Search icon

BELLSOUTH TELECOMMUNICATIONS, LLC

Company Details

Entity Name: BELLSOUTH TELECOMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 21 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Feb 2020 (5 years ago)
Document Number: M11000003791
FEI/EIN Number 58-0436120
Address: 1025 Lenox Park Blvd., NE, Atlanta, GA, 30319-5309, US
Mail Address: 1025 Lenox Park Blvd., NE, Atlanta, GA, 30319-5309, US
Place of Formation: GEORGIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Sanders Sabrina Manager 1025 Lenox Park Blvd., NE, Atlanta, GA, 303195309
Guy Darrell Manager 1025 Lenox Park Blvd., NE, Atlanta, GA, 303195309

President

Name Role Address
Nichols David C President 1025 Lenox Park Blvd., NE, Atlanta, GA, 303195309

Assi

Name Role Address
Wilson Paul M Assi 1025 Lenox Park Blvd., NE, Atlanta, GA, 303195309
Richter Lisa M Assi 1025 Lenox Park Blvd., NE, Atlanta, GA, 303195309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078455 AT&T SOUTHEAST ACTIVE 2011-08-08 2026-12-31 No data 120 S CENTRAL AVE, SUITE 350, CLAYTON, MO, 63105
G11000078456 AT&T FLORIDA ACTIVE 2011-08-08 2026-12-31 No data 120 S CENTRAL AVE, SUITE 350, SUITE 27-310, CLAYTON, MO, 63105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1025 Lenox Park Blvd., NE, Atlanta, GA 30319-5309 No data
CHANGE OF MAILING ADDRESS 2022-04-11 1025 Lenox Park Blvd., NE, Atlanta, GA 30319-5309 No data
LC AMENDMENT 2020-02-28 No data No data

Court Cases

Title Case Number Docket Date Status
Chris-Lin Construction, Inc., Appellant(s), v. Bellsouth Telecommunications, LLC d/b/a AT&T Florida, Appellee(s). 5D2024-3004 2024-10-31 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2024-SC-011261-A

Parties

Name CHRIS-LIN CONSTRUCTION, INC.
Role Appellant
Status Active
Name BELLSOUTH TELECOMMUNICATIONS, LLC
Role Appellee
Status Active
Representations Christopher Joseph Schuster
Name Hon. Robin E. Lanigan
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order
Description Order; AA W/IN 15 DYS RETAIN COUNSEL; COMPANY CANNOT PROCEED PRO SE; COUNSEL FILE NTC OF APPEARANCE; COUNSEL FILE AMENDED NOA W/IN 10 DYS...
View View File
Docket Date 2024-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Chris-Lin Construction, Inc.
View View File
Docket Date 2024-10-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 10/29/2024
Docket Date 2024-12-03
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED
View View File
Docket Date 2024-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
State of Florida Ex Rel. Phone Recovery Services, LLC, Appellant(s) v. CenturyLink Communications, LLC, Embarq Florida, Inc., Embarq Communications, Inc., AT&T Corp., Teleport Communications America, LLC, and Bellsouth Telecommunications, LLC, Appellee(s). 1D2020-2560 2020-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2016 CA 002099

