Search icon

LLANO FINANCING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LLANO FINANCING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Nov 2014 (10 years ago)
Date of dissolution: 25 Oct 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 25 Oct 2019 (6 years ago)
Document Number: M14000007991
FEI/EIN Number 37-1768823

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

Address: 5725 HIGHWAY 290 WEST #103, AUSTIN, TX, 78735
Mail Address: 5725 HIGHWAY 290 WEST #103, AUSTIN, TX, 78735
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
HOLLINS HOLDINGS, LLC Managing Member 5725 HIGHWAY 290 WEST #103, AUSTIN, TX, 78735
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-10-25 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
JOHN A. CATALO, ET AL. VS LLANO FINANCING GROUP, LLC SC2018-0691 2018-05-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-4348

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA008897XXXXMB

Parties

Name CATALO APPRAISAL & REALTY, INC.
Role Petitioner
Status Active
Name John A. Catalo
Role Petitioner
Status Active
Representations Roy W. Jordan, Jr.
Name LLANO FINANCING GROUP, LLC
Role Respondent
Status Active
Representations Robert J. Hauser
Name Hon. Cymonie S. Rowe
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-07-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-06-13
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of John A. Catalo
View View File
Docket Date 2018-05-14
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of John A. Catalo
View View File
Docket Date 2018-05-14
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' motion for extension of time is granted, and petitioners are allowed to and including June 13, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-05-10
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-05-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of John A. Catalo
View View File
Docket Date 2018-05-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-05-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of John A. Catalo
View View File
LLANO FINANCING GROUP, LLC VS DAVID NYITRAY, ET AL. SC2018-0254 2018-02-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-3866

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA008876XXXXMB

Parties

Name LLANO FINANCING GROUP, LLC
Role Petitioner
Status Active
Representations Robert J. Hauser
Name David Nyitray
Role Respondent
Status Active
Representations Sandra Ferrin, Erin Corkell, Alex Tirado-Luciano, Joan Carlos Wizel
Name KAMPHAUS, NYITRAY & ASSOCIATES, INC.
Role Respondent
Status Active
Name Hon. Lisa Shira Small
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response(s) to this Court's order to show cause dated July 6, 2018, the Court has determined that it should decline to accept jurisdiction in this case. See Llano Financing Group, LLC v. Yespy, No. SC17-2223 (Fla. order entered June 25, 2018). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-07-11
Type Response
Subtype Response
Description RESPONSE ~ Response to Order to Show Cause
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-07-06
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before July 23, 2018, why in light of this Court's decision to deny review in Llano Financing Group, LLC v. Roger Yespy, etc., et al., No. SC17-2223 (Fla. order entered June 25, 2018), this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before August 2, 2018.
Docket Date 2018-03-05
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of David Nyitray
View View File
Docket Date 2018-02-26
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Llano Financing Group v. Yespy, Case No. SC17-2223, which is pending in this Court.
Docket Date 2018-02-16
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-02-15
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-02-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-02-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LLANO FINANCING GROUP, LLC, ETC. VS CARLOS M. SIERRA, ET AL. SC2018-0070 2018-01-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2D16-4130

Circuit Court for the Twentieth Judicial Circuit, Lee County
362015CA002586A001CH

