Search icon

VOLVO AERO LEASING LLC

Company Details

Entity Name: VOLVO AERO LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 22 Nov 2005 (19 years ago)
Date of dissolution: 03 Aug 2023 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 03 Aug 2023 (2 years ago)
Document Number: M05000006569
FEI/EIN Number 562233434
Address: 8003 Piedmont Triad Pkwy, Greensboro, NC, 27409, US
Mail Address: PO Box 26131, Greensboro, NC, 27402-6131, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Shannon Patrick J Manager 8003 Piedmont Triad Pkwy, Greensboro, NC, 274099407
COSTELLO KIMBERLY A Manager 8003 Piedmont Triad Pkwy, Greensboro, NC, 27409
O'Shaughnessy Eamon P Manager 8003 Piedmont Triad Pkwy, Greensboro, NC, 27409

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-08-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 8003 Piedmont Triad Pkwy, Greensboro, NC 27409 No data
CHANGE OF MAILING ADDRESS 2023-04-27 8003 Piedmont Triad Pkwy, Greensboro, NC 27409 No data

Court Cases

Title Case Number Docket Date Status
VAS AERO SERVICES, LLC f/k/a VOLVO AERO SERVICES CORP. and H.I.G. CAPITAL, LLC VS VOLVO AERO LEASING LLC 4D2020-1223 2020-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA003164AXXMB

Parties

Name H.I.G. Captial, Llc.
Role Appellant
Status Active
Name VOLVO AERO SERVICES CORP.
Role Appellant
Status Active
Name VAS AERO SERVICES, LLC
Role Appellant
Status Active
Representations Charles Wender
Name VOLVO AERO LEASING LLC
Role Appellee
Status Active
Representations Ceci C. Berman, Alec H. Schultz, Robert F. Elgidely, Joseph Eagleton, Kenneth J. Ronan, Derek E. Leon, Jeremy L. Kahn, Jennifer R. Zinn
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **VACATED 08/05/2020**ORDERED that appellants in the above-styled case are 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 appellants' 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 2020-07-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 32 DAYS TO 8/30/20
Docket Date 2021-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ November 30, 2020 motion for appellate attorney's fees and costs is denied.
Docket Date 2021-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Volvo Aero Leasing, Llc
Docket Date 2020-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Vas Aero Services, Llc
Docket Date 2020-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Vas Aero Services, Llc
Docket Date 2020-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Vas Aero Services, Llc
Docket Date 2020-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 11/30/2020
Docket Date 2020-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Vas Aero Services, Llc
Docket Date 2020-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Volvo Aero Leasing, Llc
Docket Date 2020-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 10, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 30, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-09-10
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2020-09-10
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 Volvo Aero Leasing, Llc
Docket Date 2020-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 7552 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Vas Aero Services, Llc
Docket Date 2020-08-05
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's August 4, 2020 order is vacated.
Docket Date 2020-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Vas Aero Services, Llc
Docket Date 2020-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Vas Aero Services, Llc
Docket Date 2020-05-21
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 2020-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Vas Aero Services, Llc
Docket Date 2020-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
VAS AERO SERVICES, LLC f/k/a VOLVO AERO SERVICES, CORP. VS VOLVO AERO LEASING, LLC 4D2019-3639 2019-11-26 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA003164

Parties

Name VAS AERO SERVICES, LLC
Role Petitioner
Status Active
Representations Charles Wender, Kenneth J. Ronan, Joseph Eagleton, Ceci C. Berman, Anthony D. Brown
Name VOLVO AERO SERVICES CORP.
Role Petitioner
Status Active
Name VOLVO AERO LEASING LLC
Role Respondent
Status Active
Representations Derek E. Leon, Alec H. Schultz
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the November 26, 2019 petition for writ of mandamus is denied.DAMOORGIAN, CONNER and KUNTZ, JJ., concur.
Docket Date 2020-04-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-26
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Vas Aero Services, Llc
Docket Date 2020-02-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL APPENDIX
On Behalf Of Vas Aero Services, Llc
Docket Date 2020-02-18
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ AMENDED
On Behalf Of Volvo Aero Leasing, Llc
Docket Date 2020-02-18
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that respondent’s February 17, 2020 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-02-18
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AMENDED
On Behalf Of Volvo Aero Leasing, Llc
Docket Date 2020-02-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Volvo Aero Leasing, Llc
Docket Date 2020-02-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Volvo Aero Leasing, Llc
Docket Date 2020-01-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s December 30, 2019 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further, ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2019-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Volvo Aero Leasing, Llc
Docket Date 2019-12-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of mandamus should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-11-26
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Vas Aero Services, Llc
Docket Date 2019-11-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
VAS AERO SERVICES, LLC, ETC. VS VOLVO AERO LEASING, LLC, ET AL. SC2019-0863 2019-05-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA003164XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-3531

