Search icon

CANYON LAKES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CANYON LAKES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2008 (17 years ago)
Document Number: N03000009335
FEI/EIN Number 200347936
Address: 8771 CANYON LAKES DRIVE, BOYNTON BEACH, FL, 33473, US
Mail Address: 8771 CANYON LAKES DRIVE, BOYNTON BEACH, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
LANDOL LAW FIRM, PA Agent

President

Name Role Address
Andersen Todd President 10993 Sunset Ridge Circle, Boynton Beach, FL, 33473

Treasurer

Name Role Address
Preslo Michael Treasurer 8884 Heartsong Terrace, Boynton Beach, FL, 33473

Secretary

Name Role Address
Goldberg Troy Secretary 10742 Canyon Bay Lane, Boynton Beach, FL, 33473

Director

Name Role Address
Ambrosio Neil Director 8651 Woodgrove Harbor Lane, Boynton Beach, FL, 33473
Goins Janet Director 10552 Walnut Valley Drive, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-13 Landol Law Firm PA No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 2101 NW Corporate Blvd #410, Boca Raton, FL 33431 No data
AMENDMENT 2008-05-22 No data No data
AMENDMENT 2008-03-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-02 8771 CANYON LAKES DRIVE, BOYNTON BEACH, FL 33473 No data
CHANGE OF MAILING ADDRESS 2007-10-02 8771 CANYON LAKES DRIVE, BOYNTON BEACH, FL 33473 No data
AMENDMENT 2004-12-28 No data No data

Court Cases

Title Case Number Docket Date Status
MARIE KRAUSE and WAYNE HOLDER VS CANYON LAKES HOMEOWNERS ASSOCIATION 4D2021-3527 2021-12-15 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
2020CC005804

