Search icon

NEIGHBORHOOD RESTAURANT PARTNERS FLORIDA, LLC

Company Details

Entity Name: NEIGHBORHOOD RESTAURANT PARTNERS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2012 (13 years ago)
Document Number: M12000001716
FEI/EIN Number 45-4929185
Address: 3060 PEACHTREE RD NW SUITE 400, C/O ARGONNE CAPITAL GROUP, LLC, ATLANTA, GA, 30305
Mail Address: 710 DACULA ROAD, DACULA, GA, 30019, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role Address
JAEGER KARL F Managing Member 3060 PEACHTREE RD NW SUITE 400, ATLANTA, GA, 30305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006820 APPLEBEE'S NEIGHBORHOOD GRILL & BAR ACTIVE 2020-01-15 2025-12-31 No data NEIGHBORHOOD RESTAURANT PARTNERS, 1455 LINCOLN PARKWAY, #430, ATLANTA, GA, 30346
G12000055391 APPLEBEE'S NEIGHBORHOOD GRILL & BAR EXPIRED 2012-06-11 2017-12-31 No data 6620 MCGINNIS FERRY RD., STE-B, NEIGHBORHOOD RESTAURANT PARTNERS, DULUTH, GA, 30097
G12000055392 APPLEBEE'S NEIGHBORHOOD GRILL & BAR EXPIRED 2012-06-11 2017-12-31 No data NEIGHBORHOOD RESTAURANT PARTNERS, 6620 MCGINNIS FERRY RD., STE-B, DULUTH, GA, 30097

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 3060 PEACHTREE RD NW SUITE 400, C/O ARGONNE CAPITAL GROUP, LLC, ATLANTA, GA 30305 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000532928 TERMINATED 1000000608184 HILLSBOROU 2014-04-09 2024-05-01 $ 418,508.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
NEIGHBORHOOD RESTAURANT PARTNERS FLORIDA D/B/A APPLEBEE'S NEIGHBORHOOD GRILL AND BAR VS MARIE HENKEL, AS BANKRUPTCY TRUSTEE FOR FERYAL MONAYARJI AND ABOUD MONAYARJI 5D2022-1840 2022-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-010790-O

Parties

Name Applebee's Neighborhood Grill and Bar
Role Appellant
Status Active
Name NEIGHBORHOOD RESTAURANT PARTNERS FLORIDA, LLC
Role Appellant
Status Active
Representations Mark K. McCulloch, Donovan A. Roper
Name Marie Henkel
Role Appellee
Status Active
Representations Susan M. Payne, Robert A. Heekin, Jr., William G. Hyland, Jr., Brian J. Lee
Name Aboud Monayarji
Role Appellee
Status Active
Name Feryal Monayarji
Role Appellee
Status Active
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/16/23
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Marie Henkel
Docket Date 2022-12-12
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-11-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; CONCURRENT MOT EOT GRANTED; IB BY 12/5
Docket Date 2022-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 236 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-11-16
Type Response
Subtype Response
Description RESPONSE ~ TO OTSC AND M/EOT
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-11-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2022-10-31
Type Notice
Subtype Notice
Description Notice ~ "OF COMPLIANCE"; RESPONSE PER 10/18 ORDER
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/21
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-10-18
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AMENDED MOT W/I 5 DAYS; RSP TO CLERK'S NOTICE W/I 10 DAYS
Docket Date 2022-10-17
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-10-17
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 Neighborhood Restaurant Partners Florida
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marie Henkel
Docket Date 2022-08-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-08-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mark K. McCulloch 0103095
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-08-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/29/22
On Behalf Of Neighborhood Restaurant Partners Florida
NEIGHBORHOOD RESTAURANT PARTNERS FLORIDA D/B/A APPLEBEE'S NEIGHBORHOOD GRILL AND BAR VS MARIE HENKEL, AS BANKRUPTCY TRUSTEE FOR FERYAL MONAYARJI AND ABOUD MONAYARJI 6D2023-1408 2022-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-010790-O

