Search icon

MICHAEL-KIM CORPORATION

Company Details

Entity Name: MICHAEL-KIM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Oct 2000 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000100439
FEI/EIN Number 59-3681079
Address: 1907 JAMES REDMAN PKWY, PLANT CITY, FL 33566
Mail Address: PO BOX 2061, PLANT CITY, FL 33564
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CHIM, LAURA Agent 1907 JAMES REDMAN PKWY, PLANT CITY, FL 33566

President

Name Role Address
CHIM, LAURA President P.O. BOX 2061, PLANT CITY, FL 33564

Vice President

Name Role Address
PAK, MICHAEL Vice President PO BOX 2061, PLANT CITY, FL 33564

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 1907 JAMES REDMAN PKWY, PLANT CITY, FL 33566 No data
CHANGE OF MAILING ADDRESS 2001-04-19 1907 JAMES REDMAN PKWY, PLANT CITY, FL 33566 No data
REGISTERED AGENT NAME CHANGED 2001-04-19 CHIM, LAURA No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-19 1907 JAMES REDMAN PKWY, PLANT CITY, FL 33566 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL KIM VS WESTWATER CONSTRUCTION, INC. 2D2020-1022 2020-03-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013CA-2930NC

Parties

Name MICHAEL-KIM CORPORATION
Role Appellant
Status Active
Representations DEREK A. DI PASQUALE, ESQ.
Name TRAIL MANAGMENT , LLC
Role Appellant
Status Withdrawn
Name WESTWATER CONSTRUCTION INC.
Role Appellee
Status Active
Representations SHIRIN M. VESELY, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL KIM
Docket Date 2022-01-05
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellant’s motion for clarification is denied.
Docket Date 2021-12-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of MICHAEL KIM
Docket Date 2021-12-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATIONOF ORDER ENTERED ON DECEMBER 22, 2021
On Behalf Of MICHAEL KIM
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ Appellant’s "renewed motion for en banc reconsideration of order entered on September 22, 2021," is stricken as unauthorized. Future unauthorized filings in this case will not receive judicial consideration.
Docket Date 2021-12-20
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ Appellant’s motion for en banc reconsideration of order entered on September 22, 2021, is denied.
Docket Date 2021-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ RENEWED MOTION FOR EN BANC RECONSIDERATION OF ORDER ENTERED ON SEPTEMBER 22, 2021
On Behalf Of MICHAEL KIM
Docket Date 2021-10-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of MICHAEL KIM
Docket Date 2021-10-05
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ RECONSIDERATION OF ORDER ENTERED ON SEPTEMBER 22, 2021
On Behalf Of MICHAEL KIM
Docket Date 2021-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, KELLY, AND LUCAS
Docket Date 2021-09-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed.
Docket Date 2021-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ LOCATED IN RESPONSE - MOTION TO SCHEDULE HEARING FOR ORAL ARGUMENT - PS MICHAEL KIM
On Behalf Of MICHAEL KIM
Docket Date 2021-08-27
Type Response
Subtype Response
Description RESPONSE ~ TO THE MOST ABSURD ORDER TO SHOW CAUSE IN FLORIDA HISTORY AND MOTION TO SCHEDULE HEARING FOR ORAL ARGUMENT
On Behalf Of MICHAEL KIM
Docket Date 2021-08-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to the court's August 11, 2021 order to show cause by Friday, August 27, 2021, failing which this case may be dismissed without further notice.
Docket Date 2021-05-07
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 MICHAEL KIM
Docket Date 2021-08-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of MICHAEL KIM
Docket Date 2021-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT MICHAEL KIM'S MOTION FOR CLARIFICATION AND MOTION FOR EXTENSION OF TIME TO FILE RESPONSE
On Behalf Of WESTWATER CONSTRUCTION, INC.
Docket Date 2021-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MICHAEL KIM
Docket Date 2021-06-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF LIST OF EXHIBITS FOR APPELLANT'S REPLY BRIEF
On Behalf Of MICHAEL KIM
Docket Date 2021-06-15
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of MICHAEL KIM
