Search icon

BECKER & POLIAKOFF, P.A. - Florida Company Profile

Company Details

Entity Name: BECKER & POLIAKOFF, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BECKER & POLIAKOFF, P.A. 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: 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: 22 Dec 1975 (49 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Oct 2022 (2 years ago)
Document Number: 490721
FEI/EIN Number 591640708

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

Address: 1 EAST BROWARD BLVD #1800, FT LAUDERDALE, FL, 33301, US
Mail Address: 1 EAST BROWARD BLVD #1800, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE ALLEN M Treasurer 1 East Broward Boulevard, FT LAUDERDALE, FL, 33301
LEVINE ALLEN M Director 1 East Broward Boulevard, FT LAUDERDALE, FL, 33301
ROSEN GARY C President 1 East Broward Boulevard, FT LAUDERDALE, FL, 33301
ROSEN GARY C Director 1 East Broward Boulevard, FT LAUDERDALE, FL, 33301
LESSER STEVEN B Secretary 1 East Broward Boulevard, FORT LAUDERDALE, FL, 33301
LESSER STEVEN B Director 1 East Broward Boulevard, FORT LAUDERDALE, FL, 33301
LESSER, STEVEN B. Agent 1 East Broward Boulevard, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023063 BECKER ACTIVE 2018-02-13 2028-12-31 - 1 EAST BROWARD BOULEVARD, SUITE 1800, FORT LAUDERDALE, FL, 33301
G18000018340 BECKER POLIAKOFF EXPIRED 2018-02-02 2023-12-31 - 1 EAST BROWARD BOULEVARD, SUITE 1800, FORT LAUDERDALE, FL, 33301
G17000069025 BECKER & POLIAKOFF ACTIVE 2017-06-23 2027-12-31 - 1 E. BROWARD BLVD., SUITE 1800, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
MERGER 2022-10-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000232393
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 1 EAST BROWARD BLVD #1800, FT LAUDERDALE, FL 33301 -
AMENDED AND RESTATEDARTICLES 2020-10-22 - -
CHANGE OF MAILING ADDRESS 2020-10-22 1 EAST BROWARD BLVD #1800, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 1 East Broward Boulevard, Suite 1800, FT LAUDERDALE, FL 33301 -
AMENDMENT 2010-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-05-11 LESSER, STEVEN B. -
AMENDED AND RESTATEDARTICLES 1995-06-15 - -
NAME CHANGE AMENDMENT 1990-11-20 BECKER & POLIAKOFF, P.A. -
AMENDMENT 1986-12-29 - -

Court Cases

Title Case Number Docket Date Status
NUMBER 2 CONDOMINIUM ASSOCIATION - PALM GREENS AT VILLA DEL RAY, INC., et al., Appellant(s) v. PALM GREENS AT VILLA DEL RAY RECREATION CONDOMINIUM ASSOCIATION, INC., et al., Appellee(s). 4D2024-2633 2024-10-15 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CA002299

Parties

Name NUMBER 2 CONDOMINIUM ASSOCIATION - PALM GREENS AT VILLA DEL RAY, INC.
Role Appellant
Status Active
Representations Howard J. Perl, Brian John Moran, Lilliana M. Farinas-Sabogal
Name Sandra Klimas
Role Appellant
Status Active
Representations Kevin Patrick Yombor, Labeed Ahmed Choudhry
Name Todd Marrazzo
Role Appellant
Status Active
Name Anthony Digennaro
Role Appellant
Status Active
Name PALM GREENS AT VILLA DEL RAY RECREATION CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Gustavo Daniel Lage, El'ad Daniel Botwin
Name Al Musaffi
Role Appellee
Status Active
Representations Douglas Elias Ede, Loren Myles Korkin
Name Madeline Welsing
Role Appellee
Status Active
Representations Ryan Matthew Clancy
Name Linda Brier
Role Appellee
Status Active
Name Carol Hager
Role Appellee
Status Active
Name Arthur Robins
Role Appellee
Status Active
Name Number 1 Condominium Association - Palm Greens at Villa Delray, Inc.
Role Appellee
Status Active
Representations Harry A Payton
Name Lisa Defabritiis
Role Appellee
Status Active
Name Marge Fattori
Role Appellee
Status Active
Name Rob Thom
Role Appellee
Status Active
Name BECKER & POLIAKOFF, P.A.
Role Appellee
Status Active
Representations J Chris Bristow, Luke Michael Waldron
Name Becker Ballot
Role Appellee
Status Active
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Number 2 Condominium Association - Palm Greens at Villa Del Ray, Inc.
View View File
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Number 2 Condominium Association - Palm Greens at Villa Del Ray, Inc.
View View File
Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' November 15, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before November 20, 2024. 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.
View View File
Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' November 5, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before November 15, 2024. 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.
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Number 2 Condominium Association - Palm Greens at Villa Del Ray, Inc.
Docket Date 2024-10-30
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 16, 2024 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Number 2 Condominium Association - Palm Greens at Villa Del Ray, Inc.
Docket Date 2024-10-21
Type Order
Subtype Nonfinal Appeals
Description ORDERED sua sponte that the court determines that this appeal seeks review of a nonfinal order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(B). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File
Docket Date 2024-12-23
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-23
Type Misc. Events
Subtype Affidavit
Description Declaration of Ryan M. Clancy
Docket Date 2024-12-23
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's December 20, 2024 affidavit, answer brief and motion are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-20
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Madeline Welsing
SCOTT ROBERTS and BECKER & POLIAKOFF, P.A. VS JENNIFER STEINLAUF, et al. 4D2022-2789 2022-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19015443

