BROADWAY, 10TH FLOOR, WHITE PLAINS, NY 10601 No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-18 C/O STEVE GOLDMAN - KURZMAN EISENBERG, ONE NORTH BROADWAY, 10TH FLOOR, WHITE PLAINS, NY 10601 No data
REINSTATEMENT 2011-10-07 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-10-22 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
DEER VALLEY REALTY, INC. VS SB HOTEL ASSOCIATES, LLC, et al. 4D2014-2051 2014-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-10560 CACE (07)

Parties

Name DEER VALLEY REALTY, INC.
Role Appellant
Status Active
Representations Raoul G. Cantero, DAVID P. DRAIGH, Joseph E. Altschul, JESSE L. GREEN
Name SB HOTEL ASSOCIATES LLC
Role Appellee
Status Active
Representations Herman J. Russomanno, Robert John Borrello, Herman Joseph Russomanno, III, Tara Ann Campion, Bruce S. Rogow
Name TRUMP FLORIDA MANAGEMENT LLC
Role Appellee
Status Active
Name Donald J. Trump
Role Appellee
Status Active
Name THE TRUMP ORGANIZATION LLC
Role Appellee
Status Active
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-04-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the motion for attorney's fees and costs filed by Herman J. Russomanno, III, Robert J. Borrello and Herman Joseph Russomanno, III, counsel for appellees, is granted, pursuant to section 817.41(6), Fla. Stat., conditioned upon trial court determination of whether issues were intertwined. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-01-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-01-22
Type Notice
Subtype Notice
Description Notice ~ THAT BRUCE ROGOW WILL BE REPRESENTING ORAL ARGUMENT ON BEHALF OF APPELLEES.
On Behalf Of SB HOTEL ASSOCIATES LLC
Docket Date 2015-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SB HOTEL ASSOCIATES LLC
Docket Date 2015-11-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 26, 2016, at 10:00 A.M. for 15 minutes total per side for 14-1983 and 14-2051. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2015-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 60 DAYS TO 08/28/15
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2015-06-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THREE (3) VOLUMES
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2015-06-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's June 16, 2015 motion to supplement the record is granted, and the record is supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-06-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2015-06-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2015-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SB HOTEL ASSOCIATES LLC
Docket Date 2015-06-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 6/11/15)
On Behalf Of SB HOTEL ASSOCIATES LLC
Docket Date 2015-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES; (CONSOLIDATED CASE NUMBER 4D15-830 SHOULD BE 4D14-2051)
On Behalf Of Clerk - Broward
Docket Date 2015-05-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO AMENDED BRIEF
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2015-05-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2015-04-17
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that upon consideration of appellant's motion filed March 24, 2015, this Court on its own motion consolidates case numbers 4D14-2051 and 4D15-830 for all purposes. The appeal shall proceed under case number 4D14-2051, and under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110; further, ORDERED that appellant may file an amended initial brief within twenty (20) days from the date of this order. The time for any responsive briefing shall be tolled until twenty (20) days from the service of this amended brief, or May 30, 2015, the time provided for in this Court's March 27, 2015 order in case number 4D14-2051, whichever comes last; further,ORDERED that appellant's motion filed March 24, 2015, to stay appeal, is denied.
Docket Date 2015-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' final unopposed motion filed March 16, 2015, for extension of time, is granted and appellees shall serve the answer brief on or before May 30, 2015. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 3/27/15)
On Behalf Of SB HOTEL ASSOCIATES LLC
Docket Date 2015-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case nos. 4D14-1983 and 4D14-2051 shall be consolidated, but only for the purpose of assigning them to the same panel of judges at the same time; further,ORDERED that the parties shall be allowed to cite to the record on appeal and appendices from each case.
Docket Date 2015-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 03/27/15
On Behalf Of SB HOTEL ASSOCIATES LLC
Docket Date 2015-01-22
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond within ten (10) days from the date of this order to appellant's notice of related case, motion to have related cases travel together, and motion to allow use of appendix and record on appeal in related case.
Docket Date 2014-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 01/26/15
On Behalf Of SB HOTEL ASSOCIATES LLC
Docket Date 2014-11-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's unopposed motion filed November 10, 2014, to supplement the record is granted, and the record, is hereby supplemented to include material referenced in the motion. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-11-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2014-11-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2014-11-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Raoul G. Cantero 0552356
Docket Date 2014-11-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2014-11-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2014-11-05
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2014-10-28
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-THREE (23) VOLUMES
Docket Date 2014-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 25 DAYS TO 11/07/14
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2014-08-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2014-08-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed August 1, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-08-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2014-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2014-06-11
Type Notice
Subtype Notice
Description Notice ~ OF PHSYICAL ADDRESS
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2014-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2014-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2014-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN TAGLIERI VS DONALD J. TRUMP, TRUMP ORGANIZATION, LLC, et al. 4D2014-1983 2014-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-35643 CACE (07)

