Search icon

ROYAL OAKS LANE (BISCAYNE LANDING) - NORTH MIAMI LLC - Florida Company Profile

Company Details

Entity Name: ROYAL OAKS LANE (BISCAYNE LANDING) - NORTH MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Feb 2014 (11 years ago)
Document Number: M09000003225
FEI/EIN Number 270724296

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O STAR HOLDINGS, 1114 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY, 10036, US
Mail Address: C/O STAR HOLDINGS, 1114 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY, 10036, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ISTAR FM LOANS LLC Member C/O STAR HOLDINGS, NEW YORK, NY, 10036
LEE AUSTIN L Secretary C/O STAR HOLDINGS, NEW YORK, NY, 10036
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 1114 Avenue of the Americas, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2025-01-29 1114 Avenue of the Americas, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2023-08-30 C/O STAR HOLDINGS, 1114 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY 10036 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-30 C/O STAR HOLDINGS, 1114 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY 10036 -
REGISTERED AGENT NAME CHANGED 2014-02-14 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2014-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
Royal Oaks Lane (Biscayne Landing) - North Miami LLC, Appellant(s), v. Brian Street, et al., Appellee(s). 3D2023-2109 2023-11-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-52478

Parties

Name Brian Street
Role Appellee
Status Active
Representations D. David Keller, Jose R Riguera
Name Michael J. Swerdlow
Role Appellee
Status Active
Representations Michael Scott Olin, Joel Stephen Perwin, Alaina R Fotiu-Wojtowicz
Name James H. Cohen
Role Appellee
Status Active
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ROYAL OAKS LANE (BISCAYNE LANDING) - NORTH MIAMI LLC
Role Appellant
Status Active
Representations Michael J. Bowe, Lauren Tabaksblat, Joseph Richard Miele, Jr.

Docket Entries

Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the parties' Requests for Oral Argument are hereby denied.
View View File
Docket Date 2024-09-10
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Royal Oaks Lane (Biscayne Landing) - North Miami LLC's Cross-Reply Brief
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2024-08-26
Type Response
Subtype Response
Description Appellee/Cross-Appellant Opposition to Motion for Appellant Attorney's Fees in Cross-Appeal
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing Limited Guaranty Instrument to Appellant/Cross-Appellee's Motion for Attorney's Fees
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee/Cross-Appellant Royal Oaks Lane (Biscayne Landing) - North Miami LLC's Motion for Appellate Attorney's Fees
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2024-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Michael J. Swerdlow's Motion for Attorney's Fees in Cross-Appeal
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Joinder for Realignment
Description Appellant/Cross-Appellee Brian Street's Notice of Joinder in the Reply Brief and Answer Brief on Cross-Appeal of Michael J. Swerdlow
On Behalf Of Brian Street
View View File
Docket Date 2024-08-09
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant and Answer Brief on Cross-Appeal
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant/Cross-Appellee, Michael J. Swerdlow's Agreed Motion for an Extension of Time to file the reply brief/cross-answer brief is granted to and including August 14, 2024. Appellant/Cross-Appellee, Brian Street's Agreed Motion for Extension of time to file the reply brief/cross-answer brief is granted to and including August 14, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant Brian Street's Agreed Motion for Extension of Time to Serve Reply Brief/Cross-Answer Brief
On Behalf Of Brian Street