Parties

Name LLANO FINANCING GROUP, LLC
Role Petitioner
Status Active
Representations Robert J. Hauser, HARRY JAY KLAUSNER
Name Tim R. Miller
Role Respondent
Status Active
Representations Sara M. Sandler, John P. Joy
Name Carlos M. Sierra
Role Respondent
Status Active
Representations Jeanne Crandall
Name Hon. Keith R. Kyle
Role Judge/Judicial Officer
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response(s) to this Court's order to show cause dated July 6, 2018, the Court has determined that it should decline to accept jurisdiction in this case. See Llano Financing Group, LLC v. Petit, No. SC18-26 (Fla. order entered June 28, 2018). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-08-02
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Respondent, Tim R. Miller's, Response to Show Cause Order
On Behalf Of Tim R. Miller
View View File
Docket Date 2018-07-11
Type Response
Subtype Response
Description RESPONSE ~ Response to Order to Show Cause
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-07-06
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before July 23, 2018, why in light of this Court's decision to deny review in Llano Financing Group, LLC v. Theodore F. Petit, No. SC18-26 (Fla. order entered June 28, 2018), this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before August 2, 2018.
Docket Date 2018-06-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAILADDRESSES IN COMPLIANCE WITH FLORIDA RULE OFJUDICIAL ADMINISTRATION 2.516 AND FLORIDASUPREME COURT DECISION NO. SC10-2101
On Behalf Of Tim R. Miller
View View File
Docket Date 2018-05-31
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Carlos M. Sierra
View View File
Docket Date 2018-01-24
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Llano Financing Group v. Petit, Case No. SC18-26, which is pending in this Court.
Docket Date 2018-01-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-01-12
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-01-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Llano Financing Group, LLC
View View File
LLANO FINANCING GROUP, LLC, ETC. VS WHITNEY J. BUNTENBACH, ETC., ET AL. SC2018-0071 2018-01-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
282015CA000345GCAXMX

Circuit Court for the Tenth Judicial Circuit, Highlands County
2D16-4947

Parties

Name LLANO FINANCING GROUP, LLC
Role Petitioner
Status Active
Representations HARRY JAY KLAUSNER, Robert J. Hauser
Name BBA SERVICES, INC.
Role Respondent
Status Active
Name Whitney J. Buntenbach
Role Respondent
Status Active
Representations Jeanne Crandall
Name HON. MICHAEL E. RAIDEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Robert Germaine
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response(s) to this Court's order to show cause dated July 6, 2018, the Court has determined that it should decline to accept jurisdiction in this case. See Llano Financing Group, LLC v. Petit, No. SC18-26 (Fla. order entered June 28, 2018). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-08-02
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Respondents' Response to Show Cause Order
On Behalf Of Whitney J. Buntenbach
View View File
Docket Date 2018-07-11
Type Response
Subtype Response
Description RESPONSE ~ Response to Order to Show Cause
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-07-06
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before June 23 2018, why in light of this Court's decision to deny review in Llano Financing Group, LLC v. Theodore F. Petit, No. SC18-26 (Fla. order entered June 28, 2018), this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before August 2, 2018.
Docket Date 2018-05-31
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Whitney J. Buntenbach
View View File
Docket Date 2018-01-24
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Llano Financing Group v. Petit, Case No. SC18-26, which is pending in this Court.
Docket Date 2018-01-18
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-01-12
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-01-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Llano Financing Group, LLC
View View File
LLANO FINANCING GROUP, LLC VS THEODORE F. PETIT SC2018-0026 2018-01-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D16-3168

Circuit Court for the Fourth Judicial Circuit, Duval County
162015CA006232XXXXMA

Parties

Name LLANO FINANCING GROUP, LLC
Role Petitioner
Status Active
Representations Robert J. Hauser
Name Theodore F. Petit
Role Respondent
Status Active
Representations ROBERTO MANUEL URETA
Name Hon. Tatiana Radi Salvador
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-28
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-02-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Answer Brief on Jurisdiction
On Behalf Of Theodore F. Petit
View View File
Docket Date 2018-01-22
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-01-16
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including January 22, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-01-12
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Unopposed Motion for 10-Day Enlargement of Time to Submit Brief on Jurisdiction
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-01-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-01-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-01-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LLANO FINANCING GROUP, LLC VS ROGER YESPY, ETC., ET AL. SC2017-2223 2017-12-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA010747XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-2007

