Entity Name: | HOP-HEDZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOP-HEDZ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Apr 1995 (30 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P95000033913 |
FEI/EIN Number |
593332580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 303 S MELVILLE AVENUE, TAMPA, FL, 33606, US |
Address: | 211 S FREMONT AVE, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUSTARD LEWIS | President | PO BOX 342681, TAMPA, FL, 33694 |
MUSTARD LEWIS | Treasurer | PO BOX 342681, TAMPA, FL, 33694 |
MUSTARD LEWIS | Secretary | PO BOX 342681, TAMPA, FL, 33694 |
MUSTARD LEWIS | Vice President | PO BOX 342681, TAMPA, FL, 33694 |
Mustard Lewis | Agent | 303 S MELVILLE AVENUE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-22 | Mustard, Lewis | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-02-06 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-01 | 211 S FREMONT AVE, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-01 | 303 S MELVILLE AVENUE, TAMPA, FL 33606 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOP-HEDZ, INC., TAMPA HYDE PARK CAFE PROPERTIES, LLC, TAMPA HYDE PARK CAFE, LLC, AND THOMAS ORTIZ, Appellant(s) v. ALLSTATE FUNDING CORPORATION, ET AL., Appellee(s). | 2D2020-2403 | 2020-08-11 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOP-HEDZ, INC. |
Role | Appellant |
Status | Active |
Representations | William Barton Meacham |
Name | TAMPA HYDE PARK CAFE PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Name | THOMAS ORTIZ |
Role | Appellant |
Status | Active |
Name | TAMPA HYDE PARK CAFE, LLC |
Role | Appellant |
Status | Active |
Name | ALLSTATE FUNDING CORPORATION |
Role | Appellee |
Status | Active |
Representations | Farha Ahmed, Damian George Waldman |
Name | TAMPA CITY CODE ENFORCEMENT |
Role | Appellee |
Status | Active |
Name | AMERICAN EXPRESS BANK, F S B |
Role | Appellee |
Status | Active |
Name | LEWIS MUSTARD |
Role | Appellee |
Status | Active |
Name | Hon. Cheryl Kendrick Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-08 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | ALLSTATE FUNDING CORPORATION |
Docket Date | 2020-12-30 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2020-10-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2020-10-19 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2024-09-25 |
Type | Order |
Subtype | Order re Stay |
Description | Upon consideration of Appellee's status report, this court's determination is that the automatic stay still applies to this case. While review of the bankruptcy court's docket reflects an order that grants relief from the automatic stay to allow case number 2D2020-0518 to proceed, the order does not grant relief from the automatic stay for this appeal. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses and to provide this court with a copy of the bankruptcy court's order to that effect. |
View | View File |
Docket Date | 2024-09-06 |
Type | Order |
Subtype | Order to File Response |
Description | Within 10 days of the date of this order, appellants shall serve a response to appellee's July 8, 2024, status report as directed by this court's July 25, 2024, order. |
View | View File |
Docket Date | 2024-07-25 |
Type | Order |
Subtype | Order to File Response |
Description | Appellants shall serve a response to appellee's status report filed July 8, 2024, within 10 days of the date of this order. |
View | View File |
Docket Date | 2024-07-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | ALLSTATE FUNDING CORPORATION |
Docket Date | 2024-06-28 |
Type | Order |
Subtype | Order to File Status Report |
Description | Within 10 days from the date of this order the parties shall file a joint or individual status report on the status of the bankruptcy proceedings. |
View | View File |
Docket Date | 2024-02-27 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | ALLSTATE FUNDING CORPORATION |
Docket Date | 2024-02-27 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within 10 days from the date of this order the parties shall file a joint or individual status report on the status of the bankruptcy proceedings. |
Docket Date | 2023-10-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within 10 days from the date of this order the parties shall file a joint or individual status report on the status of the bankruptcy proceedings. |
Docket Date | 2023-10-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | ALLSTATE FUNDING CORPORATION |
Docket Date | 2023-04-19 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 7 days from the date of this order the parties shall file a joint or individualstatus reports on the bankruptcy proceedings in accordance with this court's January11, 2023, order. |
Docket Date | 2023-04-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | ALLSTATE FUNDING CORPORATION |
Docket Date | 2023-01-11 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Upon consideration of the statements in the status report filed January 10, 2023,the parties shall file a status report on the bankruptcy proceedings within 90 days of thedate of this order. |
Docket Date | 2023-01-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | ALLSTATE FUNDING CORPORATION |
Docket Date | 2022-12-30 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within seven days of the date of this order, the parties shall file a joint statusreport or individual status reports concerning the status of the bankruptcy proceeding inaccordance with this court's September 21, 2022, order. |