Parties

Name BECKER & POLIAKOFF, P.A.
Role Appellant
Status Active
Name Scott Roberts
Role Appellant
Status Active
Representations Lilliana M. Farinas-Sabogal, Evan B. Berger
Name Freddy's Certified Diamonds & Fine Jewelry
Role Appellee
Status Active
Name K. & G. JEWELRY, INC.
Role Appellee
Status Active
Name Jennifer Steinlauf
Role Appellee
Status Active
Representations W. Aaron Daniel, Elliot B. Kula, Kathleen S. Phang, William D. Mueller, Jonathan Feldman
Name Karen Steinlauf
Role Appellee
Status Active
Name William Steinlauf
Role Appellee
Status Active
Name Marcy Fertel
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ Upon consideration of appellants’ November 9, 2022 response, it is ORDERED that appellees’ November 2, 2022 motion for appellate attorney’s fees is denied. See Garcia v. Collazo, 178 So. 3d 429, 430 (Fla. 3d DCA 2015) ("A party seeking attorney's fees in an appellate court must provide substance and specify the particular contractual, statutory, or other substantive basis for an award of fees on appeal.") (citing United Servs. Auto. Ass'n v. Phillips, 775 So. 2d 921, 922 (Fla. 2000) (“It is simply insufficient for parties to only refer to rule 9.400 or to rely on another court's order in support of a motion for attorney's fees for services rendered in an appellate court.”)).
Docket Date 2022-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that, upon consideration of appellants’ October 25, 2022 jurisdictional brief and appellees’ November 2, 2022 response, this appeal is dismissed as premature. See Alexopoulos v. Gordon Hargrove & James, P.A., 109 So. 3d 248, 250 (Fla. 4th DCA 2013) (“An order merely finding entitlement to attorneys’ fees is a nonfinal, non-appealable order.”).WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2022-11-09
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Scott Roberts
Docket Date 2022-11-02
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF BASIS FOR JURISDICTION
On Behalf Of Jennifer Steinlauf
Docket Date 2022-11-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Jennifer Steinlauf
Docket Date 2022-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jennifer Steinlauf
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jennifer Steinlauf
Docket Date 2022-10-25
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Scott Roberts
Docket Date 2022-10-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Scott Roberts
Docket Date 2022-10-17
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the September 16, 2022 order is an appealable final or nonfinal order, as it appears the order grants the motion for sanctions without awarding an amount of attorney's fees. See Johnson Tr. of Irrevocable Tr. No. 7 v. Cliché Piano Bar & Pool Lounge, LLC, 290 So. 3d 158, 159 (Fla. 2d DCA 2020) (finding portion of an order granting a section 57.105 motion for attorney's fees to be nonappealable, as it did not award an amount of fees). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Scott Roberts
Docket Date 2022-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-14
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Inlet Beach Capital Investments, LLC VS The Enclave at Inlet Beach Owners Association, Inc., a Florida not for profit corporation, Becker & Poliakoff, P.A., John Townsend, Jay Roberts, Raymond Newman, et al. 1D2022-0573 2022-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
14000743CAAXMX