Parties

Name Applebee's Neighborhood Grill and Bar
Role Appellant
Status Active
Name NEIGHBORHOOD RESTAURANT PARTNERS FLORIDA, LLC
Role Appellant
Status Active
Representations DONOVAN A. ROPER, ESQ., MARK K. MCCULLOCH, ESQ.
Name Aboud Monayarji
Role Appellee
Status Active
Name Marie Henkel
Role Appellee
Status Active
Representations SUSAN M. PAYNE, ESQ., WILLIAM G. HYLAND, JR., ESQ., ROBERT A. HEEKIN, JR., ESQ., BRIAN J. LEE, ESQ.
Name Feryal Monayarji
Role Appellee
Status Active
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 16 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon review of Appellant’s appendix and the record, the Court notes that Appellant’s Motion for Entitlement to Fees and Costs filed December 10, 2021 was not provided. Accordingly, Appellant is directed to supplement the record within seven days with its Motion for Entitlement to Fees and Costs. See Fla. R. App. P. 9.200(f)(2).
Docket Date 2023-06-20
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2023-06-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2023-06-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before June 16, 2023.
Docket Date 2023-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2023-04-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Marie Henkel
Docket Date 2023-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is denied. The answer brief shall be served on or before April 26, 2023.
Docket Date 2023-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Marie Henkel
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to file answer brief is granted. The answer brief shall be served within thirty days from the date of this order.
Docket Date 2023-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Marie Henkel
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 2/16/23
Docket Date 2022-12-27
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 Marie Henkel
Docket Date 2022-12-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-12-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-11-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; CONCURRENT MOT EOT GRANTED; IB BY 12/5
Docket Date 2022-11-16
Type Response
Subtype Response
Description RESPONSE ~ TO OTSC AND M/EOT
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 236 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-11-08
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ W/I 10 DAYS
Docket Date 2022-10-31
Type Notice
Subtype Notice
Description Notice ~ "OF COMPLIANCE"; RESPONSE PER 10/18 ORDER
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 11/21
Docket Date 2022-10-18
Type Order
Subtype Order to File Status Report
Description ORD-T.C. ADVISE STATUS OF MOT/INDIGENCY ~ AMENDED MOT W/I 5 DAYS; RSP TO CLERK'S NOTICE W/I 10 DAYS
Docket Date 2022-10-17
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-10-17
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 Neighborhood Restaurant Partners Florida
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marie Henkel
Docket Date 2022-08-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-08-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mark K. McCulloch 0103095
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-08-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-08-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/29/22
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
NEIGHBORHOOD RESTAURANT PARTNERS FLORIDA, LLC VS KIRK B. WOLFF, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF PETER WOLFF 5D2022-1029 2022-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2020-CA-012922