Docket Date | 2022-09-21 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ This court's May 18, 2022, order to show cause is discharged. This court's determination is that the automatic stay still applies to this case. Accordingly, within 90 days of the date of this order, the parties shall file a status report on the bankruptcy proceedings. This order is without prejudice to any party to file a motion challenging this determination. Such a motion must attach any relevant orders from the bankruptcy court granting relief from the automatic stay. |
Docket Date | 2022-06-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE TO SHOW CAUSE ORDER |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2022-05-18 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ **DISCHARGED-SEE 09/21/22 ORDER**This court notes that appellants' counsel notified this court on April 15, 2021, in the related appeal in 2D20-0518 that the bankruptcy court granted relief from the automatic stay so that matter could proceed. The appeal in 2D20-0518 has concluded with this court affirming the Uniform Final Judgment of Foreclosure on appeal in that proceeding. Within 20 days of this order, appellants shall show cause why this appeal should not proceed as a result of the bankruptcy court's order granting relief from the automatic stay or, if the stay remains in effect with respect to Appellant, Hop-Hedz, while this appeal should not proceed with respect to the non-debtor appellants as a result of the conclusion of the appeal in 2D20-0518. |
Docket Date | 2022-04-06 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Appellant has not provided a status report as directed in this court’s March 2, 2022, order. Within 10 days of this order, either party is invited to advise this court of the status of the bankruptcy proceedings. |
Docket Date | 2022-03-02 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within ten days, appellants shall provide a report concerning the status of the bankruptcy proceedings. |
Docket Date | 2021-11-01 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ AS TO THE STATUS OF THE BANKRUPTCY CASE |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2021-10-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Within ten days, appellants shall provide a report concerning the status of the bankruptcy proceedings. |
Docket Date | 2021-06-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANTS' REPORT AS TO THE STATUS OF THE BANKRUPTCY CASE |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2021-06-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ALLSTATE FUNDING CORPORATION |
Docket Date | 2021-06-04 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ The parties shall comply with this court's January 28, 2021, order by providing this court with individual status reports or a joint report within seven days of this order. |
Docket Date | 2021-01-28 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay-55 ~ Appellants’ motion to stay appeal and for extension of time to file initial brief is granted as follows.This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. See Crowe Grp., Inc. v. Garner, 691 So. 2d 1089 (Fla. 2d DCA 1993). The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report. Once this court receives notice that the bankruptcy court has granted relief from the automatic stay or that the stay has lapsed, we will direct appellants to file the initial brief. |
Docket Date | 2021-01-19 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2021-01-12 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Damien G. Waldman is substituted as Appellee's counsel of record and Attorney Liben M. Amedie is relieved of further appellate responsibilities. |
Docket Date | 2020-10-09 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The appellants' motion to amend appeal is granted to the extent that the appellants shall file, with the clerk of the circuit court and in this court, an amended notice of appeal with the appropriate order(s) attached, within 10 days of the date of this order. |
Docket Date | 2020-10-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to amend appeal |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2020-08-31 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2020-08-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-08-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-08-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-08-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | HOP-HEDZ, INC. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 17-CA-008973 |
Parties
Name | THOMAS ORTIZ |
Role | Appellant |
Status | Active |
Name | TAMPA HYDE PARK CAFE PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Name | TAMPA HYDE PARK CAFE, LLC |
Role | Appellant |
Status | Active |
Name | HOP-HEDZ, INC. |
Role | Appellant |
Status | Active |
Representations | W. BART MEACHAM, ESQ., HEATHER A. DE GRAVE, ESQ., STUART JAY LEVINE, ESQ. |
Name | ALLSTATE FUNDING CORPORATION |
Role | Appellee |
Status | Active |
Representations | DAMIAN G. WALDMAN, ESQ., FARHA AHMED, ESQ. |
Name | LEWIS MUSTARD |
Role | Appellee |
Status | Active |
Name | TAMPA CITY CODE ENFORCEMENT |
Role | Appellee |
Status | Active |
Name | AMERICAN EXPRESS BANK, FSB |
Role | Appellee |
Status | Active |
Name | HON. CHERYL THOMAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-12-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-11-12 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ Appellant's motion for rehearing and issuance of a written opinion is denied |