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Agreed Motion for Extension of Time to Serve Reply Brief/Cross-Answer Brief
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant Brian Street's Agreed Motion for Extension of Time to Serve Reply Brief/Cross-Answer Brief - 30 days to July 15, 2024 (GRANTED)
On Behalf Of Brian Street
View View File
Docket Date 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Agreed Motion for Extension of Time to Serve Reply Brief/Cross-Answer Brief - 30 days to July 15, 2024 (GRANTED)
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-05-15
Type Brief
Subtype Answer Brief
Description Appellee/Cross-Appellant Royal Oaks Lane (Biscayne Landing) - North Miami LLC'S Answer and Cross-Initial Brief
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Appellants/Cross-Appellees-60 days to 05/14/2024
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2024-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Brian Street's Motion for Appellate Attorney's Fees
On Behalf Of Brian Street
View View File
Docket Date 2024-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Brian Street's Request for Oral Argument
On Behalf Of Brian Street
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice of Joinder for Realignment
Description Appellant Brian Street's Notice of Joinder in the Initial Brief of Michael J. Swerdlow
On Behalf Of Brian Street
View View File
Docket Date 2024-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion for Appellate Attorney's Fees
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant Michael J. Swerdlow
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-01-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing Transcripts
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-01-29
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time To Serve Initial Brief-30 days to 02/23/2024(GRANTED)
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of the Agreed Motion to Consolidate Appeals, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2023-2072. All filings in the case shall be under case no. 3D2023-2072. The parties shall file only one set of briefs under case no. 3D2023-2072.
View View File
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2023-12-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9752016
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 7, 2023.
View View File
Docket Date 2023-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related cases: 23-2098 and 23-2072
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2024-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant Michael J. Swerdlow's Motion for Appellate Attorney's Fees, filed on February 7, 2024, it is ordered that said Motion is hereby denied. Upon consideration of Appellant Brian Street's Motion for Appellate Attorney's Fees, filed on February 14, 2024, it is ordered that said Motion is hereby denied. Upon consideration of Appellee/Cross-Appellant Royal Oaks Lane (Biscayne Landing) - North Miami LLC's Motion for Appellate Attorney's Fees, filed on August 9, 2024, it is ordered that said Motion is hereby denied. Upon consideration of Appellant/Cross-Appellee Michael J. Swerdlow's Motion for Attorney's Fees in Cross-Appeal, filed on August 9, 2024, it is ordered that said Motion is granted. Upon consideration of Appellant/Cross-Appellee Brian Street's Motion for Appellate Attorney's Fees in Cross-Appeal, filed on August 9, 2024, it is ordered that said Motion is granted. FERNANDEZ, BOKOR and GOODEN, JJ., concur.
View View File
Docket Date 2024-02-22
Type Response
Subtype Response
Description Appellee/Cross-Appellant Royal Oaks Lane (Biscayne Landing) North Miami LLC's Opposition to Motion for Appellate Attorney's Fees
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2024-01-30
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Brian Street, Appellant(s), v. Royal Oaks Lane (Biscayne Landing) - North Miami LLC, Appellee(s). 3D2023-2098 2023-11-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-52478

