Search icon

BELLA NOTTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BELLA NOTTE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 29 May 2002 (23 years ago)
Document Number: N02000004100
FEI/EIN Number 050532936

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

Address: 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US
Mail Address: 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Messenger Roy Treasurer 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
Martell Luis President 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
Lewis Whiteford Director 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
Winder Bill Vice President 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
Chaderton Ivette Director 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
Jordan Brett Manager 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
Specialty Management Company of Central Fl Agent 1000 Pine Hollow Point, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-11 1000 Pine Hollow Point, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2024-11-11 1000 Pine Hollow Point, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2024-11-11 Specialty Management Company of Central Florida -
REGISTERED AGENT ADDRESS CHANGED 2024-11-11 1000 Pine Hollow Point, Altamonte Springs, FL 32714 -

Court Cases

Title Case Number Docket Date Status
SAM AMBAR, Appellant(s) v. DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEEE FOR RESIDENTIAL ASSET SECURITIZATION TRUST SERIES 2007-A3 MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2007-C, CLAUDIO CIPEDA, SILVANA CIPEDA AND BELLA NOTTE HOMEOWNERS ASSOCIATION, INC., Appellee(s). 6D2024-2127 2024-10-06 Open
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-001639-O

Parties

Name Sam Ambar
Role Appellant
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellee
Status Active
Representations Justin James Kelley, Kimberly Staffa Mello, Beth Norrow
Name CIPEDA CLAUDIO
Role Appellee
Status Active
Name Silvana Cipeda
Role Appellee
Status Active
Name BELLA NOTTE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Order
Subtype Order on Request for Emergency Treatment
Description The emergency motion to stay writ of possession is denied. Appellant's motion for extension of time is granted. The initial brief shall be served within sixty days from the date of this order.
View View File
Docket Date 2024-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Sam Ambar
Docket Date 2024-10-28
Type Motions Other
Subtype Motion To Stay
Description Supplement Motion To Stay the Writ of Possession
On Behalf Of Sam Ambar
Docket Date 2024-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2024-10-23
Type Response
Subtype Response
Description RESPONSE TO EMERGENCY MOTION TO STAY THE WRIT OF POSSESSION AND SUPPLEMENT TO THE EMERGENCY WRIT OF POSSESSION
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2024-10-21
Type Notice
Subtype Notice
Description Notice of Possession and Occupancy
On Behalf Of Sam Ambar
Docket Date 2024-10-16
Type Order
Subtype Order on Motion to Stay
Description The respondents shall serve a response to the motion for stay within five days from the date of this order. The response should specifically indicate whether the writ of possession has executed such that the review of the denial of the stay under Florida Rule of Appellate Procedure 9.310 is moot.
View View File
Docket Date 2024-10-15
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service
On Behalf Of Sam Ambar
Docket Date 2024-10-15
Type Motions Other
Subtype Motion To Stay
Description Supplement to the Emergency Motion To Stay
On Behalf Of Sam Ambar
Docket Date 2024-10-14
Type Order
Subtype Order
Description Within ten days from the date of this order, appellant shall provide a supplement to the motion for stay that provides a copy of the motion for stay filed in the lower tribunal and a copy of the order denying it as referenced in the motion filed with this court. See Fla. R. App. P. 9.310. Failure to timely comply with this order may result in the denial of the motion without further notice. Appellant shall also provide a supplemental certificate of service showing service on all of the listed appellees in this appeal. This court notes that the current certificate of service shows only service by mail and not email for any appellees who have provided email addresses for electronic service.
View View File
Docket Date 2024-10-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay the Writ of Possession
On Behalf Of Sam Ambar
Docket Date 2024-10-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-07
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of Sam Ambar
View View File
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION TO EXTEND THE TIME TO SERVE INITIAL BRIEF
On Behalf Of Sam Ambar
HARRY PERSAUD VS THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2005-37T1, MORTGAGE PASS-THROUGH CERTIFICATES, ET AL. 6D2024-0662 2024-03-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-000891-O

