Search icon

JACKSONVILLE AREA LEGAL AID, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE AREA LEGAL AID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 1975 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 1990 (35 years ago)
Document Number: 734657
FEI/EIN Number 590696291

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

Address: 126 W. ADAMS ST., JACKSONVILLE, FL, 32202-3849, US
Mail Address: 126 W. ADAMS ST., JACKSONVILLE, FL, 32202-3849, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACKSONVILLE AREA LEGAL AID 401(K) PLAN 2023 590696291 2024-10-11 JACKSONVILLE AREA LEGAL AID 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-09-01
Business code 541110
Sponsor’s telephone number 9043568371
Plan sponsor’s address 126 WEST ADAMS STREET, JACKSONVILLE, FL, 322023849

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing LA VERNE ANDREASEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing LA VERNE ANDREASEN
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE AREA LEGAL AID 401(K) PLAN 2022 590696291 2023-10-09 JACKSONVILLE AREA LEGAL AID 83
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-09-01
Business code 541110
Sponsor’s telephone number 9043568371
Plan sponsor’s address 126 WEST ADAMS STREET, JACKSONVILLE, FL, 322023849

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing LA VERNE ANDREASEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-09
Name of individual signing LA VERNE ANDREASEN
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE AREA LEGAL AID 401(K) PLAN 2021 590696291 2022-10-07 JACKSONVILLE AREA LEGAL AID 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-09-01
Business code 541110
Sponsor’s telephone number 9043568371
Plan sponsor’s address 126 WEST ADAMS STREET, JACKSONVILLE, FL, 322023849

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing LA VERNE ANDREASEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing LA VERNE ANDREASEN
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE AREA LEGAL AID 401(K) PLAN 2020 590696291 2021-10-05 JACKSONVILLE AREA LEGAL AID 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-09-01
Business code 541110
Sponsor’s telephone number 9043568371
Plan sponsor’s address 126 WEST ADAMS STREET, JACKSONVILLE, FL, 322023849

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing LAVERNE ANDREASEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-05
Name of individual signing LAVERNE ANDREASEN
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE AREA LEGAL AID 401(K) PLAN 2019 590696291 2020-09-04 JACKSONVILLE AREA LEGAL AID 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-09-01
Business code 541110
Sponsor’s telephone number 9043568371
Plan sponsor’s address 126 WEST ADAMS STREET, JACKSONVILLE, FL, 322023849

Signature of

Role Plan administrator
Date 2020-09-04
Name of individual signing LA VERNE ANDREASEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-04
Name of individual signing LA VERNE ANDREASEN
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE AREA LEGAL AID 401(K) PLAN 2018 590696291 2019-10-11 JACKSONVILLE AREA LEGAL AID 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-09-01
Business code 541110
Sponsor’s telephone number 9043568371
Plan sponsor’s address 126 WEST ADAMS STREET, JACKSONVILLE, FL, 322023849

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing LAVERNE ANDREASEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-11
Name of individual signing LAVERNE ANDREASEN
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE AREA LEGAL AID 401(K) PLAN 2017 590696291 2018-10-08 JACKSONVILLE AREA LEGAL AID 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-09-01
Business code 541110
Sponsor’s telephone number 9043568371
Plan sponsor’s address 126 WEST ADAMS STREET, JACKSONVILLE, FL, 322023849

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing LA VERNE ANDREASEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-08
Name of individual signing LA VERNE ANDREASEN
Valid signature Filed with authorized/valid electronic signature
JACKSONVILLE AREA LEGAL AID 401(K) PLAN 2016 590696291 2017-10-16 JACKSONVILLE AREA LEGAL AID 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-09-01
Business code 541110
Sponsor’s telephone number 9043568371
Plan sponsor’s address 126 WEST ADAMS STREET, JACKSONVILLE, FL, 322023849

