Search icon

PROGRESS RESIDENTIAL, LLC

Company Details

Entity Name: PROGRESS RESIDENTIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 20 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Oct 2017 (7 years ago)
Document Number: M15000002129
FEI/EIN Number 30-0834544
Address: 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ 85256
Mail Address: P.O. Box 4090, Scottsdale, AZ 85261
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
BUFFINGTON, BRIAN Member 7500 N. Dobson Rd., Suite 300 Scottsdale, AZ 85256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ 85256 No data
LC STMNT OF RA/RO CHG 2017-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-25 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-25 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2017-04-03 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ 85256 No data

Court Cases

Title Case Number Docket Date Status
Bernadette Rodgers, Petitioner(s) v. Progress Residential, LLC, Respondent(s) SC2024-1571 2024-11-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2023-1936;

Parties

Name Bernadette Rodgers
Role Petitioner
Status Active
Name PROGRESS RESIDENTIAL, LLC
Role Respondent
Status Active
Representations Alyssa Lynn Cory, Meredith Sackett Delcamp
Name Hon. Robert Arthur Bauman
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-11-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Bernadette Rodgers
View View File
Docket Date 2024-11-04
Type Disposition (SC)
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 2nd District Court of Appeal on August 21,2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Bernadette Rodgers, Appellant(s) v. Progress Residential, LLC, Appellee(s). 2D2023-1936 2023-09-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-10166

Parties

Name Bernadette Rodgers
Role Appellant
Status Active
Name PROGRESS RESIDENTIAL, LLC
Role Appellee
Status Active
Representations Alyssa Lynn Cory, Keith S. McCarter, Meredith Sackett Delcamp
Name HON. ROBERT A. BAUMAN
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2023-09-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-09-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 12, 2023, order to show cause is hereby discharged.
Docket Date 2023-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ BAUMAN - 408 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-09-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
Docket Date 2024-10-31
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal FSC
On Behalf Of Bernadette Rodgers
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's motion for rehearing is denied.
View View File
Docket Date 2024-09-13
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Progress Residential, LLC
Docket Date 2024-09-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Bernadette Rodgers
Docket Date 2024-08-21
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed for lack of jurisdiction. See Pino v. Bank of New York, 121 So. 3d 23, 32 (Fla. 2013). Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court. NORTHCUTT, VILLANTI, and SMITH, JJ., Concur.
View View File
Docket Date 2024-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Progress Residential, LLC
Docket Date 2024-03-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Progress Residential, LLC
Docket Date 2024-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 7, 2024.
Docket Date 2024-02-06
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 Progress Residential, LLC
Docket Date 2024-01-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for an extension of time to file show cause is denied. There is no pending order to show cause in this appeal. To the extent Appellant is seeking relief in appeal 2D24-0039, Appellant has already filed a response to the order to show cause pending in that appeal.
Docket Date 2024-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO ORDER TO SHOW CAUSE
On Behalf Of Bernadette Rodgers
Docket Date 2024-01-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Bernadette Rodgers
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 15 days from the date of this order.
Docket Date 2023-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bernadette Rodgers
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by December 27, 2023.
Docket Date 2023-11-10
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 Bernadette Rodgers
Docket Date 2023-10-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 6 PAGES - ADDITION
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progress Residential, LLC
Docket Date 2023-10-05
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of Hillsborough Clerk
Docket Date 2023-09-26
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
Docket Date 2023-09-12
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 9/28/23 ORDER***Appellant shall show cause within fifteen days why this appeal should not bedismissed for lack of jurisdiction, as appellant has failed to provide a copy of the orderappealed as required by the Florida Rules of Appellate Procedure, and this court isunable thereby to determine its jurisdiction.
Docket Date 2024-11-04
Type Supreme Court
Subtype Supreme Court Order
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 2nd District Court of Appeal on August 21,2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
BERNADETTE RODGERS VS PROGRESS RESIDENTIAL, LLC 2D2023-1658 2023-08-03 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-004948

Parties

Name Bernadette Rodgers
Role Appellant
Status Active
Name HON. J. LOGAN MURPHY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name BERNADETTE RODGERS (DNU)
Role Appellant
Status Active
Name PROGRESS RESIDENTIAL, LLC
Role Appellee
Status Active
Representations CRUIKSHANK ERSIN, LLC