Parties

Name Marie Krause
Role Appellant
Status Active
Name Wayne Holder
Role Appellant
Status Active
Name CANYON LAKES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Donna Greenspan Solomon, Samuel Landol, Jr.
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Canyon Lakes Homeowners Association
Docket Date 2022-05-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **Stricken**
On Behalf Of Wayne Holder
Docket Date 2022-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,329 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants’ May 19, 2022 motion for extension of time is granted, and appellants shall file the amended initial brief within two (2) days from the date of this order.
Docket Date 2022-05-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Wayne Holder
Docket Date 2022-06-24
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee’s May 31, 2022 motion to strike is granted, and the appellants’ May 23, 2022 amended initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the statement of case and facts does not contain references to the appropriate pages of the record or transcript. Fla. R. App. P. 9.210(b)(3). An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. Further, ORDERED that appellants’ June 9, 2022 motion for clarification is denied.
Docket Date 2022-06-15
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of Wayne Holder
Docket Date 2022-06-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Wayne Holder
Docket Date 2023-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ January 24, 2023 motion for rehearing and written opinion including a petition for extraordinary relief is denied. Further,ORDERED that appellants’ successive January 24, 2023 motion for rehearing is stricken as unauthorized. Appellants are cautioned that filing frivolous, repetitive, and unauthorized motions may result in sanctions, such as a bar on pro se filing in this court.
Docket Date 2023-01-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ January 6, 2023 motion for rehearing and written opinion is denied.
Docket Date 2023-01-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Wayne Holder
Docket Date 2023-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-23
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING AND WRITTEN OPINION
On Behalf Of Canyon Lakes Homeowners Association
Docket Date 2023-01-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Wayne Holder
Docket Date 2022-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s September 19, 2022 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wayne Holder
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ November 4, 2022 motion for extension of time is granted, and appellants shall serve the reply brief within two (2) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ November 3, 2022 motion for extension of time is granted, and appellants shall serve the reply brief within one (1) day from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-11-04
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 Wayne Holder
Docket Date 2022-11-03
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 Wayne Holder
Docket Date 2022-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ November 1, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 3, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-11-01
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 Wayne Holder
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ October 14, 2022 motion for extension of time is granted, and appellants shall serve the reply brief on or before November 1, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-10-14
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 Wayne Holder
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ October 11, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 14, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-10-11
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 Wayne Holder
Docket Date 2022-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Canyon Lakes Homeowners Association
Docket Date 2022-09-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Canyon Lakes Homeowners Association
Docket Date 2022-08-04
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that the appellee’s August 3, 2022 motion for briefing schedule is granted. The due date for the answer brief is extended thirty (30) days to September 23, 2022.
Docket Date 2022-08-03
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of Canyon Lakes Homeowners Association
Docket Date 2022-07-25
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee’s July 6, 2022 motion to strike is denied without prejudice to appellee raising the arguments in the answer brief.
Docket Date 2022-07-15
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of Wayne Holder
Docket Date 2022-07-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Canyon Lakes Homeowners Association
Docket Date 2022-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **2nd AMENDED**
On Behalf Of Wayne Holder
Docket Date 2022-05-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ (TITLED "AMENDED REPLY BRIEF")
On Behalf Of Wayne Holder
Docket Date 2022-05-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Transmittal of Record filed by the clerk of the lower tribunal on April 8, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-05-09
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee’s March 28, 2022 motion to strike is granted, and appellant’s March 4, 2022 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the brief does not contain citations to the appropriate pages of the record or transcript pursuant to Rule 9.210(b)(3), and contains improper arguments in the form of personal attacks against appellee’s counsel. Appellant is cautioned that personal attacks against appellee’s counsel will not be tolerated by this court. An amended brief in compliance with the rules shall be filed within ten (10) days form the date of this order. The time for any responsive briefing shall be tolled until service of the amended brief.
Docket Date 2022-05-04
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE (TITLED "REPLY BRIEF")
On Behalf Of Wayne Holder
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants’ April 14, 2022 motion for extension of time is granted, and the time for filing a response to appellee’s motion to strike is extended fifteen (15) days from the date of this order.
Docket Date 2022-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Wayne Holder
Docket Date 2022-04-08
Type Notice
Subtype Notice
Description Notice ~ OF NON-TRANSMITTAL OF RECORD
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Canyon Lakes Homeowners Association
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Canyon Lakes Homeowners Association
Docket Date 2022-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of Wayne Holder
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ February 2, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-02-02
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 Wayne Holder
Docket Date 2021-12-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PS Wayne Holder
On Behalf Of Wayne Holder
Docket Date 2021-12-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-12-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-12-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2021-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Marie Krause
Docket Date 2021-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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.
ALEX M QUINONES and LUCY RIBAUDO-QUINONES a/k/a LUCY RIBAUDO VS BANK OF NEW YORK MELLON, et al. 4D2019-3941 2019-12-26 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
502018CA004627 AF