Parties

Name Brian Street
Role Appellant
Status Active
Representations Jose R Riguera
Name ROYAL OAKS LANE (BISCAYNE LANDING) - NORTH MIAMI LLC
Role Appellee
Status Active
Representations Joseph Richard Miele, Jr., Michael J. Bowe, Alessandra Maldonado, Lauren Tabaksblat
Name Michael J. Swerdlow
Role Appellee
Status Active
Representations Michael Scott Olin, Joel Stephen Perwin, Alaina R Fotiu-Wojtowicz
Name James H. Cohen
Role Appellee
Status Active
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the parties' Requests for Oral Argument are hereby denied.
View View File
Docket Date 2024-09-10
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Royal Oaks Lane (Biscayne Landing) - North Miami LLC's Cross-Reply Brief
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2024-08-26
Type Response
Subtype Response
Description Appellee/Cross-Appellant Opposition to Motion for Appellant Attorney's Fees in Cross-Appeal
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing Limited Guaranty Instrument to Appellant/Cross-Appellee's Motion for Attorney's Fees
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee/Cross-Appellant Royal Oaks Lane (Biscayne Landing) - North Miami LLC's Motion for Appellate Attorney's Fees
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2024-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Michael J. Swerdlow's Motion for Attorney's Fees in Cross-Appeal
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Joinder for Realignment
Description Appellant/Cross-Appellee Brian Street's Notice of Joinder in the Reply Brief and Answer Brief on Cross-Appeal of Michael J. Swerdlow
On Behalf Of Brian Street
View View File
Docket Date 2024-08-09
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant and Answer Brief on Cross-Appeal
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant/Cross-Appellee, Michael J. Swerdlow's Agreed Motion for an Extension of Time to file the reply brief/cross-answer brief is granted to and including August 14, 2024. Appellant/Cross-Appellee, Brian Street's Agreed Motion for Extension of time to file the reply brief/cross-answer brief is granted to and including August 14, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant Brian Street's Agreed Motion for Extension of Time to Serve Reply Brief/Cross-Answer Brief
On Behalf Of Brian Street
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Agreed Motion for Extension of Time to Serve Reply Brief/Cross-Answer Brief
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant Brian Street's Agreed Motion for Extension of Time to Serve Reply Brief/Cross-Answer Brief - 30 days to July 15, 2024 (GRANTED)
On Behalf Of Brian Street
View View File
Docket Date 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Agreed Motion for Extension of Time to Serve Reply Brief/Cross-Answer Brief - 30 days to July 15, 2024 (GRANTED)
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Appellants/Cross-Appellees-60 days to 05/14/2024
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2024-02-22
Type Response
Subtype Response
Description Appellee/Cross-Appellant Royal Oaks Lane (Biscayne Landing) North Miami LLC's Opposition to Motion for Appellate Attorney's Fees
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2024-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Brian Street's Motion for Appellate Attorney's Fees
On Behalf Of Brian Street
View View File
Docket Date 2024-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Brian Street's Request for Oral Argument
On Behalf Of Brian Street
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice of Joinder for Realignment
Description Appellant Brian Street's Notice of Joinder in the Initial Brief of Michael J. Swerdlow
On Behalf Of Brian Street
View View File
Docket Date 2024-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion for Appellate Attorney's Fees
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant Michael J. Swerdlow
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-01-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing Transcripts
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-01-29
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time To Serve Initial Brief-30 days to 02/23/2024(GRANTED)
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of the Agreed Motion to Consolidate Appeals, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2023-2072. All filings in the case shall be under case no. 3D2023-2072. The parties shall file only one set of briefs under case no. 3D2023-2072.
View View File
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2023-12-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9659669
On Behalf Of Brian Street
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 2, 2023.
View View File
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related case: 23-2072
On Behalf Of Brian Street
View View File
Docket Date 2024-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant Michael J. Swerdlow's Motion for Appellate Attorney's Fees, filed on February 7, 2024, it is ordered that said Motion is hereby denied. Upon consideration of Appellant Brian Street's Motion for Appellate Attorney's Fees, filed on February 14, 2024, it is ordered that said Motion is hereby denied. Upon consideration of Appellee/Cross-Appellant Royal Oaks Lane (Biscayne Landing) - North Miami LLC's Motion for Appellate Attorney's Fees, filed on August 9, 2024, it is ordered that said Motion is hereby denied. Upon consideration of Appellant/Cross-Appellee Michael J. Swerdlow's Motion for Attorney's Fees in Cross-Appeal, filed on August 9, 2024, it is ordered that said Motion is granted. Upon consideration of Appellant/Cross-Appellee Brian Street's Motion for Appellate Attorney's Fees in Cross-Appeal, filed on August 9, 2024, it is ordered that said Motion is granted. FERNANDEZ, BOKOR and GOODEN, JJ., concur.
View View File
Docket Date 2024-05-15
Type Brief
Subtype Answer Brief
Description Appellee/Cross-Appellant Royal Oaks Lane (Biscayne Landing) - North Miami LLC'S Answer and Cross-Initial Brief
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2024-01-30
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Michael J. Swerdlow and Brian Street, Appellant(s)/Cross-Appellee(s), v. Royal Oaks Lane (Biscayne Landing) - North Miami LLC, Appellee(s)/Cross-Appellant(s). 3D2023-2072 2023-11-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-52478