Parties

Name LLANO FINANCING GROUP, LLC
Role Petitioner
Status Active
Representations Robert J. Hauser
Name Roger Yespy
Role Respondent
Status Active
Representations Thomas L. Hunker, Daniel M. Schwarz, Scott A. Cole
Name GULFSTREAM APPRAISAL COMPANY
Role Respondent
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-31
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Motion for Appellate Attorneys' Fees
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-01-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Roger Yespy
View View File
Docket Date 2018-01-22
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Appellate Attorneys' Fees
On Behalf Of Roger Yespy
View View File
Docket Date 2018-01-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2017-12-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's Unopposed Motion for 15-Day Enlargement of Time to Submit Brief on Jurisdiction is granted, and petitioner is allowed to and includingJanuary 10, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-12-22
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Unopposed Motion for 15-Day Enlargement of Time to Submit Brief on Jurisdiction
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2017-12-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-12-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-12-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy** with Filing Fee
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2017-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Llano Financing Group, LLC
View View File
Docket Date 2018-06-25
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND OFFER SETTLE) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, respondent is entitled to attorney's fees pursuant to a proposal for settlement.
LLANO FINANCING GROUP, LLC VS JOHN G. KROGMAN, KROGMAN & ASSOCIATES, INC., JOE D. HOGES, JR. AND APPROVED APPRAISERS CORPORATION 5D2017-2916 2017-09-18 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-006739-O

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Robert J. Hauser
Name JOHN G. KROGMAN
Role Appellee
Status Active
Representations HARRY KLAUSNER, JOAN CARLOS WIZEL, SANDRA FERRIN, ALEX TIRADO-LUCIANO, David E. Borack
Name JOE D. HOGES, JR
Role Appellee
Status Active
Name KROGMAN & ASSOCIATES, INC.
Role Appellee
Status Active
Name APPROVED PROPERTY APPRAISERS CORPORATION
Role Appellee
Status Active
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2018-01-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-12-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 119 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of JOHN G. KROGMAN
Docket Date 2017-10-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-09-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Robert J Hauser 0055141
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-09-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/6/17
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LLANO FINANCING GROUP, LLC VS ERNEST KIRKLAND AND KIRKLAND VALUATION SERVICES, LLC 5D2017-2699 2017-08-23 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-10755-O

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Robert J. Hauser
Name ERNEST KIRKLAND
Role Appellee
Status Active
Representations ROBERTO M. URETA, VICTOR R. GARCIA
Name KIRKLAND VALUATION SERVICES LLC
Role Appellee
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/13
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2018-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ERNEST KIRKLAND
Docket Date 2018-01-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ERNEST KIRKLAND
Docket Date 2017-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/17
On Behalf Of ERNEST KIRKLAND
Docket Date 2017-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2018-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-05-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2018-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF 3/23
Docket Date 2018-03-13
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 LLANO FINANCING GROUP, LLC
Docket Date 2017-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE W/IN 10 DAYS
Docket Date 2017-11-14
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2017-11-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-11-01
Type Response
Subtype Response
Description RESPONSE ~ PER 10/26 ORDER
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 822 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-10-26
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2017-10-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-08-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-08-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ROBERTO M URETA 000957
On Behalf Of ERNEST KIRKLAND
Docket Date 2017-08-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Robert J Hauser 0055141
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/17/17
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
LLANO FINANCING GROUP, LLC VS ISRAEL SALABARRIA, etc., et al., 3D2017-1640 2017-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-17785

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations HARRY KLAUSNER, Robert J. Hauser
Name ISRAEL SALABARRIA
Role Appellee
Status Active
Representations Joan Carlos Wizel, ALEX TIRADO-LUCIANO, SANDRA FERRIN
Name IMS APPRAISAL SERVICES, INC.
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 4/5/18
Docket Date 2018-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2018-02-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ISRAEL SALABARRIA
Docket Date 2018-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/9/18
Docket Date 2018-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISRAEL SALABARRIA
Docket Date 2017-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISRAEL SALABARRIA
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/10/18
Docket Date 2017-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/21/17
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ISRAEL SALABARRIA
Docket Date 2017-09-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Supplement
Docket Date 2017-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s September 27, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the June 15, 2017 transcript as stated in said motion.
Docket Date 2017-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/22/17
Docket Date 2017-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LLANO FINANCING GROUP, LLC VS LUIS ROMAGUERA, etc., et al., 3D2017-1391 2017-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-15258

