Search icon

HMC ASSETS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HMC ASSETS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2015 (10 years ago)
Document Number: M15000003521
FEI/EIN Number 271342261

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

Address: 2015 MANHATTAN BEACH BLVD., STE 100, REDONDO BEACH, CA, 90278, US
Mail Address: 2015 MANHATTAN BEACH BLVD., STE 100, REDONDO BEACH, CA, 90278, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role
COGENCY GLOBAL INC. Agent
WEDGEWOOD, LLC Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2015 MANHATTAN BEACH BLVD., STE 100, REDONDO BEACH, CA 90278 -
CHANGE OF MAILING ADDRESS 2022-04-29 2015 MANHATTAN BEACH BLVD., STE 100, REDONDO BEACH, CA 90278 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-11
Foreign Limited 2015-05-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State