Docket Date 2021-06-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF LIST OF EXHIBITS FOR APPELLANT'S REPLY BRIEF
On Behalf Of MICHAEL KIM
Docket Date 2021-06-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL KIM
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by June 7, 2021.
Docket Date 2021-05-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONSENT BY APPELLEE ON APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of MICHAEL KIM
Docket Date 2021-04-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee’s motion to supplement the record is granted only to the extent that this court will consider the attachments to the motion in conjunction with the argument in the answer brief that the appeal is moot. Appellant may respond to the argument that the appeal is moot and address the relevance of these documents in the reply brief. Appellant may serve a reply brief within thirty days of the date of this order.
Docket Date 2021-04-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ EXHIBIT A
On Behalf Of MICHAEL KIM
Docket Date 2021-04-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT MICHAEL KIM'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND MOTION TO SANCTION SHIRIN M. VESELY
On Behalf Of MICHAEL KIM
Docket Date 2021-03-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee's motion to supplement the record within fifteen days of the date of this order.
Docket Date 2021-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of WESTWATER CONSTRUCTION, INC.
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 31, 2021.
Docket Date 2021-03-02
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANT MICHAEL KIM'S MOTION FOR JUDGMENT ON PLEADINGS OF RECORD
On Behalf Of WESTWATER CONSTRUCTION, INC.
Docket Date 2021-03-01
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 WESTWATER CONSTRUCTION, INC.
Docket Date 2021-03-01
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANT MICHAEL KIM'S MOTION FOR JUDGMENT ON PLEADINGS OF RECORD
On Behalf Of MICHAEL KIM
Docket Date 2021-03-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of MICHAEL KIM
Docket Date 2021-01-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of MICHAEL KIM
Docket Date 2021-01-18
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT MICHAEL KIM'S RESPONSE TO APPELLEE WESTWATER CONSTRUCTION, INC.'S SECOND MOTION TO DISMISS
On Behalf Of MICHAEL KIM
Docket Date 2021-01-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2020-12-17
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 WESTWATER CONSTRUCTION, INC.
Docket Date 2020-12-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE WESTWATER CONSTRUCTION, INC.'S MOTION TO DISMISS APPEAL AND ALTERNATIVE MOTION TO STRIKE AMENDED INITIAL BRIEF AND APPENDIX AND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of WESTWATER CONSTRUCTION, INC.
Docket Date 2020-12-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 315 PAGES
Docket Date 2020-12-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied. Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-12-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of MICHAEL KIM
Docket Date 2020-12-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT MICHAEL KIM'S RESPONSE TO APPELLEE WESTWATER CONSTRUCTION, INC.'S MOTION TO DISMISS APPEAL
On Behalf Of MICHAEL KIM
Docket Date 2020-11-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of WESTWATER CONSTRUCTION, INC.
Docket Date 2020-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - REDACTED - 1806 PAGES
Docket Date 2020-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ The corporate appellant will require representation by a licensed attorney. Unless one enters a notice of appearance within fifteen days from the date of this order, the appeal will be dismissed as to Trail Management, LLC.
Docket Date 2020-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDERS
On Behalf Of MICHAEL KIM
Docket Date 2020-03-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-03-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of MICHAEL KIM
Docket Date 2020-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-07