Parties

Name JOHN TAGLIERI
Role Appellant
Status Active
Representations Jared Harrison Beck, Elizabeth Lee Beck, Geoffrey B. Marks
Name THE TRUMP ORGANIZATION LLC
Role Appellee
Status Active
Name TRUMP FLORIDA MANAGEMENT LLC
Role Appellee
Status Active
Name ROY STILLMAN
Role Appellee
Status Active
Name BAYROCK GROUP L.L.C.
Role Appellee
Status Active
Name CORUS CONSTRUCTION VENTURES
Role Appellee
Status Active
Name Donald J. Trump
Role Appellee
Status Active
Representations Robert John Borrello, Herman J. Russomanno, Bruce S. Rogow, Herman Joseph Russomanno, III, Tara Ann Campion
Name SB HOTEL ASSOCIATES LLC
Role Appellee
Status Active
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's April 29, 2016 motion for issuance of a written opinion or, in the alternative, rehearing en banc is denied.
Docket Date 2016-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "FOR ISSUANCE OF A WRITTEN OPINION" *OR, IN THE ALTERNATIVE* REHEARING EN BANC
On Behalf Of JOHN TAGLIERI
Docket Date 2016-04-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of Donald J. Trump
Docket Date 2016-04-29
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE
On Behalf Of JOHN TAGLIERI
Docket Date 2016-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND ELIZABETH LEE BECK
On Behalf Of JOHN TAGLIERI
Docket Date 2016-04-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' June 1, 2015 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2016-04-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-01-22
Type Notice
Subtype Notice
Description Notice ~ THAT BRUCE ROGOW WILL BE PRESENTING ORAL ARGUMENT ON BEHALF OF APPELLEES.
On Behalf Of Donald J. Trump
Docket Date 2015-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Donald J. Trump
Docket Date 2015-11-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 26, 2016, at 10:00 A.M. for 15 minutes total per side for 14-1983 and 14-2051. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN TAGLIERI
Docket Date 2015-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ **FINAL**ORDERED that appellant's August 27, 2015 unopposed motion for extension of time is granted, and appellant shall serve the reply brief on or before September 8, 2015. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN TAGLIERI
Docket Date 2015-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 22, 2015 unopposed motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN TAGLIERI
Docket Date 2015-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 07/27/15
On Behalf Of JOHN TAGLIERI
Docket Date 2015-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Donald J. Trump
Docket Date 2015-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Donald J. Trump
Docket Date 2015-06-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-05-21
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Clerk - Broward
Docket Date 2015-05-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of JOHN TAGLIERI
Docket Date 2015-05-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ **INITIAL BRIEF DUE 05/07/15** REPLY BRIEF DUE 05/30/15**ORDERED that appellant's motion filed April 23, 2015, to supplement the record and for extension of time, is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief on or before May 7, 2015 and appellees shall file their answer brief on or before May 30, 2015.
Docket Date 2015-04-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Donald J. Trump
Docket Date 2015-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed March 16, 2015, for extension of time, is granted and appellees shall serve the answer brief on or before April 30, 2014. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-03-16
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 Donald J. Trump
Docket Date 2015-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case nos. 4D14-1983 and 4D14-2051 shall be consolidated, but only for the purpose of assigning them to the same panel of judges at the same time; further,ORDERED that the parties shall be allowed to cite to the record on appeal and appendices from each case.
Docket Date 2015-02-03
Type Response
Subtype Response
Description Response ~ NO OBJECTION
On Behalf Of Donald J. Trump
Docket Date 2015-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 03/27/15
On Behalf Of Donald J. Trump
Docket Date 2015-01-22
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond within ten (10) days from the date of this order to appellant's notice of related case, motion to have related cases travel together, and motion to allow use of appendix and record on appeal in related case.
Docket Date 2015-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN TAGLIERI
Docket Date 2015-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (SEE 2/16/15 ORDER) TO HAVE RELATED CASES TRAVEL TOGETHER *AND* MOTION TO ALLOW USE OF APPENDIX AND ROA IN RELATED CASE *AND* NOTICE OF RELATED CASE
On Behalf Of JOHN TAGLIERI
Docket Date 2015-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Geoffrey B. Marks 0714860
Docket Date 2015-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FIFTEEN (15) VOLUMES
On Behalf Of JOHN TAGLIERI
Docket Date 2015-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 16, 2014, for extension of time, is granted and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-12-31
Type Record
Subtype Index
Description Index ~ TO SUPP. ROA
On Behalf Of JOHN TAGLIERI
Docket Date 2014-12-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN TAGLIERI
Docket Date 2014-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 1/6/15)
On Behalf Of JOHN TAGLIERI
Docket Date 2014-11-10
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY (20) VOLUMES
Docket Date 2014-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's unopposed motion filed October 29, 2014, for extension of time, is granted and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 11/5/14)
On Behalf Of JOHN TAGLIERI
Docket Date 2014-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ SEE AMENDED
On Behalf Of JOHN TAGLIERI
Docket Date 2014-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 09/19/14
On Behalf Of JOHN TAGLIERI
Docket Date 2014-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN TAGLIERI
Docket Date 2014-06-16
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, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-06-05
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jared Beck and Elizabeth Lee Beck have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN TAGLIERI
Docket Date 2014-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DONALD J. TRUMP VS DOMENICO BARTUCCA, SB HOTEL, ETC., ET AL. 4D2013-4350 2013-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13008560

