FORMMIAMI20 LLC, VS IN RE: HMC ASSETS, LLC, V CARLA WILSON, ET AL.,
|
3D2021-1429
|
2021-07-08
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-35222
|
Parties
Name |
FORMIAMI20 LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOHN F. PHILLIPS
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
STEVEN J. LACHTERMAN
|
|
Name |
HON. ALAN FINE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-08-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-08-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-08-12
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2021-08-12
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-08-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-08-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
FORMIAMI20 LLC
|
|
Docket Date |
2021-07-19
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
FORMIAMI20 LLC
|
|
Docket Date |
2021-07-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 19, 2021.
|
|
Docket Date |
2021-07-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FORMIAMI20 LLC
|
|
Docket Date |
2021-07-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-07-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments **The $300 filing fee for an appeal is due.
|
|
|
GREGG E. ACKERMAN VS HMC ASSETS, LLC , etc., et al.
|
4D2021-1942
|
2021-06-21
|
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
502009CA039355XXXMB
|
Parties
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Gregg E. Ackerman
|
Role |
Appellant
|
Status |
Active
|
Representations |
Margery Ellen Golant
|
|
Name |
MARINA BAY NEIGHBORHOOD ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
US Bank National Association
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CAM XVIII Trust
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GMAC MORTGAGE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Greg H. Rosenthal, Roy Diaz, Stevens & Goldwin, P.A., Adam Alexander Diaz, Ashland R. Medley
|
|
Name |
Jane Ackerman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RMAC Trust Series 2013-IT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Isles at Wellington Community Associtation, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Unknown Tenants in Possession of the Subject Property
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. James Nutt
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-05-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-05-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-05-04
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record ~ ORDERED that appellee HMC Assets, LLC’s, solely in its capacity as CAM XVIII Trust, March 30, 2022 motion to supplement the record is denied.
|
|
Docket Date |
2022-05-04
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion
|
|
Docket Date |
2022-05-02
|
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 |
Gregg E. Ackerman
|
|
Docket Date |
2022-04-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
Gregg E. Ackerman
|
|
Docket Date |
2022-04-14
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection
|
On Behalf Of |
Gregg E. Ackerman
|
|
Docket Date |
2022-04-14
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Gregg E. Ackerman
|
|
Docket Date |
2022-03-30
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
GMAC Mortgage, LLC
|
|
Docket Date |
2022-03-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
GMAC Mortgage, LLC
|
|
Docket Date |
2022-03-30
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ AND COSTS AND RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES (Response filed 4/18/22)
|
On Behalf Of |
GMAC Mortgage, LLC
|
|
Docket Date |
2022-03-29
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ ORDERED that appellant’s March 25, 2022 amended initial brief is stricken as untimely.
|
|
Docket Date |
2022-03-25
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief ~ **Stricken**
|
On Behalf Of |
Gregg E. Ackerman
|
|
Docket Date |
2022-03-25
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Gregg E. Ackerman
|
|
Docket Date |
2022-01-25
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 57 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2022-01-18
|
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 14, 2022 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 ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
|
|
Docket Date |
2022-01-14
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Gregg E. Ackerman
|
|
Docket Date |
2022-01-10
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that the appellee’s January 3, 2022 motion to relinquish jurisdiction is denied. Further, ORDERED that the appellee shall file the answer brief within five (5) days from the date of this order.
|
|
Docket Date |
2022-01-03
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
GMAC Mortgage, LLC
|
|
Docket Date |
2021-12-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
GMAC Mortgage, LLC
|
|
Docket Date |
2021-12-13
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 20 DAYS TO 01/03/2022
|
|
Docket Date |
2021-11-23
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 20 DAYS TO 12/13/2021
|
|
Docket Date |
2021-11-23
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
GMAC Mortgage, LLC
|
|
Docket Date |
2021-10-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Gregg E. Ackerman
|
|
Docket Date |
2021-09-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 254 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2021-09-22
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2021-08-31
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on August 23, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
|
|
Docket Date |
2021-08-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2021-07-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GMAC Mortgage, LLC
|
|
Docket Date |
2021-07-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GMAC Mortgage, LLC
|
|
Docket Date |
2021-06-30
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Gregg E. Ackerman
|
|
Docket Date |
2021-06-22
|
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2021-06-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-06-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-06-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Gregg E. Ackerman
|
|
|
CLAUDINE JEAN VS HMC ASSETS, LLC
|
4D2021-1497
|
2021-05-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-2445
|
Parties
Name |
Claudine Jean
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Tara Lauren Rosenfeld
|
|
Name |
Hon. Andrea Gundersen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-06-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-06-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.CIKLIN, KUNTZ and ARTAU, JJ, concur.
