Search icon

SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOLARIS AT BRICKELL BAY CONDOMINIUM 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: 02 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: N06000010322
FEI/EIN Number 205660857

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

Address: 186 SE 12 TERRACE, STE 200, MIAMI, FL, 33131, US
Mail Address: 186 SE 12 TERRACE, STE 200, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARTRAND PIERRE Secretary 186 SE 12 TERRACE, Miami, FL, 33131
Hengel David A President 186 SE 12 TERRACE, MIAMI, FL, 33131
Ozaki Gabriela Vice President 186 SE 12TH TERRACE, MIAMI, FL, 33131
Juncadella Diego Treasurer 186 SE 12 TERRACE, MIAMI, FL, 33131
Bernstein Michael Director 186 SE 12 TERRACE, MIAMI, FL, 33131
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-11 SKRLD, INC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 201 Alhambra Circle, Suite 1102, Coral Gables, FL 33134 -
AMENDMENT 2015-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-07 186 SE 12 TERRACE, STE 200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2007-12-07 186 SE 12 TERRACE, STE 200, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
LM FUNDING, LLC VS SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. 3D2017-1362 2017-06-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-20043

Parties

Name LM FUNDING, LLC
Role Appellant
Status Active
Representations GLENN J. WALDMAN, ELIZABETH M. FERNANDEZ, ERIC C. EDISON, JESSE L. RAY, CRAIG J. TRIGOBOFF
Name SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jose-Luis Baloyra, Cody German, John G. Crabtree, Brian C. Tackenberg, GEORGE R. BAISE, JR., MILTON FUENTES, Charles M. Auslander, Brian M. Torres
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-06-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of common law certiorari. A reply may be filed within ten (10) days of the service of the response.
Docket Date 2017-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-06-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LM FUNDING, LLC
Docket Date 2017-06-14
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 17-91, 17-28
On Behalf Of LM FUNDING, LLC
Docket Date 2017-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-07-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of common-law certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-06-14
Type Response
Subtype Reply
Description REPLY
On Behalf Of LM FUNDING, LLC
Docket Date 2018-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including June 14, 2018.
Docket Date 2018-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE THEIR REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LM FUNDING, LLC
Docket Date 2018-05-23
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including fifteen (15) days from the date of this order.
Docket Date 2018-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the petitioner's status report filed on April 3, 2018, the abatement of the proceeding is hereby lifted. Respondent is ordered to file a response within thirty (30) days from the date of this order to the petition for writ of certiorari, and the petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-04-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ subsequent to deadline to fund settlement agreement.
On Behalf Of LM FUNDING, LLC
Docket Date 2018-03-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner’s status report filed on February 27, 2018 is noted. The abatement shall continue subject to further reports due as noted in the present status report.
Docket Date 2018-02-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LM FUNDING, LLC
Docket Date 2018-01-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner’s status report filed on December 28, 2017 is noted. The abatement shall continue subject to further reports due as noted in the present status report.
Docket Date 2017-12-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LM FUNDING, LLC
Docket Date 2017-12-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The supplemental status report filed on December 13, 2017 is noted. The abatment shall continue subject to further report as noted in the present supplemental status report.
Docket Date 2017-12-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplemental status report in response to Aug 4, 2017 order
On Behalf Of LM FUNDING, LLC
Docket Date 2017-12-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The status report filed on December 4, 2017 is noted. The abatement shall continue as previously ordered.
Docket Date 2017-12-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ in response to August 4, 2017 order.
On Behalf Of LM FUNDING, LLC
Docket Date 2017-10-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The status report file on October 3, 2017 is noted. The parties shall continue to abide by this Court’s order entered on August 4, 2017.
Docket Date 2017-10-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ in reponse to the court's August 4, 2017 order.
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The motion to abate is granted. Counsel for petitioner and respondent shall submit status reports every sixty (60) days until a notice of voluntary dismissal is filed or until further order of this Court. The required status report may be filed jointly.
Docket Date 2017-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to abate proceeding pending class settlement (Unopposed)
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s amended motion to abate the appeal pending preliminary class settlement is granted and this appeal shall be held in abeyance until July 30, 2017.
Docket Date 2017-07-07
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ appeal pending preliminary class settlement
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LM FUNDING, LLC
Docket Date 2017-06-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before July 1, 2017.
LM FUNDING, LLC VS SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. 3D2017-0091 2017-01-11 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-20043