Parties

Name Donald J. Trump
Role Appellant
Status Active
Representations Herman J. Russomanno, Tara Ann Campion, Bruce S. Rogow, Robert John Borrello, Herman Joseph Russomanno, III
Name DOMENICO BARTUCCA
Role Appellee
Status Active
Representations STEPHEN BERNARD GILLMAN, DAVID P. DRAIGH, Raoul G. Cantero, Joseph E. Altschul
Name SB HOTEL ASSOCIATES LLC
Role Appellee
Status Active
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-15
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-07-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the stipulation for dismissal filed July 3, 2014, this appeal is dismissed.
Docket Date 2014-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of Donald J. Trump
Docket Date 2014-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Bruce S. Rogow 0067999
Docket Date 2014-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Donald J. Trump
Docket Date 2014-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's unopposed motion filed March 28, 2014, for extension of time is granted, and appellant shall serve the reply brief within seven (7) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Donald J. Trump
Docket Date 2014-03-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's motion filed March 12, 2014, to supplement the record is granted, and the record is hereby supplemented to include with the September 3, 2013 trial transcript.
Docket Date 2014-03-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of DOMENICO BARTUCCA
Docket Date 2014-03-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DOMENICO BARTUCCA
Docket Date 2014-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Donald J. Trump
Docket Date 2014-03-07
Type Record
Subtype Exhibits
Description Received Exhibits ~ (e)
Docket Date 2014-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2014-02-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DOMENICO BARTUCCA
Docket Date 2014-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOMENICO BARTUCCA
Docket Date 2014-01-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Donald J. Trump
Docket Date 2014-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Donald J. Trump
Docket Date 2014-01-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ ORDERED that the joint motion filed December 30, 2013, to expedite briefing schedule and obtain decision on an expedited basis is hereby denied.
Docket Date 2013-12-30
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ BRIEFING SCHEDULE AND OBTAIN DECISION ON AN EXPEDITED BASIS (DENIED 1/2/14)
On Behalf Of Donald J. Trump
Docket Date 2013-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of DOMENICO BARTUCCA
Docket Date 2013-12-16
Type Notice
Subtype Notice
Description Notice ~ "CORRECTED NOA" TO INCLUDE PHYSICAL ADDRESS OF EVERY PARTY IN THE CERT. OF SERVICE
On Behalf Of Donald J. Trump
Docket Date 2013-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2013-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Donald J. Trump
Docket Date 2013-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SP FORT LAUDERDALE LENDER LLC VS CORUS CONSTRUCTION VENTURE, etc., et al. 4D2012-0424 2012-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-11709 CACE 07