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ALEX M QUINONES
Role Appellant
Status Active
Representations Corey Zinman, Kendrick Almaguer
Name LUCY RIBAUDO-QUINONES
Role Appellant
Status Active
Name BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations Allegra Knopf, Samuel Landol, Jr., Zachary Ullman, Vanessa Dawn Sloat-Rogers, Jonathan Jacobson, Jerome R. Schechter, Matthew Forbes Braunschweig, Jennifer Travieso, Matthew A. Ciccio
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Name CANYON LAKES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2023-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the motion for attorney’s fees filed by Jonathan Levy, Esq., counsel for appellants, is denied. Further, ORDERED that the June 24, 2020 request for oral argument is denied as moot.
Docket Date 2023-06-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-17
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee’s June 19, 2020 “motion to strike appellants’ initial brief for failure to comply with rule 9.210 and for sanctions” is granted, and the initial brief filed on June 17, 2020 is stricken from the docket. Further, ORDERED that appellants' June 23, 2020 “motion for leave to file amended initial brief to correct scriveners errors” is granted, and appellants shall file an amended initial brief within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2023-06-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that, upon consideration of appellants’ June 5, 2023 response, appellee’s May 1, 2023 motion to dismiss is granted. See Montgomery v. Dep't of Health & Rehab. Servs., 468 So. 2d 1014, 1016 (Fla. 1st DCA 1985) (“A case becomes moot, for purposes of appeal, where, by a change of circumstances prior to the appellate decision, an intervening event makes it impossible for the court to grant a party any effectual relief”); see also Kuehlman v. Bank of Am., N.A., 177 So. 3d 1282, 1283 (Fla. 5th DCA 2015) (explaining that where the parties entered a modification agreement following breach of the original mortgage, the lender could only foreclose by alleging and proving a breach of the modification agreement).KLINGENSMITH, C.J., FORST and ARTAU, JJ., concur.
Docket Date 2023-06-05
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS
On Behalf Of ALEX M QUINONES
Docket Date 2023-05-24
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellees’ May 1, 2023 motion to dismiss.
Docket Date 2023-05-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DIRECTIONS TO CLERK TO UPDATE INFORMATION
On Behalf Of ALEX M QUINONES
Docket Date 2023-04-17
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that, upon consideration of appellants’ April 14, 2023 notice of filing, the stay is lifted. Appellees shall file the answer brief within twenty (20) days from the date of this order.
Docket Date 2023-04-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of ALEX M QUINONES
Docket Date 2023-04-05
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of ALEX M QUINONES
Docket Date 2023-03-22
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2023-03-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2023-03-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEX M QUINONES
Docket Date 2022-12-20
Type Response
Subtype Response
Description Response ~ TO ORDER FOR STATUS REPORT
On Behalf Of ALEX M QUINONES
Docket Date 2022-09-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEX M QUINONES
Docket Date 2022-06-21
Type Response
Subtype Response
Description Response ~ TO ORDER FOR STATUS REPORT
On Behalf Of ALEX M QUINONES
Docket Date 2022-04-15
Type Response
Subtype Response
Description Response
On Behalf Of ALEX M QUINONES
Docket Date 2022-01-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEX M QUINONES
Docket Date 2021-10-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEX M QUINONES
Docket Date 2021-10-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2021-07-09
Type Response
Subtype Response
Description Response ~ TO ORDER FOR STATUS REPORT
On Behalf Of ALEX M QUINONES
Docket Date 2021-07-09
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within five (5) days from the date of this order, to this court’s June 18, 2021 order.
Docket Date 2021-06-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days fromthe date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2021-03-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEX M QUINONES
Docket Date 2021-03-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2020-12-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of ALEX M QUINONES
Docket Date 2020-11-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2020-08-26
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant Lucy Ribaudo-Quinones shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant Lucy Ribaudo-Quinones, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2020-07-31
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2020-07-30
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2020-07-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ALEX M QUINONES
Docket Date 2020-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALEX M QUINONES
Docket Date 2020-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALEX M QUINONES
Docket Date 2020-06-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ALEX M QUINONES
Docket Date 2020-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN FROM DOCKET**
On Behalf Of ALEX M QUINONES
Docket Date 2020-06-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are 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 appellants’ initial brief has 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 is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ALEX M QUINONES
Docket Date 2020-06-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants’ June 1, 2020 renewed motion to supplement the record is granted, and the record is supplemented to include the November 20, 2019 non-jury trial transcript. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that appellants’ June 1, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-06-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ALEX M QUINONES
Docket Date 2020-06-01
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 ALEX M QUINONES
Docket Date 2020-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2020-04-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/01/2020
Docket Date 2020-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALEX M QUINONES
Docket Date 2020-03-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellants’ March 30, 2020 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2020-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALEX M QUINONES
Docket Date 2020-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ALEX M QUINONES
Docket Date 2020-03-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/02/2020
Docket Date 2020-03-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/02/2020
Docket Date 2020-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALEX M QUINONES
Docket Date 2020-02-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 769 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2019-12-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ALEX M QUINONES
Docket Date 2019-12-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEX M QUINONES

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-13
Reg. Agent Change 2019-09-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2017-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State