Parties

Name LM FUNDING, LLC
Role Appellant
Status Active
Representations JESSE L. RAY, ELIZABETH M. FERNANDEZ
Name SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Brian M. Torres, Brian C. Tackenberg, Cody German, John G. Crabtree, GEORGE R. BAISE, JR., Jose-Luis Baloyra, MILTON FUENTES
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-03-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioner¿s motion for written opinion is hereby denied. SALTER, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2017-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, petitioner¿s motion for an extension of time to file a request for issuance of a written opinion is granted.
Docket Date 2017-02-13
Type Response
Subtype Response
Description RESPONSE ~ to motion for written opinion
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for written opinion
On Behalf Of LM FUNDING, LLC
Docket Date 2017-02-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a request for issuance of a written opinion
On Behalf Of LM FUNDING, LLC
Docket Date 2017-01-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-20
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2017-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before January 29, 2017.
Docket Date 2017-01-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LM FUNDING, LLC
Docket Date 2017-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-01-11
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 17-28
On Behalf Of LM FUNDING, LLC
Docket Date 2017-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-11
Type Record
Subtype Appendix
Description Appendix ~ to petition.
On Behalf Of LM FUNDING, LLC
LM FUNDING, LLC, VS SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC., etc., 3D2017-0028 2017-01-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-20043