Parties

Name SP FORT LAUDERDALE LENDER, LLC
Role Appellant
Status Active
Representations ALFREDO L. GONZALEZ, STEPHEN B. GILLMAN (DNU), STEPHEN T. MAHER
Name STEPHEN DERIENZO
Role Appellee
Status Active
Name NEIM MALO
Role Appellee
Status Active
Name VIOLETA RAMA
Role Appellee
Status Active
Name CHRISTINE MARBLE
Role Appellee
Status Active
Name MICHAEL ROUSSEAUX
Role Appellee
Status Active
Name MARIA VASSALLO
Role Appellee
Status Active
Name LINDA HALSEY
Role Appellee
Status Active
Name BRICE BROWN
Role Appellee
Status Active
Name NARAINE SEECHARAN
Role Appellee
Status Active
Name BARRY SILVERMAN LLC
Role Appellee
Status Active
Name ESTATE OF MICHAEL ROUSSEAUX
Role Appellee
Status Active
Name MARY O'HARA
Role Appellee
Status Active
Name MICHAEL BATT
Role Appellee
Status Active
Name BOYD GOLDWYN
Role Appellee
Status Active
Name NICHOLAS J. LALLY
Role Appellee
Status Active
Name ELIZABETH DRIGGS
Role Appellee
Status Active
Name GRANT GREELEY
Role Appellee
Status Active
Name CHRISITAN B. FELDEN
Role Appellee
Status Active
Name BARBARA WOLF
Role Appellee
Status Active
Name THOMAS WOLF
Role Appellee
Status Active
Name ALBANA CINXO
Role Appellee
Status Active
Name REKHA UPPAL
Role Appellee
Status Active
Name XHENTIL DEMIRAJ
Role Appellee
Status Active
Name VICTOR SENOFONTE
Role Appellee
Status Active
Name SHEILA A. ROUSSEAX
Role Appellee
Status Active
Name JAY KIMMAL
Role Appellee
Status Active
Name JOSEPH MASSARO
Role Appellee
Status Active
Name BRETT STEPELTON
Role Appellee
Status Active
Name ROSALINE CLARKE
Role Appellee
Status Active
Name JOHN JAQUET
Role Appellee
Status Active
Name MOISES J. KATZ REVOCABLE TRUST
Role Appellee
Status Active
Name Wendy A. Seidlin
Role Appellee
Status Active
Name MOISES J. KATZ, MD
Role Appellee
Status Active
Name SEAN STEPELTON
Role Appellee
Status Active
Name JAMIE FINE
Role Appellee
Status Active
Name JEFF KIM
Role Appellee
Status Active
Name JOSEPH SALERNO
Role Appellee
Status Active
Name AIMEE MALO
Role Appellee
Status Active
Name BLUE WATER PROP ASSOC
Role Appellee
Status Active
Name BRAD CAMPBELL
Role Appellee
Status Active
Name CARMINE D'ELLENA
Role Appellee
Status Active
Name W.J. CYRILL REJFER MD
Role Appellee
Status Active
Name JAMES MALOY
Role Appellee
Status Active
Name PAUL ZIEGELBAUR
Role Appellee
Status Active
Name TAHITRI INVESTMENTS
Role Appellee
Status Active
Name TODD SUSSMAN
Role Appellee
Status Active
Name GEORGE CATHER
Role Appellee
Status Active
Name DIANA RAMSOOK
Role Appellee
Status Active
Name RAY NUGENT
Role Appellee
Status Active
Name GWEN NUGENT
Role Appellee
Status Active
Name STEPHEN TCHIVIDJIAN
Role Appellee
Status Active
Name INA ZALOOM
Role Appellee
Status Active
Name SACENARINE RAMSOOK
Role Appellee
Status Active
Name LOUISE GOLDWYN
Role Appellee
Status Active
Name ANGELA SCHIFANO
Role Appellee
Status Active
Name TRILOGY PROPERTIES LLC
Role Appellee
Status Active
Name VICTORIA E. FELDEN
Role Appellee
Status Active
Name FRAN BORZEN
Role Appellee
Status Active
Name SOLLI MALO
Role Appellee
Status Active
Name GEZIM KELLO
Role Appellee
Status Active
Name GEZIM MALOLLI
Role Appellee
Status Active
Name WILLIAM SKINNER
Role Appellee
Status Active
Name ARIEL CINXO
Role Appellee
Status Active
Name RICHARD BETT
Role Appellee
Status Active
Name GAETANO SALERNO
Role Appellee
Status Active
Name JAY DEMIRAJ
Role Appellee
Status Active
Name TIMOTHY DUVAL
Role Appellee
Status Active
Name DEAR VALLEY REALTY INC.
Role Appellee
Status Active
Name SB HOTEL ASSOCIATES LLC
Role Appellee
Status Active
Name CATHY CATHER
Role Appellee
Status Active
Name MARYANNE GREELEY
Role Appellee
Status Active
Name CORUS CONSTRUCTION VENTURE, LLC
Role Appellee
Status Active
Representations Elizabeth Lee Beck, JOSEPH STERN (DNU), Jared Harrison Beck, Joseph E. Altschul, Christopher S. Carver, DAVID COVEN, David W. Trench
Name PAUL YANOSHIK
Role Appellee
Status Active
Name ROSEMARIE DERIENZO
Role Appellee
Status Active
Name MARC RENAUD
Role Appellee
Status Active
Name RICHARD MAHONEY
Role Appellee