Parties

Name Raymond Newman
Role Appellee
Status Active
Name INLET BEACH CAPITAL INVESTMENTS, LLC
Role Appellant
Status Active
Representations Bruce S. Rogow, Tara A. Campion
Name RANDALL BROWN INC.
Role Appellee
Status Active
Name THE ENCLAVE AT INLET BEACH OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations William K. Thames
Name James Waldschmidt
Role Appellee
Status Active
Name BECKER & POLIAKOFF, P.A.
Role Appellee
Status Active
Representations Yvette R. Lavelle, Elaine D. Walter, James K. Parker
Name DAVID PEARSON, INC.
Role Appellee
Status Active
Name Diana Tibbs
Role Appellee
Status Active
Name John Townsend
Role Appellee
Status Active
Name Alan Mancuso
Role Appellee
Status Active
Name Jay Roberts
Role Appellee
Status Active
Name Hon. Jeffrey E. Lewis
Role Judge/Judicial Officer
Status Active
Name Hon. Alex Alford
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 370 So. 3d 1031
View View File
Docket Date 2022-12-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed October 21, 2022, is denied.
Docket Date 2022-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Inlet Beach Capital Investments, LLC
View View File
Docket Date 2022-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Inlet Beach Capital Investments, LLC
Docket Date 2022-09-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/15 days
Docket Date 2022-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- RB
Docket Date 2022-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (Exceeds Time Remaining) ~ The agreed notice of extension of time docketed on September 21, 2022, is stricken because the requested number of days exceeds the aggregate time period permitted by Administrative Order 19-2. This order does not preclude the filing of a new agreed notice of extension of time.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 21 days/RB
On Behalf Of Inlet Beach Capital Investments, LLC
Docket Date 2022-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ of Becker & Paliakoff, P.A., John Townsend, Jay Roberts, and Raymond Newman
On Behalf Of Becker & Poliakoff, P.A.
View View File
Docket Date 2022-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Enclave at Inlet Beach Owners Association, Inc.
View View File
Docket Date 2022-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 9/6/22
Docket Date 2022-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-07-06
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on July 5, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Inlet Beach Capital Investments, LLC
Docket Date 2022-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Inlet Beach Capital Investments, LLC
View View File
Docket Date 2022-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 7/5/22
Docket Date 2022-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 60 days
On Behalf Of Inlet Beach Capital Investments, LLC
Docket Date 2022-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1333 pages
On Behalf Of Hon. Alex Alford
Docket Date 2022-03-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Inlet Beach Capital Investments, LLC
Docket Date 2022-03-10
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Notice of Compliance with Rule 2.516(B)(1)(A) filed by counsel for the Appellees on March 8, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ANDNOTICE OF COMPLIANCE WITH RULE 2.516(B)(1)(A)
On Behalf Of The Enclave at Inlet Beach Owners Association, Inc.
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITH RULE 2.516(B)(1)(A)
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-03-04
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 25, 2022.
Docket Date 2022-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Inlet Beach Capital Investments, LLC
ANNEEN NINA GLORIA BAUM VS TERESA HOFFMAN, ESQUIRE AKA TERESA SUE ABOOD, ESQUIRE, THE LAW OFFICES OF HOFFMAN AND HOFFMAN, P.A., SEAN LANGTON, ESQUIRE, MAGGIE BERRYMAN ESQUIRE, WAYNE ALDER, ESQUIRE, ET AL 5D2021-2693 2021-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-049763

Parties

Name Anneen G. Baum
Role Appellant
Status Active
Name Jeffrey D. Mueller
Role Appellee
Status Active
Name KENNETH J. MANNEY, LLC
Role Appellee
Status Active
Name LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.
Role Appellee
Status Active
Name Patrick F. Roche
Role Appellee
Status Active
Name Teresa Abood Hoffman
Role Appellee
Status Active
Representations Kenneth J. Manney, Ceci Culpepper Berman, Ryan Carter Tyler, Joseph T. Eagleton, Autumn George, Andrew Ross Herron, John Edwin Fisher, Kimberly L. Boldt, Arthur Alves, Tino Gonzalez, Phillip S. Howell, J. Chris Bristow, Robert D. Critton, Jr.
Name Kimberly L. Boldt
Role Appellee
Status Active
Name BOLDT LAW FIRM, P.A.
Role Appellee
Status Active
Name Mark S. Guralnick
Role Appellee
Status Active
Name Sean Langton
Role Appellee
Status Active
Name Maggie Berryman
Role Appellee
Status Active
Name Mark S. Guralnick, P.C.
Role Appellee
Status Active
Name PATRICK F. ROCHE, P.A.
Role Appellee
Status Active
Name Wayne Alder
Role Appellee
Status Active
Name BECKER & POLIAKOFF, P.A.
Role Appellee
Status Active
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-30
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/1/21
Docket Date 2021-11-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
ANNEEN NINA GLORIA BAUM VS BECKER & POLIAKOFF, P.A., WAYNE ALDER, ESQ.,TERESA HOFFMAN, ESQ. A/K/A TERESA SUE ABOOD, ESQ., LAW OFFICES OF HOFFMAN & HOFFMAN, P.A., SEAN LANGTON, ESQ., MAGGIE BERRYMAN, ESQ., ET AL 5D2021-1719 2021-07-12 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-049763

Parties

Name Anneen G. Baum
Role Petitioner
Status Active
Representations Tino Gonzalez
Name Wayne Alder
Role Respondent
Status Active
Name LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.
Role Respondent
Status Active
Name Sean Langton
Role Respondent
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name BECKER & POLIAKOFF, P.A.
Role Respondent
Status Active
Representations Ryan Carter Tyler, John Edwin Fisher, Mark S. Guralnick, J. Chris Bristow, Michael M. Brownlee, Kenneth J. Manney, Autumn George
Name Maggie Berryman
Role Respondent
Status Active
Name Teresa Abood Hoffman
Role Respondent
Status Active

Docket Entries

Docket Date 2021-08-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-07-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ AS PREMATURE
Docket Date 2021-07-19
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2021-07-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Anneen G. Baum
Docket Date 2021-07-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 7/12 MOTION TO WAIVE REQUIREMENT FOR APPX IS GRANTED; APPX BY 7/14
Docket Date 2021-07-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WAIVE RULE 9.220 REQUIREMENT
On Behalf Of Anneen G. Baum
Docket Date 2021-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-12
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/12/21; TREATED AS A PET FOR WRIT OF MANDAMUS PER 7/19 ORDER
On Behalf Of Anneen G. Baum
JORGE GONZALEZ-BARRERA, et al., VS MAJORCA TOWERS CONDOMINIUM, INC., et al., 3D2021-0087 2021-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-37473