Parties

Name LM FUNDING, LLC
Role Appellant
Status Active
Representations ERIC C. EDISON, CRAIG J. TRIGOBOFF, GLENN J. WALDMAN
Name SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Cody German, JESSE L. RAY, MILTON FUENTES, Jose-Luis Baloyra, Charles M. Auslander, Brian C. Tackenberg, Brian M. Torres, John G. Crabtree
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-07
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-12-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-07
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of LM FUNDING, LLC
Docket Date 2018-12-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LM FUNDING, LLC
Docket Date 2018-11-08
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within fifteen (15) days of the date of this order.
Docket Date 2018-08-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-08-15
Type Notice
Subtype Notice
Description Notice ~ of change of attorney of record with firm
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-08-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties' motion to postpone/continue oral argument and to stay appeal is granted. This cause is removed from the oral argument calendar of Wednesday, August 15, 2018.SCALES, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-08-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ and to postpone and to stay appeal
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LM FUNDING, LLC
Docket Date 2018-06-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-06-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LM FUNDING, LLC
Docket Date 2018-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LM FUNDING, LLC
Docket Date 2018-06-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LM FUNDING, LLC
Docket Date 2018-06-04
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 LM FUNDING, LLC
Docket Date 2018-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 6/20/18
Docket Date 2018-05-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including May 16, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ The parties’ joint motion for an extension of time to file the answer brief is granted to and including April 16, 2018.
Docket Date 2018-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2018-01-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This appeal has been abated for nearly one year. This Court hereby extends the abatement for an additional sixty (60) days. No further extension will be granted. If the matter is not resolved within sixty (60) days of this order, briefing and resolution of this appeal shall be commenced without further delay.
Docket Date 2017-12-28
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-12-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplemental Status Report in response to Oct 5, 2017 order
Docket Date 2017-12-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ in response to Oct 5, 2017 order
Docket Date 2017-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Following review of appellee's status report, the continuation of the abatement is granted. Appellee is ordered to file a status report in sixty (60) days from the date of this order.
Docket Date 2017-10-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ in response to the court's August 4, 2017 order
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to abate the appeal pending class settlement is granted and this appeal shall be held in abeyance for ninety (90) days from the date of this order. Appellee is ordered to file a status report within sixty (60) days from the date of this order.
Docket Date 2017-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to abate proceeding pending class settlement (Unopposed)
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to abate the appeal pending preliminary class settlement is granted and this appeal shall be held in abeyance until July 30, 2017.
Docket Date 2017-07-07
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ appeal pending preliminary class settlement
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/26/17
Docket Date 2017-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-01
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion to stay and to relinquish jurisdiction to the trial court is hereby denied.
Docket Date 2017-05-30
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AA's motion to stay and to relinquish jurisdiction.
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-05-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LM FUNDING, LLC
Docket Date 2017-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LM FUNDING, LLC
Docket Date 2017-05-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ and to relinquish jurisdiction to trial court to determine adequacy of ae counsel
On Behalf Of LM FUNDING, LLC
Docket Date 2017-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s agreed notice of extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including May 22, 2017, 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 2017-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LM FUNDING, LLC
Docket Date 2017-02-27
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellant's motion for clarification of this Court¿s February 20, 2017 order is hereby denied. We further deny appellant¿s January 13, 2017 motion for stay pending appeal. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-02-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for clarification
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of LM FUNDING, LLC
Docket Date 2017-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to end relinqishment period and corresponding stay is granted, and the temporary stay entered on January 20, 2017 is hereby lifted.
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 4/21/17
Docket Date 2017-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LM FUNDING, LLC
Docket Date 2017-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO END RELINQUISHMENT PERIOD AND CORRESPONDING STAY
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order to permit the trial court to address and render an order on appellant¿s pending motion for rehearing of the order on appeal. The temporary stay previously entered by this Court otherwise remains in effect. If the trial court has not rendered an order on the motion for rehearing within twenty-five (25) days from the date of this order, the parties shall file a joint status report setting forth the status of the proceeding below and the necessity of, and basis for, any extension of the relinquishment period.
Docket Date 2017-01-30
Type Response
Subtype Reply
Description REPLY ~ in support of its motion to stay pending aa review
On Behalf Of LM FUNDING, LLC
Docket Date 2017-01-27
Type Response
Subtype Reply
Description REPLY ~ to motion to relinquish jurisdiction
On Behalf Of LM FUNDING, LLC
Docket Date 2017-01-23
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay and review
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-01-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s motion for stay pending appellate review, and the trial court¿s order of December 5, 2016 is hereby temporarily stayed pending further order of this Court. Appellee shall, within five (5) days from the date of this order, serve a response to appellant¿s motion for stay and a separate response to the motion to relinquish jurisdiction. Appellant may serve a reply to either or both responses within five (5) days thereafter. SUAREZ, C.J., and EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-01-20
Type Response
Subtype Response
Description RESPONSE ~ in oppostion to AA's motion to relinquish jurisdiction.
On Behalf Of SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/20/17
Docket Date 2017-01-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING AA REVIEW
On Behalf Of LM FUNDING, LLC
Docket Date 2017-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LM FUNDING, LLC
Docket Date 2017-01-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of LM FUNDING, LLC
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LM FUNDING, LLC
WILMINGTON SAVINGS FUND SOCIETY, FSB, etc., VS SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC. 3D2015-2783 2015-12-08 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
14-24568

Parties

Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellant
Status Active
Representations TOBY FOOR-PESSIN, Charles P. Gufford
Name SOLARIS AT BRICKELL BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jose-Luis Baloyra
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that 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.
Docket Date 2017-03-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Copy of Notice of Voluntary Dismissal filed in the circuit court.
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2016-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2015-12-16
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 26, 2015.
Docket Date 2015-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2015-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-12-23
AMENDED ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-04
AMENDED ANNUAL REPORT 2018-09-08

Date of last update: 01 May 2025

Sources: Florida Department of State