Search icon

LAGUNA MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAGUNA MASTER 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: 30 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: N97000004315
FEI/EIN Number 650826984

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

Mail Address: C/O Seacrest Services Inc, 2101 Centrepark W Dr Ste 110, West Palm Beach, FL, 33409, US
Address: 4900 Catalina Drive, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tegart Robert Director 4410 Lake Lucerne Circle, West Palm Beach, FL, 33409
Fadner Mike J Director 4282 Victoria Circle, West Palm Beach, FL, 33409
Scalera Dominic J President 3245 El Camino Real, West Palm Beach, FL, 33409
Hernandez Edgard Vice President 4892 Victoria Circle, West Palm Beach, FL, 33409
Williams Marty Treasurer 3885 Torres Circle, West Palm Beach, FL, 33409
Johnson Tekreshia Director 3998 Lake Tahoe Circle, West Palm Beach, FL, 33409
Rossin Allen Agent 1665 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-11 Rossin, Allen -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 1665 Palm Beach Lakes Blvd, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 4900 Catalina Drive, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2019-03-13 4900 Catalina Drive, West Palm Beach, FL 33409 -
AMENDMENT 2017-10-27 - -
AMENDMENT 2005-01-24 - -
REINSTATEMENT 2002-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
PETER LOUIS NAVARRO a/k/a PIERO L. NAVARRO VS MTGLQ INVESTORS, L.P., et al. 4D2019-2402 2019-07-29 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA001056XXXMB

Parties

Name PETER LOUIS NAVARRO
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name UNKNOWN SPOUSE OF PETER NAVARRO
Role Appellee
Status Active
Name PLASENCIA & ASSOCIATES
Role Appellee
Status Active
Name AMERICAN EXPRESS BANK, FSB
Role Appellee
Status Active
Name UNITED STATES OF AMERICA ON
Role Appellee
Status Active
Name DAVID DINH
Role Appellee
Status Active
Name LAGUNA MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name UNKNOWN TENANT 2
Role Appellee
Status Active
Name SPOT INVESTMENTS LLC
Role Appellee
Status Active
Name UNKNOWN TENANT 1
Role Appellee
Status Active
Name THE LAW OFFICES OF ROBERT M.W. SHALHOUB, P.A.
Role Appellee
Status Active
Name AARON GREENSPAN
Role Appellee
Status Active
Name CHRISTINA A. NAVARRO
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF CHRISTNA A. NAVARRO
Role Appellee
Status Active
Name FIDELITY FEDERAL BANK & TRUST
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name MTGLQ INVESTORS, L.P.
Role Appellee
Status Active
Representations DANIEL A. HERSHMAN, Harris Howard, Matthew B. Klein, U.S. Attorney, WAGNER & HUNT, P.A., Allen E. Rossin, Robert M.W. Shalhoub, Evan R. Raymond

Docket Entries

Docket Date 2019-08-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PETER LOUIS NAVARRO
Docket Date 2019-08-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 26, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 15, 2019 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within fifteen (15) days from the date of this order. In addition, if the initial brief and appendix are 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 2019-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ OR NOTICE OF WITHDRAWAL OF NOTICE OF APPEAL
On Behalf Of PETER LOUIS NAVARRO
Docket Date 2019-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETER LOUIS NAVARRO
Docket Date 2019-07-30
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, 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, 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 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 Circuit Court 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 Circuit Court 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 circuit court clerk's determination of indigent status is filed.
SUZANA POPESCU VS LAGUNA MASTER ASSOCIATION, INC., ET AL. SC2016-0470 2016-03-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D14-2227

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA011449XXXXMB

Parties

Name SUZANA POPESCU
Role Petitioner
Status Active
Name FAY S. MORRISON
Role Respondent
Status Active
Name ST. MICHAEL PROPERTIES LLC
Role Respondent
Status Active
Representations BARRY JAY WARSCH
Name SUPREME TITLE & ESCROW, INC.
Role Respondent
Status Active
Name LAGUNA MASTER ASSOCIATION, INC.
Role Respondent
Status Active
Representations Steven D. Rubin
Name HON. ELI BREGER, SENIOR JUDGE
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-27
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-05-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT, LAGUNA MASTER ASSOCIATION, INC.'SANSWER BRIEF ON JURISDICTION
On Behalf Of LAGUNA MASTER ASSOCIATION, INC.
View View File
Docket Date 2016-05-10
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S ST. MICHAEL PROPERTIES, L.L.C.'S ANSWER BRIEF ON JURISDICTION
On Behalf Of ST. MICHAEL PROPERTIES LLC
View View File
Docket Date 2016-05-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-04-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of SUZANA POPESCU
View View File
Docket Date 2016-04-28
Type Disposition
Subtype Reinstatement Grant (Review)
Description DISP-REINSTATEMENT GR (REVIEW) ~ Petitioner's Motion for Rehearing and for Reinstatement is hereby granted and it is ordered that the above case is reinstated.Petitioner is allowed to and including May 3, 2016, in which to submit the filing fee. Respondents are allowed to and including May 23, 2016, in which to serve the jurisdictional answer briefs.
Docket Date 2016-04-27
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ MOTION FOR REHEARING AND FOR REINSTATEMENT
On Behalf Of SUZANA POPESCU
View View File
Docket Date 2016-04-25
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely submit the filing fee in accordance with this Court's order dated March 16, 2016. Any and all pending motions are hereby denied as moot.*REINSTATED 04/28/2016*
Docket Date 2016-04-08
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's St. Michael Properties, LLC's Motion to Extend Time to File Answer Brief on Jurisdiction is granted and respondent is allowed to and including April 29, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2016-04-08
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT'S ST. MICHAEL PROPERTIES, LLC'S MOTION TO EXTEND TIMETO FILE ANSWER BRIEF ON JURISDICTION
On Behalf Of ST. MICHAEL PROPERTIES LLC
View View File
Docket Date 2016-04-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's Motion to Extend Time to File Answer Brief on Jurisdiction is granted and respondent is allowed to and including April 29, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2016-04-06
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of LAGUNA MASTER ASSOCIATION, INC.
View View File
Docket Date 2016-03-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of SUZANA POPESCU
View View File
Docket Date 2016-03-16
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including April 15, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-03-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-03-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of LAGUNA MASTER ASSOCIATION, INC.
View View File
KAREN K. BURRELL VS NAVY FEDERAL CREDIT UNION, et al. 4D2015-3569 2015-09-23 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
502010CA025009XXXXMB