Docket Entries

Docket Date 2023-10-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BERNADETTE RODGERS (DNU)
Docket Date 2023-10-11
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate-61a ~ Appellant's motion for reinstatement is denied without prejudice to Appellant'sright to timely appeal a final judgment in the lower tribunal case.
Docket Date 2023-10-11
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of BERNADETTE RODGERS (DNU)
Docket Date 2023-10-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER SETTING ASIDE DEFAULT
On Behalf Of BERNADETTE RODGERS (DNU)
Docket Date 2023-10-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of BERNADETTE RODGERS (DNU)
Docket Date 2023-09-28
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's August 31, 2023, order to show cause regarding timeliness.
Docket Date 2023-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, BLACK, and SMITH
Docket Date 2023-08-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The record on appeal has been transmitted, and this court's August 4, 2023,order to show cause is discharged.Appellant shall show cause within fifteen days why this proceeding should not bedismissed as untimely.
Docket Date 2023-08-18
Type Record
Subtype Record on Appeal
Description Received Records ~ MURPHY - 300 PAGES - REDACTED
Docket Date 2023-08-08
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ INDIGENT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BERNADETTE RODGERS (DNU)
Docket Date 2023-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-17
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ This appeal was dismissed on September 28, 2023, and this court deniedreinstatement on October 11, 2023. Appellant’s motion to consolidate is denied.
Docket Date 2023-08-04
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
YOUNG KIM, Appellant(s) v. PROGRESS RESIDENTIAL, LLC, Appellee(s). 2D2023-1352 2023-06-27 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-55250

Parties

Name YOUNG KIM
Role Appellant
Status Active
Representations CHRISTOPHER HIXSON, ESQ.
Name PROGRESS RESIDENTIAL, LLC
Role Appellee
Status Active
Representations KASEY A. FELTNER, ESQ., MEREDITH S. DELCAMP, ESQ., ALYSSA L CORY, ESQ.
Name HON. MELISSA C. BLACK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellant's motion for rehearing, clarification, and written opinion is denied. Appellant's motion for rehearing en banc is treated as a motion for rehearing and is denied. Appellant's motion for rehearing and/or clarification on order granting appellee's motion for attorney fees and costs is denied.
View View File
Docket Date 2024-03-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING AND/OR CLARIFICATION ON ORDER GRANTING APPELLEE'S MOTION FOR ATTORNEY FEES AND COSTS
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2024-03-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING AND/OR CLARIFICATION ON ORDER GRANTING APPELLEE'S MOTION FOR ATTORNEY FEES AND COSTS
On Behalf Of YOUNG KIM
Docket Date 2024-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-02-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees, filed pursuant to Florida Rule of Appellate Procedure 9.400(b), sections 57.105(7) and 59.46, Florida Statutes, and the terms of the parties' underlying lease, is granted with respect to entitlement. The trial court shall determine the amount of any fee award.Appellant's motion for appellate attorney's fees is denied.
Docket Date 2024-02-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's unopposed motion to dispense with oral argument is granted and the February 14, 2024, oral argument in this case is canceled. The case will be decided on the briefs without oral argument.
Docket Date 2024-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of YOUNG KIM
Docket Date 2023-12-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2023-12-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONES IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of YOUNG KIM
Docket Date 2023-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of YOUNG KIM
Docket Date 2023-12-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of YOUNG KIM
Docket Date 2023-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of YOUNG KIM
Docket Date 2023-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2023-11-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2023-10-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of YOUNG KIM
Docket Date 2023-10-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of YOUNG KIM
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 10/05/23
On Behalf Of YOUNG KIM
Docket Date 2023-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ BLACK - 360 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-07-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's June 28, 2023, order to show cause is hereby discharged.
Docket Date 2023-07-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED
On Behalf Of YOUNG KIM
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2023-06-28
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 7/19/23 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2023-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of YOUNG KIM
Docket Date 2023-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YOUNG KIM
Docket Date 2023-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 14, 2024, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge J. Andrew Atkinson. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
CYNTHIA LOUISE BARTLETT-MCNAMARA, Appellant(s) v. PRETIUM PARTNERS, LLC, PROGRESS RESIDENTIAL PROPERTY MANAGER, LLC, PROGRESS RESIDENTIAL, LLC, PROGRESS RESIDENTIAL BORROWER 3, LLC, Appellee(s). 2D2022-3029 2022-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-006368