Parties

Name ABNIEL GARCIA
Role Appellant
Status Active
Name JORGE GONZALEZ-BARRERA
Role Appellant
Status Active
Representations W. SAM HOLLAND
Name BECKER & POLIAKOFF, P.A.
Role Appellee
Status Active
Name MAJORCA TOWERS CONDOMINIUM, INC.
Role Appellee
Status Active
Representations Adam Cervera, Michael A. Rosenberg, ELAINE D. WALTER, AARON G. PARNAS, YVETTE R. LAVELLE, Blake S. Sando, MICHAEL C. GONGORA, Adrianna de la Cruz-Munoz, MARIA D. VERA
Name JOHN PALAIOLOGOS
Role Appellee
Status Active
Name ILIANA ALVARADO
Role Appellee
Status Active
Name GREGORIO SCHAPIRO
Role Appellee
Status Active
Name RAMI SCHMUELY
Role Appellee
Status Active
Name ROBERT MITCHELL
Role Appellee
Status Active
Name HERBERT & CLARICE BAILEY
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees Majorca Towers Condominium, Inc., Robert Mitchell, Mario Larice, John Palaiologos, Iliana Alvarado, Rami Shmuely, and Gregorio Schapiro’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellants’ Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2022-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2021-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JORGE GONZALEZ-BARRERA
Docket Date 2021-11-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANTS
On Behalf Of JORGE GONZALEZ-BARRERA
Docket Date 2021-10-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MAJORCA TOWERS CONDOMINIUM, INC.
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Upon consideration, Appellants’ Notice of Agreed Extension of Time to File Appellants’ Reply Brief is treated an unopposed motion for an extension of time to file the reply brief, and said motion is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-09-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FORAPPELLATE ATTORNEYS' FEES
On Behalf Of MAJORCA TOWERS CONDOMINIUM, INC.
Docket Date 2021-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORGE GONZALEZ-BARRERA
Docket Date 2021-09-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of JORGE GONZALEZ-BARRERA
Docket Date 2021-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JORGE GONZALEZ-BARRERA
Docket Date 2021-09-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE BECKER & POLIAKOFF, P.A.
On Behalf Of MAJORCA TOWERS CONDOMINIUM, INC.
Docket Date 2021-09-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MAJORCA TOWERS CONDOMINIUM, INC.
Docket Date 2021-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAJORCA TOWERS CONDOMINIUM, INC.
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 09/06/2021
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 09/06/2021
Docket Date 2021-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAJORCA TOWERS CONDOMINIUM, INC.
Docket Date 2021-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JORGE GONZALEZ-BARRERA
Docket Date 2021-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-05 days to 6/07/2021
Docket Date 2021-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORGE GONZALEZ-BARRERA
Docket Date 2021-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORGE GONZALEZ-BARRERA
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/02/2021
Docket Date 2021-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORGE GONZALEZ-BARRERA
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 day to 05/03/2021
Docket Date 2021-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORGE GONZALEZ-BARRERA
Docket Date 2021-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/19/21
Docket Date 2021-03-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAJORCA TOWERS CONDOMINIUM, INC.
Docket Date 2021-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAJORCA TOWERS CONDOMINIUM, INC.
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAJORCA TOWERS CONDOMINIUM, INC.
Docket Date 2021-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JORGE GONZALEZ-BARRERA
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MAJORCA TOWERS CONDOMINIUM, INC.
Docket Date 2021-01-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 18, 2021.
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ANNEEN NINA GLORIA BAUM VS TERESA HOFFMAN, ESQ. A/K/A TERESA SUE ABOOD, ESQ., LAW OFFICES OF HOFFMAN & HOFFMAN, P.A., SEAN LANGTON, ESQ., MAGGIE BERRYMAN, ESQ., WAYNE ALDER, ESQ., BECKER & POLIAKOFF, P.A., MARK S. GURALNICK 5D2019-3750 2019-12-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-049763