|
|
Docket Date |
2021-05-04
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on April 30, 2021, and the Notice reflects January 14, 2021, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
|
|
Docket Date |
2021-05-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-05-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Claudine Jean
|
|
Docket Date |
2021-05-03
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status
|
|
|
SFL PROPERTY HOLDING LLC, VS HMC ASSETS, LLC, etc.,
|
3D2021-0325
|
2021-01-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-7599
|
Parties
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Erik D. Wesoloski, Ricardo M. Corona, Ricardo R. Corona
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ASHLAND R. MEDLEY
|
|
Name |
HON. MARK BLUMSTEIN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-01-19
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ Appellant’s Response to this Court’s January 14, 2022, Order is noted. IT IS HEREBY ORDERED that the 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. The parties’ Motions for Attorney’s Fees are hereby denied.
|
|
Docket Date |
2022-01-19
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-01-19
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-01-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE PURSUANT TO THECOURT'S JANUARY 14, 2022 ORDER
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2022-01-14
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee’s Motion for Attorney’s Fees and Costs. In its response, Appellant shall indicate whether its Notice of Voluntary Dismissal is based upon a settlement that encompasses the appellee’s pending Motion for Attorney’s Fees and Costs.
|
|
Docket Date |
2022-01-07
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-12-14
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike Denied (OD30) ~ Upon consideration of Appellee’s “Motion to Strike Reply Brief, and in the Alternative, Objection to New Issue Raised in Reply Brief, and to Supplement the Record,” the Motion to Strike is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
|
|
Docket Date |
2021-12-10
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection ~ APPELLANT'S OBJECTION TO AND MOTION TO STRIKE APPELLEE'S MOTION TO STRIKE ANDMOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-12-07
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ APPELLEE'S MOTION TO STRIKE REPLY BRIEF, AND IN THE ALTERNATIVE OBJECTION TO NEW ISSUES RAISED IN REPLY BRIEF, AND TO SUPPLEMENT THE RECORD
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2021-11-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-11-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-11-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-11-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-10-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/19/2021
|
|
Docket Date |
2021-10-19
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2021-10-08
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-10-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Motion to Supplement the Record, filed on September 17, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript and documents as stated in said Motion.
|
|
Docket Date |
2021-09-17
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2021-09-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2021-09-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-15 days to 9/17/2021
|
|
Docket Date |
2021-08-31
|
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 |
HMC ASSETS, LLC
|
|
Docket Date |
2021-08-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-06-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellee's Objection to Appellant's Third Request for an Extension of Time to File Initial Brief is noted. Upon consideration, Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including forty-five (45) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
|
|
Docket Date |
2021-06-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S OBJECTION TO APPELLANT'S THIRD REQUEST FOR AN EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2021-06-15
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2021-05-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-05-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 06/15/2021
|
|
Docket Date |
2021-03-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-45 days to 5/15/21
|
|
Docket Date |
2021-03-30
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2021-03-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-02-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HMC ASSETS, LLC
|
|
Docket Date |
2021-01-25
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-01-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2021-01-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2021-01-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-01-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 29, 2021.
|
|
|
HALLAK INC. VS HMC ASSETS, LLC, etc.
|
4D2020-2568
|
2020-11-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024050
|
Parties
Name |
HALLAK INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael Ian Feldman, Benny A. Ortiz
|
|
Name |
HMC ASSETS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ellen Patterson, Ashland R. Medley
|
|
Name |
Hon. Andrea Gundersen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-12-15
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the December 14, 2020 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2020-12-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-12-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Hallak Inc.
|
|
Docket Date |
2020-12-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HMC Assets, LLC
|
|
Docket Date |
2020-12-04
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 5, 2020 "order granting in part counter-defendant's motion to dismiss counterclaims with prejudice and for attorney's fees and costs" is a final appealable order given that it dismisses counts I, II and III of the plaintiff's counterclaims but an order dismissing a counterclaim is not a final and appealable order if an interrelated main claim remains pending. Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974); Palm Beach Newspapers, Inc. v. Walker, 506 So. 2d 39 (Fla. 4th DCA 1987); furtherAppellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2020-12-02
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Hallak Inc.
|
|
Docket Date |
2020-11-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-11-30
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~
|
|
Docket Date |
2020-11-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Hallak Inc.
|
|
Docket Date |
2020-11-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|