Search icon

CARLTON FIELDS, P.A.

Headquarter

Company Details

Entity Name: CARLTON FIELDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 1969 (56 years ago)
Document Number: 600794
FEI/EIN Number 591233896
Address: 4221 W. BOY SCOUT BLVD., SUITE 1000, TAMPA, FL, 33607, US
Mail Address: PO BOX 3239, TAMPA, FL, 33601, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CARLTON FIELDS, P.A., NEW YORK 4295119 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900Z4AN5HFNW5GB86 600794 US-FL GENERAL ACTIVE 1969-01-17

Addresses

Legal C/o CF Registered Agent, Inc., 100 S. Ashley Drive, Suite 400, Tampa, US-FL, US, 33602
Headquarters 4221 W. Boy Scout Blvd, Suite 1000, Tampa, US-FL, US, 33607

Registration details

Registration Date 2018-05-30
Last Update 2024-06-05
Status ISSUED
Next Renewal 2025-06-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 600794

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFIT SHARING AND 401(K) PLAN FOR EMPLOYEES OF CARLTON FIELDS, P.A. 2013 591233896 2014-11-17 CARLTON FIELDS, P.A. 712
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1969-02-01
Business code 541110
Sponsor’s telephone number 8132237000
Plan sponsor’s mailing address P.O. BOX 3239, TAMPA, FL, 33601
Plan sponsor’s address 100 SOUTH ASHLEY DRIVE, SUITE 400, TAMPA, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 591233896
Plan administrator’s name CARLTON FIELDS, P.A.
Plan administrator’s address P.O. BOX 3239, TAMPA, FL, 33601
Administrator’s telephone number 8132237000

Number of participants as of the end of the plan year

Active participants 623
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 113
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 647
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2014-11-17
Name of individual signing COREY HOLTHAUS
Valid signature Filed with authorized/valid electronic signature
401(K) PLAN FOR ASSOCIATE ATTORNEYS OF CARLTON FIELDS, P.A. 2013 591233896 2014-11-17 CARLTON FIELDS, P.A. 178
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-31
Business code 541110
Sponsor’s telephone number 8132237000
Plan sponsor’s mailing address P.O. BOX 3239, TAMPA, FL, 33601
Plan sponsor’s address 100 SOUTH ASHELY DRIVE, SUITE 400, TAMPA, FL, 33602

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-11-17
Name of individual signing COREY HOLTHAUS
Valid signature Filed with authorized/valid electronic signature
GROUP LIFE, HOSPITAL & MAJOR MEDICAL PLAN 2009 591233896 2011-02-02 CARLTON FIELDS, P.A. 603
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1970-07-01
Business code 541110
Sponsor’s telephone number 8132237000
Plan sponsor’s mailing address 4221 WEST BOY SCOUT BLVD., SUITE 1000, TAMPA, FL, 33607
Plan sponsor’s address 4221 WEST BOY SCOUT BLVD., SUITE 1000, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 591233896
Plan administrator’s name CARLTON FIELDS, P.A.
Plan administrator’s address 4221 WEST BOY SCOUT BLVD., SUITE 1000, TAMPA, FL, 33607
Administrator’s telephone number 8132237000

Number of participants as of the end of the plan year

Active participants 630
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-01-31
Name of individual signing CRISTIN KEANE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CF REGISTERED AGENT, INC. Agent

President

Name Role Address
SASSO GARY L President 4221 W. BOY SCOUT BLVD., TAMPA, FL, 33607

Chairman

Name Role Address
LEVENTHAL MARKHAM Chairman 1025 THOMAS JEFFERSON STREET, NW, WASHINGTON, DC, 20007

Secretary

Name Role Address
FURMAN ANN Secretary 1025 THOMAS JEFFERSON STREET, NW, WASHINGTON, DC, 20007

Assistant

Name Role Address
KEANE CRISTIN C Assistant 4221 W. BOY SCOUT BLVD., TAMPA, FL, 33607
AUGUST JORDAN D Assistant 4221 W. BOY SCOUT BLVD., TAMPA, FL, 33607