Parties

Name Anneen G. Baum
Role Appellant
Status Active
Representations Tino Gonzalez
Name PATRICK ROCHE, P.A.
Role Appellee
Status Active
Name LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.
Role Appellee
Status Active
Representations John Edwin Fisher, Michael M. Brownlee, Joseph T. Eagleton, Kenneth J. Manney, Robert D. Critton, Jr., Ceci Culpepper Berman, Autumn George, Ryan Carter Tyler
Name Kimberly L. Boldt
Role Appellee
Status Active
Name Mark S. Guralnick, P.C.
Role Appellee
Status Active
Name Wayne Alder
Role Appellee
Status Active
Name BOLDT LAW FIRM, P.A.
Role Appellee
Status Active
Name KENNETH J. MANNEY, LLC
Role Appellee
Status Active
Name Teresa Abood Hoffman
Role Appellee
Status Active
Name Sean Langton
Role Appellee
Status Active
Name Maggie Berryman
Role Appellee
Status Active
Name Jeffrey D. Mueller
Role Appellee
Status Active
Name Mark S. Guralnick
Role Appellee
Status Active
Name BECKER & POLIAKOFF, P.A.
Role Appellee
Status Active
Name Patrick F. Roche
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2022-08-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR CLARIFICATION
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS; MOTIONS FOR REHEARING DENIED; 7/1 OPINION W/DRAWN
Docket Date 2022-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTIONS FOR REHEARING, ETC.; SEE AMENDED MOTION
On Behalf Of Anneen G. Baum
Docket Date 2022-08-15
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE FILED BY BECKER & POLIAKOFF AES TOAA'S MOTION FOR CLARIFICATION
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-08-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR CLARIFICATION
On Behalf Of Wayne Alder
Docket Date 2022-07-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ DENIED PER 11/18 OPINION
On Behalf Of Wayne Alder
Docket Date 2022-07-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION FOR THE OPINION ISSUED ON JULY 1, 2022
On Behalf Of Anneen G. Baum
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Anneen G. Baum
Docket Date 2022-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS (FOR AA, ANNEEN NINA GLORIA BUAM)
On Behalf Of Anneen G. Baum
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2022-07-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS (FOR AES- TERESA HOFFMAN, ESQ., LAW OFFICES OF HOFFMAN & HOFFMAN, P.A., SEAN LANGTON, ESQ.)
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2022-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS (FOR AES - BECKER & POLIAKOFF, P.A. AND WAYNE ALDER)
On Behalf Of Wayne Alder
Docket Date 2021-02-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anneen G. Baum
Docket Date 2021-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Anneen G. Baum
Docket Date 2020-12-18
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 Anneen G. Baum
Docket Date 2020-11-23
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN AB (FOR AES, BOLDT)
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wayne Alder
Docket Date 2020-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ JOINT MOTION
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-09-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Anneen G. Baum
Docket Date 2020-08-24
Type Response
Subtype Objection
Description OBJECTION ~ TO AE, HOFFMAN'S MOT EOT
On Behalf Of Anneen G. Baum
Docket Date 2020-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, TERESA HOFFMAN, ESQ. A/K/A TERESA SUE ABOOD, ESQ. AND LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-08-21
Type Response
Subtype Objection
Description OBJECTION ~ TO M/EOT FOR AB
On Behalf Of Anneen G. Baum
Docket Date 2020-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ ON BEHALF OF THE BOLDT LAW FIRM
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anneen G. Baum
Docket Date 2020-07-06
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ AMENDED SECOND MOT
On Behalf Of Anneen G. Baum
Docket Date 2020-07-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ SECOND; SEE AMENDED SECOND MOTION
On Behalf Of Anneen G. Baum
Docket Date 2020-06-11
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Anneen G. Baum
Docket Date 2020-05-29
Type Record
Subtype Record on Appeal
Description Received Records ~ PART 6-- 22,403 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Law Offices of Hoffman & Hoffman, P.A.
Docket Date 2020-02-06
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER
On Behalf Of Law Offices of Hoffman & Hoffman, P.A.
Docket Date 2020-05-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ TO FILE UNREDACTED COPY OF ROA
Docket Date 2020-04-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO UNREDACT ROA AND FOR EOT FOR IB
On Behalf Of Anneen G. Baum
Docket Date 2020-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Anneen G. Baum
Docket Date 2020-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Anneen G. Baum
Docket Date 2020-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ PART 3 - 20,696 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-01-31
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER
On Behalf Of Law Offices of Hoffman & Hoffman, P.A.
Docket Date 2020-01-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE'S W/IN 10 DYS
Docket Date 2020-01-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA TINO GONZALEZ 0378089
On Behalf Of Anneen G. Baum
Docket Date 2020-01-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/19-2156; GRANTED PER 2/7 ORDER
On Behalf Of Anneen G. Baum
Docket Date 2020-01-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-01-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 1/17 ORDER
Docket Date 2020-01-14
Type Response
Subtype Response
Description RESPONSE ~ PER 1/14 ORDER
On Behalf Of Anneen G. Baum
Docket Date 2020-01-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CECI CULPEPPER BERMAN 0329060
On Behalf Of Law Offices of Hoffman & Hoffman, P.A.
Docket Date 2020-01-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE RYAN CARTER TYLER 121934
On Behalf Of Law Offices of Hoffman & Hoffman, P.A.
Docket Date 2020-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Law Offices of Hoffman & Hoffman, P.A.
Docket Date 2019-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/23/19
On Behalf Of Anneen G. Baum
Docket Date 2019-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ANNEEN NINA GLORIA BAUM VS BECKER & POLIAKOFF, P.A., WAYNE ALDER, TERESA HOFFMAN, ESQ. A/K/A TERESA SUE ABOOD, ESQ., LAW OFFICES OF HOFFMAN & HOFFMAN, P.A., SEAN LANGTON, ESQ., MAGGIE BERRYMAN, ESQ., ET AL. 5D2019-2156 2019-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-049763