Parties

Name ex rel Phone Recovery Services, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Brent R. Bigger, Russell S. Kent, Landis V. Curry, III
Name AT&T CORP.
Role Appellee
Status Active
Representations Misty Smith Kelley, George S. Lemieux, John M. Phillips, Scott H. Angstreich, Melissa A. Campbell, Megan Kelberman Moon, Collin R White, Gregory M. Munson
Name TELEPORT COMMUNICATIONS AMERICA, LLC
Role Appellee
Status Active
Name BELLSOUTH TELECOMMUNICATIONS, LLC
Role Appellee
Status Active
Name Hon. Ronald W. Flury
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ Scott H. Angstreich, Esq
On Behalf Of AT&T Corp.
Docket Date 2022-04-06
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ for Scott H. Angstreich
On Behalf Of AT&T Corp.
Docket Date 2022-03-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 15 days 5/10/22
Docket Date 2022-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- AB
On Behalf Of AT&T Corp.
Docket Date 2022-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of State of Florida
Docket Date 2022-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2022-02-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 16 days 3/25/22
Docket Date 2022-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 16 days- IB
On Behalf Of State of Florida
Docket Date 2022-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3854 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-01-18
Type Order
Subtype Order
Description Order ~ In light of the status report docketed December 28, 2021, the Court lifts the stay in these cases. Within thirty days of the date of this order, Appellant shall ensure preparation and transmittal of the record. Appellant shall serve the initial brief thirty days thereafter.
Docket Date 2021-12-28
Type Record
Subtype Appendix
Description Appendix ~ to Status Report regarding 11th Circuit's decision
On Behalf Of State of Florida
Docket Date 2021-12-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ regarding 11th Circuit's decision
On Behalf Of State of Florida
Docket Date 2023-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 362 So. 3d 208
View View File
Docket Date 2022-06-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance ~     The Court grants the motions of John M. Phillips and Misty Smith Kelley, filed May 24, 2022, seeking leave to appear in this cause pro hac vice on behalf of: Centurylink Communications, LLC; Embarq Florida, Inc.; Embarq Communications, Inc.; Level 3 Telecom, LP f/k/a TW Telecom, LP; Level 3 Telecom of Florida, LP, f/k/a TW Telecom of Florida, LP; Level 3 Communications, LLC; Global Crossing Local Services, Inc.; and Broadwing Communications, LLC.
Docket Date 2022-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State of Florida
Docket Date 2022-05-31
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance ~      Motion filed by Collin R. White on May 10, 2022, to appear pro hac vice for AT&T Corporations and BellSouth Communications Systems, LLC is granted.
Docket Date 2022-05-24
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ for John M. Phillips
Docket Date 2022-05-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Misty Smith Kelley
On Behalf Of AT&T Corp.
Docket Date 2022-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Collin R. White
On Behalf Of AT&T Corp.
Docket Date 2022-05-10
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ for Collin R. White
On Behalf Of AT&T Corp.
Docket Date 2022-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AT&T Corp.
Docket Date 2022-04-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance ~     The Court grants the motion of Scott H. Angstreich, Esquire, filed April 6, 2022, seeking leave to appear in this cause pro hac vice on behalf of AT&T Corp. and BellSouth Communications Systems, LLC.
Docket Date 2022-04-18
Type Order
Subtype Order
Description Order ~ The Court dismisses the appeals in case numbers 1D20-2542 and 1D20-2694. However, the appeals in case numbers 1D20-2555 and 1D20-2560 remain pending in this Court. See Florida Rule of Appellate Procedure 9.350(b).
Docket Date 2021-11-22
Type Order
Subtype Order
Description Order ~ Upon review of Appellant’s status report, filed November 2, 2021, the Court continues to stay the proceedings in this case. Within seven days of issuance of the mandate in United States Court of Appeals for the Eleventh Circuit in Autauga County Emergency Management Communication District, et. al. v. Federal Communications Commission, et. al., case number 19-15072, Appellants shall file a status report with the Court.
Docket Date 2021-11-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ Eleventh Circuit Decision
On Behalf Of State of Florida
Docket Date 2020-10-09
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidate-All Purposes ~ Appellant’s unopposed motion, filed October 6, 2020, is granted. The appeals in 1D20-2542, 1D20-2555, 1D20-2560, and 1D20-2694 are hereby consolidated for all purposes and are stayed pending the decision of the United States Court of Appeals for the Eleventh Circuit in Autauga County Emergency Management Communication District, et. al. v. Federal Communications Commission, et. al., case number 19-15072. Within 7 days of rendition of the Eleventh Circuit’s decision, Appellant shall file a status report advising of the need for any further proceedings.
Docket Date 2020-10-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND STAY CASES ON APPEAL
On Behalf Of State of Florida
Docket Date 2020-09-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of State of Florida
Docket Date 2020-09-02
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 27, 2020.
Docket Date 2020-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders appealed attached
On Behalf Of State of Florida
Docket Date 2020-09-01
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
BLOK BUILDERS, LLC d/b/a IKON BUILDERS VS PEDRO KATRYNIOK, MASTEC NORTH AMERICA, INC, ET AL. 4D2016-1811 2016-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10043490 (08)