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Robert J. Hauser
Name ADVANCE APPRAISALS, INC.
Role Appellee
Status Active
Name LUIS ROMAGUERA
Role Appellee
Status Active
Representations DAVID L. KESSLER, ROBERTO M. URETA
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/21/17
Docket Date 2017-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/22/17
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/23/17
Docket Date 2017-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/23/17
Docket Date 2017-08-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LUIS ROMAGUERA
Docket Date 2017-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN A. CATALO and CATALO APPRAISAL & REALTY, INC. VS LLANO FINANCING GROUP, LLC 4D2016-4348 2016-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA008897XXXXMBAN

Parties

Name CATALO APPRAISAL & REALTY, INC.
Role Appellant
Status Active
Name JOHN A. CATALO
Role Appellant
Status Active
Representations Roy W. Jordan
Name LLANO FINANCING GROUP, LLC
Role Appellee
Status Active
Representations Robert J. Hauser
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-09-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN A. CATALO
Docket Date 2017-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN A. CATALO
Docket Date 2017-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN A. CATALO
Docket Date 2017-08-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED 8/28/17.
On Behalf Of JOHN A. CATALO
Docket Date 2017-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 8/29/17
On Behalf Of JOHN A. CATALO
Docket Date 2018-12-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-691
Docket Date 2018-05-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-691
Docket Date 2018-05-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of JOHN A. CATALO
Docket Date 2018-05-03
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' March 1, 2018 motion for rehearing, rehearing en banc and certification of questions of great public importance is denied; further, ORDERED that the appellants' March 1, 2018 motion for rehearing or reconsideration of the order denying appellants' motion for attorney's fees on appeal is denied; further, ORDERED that the appellants' March 22, 2018 motion to strike re-argument in appellee's response to post-opinion motions is denied.
Docket Date 2018-03-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN A. CATALO
Docket Date 2018-03-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2018-03-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REARGUMENT IN APPELLEE'S RESPONSE TO POST-OPINION MOTIONS
On Behalf Of JOHN A. CATALO
Docket Date 2018-03-12
Type Response
Subtype Response
Description Response ~ TO POST-OPINION MOTIONS
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2018-03-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "MOTION FOR REHEARING OR RECONSIDERATION OF THE ORDER DENYINGAPPELLANTS' MOTION FOR ATTORNEYS FEES ON APPEAL"
On Behalf Of JOHN A. CATALO
Docket Date 2018-02-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2018-02-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' August 11, 2017 motion for attorney's fees is denied.
Docket Date 2017-12-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SECOND
On Behalf Of JOHN A. CATALO
Docket Date 2017-11-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN A. CATALO
Docket Date 2017-07-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's July 11, 2017 motion to serve an amended answer brief is granted.
Docket Date 2017-07-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-07-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ **MOTION GRANTED 7/13/17**
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 7/10/17
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN A. CATALO
Docket Date 2017-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/01/17
On Behalf Of JOHN A. CATALO
Docket Date 2017-05-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 5/01/17**
On Behalf Of JOHN A. CATALO
Docket Date 2017-05-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants’ April 27, 2017 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN A. CATALO
Docket Date 2017-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS
On Behalf Of JOHN A. CATALO
Docket Date 2017-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 04/03/17
On Behalf Of JOHN A. CATALO
Docket Date 2017-02-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (481 PAGES)
Docket Date 2017-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN A. CATALO
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LLANO FINANCING GROUP, LLC VS KELLY H. KELLOG, NICKOLE ALLISON TUNNOCK AND APPRAISAL EXPERTS 5D2016-4392 2016-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-1730