Parties

Name CYNTHIA LOUISE BARTLETT-MCNAMARA
Role Appellant
Status Active
Representations LUIS G. FIGUEROA, ESQ., ADAM J. RICHARDSON, ESQ., MICHAEL J. VALEN, ESQ.
Name PROGRESS RESIDENTIAL BORROWER 3, LLC
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name PRETIUM PARTNERS, LLC
Role Appellee
Status Active
Name PROGRESS RESIDENTIAL PROPERTY MANAGER, LLC
Role Appellee
Status Active
Name PROGRESS RESIDENTIAL, LLC
Role Appellee
Status Active
Representations S. ELIZABETH KING, ESQ., ALYSSA L CORY, ESQ., MEREDITH S. DELCAMP, ESQ., Erik R. Matheney, Esq.

Docket Entries

Docket Date 2024-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ PLAINTIFF'S AMENDED NOTICE OF CHANGE OF ATTORNEY OF RECORD ANDDIRECTIONS TO CLERK TO UPDATE ATTORNEY INFORMATION AND NOTICE OFCOMPLIANCE WITH RULE 2.516(b)(1) AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of CYNTHIA LOUISE BARTLETT-MCNAMARA
Docket Date 2023-12-20
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The December 13, 2023, oral argument session was canceled. This case will be rescheduled for oral argument at a later date to be announced.
Docket Date 2023-10-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 13, 2023, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge Robert J. Morris. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-08-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2023-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CYNTHIA LOUISE BARTLETT-MCNAMARA
Docket Date 2023-08-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CYNTHIA LOUISE BARTLETT-MCNAMARA
Docket Date 2023-08-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CYNTHIA LOUISE BARTLETT-MCNAMARA
Docket Date 2023-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CYNTHIA LOUISE BARTLETT-MCNAMARA
Docket Date 2023-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 DAYS - RB DUE ON 08/11/23
On Behalf Of CYNTHIA LOUISE BARTLETT-MCNAMARA
Docket Date 2023-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB DUE 07/27/2023
On Behalf Of CYNTHIA LOUISE BARTLETT-MCNAMARA
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant's "unopposed motion for extension of time to file response to motion for appellate attorneys' fees" is granted. Appellant may serve a response to Appellees' motion for appellate attorneys' fees by the due date for the reply brief.
Docket Date 2023-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CYNTHIA LOUISE BARTLETT-MCNAMARA
Docket Date 2023-06-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2023-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2023-06-12
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2023-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 06/12/2023
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2023-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 05/12/2023
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2023-03-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CYNTHIA LOUISE BARTLETT-MCNAMARA
Docket Date 2023-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 10 days from the date of this order. However, further motions forextension of time are unlikely to receive favorable consideration.
Docket Date 2023-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CYNTHIA LOUISE BARTLETT-MCNAMARA
Docket Date 2023-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 02/22/2023
On Behalf Of CYNTHIA LOUISE BARTLETT-MCNAMARA
Docket Date 2022-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 IB 01/23/23
On Behalf Of CYNTHIA LOUISE BARTLETT-MCNAMARA
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2022-12-08
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Pursuant to Appellant's notice of withdrawal, Appellant's motion for an extension of time to submit record on appeal and for briefing schedule is withdrawn.
Docket Date 2022-12-05
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of CYNTHIA LOUISE BARTLETT-MCNAMARA
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/23/22
On Behalf Of CYNTHIA LOUISE BARTLETT-MCNAMARA
Docket Date 2022-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - 677 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-11-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ **WITHDRAWN-SEE 12/8/22 ORDER**APPELLANT'S MOTION FOR EXTENSION TO SUBMIT RECORD ON APPEAL AND FOR BRIEFING SCHEDULE
On Behalf Of CYNTHIA LOUISE BARTLETT-MCNAMARA
Docket Date 2022-09-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CYNTHIA LOUISE BARTLETT-MCNAMARA
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CYNTHIA LOUISE BARTLETT-MCNAMARA
Docket Date 2022-09-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellees Progress Residential Borrower 3 LLC and Progress Residential Property Manager, LLC, seek appellate attorneys' fees pursuant to section 768.79, Florida Statutes (2022), and Florida Rule of Civil Procedure 1.442 based on a proposal for settlement. Appellees' motion for appellate attorneys' fees is granted, subject to a determination of entitlement by the circuit court. Should the circuit court find entitlement it shall also determine the amount of appellate attorneys' fees. Appellant's motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-01-25
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 06, 2024, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
YOUNG KIM VS PROGRESS RESIDENTIAL, LLC 2D2022-0349 2022-02-03 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-SC-55250