Treasurer

Name Role Address
JOHNSON DANIEL L Treasurer 200 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065152 CARLTON ACTIVE 2015-06-23 2025-12-31 No data CORPORATE CENTER THREE AT INTL. PLAZA, 4221 W. BOY SCOUT BLVD., SUITE 1000, TAMPA, FL, 33607
G14000001668 CARLTON FIELDS JORDEN BURT EXPIRED 2014-01-06 2019-12-31 No data CORPORATE CENTER THREE AT INTL. PLAZA, 4221 W. BOY SCOUT BLVD., SUITE 1000, TAMPA, FL, 33607
G14000001673 CARLTON FIELDS JORDEN BURT, P.C. EXPIRED 2014-01-06 2019-12-31 No data CORPORATE CENTER THREE AT INTL. PLAZA, 4221 W. BOY SCOUT BLVD., SUITE 1000, TAMPA, FL, 33607
G95236900010 CARLTON FIELDS ACTIVE 1995-08-24 2025-12-31 No data P.O. BOX 3239, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2019-02-28 CARLTON FIELDS, P.A. No data
MERGER 2013-12-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000137159
MERGER NAME CHANGE 2013-12-31 CARLTON FIELDS JORDEN BURT, P.A. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
AMENDED AND RESTATEDARTICLES 2007-10-01 No data No data
AMENDED AND RESTATEDARTICLES 2007-05-04 No data No data
AMENDED AND RESTATEDARTICLES 2004-05-14 No data No data
REINSTATEMENT 2001-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 2001-02-13 CARLTON FIELDS, P.A. No data
AMENDMENT 1997-10-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000043204 LAPSED 2000-1840-CA HERNANDO COUNTY CIRCUIT COURT 2001-10-22 2006-11-20 $651000000 MICHAEL JARRELL,ROSE JARRELL,KATHERINE & MEGHAN JARRELL, 12457 EVERARD DRIVE, SPRING HILL,FLORIDA 34609

Court Cases

Title Case Number Docket Date Status
CARLTON FIELDS, P. A., ET AL. VS DANIEL STERMER 2D2023-0046 2023-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-007420

Parties

Name MARTY J. SOLOMON, ESQ.
Role Appellant
Status Active
Name NATHANIEL L. DOLINER
Role Appellant
Status Active
Name CARLTON FIELDS, P.A.
Role Appellant
Status Active
Representations DENNIS PARKER WAGGONER, ESQ., JOSHUA WEBB, ESQ.
Name CHRISTOPHER W. SMART, ESQ.
Role Appellant
Status Active
Name WILLIAM G. GILTINAN, ESQ.
Role Appellant
Status Active
Name DANIEL STERMER
Role Appellee
Status Active
Representations Chance Lyman, Esq., DAMIEN H. PROSSER, ESQ., KEITH W. MEEHAN, ESQ., JOHN EMMANUEL, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-09
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant's notice of appeal states in part that review is sought for a December 5, 2022, order "denying Defendants' motions for sanctions against Plaintiff and Plaintiff's counsel for violation of Section 57.105, Florida Statutes." But the attached order states in part that "Defendants' pending motions for sanctions under Section 57.105, Florida Statutes, will proceed to an evidentiary hearing . . . ." It appears that judicial labor has not ended. Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2023-01-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed January 24, 2023, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of CARLTON FIELDS, P. A.
Docket Date 2023-01-20
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ “Appellants’ unopposed motion for extension of time for response to order toshow cause” is denied without prejudice to resubmit it following satisfaction of thiscourt's fee order of January 6, 2023.
Docket Date 2023-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO ORDER TO SHOW CAUSE
On Behalf Of CARLTON FIELDS, P. A.
Docket Date 2023-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-01-10
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE
On Behalf Of CARLTON FIELDS, P. A.
Docket Date 2023-01-06
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of CARLTON FIELDS, P. A.
Docket Date 2023-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CARLTON FIELDS, P. A.
BOYES, FARINA & MATWICZYK, P.A. VS JONATHAN S. JENNINGS, etc., et al. 4D2022-2456 2022-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA005664