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ NOTICE OF BANKRUPTCY PROCEEDING
On Behalf Of MICHAEL KIM
Docket Date 2020-10-01
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO APPELLEE WESTWATER'S MOTION TO DISMISS APPEAL OR IN THE ALTERNATIVE MOTION TO REQUIRE APPELLANT TO PROVIDE THE RECORD AND FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MICHAEL KIM
Docket Date 2020-10-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of MICHAEL KIM
Docket Date 2020-09-30
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 WESTWATER CONSTRUCTION, INC.
Docket Date 2020-09-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE WESTWATER CONSTRUCTION, INC.'S MOTION TO DISMISS APPEAL OR IN THE ALTERNATIVE MOTION TO REQUIRE APPELLANT TO PROVIDE THE RECORD AND FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of WESTWATER CONSTRUCTION, INC.
Docket Date 2020-09-30
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of WESTWATER CONSTRUCTION, INC.
Docket Date 2020-09-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2020-09-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ ***STRICKEN***
On Behalf Of MICHAEL KIM
Docket Date 2020-09-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***
On Behalf Of MICHAEL KIM
Docket Date 2020-08-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Michael Kim's pro se motion to reinstate Trail Management LLC as an additional appellant is treated as a motion for rehearing of this court's June 11, 2020, order. The motion is stricken as both untimely, see Fla. R. App. P. 9.330(a)(1), and as filed by a person unauthorized to represent a corporate entity, see Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008).
Docket Date 2020-08-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ *treated as a motion for rehearing of this court's June 11, 2020, order.* MOTION TO REINSTATE TRAIL MANAGEMENT, LLC AS AN ADDITIONAL APPELLANT
On Behalf Of MICHAEL KIM
Docket Date 2020-08-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ INDIGENCY APPLICATION - NOT INDIGENT
On Behalf Of SARASOTA CLERK
Docket Date 2020-08-04
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ The appellant shall serve the initial brief within 30 days of the date of this order, failing which the appellant risks dismissal of this appeal for failure to prosecute.
Docket Date 2020-07-30
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ INDIGENCY FORM NO DETERMINATION
On Behalf Of MICHAEL KIM
Docket Date 2020-07-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2020-05-26
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of MICHAEL KIM
Docket Date 2020-05-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant filed in this court a "notice of bankruptcy proceeding" on May 7, 2020, the deadline set in this court's April 27, 2020, order for a response to that order. The filing does not appear to be responsive to that order. The appellant shall within 10 days of the date of the present order file a response that is responsive to the court's April 27, 2020, order, failing which the appeal will be subject to dismissal without further notice.
Docket Date 2020-04-24
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ NOTICE OF BANKRUPTCY PROCEEDING
On Behalf Of MICHAEL KIM
Docket Date 2020-04-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The clerk of the circuit court has transmitted to this court a copy of appellee Westwater Construction, Inc.'s "notice of filing the excerpt of bankruptcy proceeding..." styled in the trial court. Within 10 days of the date of this order, appellant Trail Management, LLC, shall file in this court a notice of bankruptcy proceeding if the appellant is in bankruptcy. The notice shall clarify the current status of any bankruptcy stay.
Docket Date 2020-04-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ NOTICE OF FILING THE EXCERPT OF BANKRUPTCY PROCEEDING REFLECTING STAY RELIEF FOR PURPOSES OF WESTWATER'S MOTION FOR POST-TRIAL ATTORNEYS' FEES AND COSTS (forwarded from circuit court)
On Behalf Of WESTWATER CONSTRUCTION, INC.
Docket Date 2020-03-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 20, 2020, order to show cause is hereby discharged.