Parties

Name Anneen G. Baum
Role Appellant
Status Active
Representations Peter Ticktin, Tino Gonzalez, Taylor E. Young
Name PATRICK ROCHE, P.A.
Role Appellee
Status Active
Name KENNETH J. MANNEY, LLC
Role Appellee
Status Active
Name Jeffrey D. Mueller
Role Appellee
Status Active
Name BOLDT LAW FIRM, P.A.
Role Appellee
Status Active
Name Wayne Alder
Role Appellee
Status Active
Representations Ceci Culpepper Berman, Joseph T. Eagleton
Name Sean Langton
Role Appellee
Status Active
Name LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.
Role Appellee
Status Active
Name Kimberly L. Boldt
Role Appellee
Status Active
Name Maggie Berryman
Role Appellee
Status Active
Name BECKER & POLIAKOFF, P.A.
Role Appellee
Status Active
Representations Ceci Culpepper Berman, Autumn George, Ryan Carter Tyler, Michael M. Brownlee, Joseph T. Eagleton, Robert D. Critton, Jr., J. Chris Bristow, Kenneth J. Manney
Name Mark S. Guralnick, P.C.
Role Appellee
Status Active
Name Mark S. Guralnick
Role Appellee
Status Active
Name Patrick F. Roche
Role Appellee
Status Active
Name Teresa Abood Hoffman
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS; MOTIONS FOR REHEARING DENIED; 7/1 OPINION W/DRAWN
Docket Date 2022-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR CLARIFICATION FILED 7/29/22
Docket Date 2022-08-18
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TOAPPELLEES BECKER & POLIAKOFF, P.A. AND WAYNE ALDER'SMOTION FOR REHEARING
On Behalf Of Anneen G. Baum
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 8/18...
Docket Date 2022-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTIONS FOR REHEARING, ETC.; SEE AMENDED MOTION
On Behalf Of Anneen G. Baum
Docket Date 2022-08-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR CLARIFICATION
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-08-15
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE FILED BY BECKER & POLIAKOFF AES TOAA'S MOTION FOR CLARIFICATION
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-08-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR CLARIFICATION
On Behalf Of Wayne Alder
Docket Date 2022-07-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION FOR THE OPINION ISSUED ON JULY 1, 2022
On Behalf Of Anneen G. Baum
Docket Date 2022-07-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ON BEHALF OF TERESA HOFFMAN, ESQ., LAW OFFICES OF HOFFMAN & HOFFMAN, P.A., AND SEAN LANGTON, ESQ.; DENIED PER 11/18 OPINION
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA BY 7/29 TO SERVE POST-OPINION MOTIONS
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AES' BY 7/29 FILE POST-OPINION MOTIONS...
Docket Date 2022-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS (FOR AA, ANNEEN NINA GLORIA BUAM)
On Behalf Of Anneen G. Baum
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Anneen G. Baum
Docket Date 2022-07-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS (FOR AES- TERESA HOFFMAN, ESQ., LAW OFFICES OF HOFFMAN & HOFFMAN, P.A., SEAN LANGTON, ESQ.)
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS; W/DRAWN; REPLACED WITH 11/18 OPINION ON REHEARING
Docket Date 2022-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS (FOR AES - BECKER & POLIAKOFF, P.A. AND WAYNE ALDER)
On Behalf Of Wayne Alder
Docket Date 2021-12-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized
Docket Date 2021-07-29
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of Anneen G. Baum
Docket Date 2021-07-23
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN CO-APPELLEES' RESPONSE
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2021-07-22
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE TO REQ FOR JUD. NOTICE
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2021-07-22
Type Response
Subtype Response
Description RESPONSE ~ TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of Wayne Alder
Docket Date 2021-07-07
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ STRICKEN AS UNAUTHORIZED PER 12/30 ORDER
On Behalf Of Anneen G. Baum
Docket Date 2021-06-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized ~ REQ FOR JUDICIAL NTC STRICKEN AS UNAUTHORIZED...
Docket Date 2021-06-24
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ STRICKEN AS UNAUTHORIZED PER 6/28 ORDER
On Behalf Of Anneen G. Baum
Docket Date 2021-03-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ OA SCHEDULED FOR 4/27 CANCELLED
Docket Date 2021-03-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR WITHDRAWAL OF ORAL ARGUMENT
On Behalf Of Anneen G. Baum
Docket Date 2021-02-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anneen G. Baum
Docket Date 2021-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Anneen G. Baum
Docket Date 2020-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION ; DENIED PER 7/1 ORDER
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 2/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-12-18
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 Anneen G. Baum
Docket Date 2020-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wayne Alder
Docket Date 2020-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ALL ANSWER BRFS BY 11/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ JOINT MOTION
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-09-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Anneen G. Baum
Docket Date 2020-08-24
Type Response
Subtype Objection
Description OBJECTION ~ TO AE, HOFFMAN'S MOT EOT
On Behalf Of Anneen G. Baum
Docket Date 2020-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, TERESA HOFFMAN, ESQ. A/K/A TERESA SUE ABOOD, ESQ. AND LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-08-21
Type Response
Subtype Objection
Description OBJECTION ~ TO M/EOT FOR AB
On Behalf Of Anneen G. Baum