Parties

Name KAREN K. BURRELL
Role Appellant
Status Active
Representations Thomas E. Ice, Amanda Lundergan
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name UNKNOWN TENANT #1
Role Appellee
Status Active
Name THE ABBA SELVIN FAMILY SELVIN LTD
Role Appellee
Status Active
Name LAGUNA MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name NAVY FEDERAL CREDIT UNION
Role Appellee
Status Active
Representations Elizabeth S. Kim, Shaib Y. Rios
Name UNKNOWN TENANT #2
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF KAREN K. BURRELL
Role Appellee
Status Active
Name THE ABBA SELVIN FAMILY
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's October 31, 2016 motion for appellate attorneys' fees is denied.
Docket Date 2017-01-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-10-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KAREN K. BURRELL
Docket Date 2016-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KAREN K. BURRELL
Docket Date 2016-04-07
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 KAREN K. BURRELL
Docket Date 2015-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KAREN K. BURRELL
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's October 4, 2016 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-10-04
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 KAREN K. BURRELL
Docket Date 2016-09-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 10/6/16
On Behalf Of KAREN K. BURRELL
Docket Date 2016-08-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NAVY FEDERAL CREDIT UNION
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 20, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within twenty-five (25) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-07-20
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 NAVY FEDERAL CREDIT UNION
Docket Date 2016-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 23, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-06-23
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 NAVY FEDERAL CREDIT UNION
Docket Date 2016-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 24, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-05-24
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 NAVY FEDERAL CREDIT UNION
Docket Date 2016-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KAREN K. BURRELL
Docket Date 2016-04-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (32 PAGES)
Docket Date 2016-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's April 7, 2016 motion for extension of time to file the initial brief is granted, and appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES (EXCEPTION GRANTED)
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 30, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within one hundred and twenty (120) 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 2015-11-30
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 KAREN K. BURRELL
Docket Date 2015-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NAVY FEDERAL CREDIT UNION
Docket Date 2015-09-25
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. 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 2015-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAREN K. BURRELL
Docket Date 2015-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
VIRGIL M. BENNETT and LISSETTE C. BENNETT VS DEUTSCHE BANK NATIONAL TRUST, etc., et al. 4D2012-2471 2012-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA007145XXXXMB

Parties

Name VIRGIL M. BENNETT
Role Appellant
Status Active
Representations Thomas E. Ice, Amanda Lundergan
Name LISSETTE C. BENNETT
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name UNKNOWN TENANTS IN POSSESSION
Role Appellee
Status Active
Name LAGUNA MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations Heidi J. Bassett, Natalie F. Guerra-Valdes, KIMBERLY N. HOPKINS, MICHAEL A. RODRIGUEZ, Ronald M. Gache, TRAVIS A HARVEY
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name Hon. Laura Johnson
Role Judge/Judicial Officer
Status Active
Name HON. DIANA LEWIS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-12-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants' motion filed October 21, 2013, for rehearing and certification is hereby denied.
Docket Date 2013-11-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING.
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2013-11-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's (Deutsche Bank National Trust Co.) motion for extension filed October 31, 2013, is granted, and the time for filing a response to appellant's motion for rehearing and/or clarification is hereby extended five (5) days from the date of this order.
Docket Date 2013-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2013-10-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* CERTIFICATION (DENIED 11/19/13)
On Behalf Of VIRGIL M. BENNETT
Docket Date 2013-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2013-08-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of VIRGIL M. BENNETT
Docket Date 2013-08-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLARIFICATION
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2013-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2013-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants' motion for attorneys' fees filed March 1, 2013, is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, to set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2013-08-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ***OPINION WITHDRAWN 10-9-13***
Docket Date 2013-04-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-04-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Amanda L. Lundergan
Docket Date 2013-03-25
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' motion filed March 1, 2013, for extension of time to serve reply brief is granted. Said brief was filed March 12, 2013.
Docket Date 2013-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of VIRGIL M. BENNETT
Docket Date 2013-03-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Amanda L. Lundergan
Docket Date 2013-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ T-
On Behalf Of VIRGIL M. BENNETT
Docket Date 2013-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VIRGIL M. BENNETT
Docket Date 2013-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS
Docket Date 2013-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ T-
On Behalf Of VIRGIL M. BENNETT
Docket Date 2012-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2012-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 45 DAYS FROM CURRENT DUE DATE
Docket Date 2012-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of VIRGIL M. BENNETT
Docket Date 2012-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 5 DAYS TO 10/22/12
Docket Date 2012-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/15/12
Docket Date 2012-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VIRGIL M. BENNETT

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-11-13
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-23
Amendment 2017-10-27
ANNUAL REPORT 2017-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State