Docket Date 2022-01-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO APPOINT A SPECIAL MASTER FOR THE LIMITED SCOPE OF WHETHER WESTWATER PERFECTED ITS MECHANICS LIEN AND WHETHER THE LIEN WAS 100% FRUADULENT
On Behalf Of MICHAEL KIM
Docket Date 2021-08-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, Appellant shall show cause why this appeal should not be dismissed. In his response, Appellant shall address the following: (1) whether this appeal is moot in light of the final sale of the subject property pursuant to the United States Bankruptcy Court's "order granting chapter 7 trustee's motion to sell property of the estate and authorize disbursement of sale proceeds," in In re: Trail Management, LLC, case no. 8:20-bk-00963-CPM; and (2) under what facts and legal theory Appellant asserts standing to bring this appeal. Appellee shall have ten days from the date of service of Appellant's response to file a reply.
Docket Date 2021-03-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WESTWATER CONSTRUCTION, INC.
Docket Date 2021-03-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ EXHIBIT B
On Behalf Of WESTWATER CONSTRUCTION, INC.
Docket Date 2021-01-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied. Appellee's motion to strike appellant's initial brief and appendix is granted to the extent that the federal court order ("Exhibit B") in the appendix to the amended initial brief, as well as the last paragraph on page 5 and the first paragraph on page 6 in the initial brief are stricken. Appellee's motion for extension of time to serve the answer brief is granted and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2020-12-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ *amended brief stricken in part.- see 1/29/21 order.*
On Behalf Of MICHAEL KIM
Docket Date 2020-12-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WESTWATER CONSTRUCTION, INC.
Docket Date 2020-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ The appellee's motion for extension of time is denied as premature.
Docket Date 2020-06-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's April 27, 2020, order to show cause is discharged. This appeal is dismissed as to Trail Management, LLC, as from a void notice of appeal. See Hewett v. Wells Fargo Bank, N.A., 197 So. 3d 1105 (Fla. 2d DCA 2016); AmMed Surgical Equip., LLC v. Prof'l Med. Billing Specialists, LLC, 2D14-4968, 162 So. 3d 209 (Fla. 2d DCA 2015); but see 11 U.S.C. § 108(c). The style of this case has been amended accordingly.Appellant Michael Kim shall arrange for record preparation and shall serve the initial brief, on his own behalf only, within 45 days of the date of this order.
Docket Date 2020-04-27
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ ***DISCHARGED - SEE 6/11/2020 ORDER***Within 10 days from the date of this order, the appellant shall show cause why this appeal should not be dismissed as to Trail Management, LLC, as attempted to be initiated with a void notice of appeal as to Trail Management LLC. The notice of appeal was filed after this appellant filed a bankruptcy petition in the federal court. See Hewett v. Wells Fargo Bank, N.A., 197 So. 3d 1105 (Fla. 2d DCA 2016); AmMed Surgical Equip., LLC v. Prof'l Med. Billing Specialists, LLC, 2D14-4968, 162 So. 3d 209 (Fla. 2d DCA 2015); but see 11 U.S.C. § 108(c).To the extent that the Bankruptcy Court for the Middle District of Florida in case 8:20-bk-963 lifted the stay in its February 6, 2020, order the language of that order appears to lift the stay for purposes of trial only. ("The automatic stay is modified for the limited purpose of permitting the Twelfth Judicial Circuit Court to conduct, at the earliest possible date(s), a trial in the State Court Action, which trial is currently scheduled for February 13-14, 2020, and to enter judgment following such trial. . . . To be clear, it is this Court's intent that the trial in the State Court Action go forward as scheduled before the Twelfth Judicial Circuit Court and nowhere else.").
TRAIL MANAGEMENT, LLC AND MICHAEL KIM VS WESTWATER CONSTRUCTION, INC. 2D2020-0730 2020-02-27 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013 CA 002930 NC