Parties

Name HARRY PERSAUD
Role Appellant
Status Active
Representations DAVID WINKER, ESQ.
Name RAJESH PANCHAL
Role Appellee
Status Active
Name UNKNOWN TENANT NO. 2
Role Appellee
Status Active
Name BANK OF AMERICA, NA
Role Appellee
Status Active
Name MORTGAGE PASS-THROUGH CERTIFICATES
Role Appellee
Status Active
Name UNKNOWN TENANT NO. 1
Role Appellee
Status Active
Name BELLA NOTTE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name ALTERNATIVE LOAN TRUST 2005-37T1
Role Appellee
Status Active
Name VIZCAYA MASTER HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name SERIES 2005-37T1
Role Appellee
Status Active
Name THE BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations ADAM J. WICK, ESQ., JEFF A. STONE, ESQ., WILLIAM P. HELLER, ESQ., ERIC M. LEVINE, ESQ., NANCY M. WALLACE, ESQ.
Name HON. LISA T. MUNYON
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Record
Subtype Record on Appeal
Description MONYON - 2,259 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-05-22
Type Motions Other
Subtype Motion To Dismiss
Description APPELLEE'S AMENDED MOTION TO DISMISS APPEAL
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2024-05-22
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2024-04-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of HARRY PERSAUD
View View File
Docket Date 2024-04-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-19
Type Notice
Subtype Suggestion of Bankruptcy
Description NOTICE OF BANKRUPTCY FILING
On Behalf Of HARRY PERSAUD
Docket Date 2024-04-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPE
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2024-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2024-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ ACKNOWLEDGEMENT LETTER
Docket Date 2024-04-11
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 2024-04-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO DISMISS APPEAL
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARRY PERSAUD
Docket Date 2024-03-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-11-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-12
Type Order
Subtype Order on Motion To Dismiss
Description Appellee's amended motion to dismiss appeal is granted. The instant appeal is dismissed.
View View File
Docket Date 2024-06-05
Type Order
Subtype Order re Stay
Description Appeal 6D23-1680 and 6D24-662 appear to be appeals from the foreclosure judgment and the order resetting sale as to the same piece of property. Based on the information in the motion to lift stay filed by the appellee in both appellate case numbers, the bankruptcy court has entered an order such that the appeals in these cases can now proceed and the motion is granted to the extent that both appeals shall now proceed. Appellant shall respond within ten days from the date of this order to the amended motion to dismiss filed in 6d24-662 or otherwise show cause why the appeal in that case should not be dismissed or consolidated with the appeal in 6D23-1680. Additionally, based on the May 13, 2024, notice from the clerk of the lower tribunal in 6D23-1680, appellant shall also indicate to this court within ten days from the date of this order that financial arrangements for the preparation and transmission of the record on appeal have been made with the clerk of the lower tribunal. Failure to timely respond to this order may result in the dismissal of one or both of the related appeals without further notice. This court will resolve any other motions pending as related to briefing or other matters once the motion to dismiss and record issues have been resolved.
View View File
HARRY PERSAUD VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2005-37T1, MORTGAGE PASS-THROUGH CERTIFICATES, 5D2022-3054 2022-12-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-000891-O

Parties

Name Harry Persaud
Role Appellant
Status Active
Representations Bruce Jacobs
Name VIZCAYA MASTER HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name CWALT, Inc., Alternative Loan Trust 2005-37T1 Mortgage Pass-Through Certificates, Series 2005-37T1
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Tammi M. Calderon, Jeff A. Stone, Adam J. Wick, Roy A. Diaz, Kimberly De La Cruz, Nancy M. Wallace, Gregory Thomas King, Greg H. Rosenthal
Name Rajesh Panchal
Role Appellee
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Name BELLA NOTTE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-28
Type Misc. Events
Subtype Fee Status
Description NF11:No Fee-Transfer
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/27/22
On Behalf Of Harry Persaud
HARRY PERSAUD VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2005-37T1, MORTGAGE PASS-THROUGH CERTIFICATES, 6D2023-1680 2022-12-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-000891-O