Status Active
Name MARIA EUGENIA ROSS
Role Appellee
Status Active
Name PATRICK O'HARA
Role Appellee
Status Active
Name GITA ZIEGELBAUR
Role Appellee
Status Active
Name ARJAN RAMA
Role Appellee
Status Active
Name CARLOS VASALLO
Role Appellee
Status Active
Name MICHELLE GERLICK
Role Appellee
Status Active
Name BRIAN DALY
Role Appellee
Status Active
Name ADEHAM GANY RAMDJAN
Role Appellee
Status Active
Name ROBERT PUCCOLI
Role Appellee
Status Active
Name RICHARD CURTIS, INC.
Role Appellee
Status Active
Name 1203 TRUMP LLC
Role Appellee
Status Active
Name LPF SOUTHERN REALTY-1512 LLC
Role Appellee
Status Active
Name ELOY MARTINEZ
Role Appellee
Status Active
Name RAJIV UPPAL
Role Appellee
Status Active
Name ALINA TRUHAN
Role Appellee
Status Active
Name JOSEPH BARTUCCA
Role Appellee
Status Active
Name CARLA ESTOPINAN
Role Appellee
Status Active
Name SUSAN MASSARO
Role Appellee
Status Active
Name ERIC WESCHKE
Role Appellee
Status Active
Name OURIM MALO
Role Appellee
Status Active
Name GEORGE MARBLE
Role Appellee
Status Active
Name RICHARD ATKINSON
Role Appellee
Status Active
Name FRANK SCHIFANO
Role Appellee
Status Active
Name SIMON DOLMAIAN
Role Appellee
Status Active
Name ALEX DAVIS, INC.
Role Appellee
Status Active
Name DOMENICO BARTUCCA
Role Appellee
Status Active
Name JOHN ANGELINI
Role Appellee
Status Active
Name RICHARD EVERETT
Role Appellee
Status Active
Name ALISON LAVAL LALLY
Role Appellee
Status Active
Name PAIGE MALO
Role Appellee
Status Active
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's motion filed February 22, 2013, for reconsideration of denial of the request for oral argument is hereby denied.
Docket Date 2013-02-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "RECONSIDERATION" OF DENIAL OF REQUEST FOR O.A.
On Behalf Of SP FORT LAUDERDALE LENDER LLC
Docket Date 2013-02-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
Docket Date 2013-02-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2013-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of SP FORT LAUDERDALE LENDER LLC
Docket Date 2013-01-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of CORUS CONSTRUCTION VENTURE,
Docket Date 2012-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stephen T. Maher 200859
Docket Date 2012-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of SP FORT LAUDERDALE LENDER LLC
Docket Date 2012-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 36 DAYS TO 11/30/12
Docket Date 2012-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SP FORT LAUDERDALE LENDER LLC
Docket Date 2012-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of CORUS CONSTRUCTION VENTURE,
Docket Date 2012-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS TO 10/3/12
Docket Date 2012-07-25
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 CORUS CONSTRUCTION VENTURE,
Docket Date 2012-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 60 DAYS TO 8/3/12
Docket Date 2012-05-31
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE RE: CD ROM FILED IN L.T.
On Behalf Of SP FORT LAUDERDALE LENDER LLC
Docket Date 2012-05-25
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ 10 DAYS.
Docket Date 2012-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ NINE (9) VOLUMES (NO CD ROM)
Docket Date 2012-05-14
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF (2 VOLS.)
On Behalf Of SP FORT LAUDERDALE LENDER LLC
Docket Date 2012-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of SP FORT LAUDERDALE LENDER LLC
Docket Date 2012-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 5/14/12
Docket Date 2012-02-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Stephen B. Gillman
Docket Date 2012-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SP FORT LAUDERDALE LENDER LLC

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-22
REINSTATEMENT 2011-10-07
REINSTATEMENT 2010-10-22
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-08-03
ANNUAL REPORT 2005-09-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State