Parties

Name YOUNG KIM
Role Appellant
Status Active
Representations CHRISTOPHER HIXSON, ESQ.
Name PROGRESS RESIDENTIAL, LLC
Role Appellee
Status Active
Representations MEREDITH S. DELCAMP, ESQ., ALYSSA L CORY, ESQ., KASEY A. FELTNER, ESQ.
Name HON. LISA ALLEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of YOUNG KIM
Docket Date 2022-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-05-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ This appeal is dismissed for lack of jurisdiction.Appellant's motion for attorney's fees is denied.Appellee's motion for attorney's fees is granted as to entitlement. The trial court shall determine the amount of appellate attorney's fees.
Docket Date 2023-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES ~ Appellee's motion for attorney's fees is granted as to entitlement. The trial court shall determine the amount of appellate attorney's fees.
Docket Date 2023-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, BLACK, and ATKINSON
Docket Date 2023-01-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of YOUNG KIM
Docket Date 2023-01-06
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ The order on appeal appears to be a nonfinal, nonappealable order. SeeReynolds Ventures, Inc. v. Sargent, 310 So. 3d 458, 459 (Fla. 2d DCA 2020) (holdingthat an order dismissing a complaint with leave to amend lacks the finality to relieve thetrial court of its judicial labor); Hancock v. Piper, 186 So. 2d 489, 490 (Fla. 1966) (anorder dismissing a complaint with leave to amend does not automatically become finalafter expiration of the deadline to amend).Appellant is ordered to show cause within twenty days why this appeal shouldnot be dismissed for lack of jurisdiction. Jurisdiction is relinquished to the extentnecessary to allow the trial court to enter an appealable, final order. Should appellantprovide this court with such an appealable, final order within twenty days, this prematureappeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l)(stating that if a notice of appeal is prematurely filed before rendition of a final order,"the lower tribunal retains jurisdiction to render a final order"). If appellant fails topresent an appealable order within that time frame, or persuade this court that theexisting order is appealable, this appeal will be subject to dismissal without furthernotice.
Docket Date 2022-10-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2022-10-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of YOUNG KIM
Docket Date 2022-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of YOUNG KIM
Docket Date 2022-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2022-08-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2022-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 20 PAGES
Docket Date 2022-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREEMENT FOR EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 8/29/22
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2022-07-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2022-07-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2022-07-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2022-07-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's Motion to Dismiss Appellant's Appeal for Lack of Prosecution is denied.
Docket Date 2022-06-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of YOUNG KIM
Docket Date 2022-06-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPELLANT'S APPEAL FOR LACK OF PROSECUTION
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2022-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's Motion for Extension of Time to File Initial Brief is granted to the extent that the initial brief shall be served within 10 days of this order. Additional requests for extension of time in which to serve the initial brief are unlikely to receive favorable attention.
Docket Date 2022-05-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2022-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of YOUNG KIM
Docket Date 2022-04-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGRESS RESIDENTIAL, LLC
Docket Date 2022-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLEN - REDACTED - 295 PAGES
Docket Date 2022-02-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's February 4, 2022, order to show cause is hereby discharged.
Docket Date 2022-02-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of YOUNG KIM
Docket Date 2022-02-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE W/ ATTACHED LT ORDER
On Behalf Of YOUNG KIM
Docket Date 2022-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YOUNG KIM
Docket Date 2022-02-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-17
CORLCRACHG 2017-10-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04

Date of last update: 21 Jan 2025

Sources: Florida Department of State