Docket Date | 2021-10-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING AND MOTION FOR WRITTEN OPINION |
On Behalf Of | ALLSTATE FUNDING CORPORATION |
Docket Date | 2021-10-14 |
Type | Post-Disposition Motions |
Subtype | Motion for Written Opinion |
Description | Motion for Written Opinion |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2021-09-29 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ That portion of Appellants' motion for attorney's fees that seeks an award of attorney's fees as prevailing parties is denied. That portion of the motion that seeks costs is stricken without prejudice to appellants' filing a motion for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a). Appellee's motion for attorney's fees under the terms of the note and guarantee is granted in an amount to be determined by the circuit court. |
Docket Date | 2021-09-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-09-15 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2021-08-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2021-08-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF EMAIL ADDRESS AND PHONE NUMBER OF ATTORNEY FOR APPELLANTS WHO WILL BE PRESENTING ORAL ARGUMENT |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2021-07-19 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | Video Oral Argument ~ The oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. |
Docket Date | 2021-07-08 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 15, 2021, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.Within five days from this order, a party may request that the oral argument be conducted by video. Any such request must state the reason in support and indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to the request must file a response within five days after service of the request. If the request for oral argument by video is granted, the date and time of oral argument may also change.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website. |
Docket Date | 2021-06-14 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | ORD-GRANTING CONTINUANCE OF OA ~ Appellee’s motion filed June 9, 2021, for continuance of oral argument is granted. Oral argument scheduled for August 3, 2021, is canceled and will be rescheduled for a later date. |
Docket Date | 2021-06-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE TO "APPELLEE'S MOTION TO CONTINUE ORAL ARGUMENT" ADVISING THAT APPELLANTS (I) OBJECT TO APPELLEE'S REQUEST TO CANCEL ORAL ARGUMENT, BUT (II) DO NOT OBJECT TO A CONTINUANCE OF ORAL ARGUMENT TO A DATE THAT IS ON OR AFTER AUGUST 9, 2021 |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2021-06-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLEE'S MOTION TO CONTINUE ORAL ARGUMENT |
On Behalf Of | ALLSTATE FUNDING CORPORATION |
Docket Date | 2021-06-07 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 03, 2021, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge J. Andrew Atkinson, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. |
Docket Date | 2021-05-19 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE ~ In light of Appellants' notice to the court that the Bankruptcy Court has granted relief from the automatic stay, this court acknowledges the expiration of the bankruptcy stay. This appeal shall proceed. |
Docket Date | 2021-04-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANT'S NOTICE TO THE COURT THAT THE BANKRUPTCY COURT HAS GRANTED RELIEF FROM THE AUTOMATIC STAY |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2021-01-07 |
Type | Order |
Subtype | Order re Stay |
Description | bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. See Crowe Grp., Inc. v. Garner, 691 So. 2d 1089 (Fla. 2d DCA 1993).The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.The case is removed from the oral argument docket January 27, 2020. |
Docket Date | 2020-12-31 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | ALLSTATE FUNDING CORPORATION |
Docket Date | 2020-12-30 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ APPELLEE'S NOTICE OF FILING SUGGESTION OF BANKRUPTCY |
On Behalf Of | ALLSTATE FUNDING CORPORATION |
Docket Date | 2020-12-21 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ "EMERGENCY MOTION FOR REVIEW OF AND MODIFICATION OF SUPERSEDEAS BOND AND FOR ENTRY OF STAY" |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2020-12-21 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2020-11-16 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 27, 2021, at 9:30 A.M., before: Judge Morris Silberman, Judge J. Andrew Atkinson, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. |
Docket Date | 2020-10-28 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT |
On Behalf Of | ALLSTATE FUNDING CORPORATION |
Docket Date | 2020-10-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2020-10-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2020-10-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by October 19, 2020. |
Docket Date | 2020-10-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2020-10-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by October 14, 2020. |
Docket Date | 2020-10-07 |
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 | HOP-HEDZ, INC. |
Docket Date | 2020-09-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by October 7, 2020. |
Docket Date | 2020-09-21 |