Parties

Name BLOK BUILDERS, LLC
Role Appellant
Status Active
Representations Barbara Fox, Caryn L. Bellus, John Hudson Richards
Name IKON BUILDERS, LLC
Role Appellant
Status Active
Name PEDRO KATRYNIOK
Role Appellee
Status Active
Representations Michael John Lynott, Kimberly Kanoff Berman, Kevin B. Dennis, Crystal Leah Arocha
Name D/B/A AT&T FLORIDA
Role Appellee
Status Active
Name BELLSOUTH TELECOMMUNICATIONS, LLC
Role Appellee
Status Active
Name MASTEC NORTH AMERICA, INC.
Role Appellee
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the appellant's February 15, 2018 motion for certification to the Florida Supreme Court is denied. Further,ORDERED that the appellant's February 15, 2018 request for judicial notice is granted. Further,ORDERED that the appellant's February 28, 2018 motion to strike cross motion for clarification is granted, and the motion included in the February 26, 2018 response is stricken from the docket. Further,ORDERED that the appellant's February 28, 2018 motion to strike response to motion for certification to the Supreme Court is granted, and the appellees' February 26, 2018 response for certification is stricken to the extent that it requests affirmative relief.
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ON MOTION FOR CLARIFICATION, REHEARING, AND/OR REHEARING EN BANC
Docket Date 2018-03-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE THE APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO CERTIFY QUESTION TO THE FLORIDA SUPREME COURT
On Behalf Of PEDRO KATRYNIOK
Docket Date 2018-03-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of PEDRO KATRYNIOK
Docket Date 2018-02-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONSE TO MOTION FOR CLARIFICATION TO THE SUPREME COURT
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2018-02-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CERTIFICATION TO THE FLORIDA SUPREME COURT1
On Behalf Of PEDRO KATRYNIOK
Docket Date 2018-02-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2018-02-15
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description (*DNU*) Request for Judicial Notice
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2018-02-15
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2018-01-31
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that the appellees' March 20, 2017 motion for attorneys fees is granted as to Mastec North America Inc. and denied as to BellSouth Telecommunications, LLC.
Docket Date 2018-01-31
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ **WITHDRAWN**
Docket Date 2017-11-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-09-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is reset for Oral Argument on November 6, 2017, at 2:00 P.M. for 15 minutes per side. 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 2017-09-26
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant's September 20, 2017 motion for continuance of oral argument is granted. Oral argument scheduled for October 23, 2017 is cancelled and will be rescheduled for a later date.
Docket Date 2017-09-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2017-09-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is reset for Oral Argument on October 23, 2017, at 1:30 P.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Because this oral argument is being specially set as a result of the cancellation due to Hurricane Irma, no continuances can be granted except upon extraordinary circumstances.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 2017-06-14
Type Notice
Subtype Notice
Description Notice ~ OF RECEIPT OF COURT ORDER OF JUNE 6, 2017 SETTING ORAL ARGUMENT
On Behalf Of PEDRO KATRYNIOK
Docket Date 2017-06-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 12, 2017, at 9:30 A.M. for 15 minutes per side. 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 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's May 15, 2017 agreed motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) days from the date of this order. 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. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2017-05-15
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 BLOK BUILDERS, LLC
Docket Date 2017-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 5/15/17
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2017-04-04
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2017-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (MASTEC NORTH AMERICA, INC. and BELLSOUTH TELECOMMUNICATIONS, LLC)
On Behalf Of PEDRO KATRYNIOK
Docket Date 2017-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 4/4/17)
On Behalf Of PEDRO KATRYNIOK
Docket Date 2017-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees Mastec North America, Inc. and Bellsouth Telecommunications, LLC d/b/a AT&T Florida's March 3, 2017 agreed motion for extension of time is granted for ten (10) days only, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (MASTEC AND BELLSOUTH)
On Behalf Of PEDRO KATRYNIOK
Docket Date 2017-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 3/6/17 (MASTEC AND BELLSOUTH)
On Behalf Of PEDRO KATRYNIOK
Docket Date 2016-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 1/19/17 (MASTEC AND BELLSOUTH)
On Behalf Of PEDRO KATRYNIOK
Docket Date 2016-11-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 127 PAGES **SEE 11/17/16 ORDER**
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-11-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's November 15, 2016 agreed motion to supplement record on appeal is granted, and the record is supplemented to include the transcript of hearing held November 23, 2015 on attorney's fees. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's October 31, 2016 agreed motion for extension of time is granted for ten (10) days only, and appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-09-14
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1614 PAGES
Docket Date 2016-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/2/16
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-08-02
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 July 27, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before September 3, 2016. 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 2016-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEDRO KATRYNIOK
Docket Date 2016-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-02
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 2016-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BLOK BUILDERS, LLC., d/b/a IKON BUILDERS VS PEDRO KATRYNIOK, et al. 4D2015-0839 2015-03-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-43490 08