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Robert J. Hauser
Name APPRAISAL EXPERTS, INC.
Role Appellee
Status Active
Name NICKOLE ALLISON TUNNOCK
Role Appellee
Status Active
Name KELLY H. KELLOG
Role Appellee
Status Active
Representations David E. Borack, JOAN CARLOS WIZEL, ALEX TIRADO-LUCIANO, SANDRA FERRIN
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of KELLY H. KELLOG
Docket Date 2017-09-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 9/27 NOTICE OF SUPP AUTHORITY IS STRICKEN
Docket Date 2017-09-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KELLY H. KELLOG
Docket Date 2017-09-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ STRICKEN PER 9/29 ORDER
On Behalf Of KELLY H. KELLOG
Docket Date 2017-07-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KELLY H. KELLOG
Docket Date 2017-04-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ CORRECTED
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-03-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/13
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (279 PAGES)
On Behalf Of Clerk Seminole
Docket Date 2017-01-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ & ATTY KLAUSNER SHALL HAVE NO FURTHER RESPONSIBILITY IN THIS APPEAL
Docket Date 2017-01-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-18
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of KELLY H. KELLOG
Docket Date 2017-01-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ALEJANDRO TIRADO-LUCIANO 70894
On Behalf Of KELLY H. KELLOG
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER
On Behalf Of KELLY H. KELLOG
Docket Date 2017-01-12
Type Response
Subtype Response
Description RESPONSE ~ RE: 1/6 ORDER (ON BEHALF OF H. KLAUSNER, ESQ.)
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-01-06
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register
Docket Date 2016-12-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Robert J Hauser 0055141
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-27
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/16
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
LLANO FINANCING GROUP LLC VS DAVID NYITRAY, KAMPHAUS NYITRAY & ASSOCIATES 4D2016-3866 2016-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA008876XXXXMB

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Robert J. Hauser
Name KAMPHAUS NYITRAY & ASSOC.
Role Appellee
Status Active
Name DAVID NYITRAY
Role Appellee
Status Active
Representations Sandra Ferrin, ALEX TIRADO-LUCIANO, Carlos Manuel Ferreyros, Joan Carlos Wizel
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-254
Docket Date 2018-07-06
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-254 (SHOW CAUSE)
Docket Date 2018-02-26
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order
Docket Date 2018-02-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-254
Docket Date 2018-02-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2018-02-09
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-10-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DAVID NYITRAY
Docket Date 2017-10-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DAVID NYITRAY
Docket Date 2017-06-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 6/11/17.
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID NYITRAY
Docket Date 2017-04-06
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 March 31, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 17, 2017. 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 2017-03-31
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 DAVID NYITRAY
Docket Date 2017-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-03-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-03-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-03-02
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 February 20, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 12, 2017. 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 2017-02-20
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 LLANO FINANCING GROUP LLC
Docket Date 2017-02-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (46 PAGES)
Docket Date 2017-02-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 31, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/19/17.
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (416 PAGES)
Docket Date 2016-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LLANO FINANCING GROUP, LLC, VS FRANCISCO BROMFIELD, 3D2016-1925 2016-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-16431

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Robert J. Hauser
Name FRANCISCO BROMFIELD
Role Appellee
Status Active
Representations JEANNE CRANDALL, Carlos Ferreyros
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-01-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FRANCISCO BROMFIELD
Docket Date 2017-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FRANCISCO BROMFIELD
Docket Date 2016-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-12-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FRANCISCO BROMFIELD
Docket Date 2016-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/20/16
Docket Date 2016-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANCISCO BROMFIELD
Docket Date 2016-10-27
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of FRANCISCO BROMFIELD
Docket Date 2016-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/20/16
Docket Date 2016-10-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-08-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LLANO FINANCING GROUP, LLC
LLANO FINANCING GROUP, LLC VS CAROLINE ROUTSON 5D2016-2561 2016-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-000341