Parties

Name MICHAEL-KIM CORPORATION
Role Petitioner
Status Active
Representations FRANK S. HOMSHER, ESQ., DEREK A. DI PASQUALE, ESQ.
Name TRAIL MANAGMENT , LLC
Role Petitioner
Status Active
Name WESTWATER CONSTRUCTION INC.
Role Respondent
Status Active
Representations SHIRIN M. VESELY, ESQ., LOUIS THALER, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-12
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ The emergency petition for expedited writ of mandamus and the substituted petition for expedited writ of mandamus are denied.
Docket Date 2020-03-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaRose, Lucas, and Smith
Docket Date 2020-03-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF RE-FILING EXHIBITS "A - I" TO "SUPPLEMENTS TO WRIT" FILED BY PETITIONERS TRAIL MANAGEMENT, LLC and KIM ON MARCH 2, 2020
On Behalf Of MICHAEL KIM
Docket Date 2020-03-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MICHAEL KIM
Docket Date 2020-03-04
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
Docket Date 2020-03-04
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ SUBSTITUTED PETITION FOR EXPEDITED WRIT OF MANDAMUS
On Behalf Of MICHAEL KIM
Docket Date 2020-03-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Frank S. Homsher's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Derek A. DiPasquale with all submissions when serving foreign attorney Frank S. Homsher with documents.Pursuant to section 35.22(2)(a), Florida Statutes, attorney Homsher shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2020-03-02
Type Petition
Subtype Petition
Description Petition Filed ~ SUPPLEMENT TO EMERGENCY PETITION FOR EXPEDITED WRIT OF MANDAMUS
On Behalf Of MICHAEL KIM
Docket Date 2020-03-02
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within 10 days of the date of this order the petitioners shall show cause why the petition for writ of mandamus should not be dismissed as moot, as the trial court has ruled on the motion at issue in the petition. To the extent that the petitioners do not concede the necessity of dismissal, they shall refile all appendices to the petition and the two supplements, as the pdf files arrived in this court corrupted and could therefore not be opened or docketed. Each filing shall be accompanied by a cover page that identifies the earlier filing to which the new filing corresponds.
Docket Date 2020-03-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of MICHAEL KIM
Docket Date 2020-03-02
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT to FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of MICHAEL KIM
Docket Date 2020-02-28
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2020-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL KIM
TRAIL MANAGMENT, LLC AND MICHAEL KIM VS WESTWATER CONSTRUCTION, INC. 2D2020-0007 2020-01-02 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013 CA 002930 NC

Parties

Name TRAIL MANAGMENT, LLC
Role Petitioner
Status Active
Representations AMBER ROBINSON, ESQ., FRANK S. HOMSHER, ESQ.
Name MICHAEL-KIM CORPORATION
Role Petitioner
Status Active
Name WESTWATER CONSTRUCTION INC.
Role Respondent
Status Active
Representations SHIRIN M. VESELY, ESQ., LOUIS THALER, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SLEET, SALARIO, and ATKINSON
Docket Date 2020-03-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The motion to appear pro hac vice by attorney Frank S. Homsher is denied as moot.
Docket Date 2020-01-06
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.Petitioner's emergency motion to stay is denied as moot.
Docket Date 2020-01-06
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Petitioner's emergency motion to stay is denied as moot.
Docket Date 2020-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-01-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Denying Appear Foreign Counsel ~ The motions to appear pro hac vice by attorney Frank S. Homsher are denied without prejudice to his filing a motion that fully complies with Florida Rule of Judicial Administration 2.510. See Fla. R. Jud. Admin. 2.510(b) ("A form verified motion accompanies this rule and shall be utilized by the foreign attorney.").
Docket Date 2020-01-03
Type Petition
Subtype Petition
Description Petition Filed ~ DUPLICATE
On Behalf Of MICHAEL KIM
Docket Date 2020-01-03
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PETITIONER'S EMERGENCY MOTION TO STAY TRIAL COURT PROCEEDINGS
On Behalf Of MICHAEL KIM
Docket Date 2020-01-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE AND WRITTEN DESIGNATION AND CONSENT TO ACT
On Behalf Of TRAIL MANAGMENT, LLC
Docket Date 2020-01-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-02
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PETITIONER'S EMERGENCY MOTION TO STAY TRIAL COURT PROCEEDINGS
On Behalf Of TRAIL MANAGMENT, LLC
Docket Date 2020-01-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TRAIL MANAGMENT, LLC
Docket Date 2020-01-02
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of MICHAEL KIM
Docket Date 2020-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of TRAIL MANAGMENT, LLC
Docket Date 2020-01-02
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Petitioner’s emergency motion to stay is denied without prejudice to resubmit it following satisfaction of this court's fee order of January 2, 2020.

Documents

Name Date
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-04-19
Domestic Profit 2000-10-25

Date of last update: 31 Jan 2025

Sources: Florida Department of State