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 | HOP-HEDZ, INC. |
Docket Date | 2020-09-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | ALLSTATE FUNDING CORPORATION |
Docket Date | 2020-08-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | ALLSTATE FUNDING CORPORATION |
Docket Date | 2020-08-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Allstate Funding Corporation's motion for extension of time is granted, and the answer brief shall be served within 20 days from the date of this order. |
Docket Date | 2020-08-10 |
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 | ALLSTATE FUNDING CORPORATION |
Docket Date | 2020-07-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Allstate Funding Corporation's motion for extension of time is granted, and the answer brief shall be served by August 10, 2020. |
Docket Date | 2020-07-17 |
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 | ALLSTATE FUNDING CORPORATION |
Docket Date | 2020-06-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2020-06-29 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2020-06-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within five days from the date of this order. |
Docket Date | 2020-06-22 |
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 | HOP-HEDZ, INC. |
Docket Date | 2020-05-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 22, 2020. |
Docket Date | 2020-05-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S STIPULATION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INTIAL BRIEF |
On Behalf Of | ALLSTATE FUNDING CORPORATION |
Docket Date | 2020-05-28 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice. |
Docket Date | 2020-05-27 |
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 | HOP-HEDZ, INC. |
Docket Date | 2020-05-27 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS |
On Behalf Of | ALLSTATE FUNDING CORPORATION |
Docket Date | 2020-03-25 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ EVIDENCE - REDACTED - 140 PAGES |
Docket Date | 2020-03-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2020-02-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-02-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-02-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | HOP-HEDZ, INC. |
Docket Date | 2020-02-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 10-CA-012029 |
Parties
Name | DENNIS FONTE |
Role | Appellant |
Status | Active |
Representations | W. BART MEACHAM, ESQ. |
Name | HOP-HEDZ, INC. |
Role | Appellant |
Status | Active |
Name | AMERICAN EXPRESS BANK, F S B |
Role | Appellee |
Status | Active |
Representations | DREW BEINHAKER, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-05-17 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded. |
Docket Date | 2017-03-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL |
Docket Date | 2017-02-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE TO ORDER OF THE COURT DATED JANUARY 31, 2017 |
On Behalf Of | DENNIS FONTE |
Docket Date | 2017-01-31 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE ~ Within ten days of the date of this order appellants shall make arrangements with the clerk of the lower tribunal to supplement the record in this appeal with the transcripts of the August 3, 2011, and December 17, 2015, hearings in lower court case number10-CA-012029. See Fla. R. App. P. 9.200(f)(2). The circuit court clerk shall transmit the supplemental record within five days thereafter. If no court reporter was present at the hearings or if the hearings were not transcribed, appellants shall so notify this court within three days of the date of this order. If transcription is required, it should be completed within twenty-five days and the supplemental record containing the hearing transcripts shall be transmitted to this court within thirty days from the date of this order. |
Docket Date | 2016-11-04 |
Type | Order |
Subtype | Order to Serve Brief |
Description | brief or proceed |
Docket Date | 2016-09-27 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ AB(20) |
Docket Date | 2016-07-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | DENNIS FONTE |
Docket Date | 2016-07-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2016-07-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | DENNIS FONTE |
Docket Date | 2016-06-20 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Deny Motion to Supplement Record-30f ~ In light of a supplemental record being filed on June 10, 2016, appellants' motion to supplement the record filed June 7, 2016, is denied as moot. Appellants shall serve the initial brief on or before July 8, 2016. |
Docket Date | 2016-06-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ADDITION |
Docket Date | 2016-06-07 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | DENNIS FONTE |
Docket Date | 2016-05-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ STEPHENS |
Docket Date | 2016-04-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-04-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-03-29 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-03-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-03-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DENNIS FONTE |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-03 |
REINSTATEMENT | 2020-12-22 |
REINSTATEMENT | 2019-02-06 |
DEBIT MEMO# 026727-I | 2018-03-22 |
Reg. Agent Change | 2018-02-01 |
ANNUAL REPORT [CANCELLED] | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State