Parties

Name Boyes, Farina & Matwiczyk, P.A.
Role Appellant
Status Active
Representations John Farina, Stuart P. Schneider, Barry A. Postman
Name John R. Hart
Role Appellee
Status Active
Name Jonathan S. Jennings
Role Appellee
Status Active
Representations Ceil Randell, John L. Dicks II, David P. Ackerman, Paul Joseph McMahon, Peter J. Forman, Kristen Marie Fiore
Name Estate of Milton S. Jennings
Role Appellee
Status Active
Name Mary Susan Jennings Livingston
Role Appellee
Status Active
Name Joseph McMahon, P.A.
Role Appellee
Status Active
Name CARLTON FIELDS, P.A.
Role Appellee
Status Active
Name First Restatement of the Milton S. Jennings Trust
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (3769 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Boyes, Farina & Matwiczyk, P.A.
Docket Date 2023-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 14, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-02-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Boyes, Farina & Matwiczyk, P.A.
Docket Date 2023-01-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/15/23.
Docket Date 2023-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Boyes, Farina & Matwiczyk, P.A.
Docket Date 2022-10-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/16/23.
Docket Date 2022-09-30
Type Response
Subtype Response
Description Response ~ APPELLEES' JOINT RESPONSE TO STATEMENT REGARDING JURISDICTION
On Behalf Of Jonathan S. Jennings
Docket Date 2022-09-28
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL STATEMENT
On Behalf Of Jonathan S. Jennings
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jonathan S. Jennings
Docket Date 2022-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jonathan S. Jennings
Docket Date 2022-09-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Boyes, Farina & Matwiczyk, P.A.
Docket Date 2022-09-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Boyes, Farina & Matwiczyk, P.A.
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jonathan S. Jennings
Docket Date 2022-09-07
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 2022-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Boyes, Farina & Matwiczyk, P.A.
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Boyes, Farina & Matwiczyk, P.A.
Docket Date 2022-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant, Boyes, Farina & Matwiczyk, P.A.’s September 19, 2022 jurisdictional brief, appellees John R. Hart, Esq. and Carlton Fields, P.A.’s September 28, 2022 response, and appellees Paul Joseph McMahon, P.A., Paul J. McMahon, Esq., and Jonathan S. Jennings’ September 30, 2022 response, this appeal shall proceed. See Fla. R. App. P. 9.110(k); see also 4040 IBIS Circle, LLC v. JPMorgan Chase Bank, 193 So. 3d 957, 960 (Fla. 4th DCA 2016).
Docket Date 2022-09-12
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, appellant 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. Appellant shall specifically address how the portion of the August 26, 2022 order dismissing appellant's counterclaim is appealable, as it appears appellees' complaint is still pending in the underlying action. See Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); SPS Dev. Co. v. DS Enters. of Palm Beaches, Inc., 970 So. 2d 495, 497 (Fla. 4th DCA 2007) ("An order dismissing a counterclaim is not a non-final, appealable order under rule 9.130."); Cohen, Scherer & Cohen, P.A. v. Pac. Emps. Ins. Co., 654 So. 2d 282 (Fla. 4th DCA 1995). Further,Appellee may file a response within ten (10) days of service of that statement.
DANIEL STERMER, AS CREDITOR TRUSTEE FOR ATIF, INC. VS CARLTON FIELDS, P. A., F/K/A CARLTON FIELDS JORDEN BURT, P. A., ET AL 2D2020-3532 2020-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-007420