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Robert J. Hauser
Name CAROLINE ROUTSON
Role Appellee
Status Active
Representations Jeanne Crandall
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-06-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CAROLINE ROUTSON
Docket Date 2017-04-13
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2017-04-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-03-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-02-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-01-24
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 2/13
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2017-01-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CAROLINE ROUTSON
Docket Date 2016-12-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CAROLINE ROUTSON
Docket Date 2016-11-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-11-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/11
On Behalf Of CAROLINE ROUTSON
Docket Date 2016-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of CAROLINE ROUTSON
Docket Date 2016-10-19
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2016-10-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ & SUBST OF COUNSEL
On Behalf Of CAROLINE ROUTSON
Docket Date 2016-10-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/20
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (270 PAGES)
On Behalf Of Clerk Seminole
Docket Date 2016-08-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-08-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jeanne Crandall 0090979
On Behalf Of CAROLINE ROUTSON
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAROLINE ROUTSON
Docket Date 2016-08-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Robert J Hauser 0055141
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-07-27
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-07-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/25/16
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LLANO FINANCING GROUP, LLC, etc., VS LOUIS RUDOLF KANZKI, etc., et al., 3D2016-1409 2016-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-16717

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Robert J. Hauser, ROY E. GRANOFF
Name LOUIS RUDOLF KANZKI
Role Appellee
Status Active
Representations ROBERTO M. URETA
Name RUDOLF KANZKI APPRAISALS, INC.
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LOUIS RUDOLF KANZKI
Docket Date 2017-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-01-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-12-15
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument ~ Corrected
Docket Date 2016-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 12/26/16
Docket Date 2016-11-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LOUIS RUDOLF KANZKI
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/10/16
Docket Date 2016-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LOUIS RUDOLF KANZKI
Docket Date 2016-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-09-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s September 21, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and exhibits which are attached to said motion.
Docket Date 2016-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-08-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/21/16
Docket Date 2016-07-14
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response and notice of filing final order, the rule to show cause issued by this Court on June 20, 2016 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2016-07-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ final order
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-06-30
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-06-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Inasmuch as the order under review merely grants a motion to dismiss and does not enter judgment thereon, the parties are order to show cause within ten (10) days from the date of this order why the appeal should not be dismiss. See GMI, LLC v. Asociacion del Futbol Argentino, 3D15-1678 (Fla. 3DCA May 4, 2016).
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
LLANO FINANCING GROUP LLC VS ROGER YESPY AND GULFSTREAM APPRAISAL CO. 4D2016-2007 2016-06-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA010747