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing LA VERNE ANDREASEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing JACKSONVILLE AREA LEGAL AID
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHILTS JOSHUA Treasurer 121 W FORSYTH ST., JACKSONVILLE, FL, 32202
BREEDLOVE BAKER President 6621 SOUTHPOINT DR N., JACKSONVILLE, FL, 322166189
BREEDLOVE BAKER Director 6621 SOUTHPOINT DR N., JACKSONVILLE, FL, 322166189
POINDEXTER JAMES 1 424 EAST MONROE STREET, JACKSONVILLE, FL, 32202
POINDEXTER JAMES Vice President 424 EAST MONROE STREET, JACKSONVILLE, FL, 32202
GOGGINS ASHLEY Secretary 25 N. MARKET ST., JACKSONVILLE, FL, 32202
KOWALSKI JAMES AJr. Agent 126 W. ADMS STREET, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000036762 CLAY COUNTY LEGAL AID ACTIVE 2025-02-25 2030-12-31 - 825 N. ORANGE AVENUE, RM 308, GREEN COVE SPRINGS, FL, 32043
G25000036763 NASSAU COUNTY LEGAL AID ACTIVE 2025-02-25 2030-12-31 - 1901 ISLAND WALK WAY, FERNANDINA BEACH, FL, 32034
G25000036764 ST. JOHNS COUNTY LEGAL AID ACTIVE 2025-02-25 2030-12-31 - 222 SAN MARCO AVENUE, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-04 KOWALSKI, JAMES A, Jr. -
CHANGE OF PRINCIPAL ADDRESS 1997-03-10 126 W. ADAMS ST., JACKSONVILLE, FL 32202-3849 -
CHANGE OF MAILING ADDRESS 1997-03-10 126 W. ADAMS ST., JACKSONVILLE, FL 32202-3849 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-10 126 W. ADMS STREET, JACKSONVILLE, FL 32202 -
AMENDMENT 1990-02-05 - -

Court Cases

Title Case Number Docket Date Status
In Re: Amendments to Florida Rule of Criminal Procedure 3.116 SC2023-0803 2023-06-01 Closed
Classification Original Proceedings - Rules - Amendment to Rules - Criminal
Court Supreme Court of Florida