Parties

Name Michael J. Swerdlow
Role Appellant
Status Active
Representations Michael Scott Olin, Joel Stephen Perwin, Alaina R Fotiu-Wojtowicz
Name ROYAL OAKS LANE (BISCAYNE LANDING) - NORTH MIAMI LLC
Role Appellee
Status Active
Representations Michael J. Bowe, Joseph Richard Miele, Jr., Lauren Tabaksblat
Name Brian Street
Role Appellee
Status Active
Representations D. David Keller, Jose R Riguera
Name James H. Cohen
Role Appellee
Status Active
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the parties' Requests for Oral Argument are hereby denied.
View View File
Docket Date 2024-09-10
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Royal Oaks Lane (Biscayne Landing) - North Miami LLC's Cross-Reply Brief
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2024-08-26
Type Response
Subtype Response
Description Appellee/Cross-Appellant Opposition to Motion for Appellant Attorney's Fees in Cross-Appeal
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing Limited Guaranty Instrument to Appellant/Cross-Appellee's Motion for Attorney's Fees
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee/Cross-Appellant Royal Oaks Lane (Biscayne Landing) - North Miami LLC's Motion for Appellate Attorney's Fees
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2024-08-09
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant and Answer Brief on Cross-Appeal
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant/Cross-Appellee, Michael J. Swerdlow's Agreed Motion for an Extension of Time to file the reply brief/cross-answer brief is granted to and including August 14, 2024. Appellant/Cross-Appellee, Brian Street's Agreed Motion for Extension of time to file the reply brief/cross-answer brief is granted to and including August 14, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Agreed Motion for Extension of Time to Serve Reply Brief/Cross-Answer Brief
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant Brian Street's Agreed Motion for Extension of Time to Serve Reply Brief/Cross-Answer Brief - 30 days to July 15, 2024 (GRANTED)
On Behalf Of Brian Street
View View File
Docket Date 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Agreed Motion for Extension of Time to Serve Reply Brief/Cross-Answer Brief - 30 days to July 15, 2024 (GRANTED)
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-05-15
Type Brief
Subtype Answer Brief
Description Appellee/Cross-Appellant Royal Oaks Lane (Biscayne Landing) - North Miami LLC'S Answer and Cross-Initial Brief
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Appellants/Cross-Appellees-60 days to 05/14/2024
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2024-02-22
Type Response
Subtype Response
Description Appellee/Cross-Appellant Royal Oaks Lane (Biscayne Landing) North Miami LLC's Opposition to Motion for Appellate Attorney's Fees
On Behalf Of Royal Oaks Lane (Biscayne Landing) - North Miami LLC
View View File
Docket Date 2024-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Brian Street's Motion for Appellate Attorney's Fees
On Behalf Of Brian Street
View View File
Docket Date 2024-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Brian Street's Request for Oral Argument
On Behalf Of Brian Street
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice of Joinder for Realignment
Description Appellant Brian Street's Notice of Joinder in the Initial Brief of Michael J. Swerdlow
On Behalf Of Brian Street
View View File
Docket Date 2024-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion for Appellate Attorney's Fees
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant Michael J. Swerdlow
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-01-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing Transcripts
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-01-30
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of the Agreed Motion to Consolidate Appeals, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2023-2072. All filings in the case shall be under case no. 3D2023-2072. The parties shall file only one set of briefs under case no. 3D2023-2072.
View View File
Docket Date 2023-12-14
Type Motions Other
Subtype Motion To Consolidate
Description Agreed Motion to Consolidate Appeals and Designate Parties on Appeal
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2023-11-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9563557
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2023-11-20
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 30, 2023.
View View File
Docket Date 2023-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant Michael J. Swerdlow's Motion for Appellate Attorney's Fees, filed on February 7, 2024, it is ordered that said Motion is hereby denied. Upon consideration of Appellant Brian Street's Motion for Appellate Attorney's Fees, filed on February 14, 2024, it is ordered that said Motion is hereby denied. Upon consideration of Appellee/Cross-Appellant Royal Oaks Lane (Biscayne Landing) - North Miami LLC's Motion for Appellate Attorney's Fees, filed on August 9, 2024, it is ordered that said Motion is hereby denied. Upon consideration of Appellant/Cross-Appellee Michael J. Swerdlow's Motion for Attorney's Fees in Cross-Appeal, filed on August 9, 2024, it is ordered that said Motion is granted. Upon consideration of Appellant/Cross-Appellee Brian Street's Motion for Appellate Attorney's Fees in Cross-Appeal, filed on August 9, 2024, it is ordered that said Motion is granted. FERNANDEZ, BOKOR and GOODEN, JJ., concur.
View View File
Docket Date 2024-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Michael J. Swerdlow's Motion for Attorney's Fees in Cross-Appeal
On Behalf Of Michael J. Swerdlow
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Joinder for Realignment
Description Appellant/Cross-Appellee Brian Street's Notice of Joinder in the Reply Brief and Answer Brief on Cross-Appeal of Michael J. Swerdlow
On Behalf Of Brian Street
View View File
Docket Date 2024-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant Brian Street's Agreed Motion for Extension of Time to Serve Reply Brief/Cross-Answer Brief
On Behalf Of Brian Street
View View File
Docket Date 2024-01-29
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time To Serve Initial Brief-30 days to 02/23/2024(GRANTED)
On Behalf Of Michael J. Swerdlow
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State