Parties

Name IKON BUILDERS, LLC
Role Appellant
Status Active
Name BLOK BUILDERS, LLC
Role Appellant
Status Active
Representations John Hudson Richards
Name BELLSOUTH TELECOMMUNICATIONS, LLC
Role Appellee
Status Active
Name PEDRO KATRYNIOK
Role Appellee
Status Active
Representations Kevin B. Dennis, Michael John Lynott, Kimberly Kanoff Berman, Crystal Leah Arocha
Name AT&T FLORIDA
Role Appellee
Status Active
Name MASTEC NORTH AMERICA, INC.
Role Appellee
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that, having considered appellant's February 5, 2016 response to this court's order to show cause versus dismissal, this appeal is dismissed for lack of jurisdiction. Dismissal is without prejudice for appellant to raise the issues on appeal from a final order; further,ORDERED that the appellees¿ September 28, 2015 motion for attorney's fees is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting 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 2016-02-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of BLOK BUILDERS
Docket Date 2016-01-26
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that within ten (10) days of this order appellant shall file a response with this court and show cause why this appeal should not be dismissed because the order for which review is sought does not grant an injunction and because the arguments raised on appeal do not pertain to any injunctive relief granted by the trial court. See Fla. R. App. P. 9.130(a)(3)(B); Florida Farm Bureau Gen. Ins. Co. v. Peacock's Excavating Serv., Inc., 40 Fla. L. Weekly D1724 (Fla. 2d DCA July 24, 2015); Nationwide Mut. Ins. Co. v. Harrick, 763 So. 2d 1133, 1134 (Fla. 4th DCA 1999); Nat'l Assur. Underwriters, Inc. v. Kelley, 702 So. 2d 614, 615 (Fla. 4th DCA 1997).
Docket Date 2015-11-20
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's November 19, 2015 emergency motion to stay is denied.
Docket Date 2015-11-19
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of BLOK BUILDERS
Docket Date 2015-10-27
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that the October 16, 2015 Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) this is a non-final civil appeal; (B) the material is confidential under Florida Rule of Judicial Administration 2.420(c)(9)(A)(ii); (C) the parties' names are not confidential; (D) the progress docket is not confidential; (E) the primary contract between appellees Mastec North America, Inc. and Bellsouth Telecommunications, LLC shall be confidential in the above-styled appeal; further,ORDERED that appellant's October 22, 2015 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 21, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-10-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ PRIMARY CONTRACT ****IN CONFIDENTIAL FOLDER****
On Behalf Of BLOK BUILDERS
Docket Date 2015-10-22
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 BLOK BUILDERS
Docket Date 2015-10-16
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of BLOK BUILDERS
Docket Date 2015-10-02
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of PEDRO KATRYNIOK
Docket Date 2015-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BLOK BUILDERS
Docket Date 2015-10-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-09-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of PEDRO KATRYNIOK
Docket Date 2015-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of PEDRO KATRYNIOK
Docket Date 2015-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PEDRO KATRYNIOK
Docket Date 2015-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' September 3, 2015 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 28, 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 2015-09-03
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 PEDRO KATRYNIOK
Docket Date 2015-08-18
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 August 13, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 8, 2015. 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 2015-08-13
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 PEDRO KATRYNIOK
Docket Date 2015-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' July 23, 2015 unopposed motion for extension of time is granted, and appellees shall serve the answer brief on or before August 18, 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 2015-07-23
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 PEDRO KATRYNIOK
Docket Date 2015-07-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of BLOK BUILDERS
Docket Date 2015-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BLOK BUILDERS
Docket Date 2015-07-01
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 June 19, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 9, 2015. 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 2015-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BLOK BUILDERS
Docket Date 2015-05-21
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 May 13, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 2015-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BLOK BUILDERS
Docket Date 2015-04-17
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 April 14, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before May 14, 2015. 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 2015-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BLOK BUILDERS
Docket Date 2015-03-18
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 March 16, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before April 16, 2015. 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 2015-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BLOK BUILDERS
Docket Date 2015-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEDRO KATRYNIOK
Docket Date 2015-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-05
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 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 2015-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RICHARD BROMUND VS PATRICK ANTHONY TAFFE and BELLSOUTH 4D2012-2204 2012-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-5068 09

Parties

Name RICHARD BROMUND
Role Appellant
Status Active
Name PATRICK ANTHONY TAFFE
Role Appellee
Status Active
Representations MARK R. BOYD
Name BELLSOUTH TELECOMMUNICATIONS, LLC
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-08-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ WITH 6/20 AND 7/13 ORDERS.
Docket Date 2012-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-07-13
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS
Docket Date 2012-06-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ **W/LEGIBLE SIGNATURE OF JUDGE**
Docket Date 2012-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ CL Howard Forman, Clerk CC01
Docket Date 2012-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD BROMUND

Documents

Name Date
ANNUAL REPORT 2024-04-13
AMENDED ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-30
LC Amendment 2020-02-28
AMENDED ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State