Parties

Name NEIGHBORHOOD RESTAURANT PARTNERS FLORIDA, LLC
Role Appellant
Status Active
Representations George Jeffrey Vernis, Isam J. Alsafeer
Name Estate of Peter Wolff
Role Appellee
Status Active
Name Kirk B. Wolff
Role Appellee
Status Active
Name Peter Wolff
Role Appellee
Status Active
Representations Brian J. Lee, Alicia M. Smith
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2024-01-22
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2024-01-18
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Peter Wolff
Docket Date 2023-12-19
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-12-19
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 11/6
Docket Date 2023-10-05
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 Neighborhood Restaurant Partners Florida
Docket Date 2023-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Peter Wolff
Docket Date 2023-08-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 76 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-07-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 8/24 ANSWER BRF W/IN 30 DAYS THEREOF; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Peter Wolff
Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Peter Wolff
Docket Date 2023-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 6/19/23
Docket Date 2023-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Peter Wolff
Docket Date 2023-04-17
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2023-04-13
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Peter Wolff
Docket Date 2023-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2023-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-02-20
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 Neighborhood Restaurant Partners Florida
Docket Date 2023-01-31
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ MOT GRANTED; KIRK B. WOLFF, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF PETER WOLFF, SHALL PROCEED AS APPELLEE; IB BY 2/20/23
Docket Date 2023-01-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of Peter Wolff
Docket Date 2022-11-01
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ UNTIL 1/30; AA TO FILE MOTION FOR SUBSTITUTION OF PARTY OR STATUS REPORT BEFORE 1/30
Docket Date 2022-10-24
Type Response
Subtype Response
Description RESPONSE ~ PER 10/14 ORDER
On Behalf Of Peter Wolff
Docket Date 2022-10-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AE TO RESPOND TO MOTION TO ABATE
Docket Date 2022-10-12
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ AND RELINQUISH JURISDICTION
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 10/24
Docket Date 2022-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-09-06
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 Neighborhood Restaurant Partners Florida
Docket Date 2022-07-26
Type Record
Subtype Transcript
Description Transcript Received ~ 1078 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 2094 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-06-30
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-05-25
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-05-24
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-05-19
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Isam J. Alsafeer 0091295
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-05-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Brian J. Lee 0561681
On Behalf Of Peter Wolff
Docket Date 2022-04-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/26/22
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MARIE HENKEL, AS BANKRUPTCY TRUSTEE FOR FERYAL MONAYARJI AND ABOUD MONAYARJI VS NEIGHBORHOOD RESTAURANT PARTNERS FLORIDA, LLC D/B/A APPLEBEE'S NEIGHBORHOOD GRILL AND BAR 5D2022-0219 2022-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-010790-O

Parties

Name Marie Henkel
Role Appellant
Status Active
Representations Brian J. Lee
Name Feryal Monayarji
Role Appellant
Status Active
Name Aboud Monayarji
Role Appellant
Status Active
Name Applebee's Neighborhood Grill and Bar
Role Appellee
Status Active
Name NEIGHBORHOOD RESTAURANT PARTNERS FLORIDA, LLC
Role Appellee
Status Active
Representations Mark K. McCulloch, Donovan A. Roper
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-09-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-09-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Marie Henkel
Docket Date 2022-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 8/5
Docket Date 2022-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marie Henkel
Docket Date 2022-05-25
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 Marie Henkel
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/24
Docket Date 2022-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/25
Docket Date 2022-04-22
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 Marie Henkel
Docket Date 2022-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 4409 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-02-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-02-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Donovan A. Roper 0858544
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/20/22
On Behalf Of Marie Henkel
MARIE HENKEL, AS BANKRUPTCY TRUSTEE FOR FERYAL MONAYARJI AND ABOUD MONAYARJI VS NEIGHBORHOOD RESTAURANT PARTNERS FLORIDA, LLC D/B/A APPLEBEE'S NEIGHBORHOOD GRILL AND BAR 6D2023-1195 2022-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-010790-O

Parties

Name Aboud Monayarji
Role Appellant
Status Active
Name Marie Henkel
Role Appellant
Status Active
Representations BRIAN J. LEE, ESQ.
Name Feryal Monayarji
Role Appellant
Status Active
Name Applebee's Neighborhood Grill and Bar
Role Appellee
Status Active
Name NEIGHBORHOOD RESTAURANT PARTNERS FLORIDA, LLC
Role Appellee
Status Active
Representations DONOVAN A. ROPER, ESQ., MARK K. MCCULLOCH, ESQ.
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-09-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-09-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Marie Henkel
Docket Date 2022-08-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Neighborhood Restaurant Partners Florida
Docket Date 2022-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 8/5
Docket Date 2022-07-19
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 Neighborhood Restaurant Partners Florida
Docket Date 2022-06-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Marie Henkel
Docket Date 2022-05-25
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 Marie Henkel
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 6/24
Docket Date 2022-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 5/25
Docket Date 2022-04-22
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 Marie Henkel
Docket Date 2022-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 4409 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-02-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/20/22
On Behalf Of Marie Henkel
Docket Date 2022-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-01-26
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-02-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Donovan A. Roper 0858544
On Behalf Of Neighborhood Restaurant Partners Florida

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-15
AMENDED ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State