Parties

Name HARRY PERSAUD
Role Appellant
Status Active
Representations DAVID WINKER, ESQ., BRUCE JACOBS, ESQ.
Name BELLA NOTTE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name VIZCAYA MASTER HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name CWALT, Inc., Alternative Loan Trust 2005-37T1 Mortgage Pass-Through Certificates, Series 2005-37T1
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations ROY A. DIAZ, ESQ,, TAMMI M. CALDERON, ESQ., JEFF A. STONE, ESQ., GREGORY T. KING, ESQ., NANCY M. WALLACE, ESQ., GREG H. ROSENTHAL, ESQ., ADAM J. WICK, ESQ., KIMBERLY DE LA CRUZ, ESQ.
Name RAJESH PANCHAL
Role Appellee
Status Active
Name HON. LISA T. MUNYON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-30
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to serve the initial brief, as previously ordered by this Court, this case is hereby dismissed for lack of prosecution. All pending motions are denied as moot.
View View File
Docket Date 2024-08-12
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Appellee's motion to transfer the supplemental record on appeal and order requiring immediate filing of initial brief is granted in part. The record on appeal filed on June 24, 2024 in Case No. 6D24-0662 is transferred to this matter, which concerns the appeal of a final judgment of foreclosure. Appellant shall serve the initial brief within ten days of this order, or this appeal will be dismissed for lack of prosecution without further notice.
View View File
Docket Date 2024-06-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Bank of New York Mellon
Docket Date 2024-06-05
Type Order
Subtype Order re Stay
Description Appeal 6D23-1680 and 6D24-662 appear to be appeals from the foreclosure judgment and the order resetting sale as to the same piece of property. Based on the information in the motion to lift stay filed by the appellee in both appellate case numbers, the bankruptcy court has entered an order such that the appeals in these cases can now proceed and the motion is granted to the extent that both appeals shall now proceed. Appellant shall respond within ten days from the date of this order to the amended motion to dismiss filed in 6d24-662 or otherwise show cause why the appeal in that case should not be dismissed or consolidated with the appeal in 6D23-1680. Additionally, based on the May 13, 2024, notice from the clerk of the lower tribunal in 6D23-1680, appellant shall also indicate to this court within ten days from the date of this order that financial arrangements for the preparation and transmission of the record on appeal have been made with the clerk of the lower tribunal. Failure to timely respond to this order may result in the dismissal of one or both of the related appeals without further notice. This court will resolve any other motions pending as related to briefing or other matters once the motion to dismiss and record issues have been resolved.
View View File
Docket Date 2024-05-22
Type Motions Other
Subtype Motion to Vacate Stay
Description APPELLEE'S MOTION TO LIFT STAY
On Behalf Of Bank of New York Mellon
Docket Date 2024-05-17
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-03
Type Order
Subtype Order to File Response
Description This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.
View View File
Docket Date 2024-04-18
Type Notice
Subtype Suggestion of Bankruptcy
Description NOTICE OF BANKRUPTCY FILING
On Behalf Of HARRY PERSAUD
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant’s motion for extension of time to serve initial brief is denied. The initial brief shall be served within five days from the date of this order, failing which counsel may be subject to the imposition of sanctions.
Docket Date 2024-03-19
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF NON-OPPOSITIONTO MOTION FOR EXTENSION OF TIME
On Behalf Of Bank of New York Mellon
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION TO FILE INITIAL BRIEF IN ORDER TO FINISH COMPILING RECORD BELOW
On Behalf Of HARRY PERSAUD
Docket Date 2024-03-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The motion to dismiss is denied as moot in light of the order granting an extension of time to serve the initial brief.
Docket Date 2024-03-08
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 serve his initial brief is granted. The initial brief shall be served on or before March 18, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION TO FILE INITIAL BRIEFThe motion to dismiss is denied as moot in light of the order granting an extension of time to serve the initial brief.
On Behalf Of HARRY PERSAUD
Docket Date 2024-02-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of Bank of New York Mellon
Docket Date 2024-01-17
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 serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-12-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTIONFOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Bank of New York Mellon
Docket Date 2023-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARRY PERSAUD
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION TO FILE INITIAL BRIEF
On Behalf Of HARRY PERSAUD
Docket Date 2023-11-22
Type Order
Subtype Order re Stay
Description ORD-STAY LIFTED ~ Having received notice that the bankruptcy stay has been lifted, the motion to lift stay is granted, and the initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-10-16
Type Motions Other
Subtype Motion to Vacate Stay
Description Motion to Vacate Stay ~ APPELLEE'S MOTION TO LIFT STAY
On Behalf Of Bank of New York Mellon
Docket Date 2023-10-11
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ The appellee's response to the appellant's motion for extension of time is treated as a suggestion of bankruptcy as to the appellant. This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 60 days of this order, the parties are requested to provide this court with individual status reports or a joint report. The appellant's motion for extension of time is denied as premature.
Docket Date 2023-06-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTIONFOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Bank of New York Mellon
Docket Date 2023-06-08
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 HARRY PERSAUD
Docket Date 2023-05-19
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2023-03-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of HARRY PERSAUD
Docket Date 2023-03-27
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. The attorney for appellant 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 ten days of the date of this order. Pursuant to order of the court dated December 29, 2022, Appellant must file an Amended Notice of Appeal that contains a certificate of service that reflects service of the Amended Notice on Appellees, the addresses to which they were sent, and the date they were mailed, within ten days of the date of this order. Failure to comply with this order may result in dismissal of this appeal without further notice.
Docket Date 2023-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/MUNYON - 7817 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-12-28
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/27/22
On Behalf Of HARRY PERSAUD
Docket Date 2022-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-11
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State