Parties

Name DANIEL STERMER
Role Appellant
Status Active
Representations DAMIEN H. PROSSER, ESQ., KEITH W. MEEHAN, ESQ., JESSICA L. THORSON, ESQ.
Name CARLTON FIELDS, P.A.
Role Appellee
Status Active
Representations TORI SIMMONS, ESQ., JOSHUA WEBB, ESQ., DENNIS PARKER WAGGONER, ESQ.
Name MARTY J. SOLOMON, ESQ.
Role Appellee
Status Active
Name CHRISTOPHER W. SMART, ESQ.
Role Appellee
Status Active
Name WILLIAM G. GILTINAN, ESQ.
Role Appellee
Status Active
Name NATHANIEL L. DOLINER
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motion for attorneys' fees filed pursuant to Florida Rules of Appellate Procedure 9.300 and 9.400, section 768.79, Florida Statutes (2019), and Florida Rule of Civil Procedure 1.442 is provisionally granted. If, on remand, appellees establish entitlement to attorneys' fees in compliance with section 768.79 and rule 1.442, the trial court is authorized to award reasonable appellate attorneys' fees.
Docket Date 2021-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-10-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 02, 2021, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, 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.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 2021-09-22
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's unopposed motion to strike original reply brief is granted. The reply brief is stricken. The amended reply brief is accepted as filed.
Docket Date 2021-09-21
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of DANIEL STERMER
Docket Date 2021-09-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DANIEL STERMER
Docket Date 2021-09-08
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Appellants' unopposed amended motion to expand word count limit for amended reply brief is denied.
Docket Date 2021-09-02
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ AMENDED
On Behalf Of DANIEL STERMER
Docket Date 2021-09-01
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ The motion for leave to file an enlarged reply brief is denied without prejudice to filing an amended motion that describes the proposed length of the reply brief by word count. See Fla. R. App. P. 9.210(a)(2).
Docket Date 2021-08-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of DANIEL STERMER
Docket Date 2021-08-26
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees' unopposed motion to strike original answer brief is granted, and appellees' answer brief filed on May 19, 2021, is hereby stricken. Appellees amended answer brief filed on August 25, 2021, is accepted.
Docket Date 2021-08-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of CARLTON FIELDS, P. A.
Docket Date 2021-08-25
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of CARLTON FIELDS, P. A.
Docket Date 2021-08-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ As the Florida Rules of Appellate Procedure do not authorize a sur-reply brief, Appellees’ motion for leave to file a supplemental brief is treated as a motion to amend the answer brief and is granted. Appellees shall serve an amended answer brief within twenty days of the date of this order. The amended answer brief must be accompanied by a motion to strike the original answer brief. This order is without prejudice to Appellant to file a motion to amend the reply brief following service of the amended answer brief.
Docket Date 2021-08-05
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief ~ **Treated as a motion to amend the answer brief-SEE 8/11/21 order**
On Behalf Of CARLTON FIELDS, P. A.
Docket Date 2021-08-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must 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 an amended request must file a response within five days after service of the amended request.
Docket Date 2021-08-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ STRICKEN-SEE 9/22/21 ORDER.
On Behalf Of DANIEL STERMER
Docket Date 2021-08-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES'MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of DANIEL STERMER
Docket Date 2021-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DANIEL STERMER
Docket Date 2021-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time is granted. Appellant may serve a response to Appellee's motion for award of appellate attorney's fees by August 2, 2021.
Docket Date 2021-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO APPELLEES' MOTIONFOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of DANIEL STERMER
Docket Date 2021-06-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//45 - RB DUE 8/2/21
On Behalf Of DANIEL STERMER
Docket Date 2021-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLTON FIELDS, P. A.
Docket Date 2021-05-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of CARLTON FIELDS, P. A.
Docket Date 2021-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 5/19/21
On Behalf Of CARLTON FIELDS, P. A.
Docket Date 2021-03-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DANIEL STERMER
Docket Date 2021-02-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL **CONFIDENTIAL** 108 PAGES
Docket Date 2021-02-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 5 PAGES
Docket Date 2021-02-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The appellant's motion to motion to supplement the record under seal is granted. The appellant shall make arrangements within 3 days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion. The supplemental record shall be filed in this court within 25 days from the date of this order. Those records that are under shall seal shall be transmitted under seal to this court and to the attorneys for the parties. See Fla. R. Jud. Admin. 2.420(g)(8). Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials transmitted under seal. The attorneys and their offices shall maintain the confidentiality of the sealed records. Cf. Fla. R. Jud. Admin. 2.420(j)(4)-(6).
Docket Date 2021-02-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/19/21
On Behalf Of DANIEL STERMER
Docket Date 2021-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL UNDER SEAL
On Behalf Of DANIEL STERMER
Docket Date 2021-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 1456 PAGES
Docket Date 2020-12-11
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of DANIEL STERMER
Docket Date 2020-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of DANIEL STERMER
Docket Date 2020-12-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DANIEL STERMER
Docket Date 2020-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ZEEV VINIK and JANY VINIK VS WELLS FARGO BANK, CARLTON FIELDS, P.A. and ALDRIDGE PITE, LLP 4D2019-2975 2019-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-10160