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Robert J. Hauser, Carlos Manuel Ferreyros
Name GULFSTREAM APPRAISAL COMPANY
Role Appellee
Status Active
Name ROGER YESPY
Role Appellee
Status Active
Representations Thomas Lee Hunker, Daniel M. Schwarz, NINA C. SCHMIDT, Scott A. Cole, S. Jonathan Vine
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's October 9, 2017 amended motions for rehearing en banc and certification to the Supreme Court is denied.
Docket Date 2017-11-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROGER YESPY
Docket Date 2017-10-18
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTIONS FOR REHEARING EN BANC AND CERTIFICATION TO THE SUPREME COURT
On Behalf Of ROGER YESPY
Docket Date 2017-10-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ (AMENDED) AND CERTIFICATION TO THE SUPREME COURT
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2018-06-25
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-2223
Docket Date 2017-12-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-2223
Docket Date 2017-12-15
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-12-14
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's September 6, 2017 motion for extension is granted, and the time in which to submit post-opinion motions is extended fifteen (15) days from the date of this order.
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "TO SUBMIT POST-OPINION MOTIONS"
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-08-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee's June 2, 2017 motion requesting judicial notice pursuant to Section 90.202(6), Florida Statutes is denied.
Docket Date 2017-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-07-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROGER YESPY
Docket Date 2017-06-05
Type Response
Subtype Response
Description Response ~ TO MOTION REQUESTING JUDICIAL NOTICE PURSUANT TO SECTION 90.202(6), FLORIDA STATUTES
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-06-05
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of ROGER YESPY
Docket Date 2017-06-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUESTING JUDICIAL NOTICE PURSUANT TO SECTION 90.202(6), FLORIDA STATUTES
On Behalf Of ROGER YESPY
Docket Date 2017-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-04-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROGER YESPY
Docket Date 2017-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS CO-COUNSEL AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of ROGER YESPY
Docket Date 2017-02-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-02-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 11, 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 2017-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's November 15, 2016 response to this court's November 9, 2016 order to show cause, it is ORDERED that case numbers 4D16-1432 and 4D16-2007 are consolidated for purposes of assignment to the same panel only.
Docket Date 2016-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 12/29/16
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-11-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-11-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED sua sponte that appellant Llano Financing Group, LLC shall show cause, within ten (10) days from the date of this order, why case numbers 4D16-1432 and 4D16-2007 should not be consolidated. If appellant believes that the appeals should be consolidated, appellant shall advise whether they should be consolidated for all purposes, for assignment to the same panel only, or otherwise.
Docket Date 2016-11-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF OF APPELLEE ROGER YESPY
On Behalf Of ROGER YESPY
Docket Date 2016-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (ROGER YESPY)
On Behalf Of ROGER YESPY
Docket Date 2016-11-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellant’s October 20, 2016 response, it is ORDERED that appellee’s October 17, 2016 request for judicial notice is denied. The appellee’s appendix to the request for judicial notice, which contains the Final Judgment dated December 17, 2009, is stricken from the docket.
Docket Date 2016-11-01
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 DAYS TO 11/14/16 (ROGER YESPY)
On Behalf Of ROGER YESPY
Docket Date 2016-10-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ (NOTICE OF RELATED CASES)
On Behalf Of ROGER YESPY
Docket Date 2016-10-20
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-10-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF FIRM NAME AND ADDRESS CHANGE
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-10-17
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S REQUEST FOR JUDICIAL NOTICE **STRICKEN FROM THE DOCKET - SEE 11/2/16 ORDER**
On Behalf Of ROGER YESPY
Docket Date 2016-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (REQUEST FOR JUDICIAL NOTICE)
On Behalf Of ROGER YESPY
Docket Date 2016-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 11/1/16)
On Behalf Of ROGER YESPY
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 10/31/16 (ROGER YESPY)
On Behalf Of ROGER YESPY
Docket Date 2016-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 161 PAGES
Docket Date 2016-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/21/16
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of ROGER YESPY
Docket Date 2016-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LLANO FINANCING GROUP, LLC VS JOHN A. CATALO and CATALO APPRAISAL & REALTY, INC. 4D2016-1850 2016-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA8897

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Robert J. Hauser, ARTURO A. ARMAND
Name JOHN A. CATALO
Role Appellee
Status Active
Representations Roy W. Jordan
Name CATALO APPRAISAL & REALTY, INC.
Role Appellee
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant¿s September 9, 2016 suggestion of lack of jurisdiction, this court finds that it lacks jurisdiction over the order appealed, as the February 25, 2016 order was a final order, and the motion for rehearing was not timely filed. Accordingly, this appeal is dismissed. Further ORDERED that appellee¿s request for attorneys¿ fees, included in its September 9, 2016 response and its September 12, 2016 motion, is granted, conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes, and, if so, to set the amount of the attorney¿s fees to be awarded for this appellate case.CIKLIN, C.J., WARNER and CONNER, JJ., concur.
Docket Date 2016-10-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *RESPONSE FILED 9/21/16*
On Behalf Of JOHN A. CATALO
Docket Date 2016-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (SUGGESTION) OF LACK OF JURISDICTION.
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-09-09
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S SUGGESTION OF LACK OF JURISDICTION.
On Behalf Of JOHN A. CATALO
Docket Date 2016-08-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (29 PAGES)
Docket Date 2016-08-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's August 11, 2016 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-08-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (232 PAGES)
Docket Date 2016-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-06-06
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 2016-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LLANO FINANCING GROUP, LLC
Docket Date 2016-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LLANO FINANCING GROUP LLC VS JAMES E. KERR AND MELISSA ANNE TRAINOR 4D2016-1432 2016-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
15-000880-CAAXMX