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-2618

Parties

Name VOLVO AERO SERVICES CORP.
Role Petitioner
Status Active
Name VAS AERO SERVICES, LLC
Role Petitioner
Status Active
Representations Ceci C. Berman, Joseph T. Eagleton, Charles Wender
Name VOLVO AERO LEASING LLC
Role Respondent
Status Active
Representations Alec Huff Schultz, Jennifer R. Zinn, Derek E. Leon
Name H.I.G. Capital, LLC
Role Respondent
Status Active
Representations Kenneth J. Ronan
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-26
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-11-25
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Petitioner's Motion to Travel Together is denied.
Docket Date 2019-10-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S OPPOSITION TO PETITIONER'S MOTION TO TRAVEL TOGETHER
On Behalf Of Volvo Aero Leasing, LLC
View View File
Docket Date 2019-10-17
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION TO TRAVEL TOGETHER
On Behalf Of VAS Aero Services, LLC
View View File
Docket Date 2019-07-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT VOLVO AERO LEASING, LLC'S ANSWER TO PETITIONER'S JURISDICTIONAL BRIEF
On Behalf Of Volvo Aero Leasing, LLC
View View File
Docket Date 2019-06-12
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's Time-Sensitive Motion for Review of Order Denying VAS Aero Services, LLC's Motion to Stay Issuance of Mandate Pending Florida Supreme Court Review filed in the above styled cause is hereby denied.
Docket Date 2019-06-06
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ PETITIONER'S TIME-SENSITIVE MOTION FOR REVIEW OF ORDERDENYING VAS AERO SERVICES, LLC'S MOTION TO STAY ISSUANCEOF MANDATE PENDING FLORIDA SUPREME COURT REVIEW
On Behalf Of VAS Aero Services, LLC
View View File
Docket Date 2019-05-31
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Jurisdictional Brief
On Behalf Of VAS Aero Services, LLC
View View File
Docket Date 2019-05-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-05-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE ~ **05/28/2019 - Ack. Letter corrected to reflect proper case style**
Docket Date 2019-05-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of VAS Aero Services, LLC
View View File
Docket Date 2019-05-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of VAS Aero Services, LLC
View View File
Docket Date 2019-05-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
VOLVO AERO LEASING, LLC VS VAS AERO SERVICES, LLC f/k/a VOLVO AERO SERVICES, CORP., et al. 4D2017-3531 2017-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA003164