Parties

Name JANY VINIK
Role Appellant
Status Active
Name Zeev Vinik
Role Appellant
Status Active
Name Aldridge Pite, LLP
Role Appellee
Status Active
Name CARLTON FIELDS, P.A.
Role Appellee
Status Active
Name Wells Fargo Bank
Role Appellee
Status Active
Representations Dean A. Morande, Jennifer Travieso, Zachary Ullman, Michael K. Winston, Jonathan Jacobson, Naomi M. Berry
Name Hon. Susan Lebow
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF PLEADING FILED IN SUPREME COURT
On Behalf Of Zeev Vinik
Docket Date 2020-09-02
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC20-644
Docket Date 2020-07-30
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC20-644
Docket Date 2020-05-14
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-05-14
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Zeev Vinik
Docket Date 2020-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-06
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-644 DISMISSED
Docket Date 2020-05-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Zeev Vinik
Docket Date 2020-05-05
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-04-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant’s April 27, 2020 “motion to inform” is stricken as unauthorized.
Docket Date 2020-04-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***STRICKEN AS UNAUTHORIZED***
On Behalf Of Zeev Vinik
Docket Date 2020-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ April 16, 2020 “motion for rehearing in front of a panel and a written opinion” is denied.
Docket Date 2020-04-21
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN AS UNAUTHORIZED***
On Behalf Of Zeev Vinik
Docket Date 2020-04-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants' April 21, 2020 “answer to opposition for rehearing” is stricken as unauthorized.
Docket Date 2020-04-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Wells Fargo Bank
Docket Date 2020-04-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* FOR WRITTEN OPINION
On Behalf Of Zeev Vinik
Docket Date 2020-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants’ February 28, 2020 “motion for rescheduling a hearing in front of a panel motion to submit new evidence of fraudulent enter by Wells Fargo Bank” is denied.
Docket Date 2020-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Zeev Vinik
Docket Date 2020-02-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-02-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellants’ February 3, 2020 motion to relinquish jurisdiction is denied.
Docket Date 2020-02-04
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH
On Behalf Of Wells Fargo Bank
Docket Date 2020-02-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Zeev Vinik
Docket Date 2020-01-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Zeev Vinik
Docket Date 2020-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ( ALDRIDGE PITE, LLP)
On Behalf Of Wells Fargo Bank
Docket Date 2019-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Zeev Vinik
Docket Date 2019-12-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (WELLS FARGO BANK, N.A. and CARLTON FIELDS, P.A.)
On Behalf Of Wells Fargo Bank
Docket Date 2019-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 25, 2019 and November 26, 2019 motions for extension of time are granted, and appellees shall serve the answer briefs within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2019-12-03
Type Response
Subtype Response
Description Response
On Behalf Of Zeev Vinik
Docket Date 2019-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (WELLS FARGO BANK, CARLTON FIELDS, P.A.)
On Behalf Of Wells Fargo Bank
Docket Date 2019-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ( ALDRIDGE PITE, LLP)
On Behalf Of Wells Fargo Bank
Docket Date 2019-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 221 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-11-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Zeev Vinik
Docket Date 2019-11-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Zeev Vinik
Docket Date 2019-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ ***AMENDED**
On Behalf Of Zeev Vinik
Docket Date 2019-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Zeev Vinik
Docket Date 2019-10-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to file Amended NOA ~ The Court has received the Notice of Appeal filed by appellant in the above-styled case. The notice is not in conformance with the Florida Rules of Appellate Procedure.ORDERED that within ten (10) days from the date of this order, appellant shall file in this court an amended Notice of Appeal to reflect
Docket Date 2019-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS ZEEV VINIK
On Behalf Of Zeev Vinik
Docket Date 2019-10-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Zeev Vinik
Docket Date 2019-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank
Docket Date 2019-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank
Docket Date 2019-09-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Zeev Vinik
Docket Date 2019-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 16PBGC24T0014 2024-09-30 2025-09-20 2025-09-20
Unique Award Key CONT_AWD_16PBGC24T0014_1665_16PBGC24D0010_1665
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Award Amounts