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Robert J. Hauser, Joseph A. Garcia, Victor Rafael Garcia, EDWARD A. PAEZ
Name JAMES E. KERR
Role Appellee
Status Active
Representations Matthew J. Conigliaro
Name MELISSA ANNE TRAINOR
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-11-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **CASES 4D16-1432 & 4D16-2007 ARE CONSOLIDATED FOR THE SAME PANEL**
Docket Date 2017-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-10-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES E. KERR
Docket Date 2017-09-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES E. KERR
Docket Date 2017-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-02-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-02-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 11, 2017, at 9:30 A.M. for 10 minutes. 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 2017-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2017-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 13, 2016 motion for extension is granted, and the time in which to file reply/response brief to amici curiae is extended through and including January 2, 2017.
Docket Date 2016-12-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REPLY/RESPONSE BRIEF TO AMICI CURIAE BRIEF
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's November 15, 2016 response to this court's November 9, 2016 order to show cause, it is ORDERED that case numbers 4D16-1432 and 4D16-2007 are consolidated for purposes of assignment to the same panel only.
Docket Date 2016-11-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO SUBMIT AMICI CURIAE BRIEF
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-11-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED sua sponte that appellant Llano Financing Group, LLC shall show cause, within ten (10) days from the date of this order, why case numbers 4D16-1432 and 4D16-2007 should not be consolidated. If appellant believes that the appeals should be consolidated, appellant shall advise whether they should be consolidated for all purposes, for assignment to the same panel only, or otherwise.
Docket Date 2016-11-01
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of JAMES E. KERR
Docket Date 2016-11-01
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of JAMES E. KERR
Docket Date 2016-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-09-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-09-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's August 8, 2016 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-08-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The August 9, 2016 motion of Roberto Manuel Ureta, Esquire, counsel for appellee, Melissa Anne Trainor, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellee, Melissa Anne Trainor, at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellee, Melissa Anne Trainor, is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2016-08-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND EXTENSION OF TIME
On Behalf Of JAMES E. KERR
Docket Date 2016-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (167 PAGES)
Docket Date 2016-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 32 DAYS TO 08/08/16
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-06-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER OF DISMISSAL
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-06-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ PER DOBRICK ORDER
Docket Date 2016-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-02
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.
LLANO FINANCING GROUP LLC VS DENNIS J. HAPLIN, ETC. and APPRAISAL NETWORK, ETC. 4D2016-0200 2016-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA008158 (AB)

Parties

Name LLANO FINANCING GROUP, LLC
Role Appellant
Status Active
Representations Harry Winderman, Robert J. Hauser
Name APPRAISAL NETWORK TEAM, INC.
Role Appellee
Status Active
Name DENNIS J. HAPLIN
Role Appellee
Status Active
Representations Kenneth R. Drake, JEANNE CRANDALL
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-09-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 21, 2016 amended notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (AMENDED)
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DENNIS J. HAPLIN
Docket Date 2016-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (228 PAGES)
Docket Date 2016-04-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the March 30, 2016 motion of Amelia M. Hallenberg, Esquire, counsel for appellant, Llano Financing Group, LLC., to withdraw as counsel is granted.
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-05-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellees' May 24, 2016 notice of unavailability is stricken as unauthorized.
Docket Date 2016-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-07-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 11, 2016, at 10:00 A.M. for 10 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 2016-05-24
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN 5/26/16**
On Behalf Of DENNIS J. HAPLIN
Docket Date 2016-05-18
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that appellees' May 10, 2016 motion to consolidate, found in the notice of similar case pending appeal, is denied.
Docket Date 2016-05-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 16-1432
On Behalf Of DENNIS J. HAPLIN
Docket Date 2016-05-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DENNIS J. HAPLIN
Docket Date 2016-05-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-04-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of DENNIS J. HAPLIN
Docket Date 2016-03-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-03-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DENNIS J. HAPLIN
Docket Date 2016-02-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's February 8, 2016 motion to vacate order of dismissal and for reinstatement is granted. This court's February 8, 2016 order is vacated and the above-styled appeal is reinstated.
Docket Date 2016-02-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ *AND* TO VACATE ORDER OF DISMISSAL
On Behalf Of LLANO FINANCING GROUP LLC
Docket Date 2016-02-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-01-20
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.

Documents

Name Date
LC Withdrawal 2019-10-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-30
Foreign Limited 2014-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State