Docket Date 2020-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, BECKER & POLIAKOFF, P.A. AND WAYNE ALDER
On Behalf Of Wayne Alder
Docket Date 2020-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anneen G. Baum
Docket Date 2020-07-15
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ IB NOT TO EXCEED 60 PAGES
Docket Date 2020-07-06
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ AMENDED SECOND MOT
On Behalf Of Anneen G. Baum
Docket Date 2020-07-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ SECOND; SEE AMENDED SECOND MOTION
On Behalf Of Anneen G. Baum
Docket Date 2020-06-16
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Deny Enlarged Brief ~ IB BY 7/13
Docket Date 2020-06-11
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Anneen G. Baum
Docket Date 2020-05-29
Type Record
Subtype Record on Appeal
Description Received Records ~ PART 3-- 20,696 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-12-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE INDEX
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Anneen G. Baum
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/24
Docket Date 2019-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 15 DAYS FILE AMEND MOT
Docket Date 2020-05-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ UNREDACTED ROA BY 6/1
Docket Date 2020-05-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ TO FILE UNREDACTED COPY OF ROA
Docket Date 2020-04-22
Type Order
Subtype Order
Description Miscellaneous Order ~ LT FILE UNREDACTED COPY OF ROA BY 5/11; IB W/IN 45 DYS OF UNREDACTED ROA; MISC MOT UNREDACT GRANTED
Docket Date 2020-04-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO UNREDACT ROA AND FOR EOT FOR IB
On Behalf Of Anneen G. Baum
Docket Date 2020-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/20
Docket Date 2020-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Anneen G. Baum
Docket Date 2020-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Anneen G. Baum
Docket Date 2020-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ PART 7 - 1,531 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-11-25
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 Anneen G. Baum
Docket Date 2019-11-12
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2019-11-08
Type Response
Subtype Response
Description RESPONSE ~ PER 10/29 ORDER (FOR AES- BECKER & POLIAKOFF, P.A.)
On Behalf Of Wayne Alder
Docket Date 2019-11-06
Type Response
Subtype Response
Description RESPONSE ~ PER 10/29 ORDER (FOR TERESA HOFFMAN, ESQ. AND LAW OFFICES OF HOFFMAN & HOFFMAN, P.A)
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2019-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-02-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D19-3750
Docket Date 2020-02-06
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER
On Behalf Of Wayne Alder
Docket Date 2020-01-31
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-01-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE'S W/IN 10 DYS
Docket Date 2020-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Anneen G. Baum
Docket Date 2020-01-07
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT EOT TO PREPARE/SUBMIT INDEX GRANTED; ROA BY 4/13/20
Docket Date 2019-10-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS- MOT FOR REVIEW
Docket Date 2019-10-29
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Anneen G. Baum
Docket Date 2019-10-07
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ 8/12 ORD MED RESCINDED; 9/30 MOT DENIED AS MOOT
Docket Date 2019-10-03
Type Response
Subtype Reply
Description REPLY ~ AMENDED; TO MOTION TO DISPENSE WITH MEDIATION OR ALTERNATIVELY MOTION TO PERMIT TELEPHONIC PARTICIPATION
On Behalf Of Anneen G. Baum
Docket Date 2019-10-02
Type Response
Subtype Reply
Description REPLY ~ AA's REPLY TO MOTION TO DISPENSE WITH MEDIATION OR ALTERNATIVELY MOTION TO PERMIT TELEPHONIC PARTICIPATION
On Behalf Of Anneen G. Baum
Docket Date 2019-10-01
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2019-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH MEDIATION OR PERMIT TELEPHONIC APPEARANCE
On Behalf Of Wayne Alder
Docket Date 2019-09-05
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-08-30
Type Response
Subtype Response
Description RESPONSE
Docket Date 2019-08-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ VACATED AND W/DRAWN PER 9/5 ORDER
Docket Date 2019-08-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Anneen G. Baum
Docket Date 2019-08-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ RESCINDED 10/7
Docket Date 2019-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Anneen G. Baum
Docket Date 2019-07-31
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2019-07-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/23/19
On Behalf Of Anneen G. Baum
Docket Date 2019-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-23
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN AB (FOR AES, BOLDT)
On Behalf Of Becker & Poliakoff, P.A.
Docket Date 2020-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 7/1 ORDER
On Behalf Of Wayne Alder
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ALL ANSWER BRFS BY 10/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED; AA'S REQUESTS FOR STAY ARE DENIED
Docket Date 2019-09-23
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Anneen G. Baum
Docket Date 2019-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wayne Alder
Docket Date 2019-08-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA TINO GONZALEZ 0378089
On Behalf Of Anneen G. Baum
IRWIN A. BERKOWITZ VS BECKER & POLIAKOFF P.A., ET AL. 4D2016-2867 2016-08-24 Closed
Classification Original Proceedings - Circuit Civil - Other Original Proceedings
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-005047 (3)