Obligated Amount 10000.00
Current Award Amount 10000.00
Potential Award Amount 10000.00

Description

Title TASK ORDER TO SATISFY MINIMUM GUARANTEE
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient CARLTON FIELDS, P.A.
UEI MUDGJP4EKRV7
Recipient Address UNITED STATES, 4221 W BOY SCOUT BLVD STE 1000, TAMPA, HILLSBOROUGH, FLORIDA, 336075780
No data IDV 16PBGC24D0010 2024-09-21 No data No data
Unique Award Key CONT_IDV_16PBGC24D0010_1665
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125088000.00

Description

Title OUTSIDE COUNSEL SUPPORT SERVICES
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient CARLTON FIELDS, P.A.
UEI MUDGJP4EKRV7
Recipient Address UNITED STATES, 4221 W BOY SCOUT BLVD STE 1000, TAMPA, HILLSBOROUGH, FLORIDA, 336075780
DEFINITIVE CONTRACT AWARD 70FA6024C00000007 2024-07-10 2025-07-09 2029-07-09
Unique Award Key CONT_AWD_70FA6024C00000007_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 489900.00
Current Award Amount 489900.00
Potential Award Amount 2567900.00

Description

Title THIS MODIFICATION IS TO OBLIGATE FUNDING TO CLINS 0001, 0002, AND 0003 WITH THE CORRECT LINE IF ACCOUNTING - LOA. THIS MODIFICATION WILL RESULT IN NO CHANGE IN THE TOTAL VALUE. ALL OTHER TERMS AND CONDITIONS NOT ADDRESSED WITHIN THIS MODIFICATION
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient CARLTON FIELDS, P.A.
UEI MUDGJP4EKRV7
Recipient Address UNITED STATES, 4221 W BOY SCOUT BLVD STE 1000, TAMPA, HILLSBOROUGH, FLORIDA, 336075780
DEFINITIVE CONTRACT AWARD 70FA6019C00000001 2019-05-10 2024-07-09 2024-07-09
Unique Award Key CONT_AWD_70FA6019C00000001_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1597890.00
Current Award Amount 1597890.00
Potential Award Amount 1597890.00

Description

Title CHANGE COR FROM WINSTON GLOVER TO JOSH CHANEY ALL OTHER TERMS AND CONDITIONS OF THE CONTRACT REMAIN UNCHANGED AND ARE IN FULL FORCE AND EFFECT.
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient CARLTON FIELDS, P.A.
UEI MUDGJP4EKRV7
Recipient Address UNITED STATES, 4221 W BOY SCOUT BLVD STE 1000, TAMPA, HILLSBOROUGH, FLORIDA, 336075780

Date of last update: 02 Feb 2025

Sources: Florida Department of State