Parties

Name VOLVO AERO LEASING LLC
Role Appellant
Status Active
Representations Alec H. Schultz, Derek E. Leon
Name H.I.G. Captial, Llc.
Role Appellee
Status Active
Name VAS AERO SERVICES, LLC
Role Appellee
Status Active
Representations Charles Wender, Ceci C. Berman, Joseph Eagleton, Kenneth J. Ronan, Robert F. Elgidely
Name VOLVO AERO SERVICES CORP.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-03-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***SEE CASE 17-3531 FOR PAYMENT OF THE CROSS APPEAL FILING FEE***
Docket Date 7777-11-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D17-2618 AND 4D 17-3531 ARE CONSOLIDATED FOR ALL PURPOSES.*** ***SEE 4D17-2618 FOR ALL FUTURE DOCKET***
Docket Date 2019-11-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-863 DENIED
Docket Date 2019-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPREME COURT'S DENIAL OF TIME SENSITIVE MOTION FOR REVIEW
On Behalf Of Volvo Aero Leasing, Llc
Docket Date 2019-06-12
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-863 MOTION FOR REVIEW OF ORDER DENYING MOTION TO STAY ISSUANCE OF MANDATE DENIED
Docket Date 2019-06-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TIME SENSITIVE MOTION FOR REVIEW OF ORDER DENYING VAS AERO SERVICES, LLC'S
On Behalf Of Vas Aero Services, Llc
Docket Date 2019-06-06
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that the appellee/cross-appellant’s May 21, 2019 motion to stay issuance of the mandate pending Florida Supreme Court Review is denied.
Docket Date 2019-06-04
Type Response
Subtype Response
Description Response ~ OPPOSITION TO CROSS-APPELLANT VAS AERO SERVICES, LLC'S MOTION TO STAY ISSUANCE OF MANDATE
On Behalf Of Volvo Aero Leasing, Llc
Docket Date 2019-05-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-863
Docket Date 2019-05-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Vas Aero Services, Llc
Docket Date 2019-05-21
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-05-21
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ PENDING FLORIDA SUPREME COURT REVIEW
On Behalf Of Vas Aero Services, Llc
Docket Date 2019-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee/cross-appellant's March 28, 2019 motion for rehearing, motion for rehearing en banc and clarification is denied.DAMOORGIAN and LEVINE, JJ., concur.WARNER, J., dissents.
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ Upon consideration of appellant’s April 26, 2019 response, it is ORDERED that the appellee's April 17, 2019 motion for leave to file reply in support of motion for rehearing, rehearing en banc and clarification is denied.
Docket Date 2019-04-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO FILE REPLY BRIEF
On Behalf Of Volvo Aero Leasing, Llc
Docket Date 2019-04-17
Type Response
Subtype Reply to Response
Description Reply to Response ~ (PROPOSED)
On Behalf Of Vas Aero Services, Llc
Docket Date 2019-04-17
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ IN SUPPORT OF MOTION FOR REHEARING, REHEARING EN BANC, AND CLARIFICATION
On Behalf Of Vas Aero Services, Llc
Docket Date 2019-04-12
Type Response
Subtype Response
Description Response
On Behalf Of Volvo Aero Leasing, Llc
Docket Date 2019-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION
On Behalf Of Vas Aero Services, Llc
Docket Date 2019-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-02-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-10-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant/cross appellee's October 12, 2018 motion to supplement the record 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 supplemental material in this court within ten (10) days from the date of this order. Appellant/cross-appellee shall monitor the supplementation process.
Docket Date 2018-09-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellant’s September 12, 2018 response, it isORDERED that the request to supplement the record, contained in the response, is granted. The May 9, 2017 email and its attachments shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-09-07
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the clerk of the lower tribunal’s September 6, 2018 affidavit.
Docket Date 2018-09-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's September 5, 2018 motion to supplement the record 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 supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-08-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's August 13, 2018 motion to supplement the record 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 supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-03-29
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 March 28, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 1, 2018. 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 2018-03-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's March 19, 2018 motion to supplement the record 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 supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-03-09
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's March 9, 2018 order dismissing the cross-appeal for non-payment of the filing fee is vacated.
Docket Date 2018-03-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ***VACATED, SEE CASE 17-3531 FOR PAYMENT OF FILING FEE*** ORDERED sua sponte that the above-styled case is dismissed as to the cross-appeal only for nonpayment of the $295.00 filing fee.
Docket Date 2018-02-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on February 14, 2018. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2018-02-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee, Vas Aero Services, LLC’s, January 11, 2018 motion for extension of time is granted, and the relinquishment period is extended for thirty (30) days from the date of this order.
Docket Date 2017-11-21
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's November 17, 2017 notice of related cases, it is ORDERED sua sponte that case numbers 4D17-2618 and 4D17-3531 are consolidated for all purposes and shall proceed under the time schedule for a direct appeal and pursuant to Florida Rule of Appellate Procedure 9.110. The above-styled case shall proceed under case number 4D17-2618 and appellant shall file a single initial brief that addresses the issues in both case numbers.
Docket Date 2017-11-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Vas Aero Services, Llc
Docket Date 2017-11-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Vas Aero Services, Llc
Docket Date 2017-11-16
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 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. 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 2017-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vas Aero Services, Llc
Docket Date 2017-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Volvo Aero Leasing, Llc
Docket Date 2017-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Withdrawal 2023-08-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State