Parties

Name IRWIN A. BERKOWITZ
Role Appellant
Status Active
Name THE MCGREGOR GROUP
Role Appellee
Status Active
Name BECKER & POLIAKOFF, P.A.
Role Appellee
Status Active
Representations Joy K. Mattingly, Gary R. Shendell, Joshua A. Goldstein
Name FOUNTAINS OF JACARANDA
Role Appellee
Status Active
Name CONDOMINIUM ASSOCIATION
Role Appellee
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution; further,ORDERED that appellees' August 24, 2016 motion to dismiss is moot.
Docket Date 2016-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-21
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled appeal should not be dismissed for failure to comply with this court¿s August 25, 2016 order directing appellant to file a date-stamped copy of the order being appealed. Failure to respond to this order will result in a sua sponte dismissal without further notice. If appellant files a copy of the orders within the time provided herein, this order will be considered automatically discharged without further order.
Docket Date 2016-08-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IRWIN A. BERKOWITZ
Docket Date 2016-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BECKER & POLIAKOFF P.A.

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
Merger 2022-10-19
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
Amended and Restated Articles 2020-10-22
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 15JPSS24C00000088 2024-01-01 2028-12-31 2028-12-31
Unique Award Key CONT_AWD_15JPSS24C00000088_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 170000.00
Current Award Amount 170000.00
Potential Award Amount 170000.00

Description

Title PRIVATE COUNSEL DEBT COLLECTION FOR SOUTHERN DISTRICT OF FLORIDA.
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient BECKER & POLIAKOFF, P.A.
UEI HGJ3KAGVTC91
Recipient Address UNITED STATES, 1 EAST BROWARD BLVD #1800, FORT LAUDERDALE, BROWARD, FLORIDA, 333011876
DEFINITIVE CONTRACT AWARD 15JPSS18CPZM00012 2018-09-29 2023-12-31 2023-12-31
Unique Award Key CONT_AWD_15JPSS18CPZM00012_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 619212.81
Current Award Amount 656212.81
Potential Award Amount 656212.81

Description

Title FUNCTIONS CLOSELY ASSOCIATED TO INHERENTLY GOVERNMENTAL FUNCTIONS-PRIVATE COUNSEL DEBT COLLECTION SERVICES FOR THE SOUTHERN DISTRICT OF FLORIDA (SDFL)
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient BECKER & POLIAKOFF, P.A.
UEI HGJ3KAGVTC91
Recipient Address UNITED STATES, 1 EAST BROWARD BLVD #1800, FORT LAUDERDALE, BROWARD, FLORIDA, 333011876
DCA AWARD DJJ12C2349 2012-08-15 2013-08-14 2019-08-14
Unique Award Key CONT_AWD_DJJ12C2349_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title IGF::CL::IGF CLOSELY ASSOCIATED. PRIVATE COUNSEL DEBT COLLECTION FOR THE MIDDLE DISTRICT OF FLORIDA
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient BECKER & POLIAKOFF, P.A.
UEI HGJ3KAGVTC91
Legacy DUNS 035850023
Recipient Address 3111 STIRLING RD STE B, FORT LAUDERDALE, 333126566, UNITED STATES
DCA AWARD DJJ12C2250 2011-10-01 2016-09-30 2016-09-30
Unique Award Key CONT_AWD_DJJ12C2250_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title PRIVATE COUNSEL DEBT COLLECTION - FLORIDA SOUTHERN DISTRICT
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient BECKER & POLIAKOFF, P.A.
UEI HGJ3KAGVTC91
Legacy DUNS 035850023
Recipient Address 3111 STIRLING RD STE B, FORT LAUDERDALE, 333126566, UNITED STATES
- IDV DJJ05C1239 2008-07-16 - -
Unique Award Key CONT_IDV_DJJ05C1239_1501
Awarding Agency Department of Justice
Link View Page

Description

Title PRIVATE COUNSEL DEBT COLLECTION SERVICES FOR THE MIDDLE DISTRICT OF FLORIDA (TAMPA, FL)
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient BECKER & POLIAKOFF, P.A.
UEI HGJ3KAGVTC91
Legacy DUNS 035850023
Recipient Address 3111 STIRLING RD STE B, FORT LAUDERDALE, 333126566, UNITED STATES
DCA AWARD DJJ04C1025 2008-07-13 2009-07-12 2011-07-12
Unique Award Key CONT_AWD_DJJ04C1025_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title PRIVATE COUNSEL DEBT COLLECTION SERVICES FOR THE SOUTHERN DISTRICT OF FLORIDA (MIAMI, FL).
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient BECKER & POLIAKOFF, P.A.
UEI HGJ3KAGVTC91
Legacy DUNS 035850023
Recipient Address 3111 STIRLING RD, FORT LAUDERDALE, 333126525, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4970727008 2020-04-04 0455 PPP 1 E. Broward Blvd. Suite 1800, FORT LAUDERDALE, FL, 33301-1804
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5549700
Loan Approval Amount (current) 5248294
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-1804
Project Congressional District FL-23
Number of Employees 284
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5309691.85
Forgiveness Paid Date 2021-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State