Parties

Name Amendments to the Florida Rules of Criminal Procedure
Role Petitioner
Status Active
Representations Joshua E. Doyle, Michael Alton Hodges
Name Rule 3.116
Role Petitioner
Status Active
Name Use of Communication Technology
Role Petitioner
Status Active
Name George Peter Pavlidakey, Jr.
Role Commenter
Status Active
Name Andrew Jacob Pouget
Role Commenter
Status Active
Name Anthony Gerald Ryan
Role Commenter
Status Active
Name L. Derek Byrd
Role Commenter
Status Active
Name Robert Scott Reiff
Role Commenter
Status Active
Name Ryan Thomas Cox
Role Commenter
Status Active
Name David Moss Edelstein
Role Commenter
Status Active
Name Elizabeth Jelinek Loeffler
Role Commenter
Status Active
Name AnneMarie Rose Rizzo
Role Commenter
Status Active
Name Darren Mark Finebloom
Role Commenter
Status Active
Name Lewis Lee Lockett
Role Commenter
Status Active
Name Jason Hal Haber
Role Commenter
Status Active
Name Stephen Corrigan Higgins
Role Commenter
Status Active
Name David Ashley Haenel
Role Commenter
Status Active
Name Frank Quintero, Jr.
Role Commenter
Status Active
Name Hillary Leigh Ellis
Role Commenter
Status Active
Name Ramon de la Cabada
Role Commenter
Status Active
Name Patrick J. Grozinger
Role Commenter
Status Active
Name Florida Association for Women Lawyers - Miami-Dade Chapter
Role Commenter
Status Active
Representations Amber Brooke Kornreich, Jessica Duque, Liana Rose Matthews
Name Sergio Cruz
Role Commenter
Status Active
Name Shpresa Idrizi
Role Commenter
Status Active
Name Seth Mark Shapiro
Role Commenter
Status Active
Name Melinda A. Morris
Role Commenter
Status Active
Name Kali de Vlaming
Role Commenter
Status Active
Name Adam Chrzan
Role Commenter
Status Active
Name Clementine Luccia Conde
Role Commenter
Status Active
Name Joseph Bodiford
Role Commenter
Status Active
Name Jason B. Blank
Role Commenter
Status Active
Name H. Scott Fingerhut
Role Commenter
Status Active
Name Benedict P. Kuehne
Role Commenter
Status Active
Name WARREN LINDSEY, INC.
Role Commenter
Status Active
Name David B. Rothman
Role Commenter
Status Active
Name Harvey Joel Sepler
Role Commenter
Status Active
Name Hon. Samantha Lee Ward
Role Commenter
Status Active
Name Susan Odzer Hugentugler
Role Commenter
Status Active
Name Sheryl Joyce Lowenthal
Role Commenter
Status Active
Name Martin P. McDonnell
Role Commenter
Status Active
Name Joel Michael Silvershein
Role Commenter
Status Active
Name George Euripedes Tragos
Role Commenter
Status Active
Name Jennifer Mary Zedalis
Role Commenter
Status Active
Name Brent Del Gaizo
Role Commenter
Status Active
Name Matthew Patrick Meyers
Role Commenter
Status Active
Name Richard Francis Della Fera
Role Commenter
Status Active
Name Brett Michael Schwartz
Role Commenter
Status Active
Name Andre Alexander Rouviere
Role Commenter
Status Active
Name Andrew Matthew Coffey
Role Commenter
Status Active
Name Brian Lee Tannebaum
Role Commenter
Status Active
Name Luke Newman
Role Commenter
Status Active
Name Adam Jared Komisar
Role Commenter
Status Active
Name FLORIDA JUSTICE CENTER, INC.
Role Commenter
Status Active
Representations Alex John Saiz
Name Sabrina Vora-Puglisi
Role Commenter
Status Active
Name Jude Michael Faccidomo
Role Commenter
Status Active
Name Howard L Dimmig, II
Role Commenter
Status Active
Name Robert C. Josefsberg
Role Commenter
Status Active
Name Maribeth L. Wetzel
Role Commenter
Status Active
Name Tad Allen Yates
Role Commenter
Status Active
Name The National Center for Victims of Crime
Role Commenter
Status Active
Representations Edward Steven Schwartz
Name Harold Fernandez Pryor, Jr.
Role Commenter
Status Active
Name Ida Eskamani
Role Commenter
Status Active
Name David Lee Redfearn
Role Commenter
Status Active
Name Daniel Tibbitt
Role Commenter
Status Active
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Role Commenter
Status Active
Representations Jason Hendly Cromey
Name BROWARD ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Role Commenter
Status Active
Representations John Stephen Hager, Todd Alan Onore
Name AMERICANS FOR IMMIGRANT JUSTICE, INC.
Role Commenter
Status Active
Representations Shalyn Nicole Fluharty
Name BREVARD COUNTY LEGAL AID, INC.
Role Commenter
Status Active
Representations Robert Laurance Johnson, Jr.
Name COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC.
Role Commenter
Status Active
Representations Lisa Gayle Goldberg, Mindy Elizabeth Jones
Name CUBAN AMERICAN BAR ASSOCIATION PRO BONO PROJECT, INC.
Role Commenter
Status Active
Representations Lesley Silverio Mendoza
Name Dade Legal Aid
Role Commenter
Status Active
Representations Karen Josefsberg Ladis
Name FLORIDA RURAL LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Jaffe Silcott Pickett
Name GULFCOAST LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Theresa Lynn Prichard
Name JACKSONVILLE AREA LEGAL AID, INC.
Role Commenter
Status Active
Representations James Anthony Kowalski, Jr.
Name Legal Aid Society of the Orange County Bar Association
Role Commenter
Status Active
Representations Bethanie Anjel Barber
Name LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC.
Role Commenter
Status Active
Representations Robert A Bertisch
Name LEGAL SERVICES OF NORTH FLORIDA, INC.
Role Commenter
Status Active
Representations Leslie N Powell
Name Paul H. Zacks
Role Commenter
Status Active
Name Kathleen Hamilton
Role Commenter
Status Active
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS MIAMI CHAPTER, INC.
Role Commenter
Status Active
Representations Dianne Elizabeth Caramés
Name Catholic Legal Services, Archdiocese of Miami
Role Commenter
Status Active
Representations Gracia M Cuzzi, Randolph Patrick McGrorty

Docket Entries

Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-05-09
Type Disposition
Subtype Decline
Description FSC-OPINION: Accordingly, Florida Rule of Criminal Procedure 3.116 is amended as set forth in the appendix to this opinion. New language is indicated by underscoring. The amendment becomes effective on July 1, 2024, at 12:01 a.m. It is so ordered.
View View File
Docket Date 2023-10-23
Type Order
Subtype No Req Sched (Misc)
Description The above case has been submitted to the Court without oral argument.
View View File
Docket Date 2023-09-29
Type Motion
Subtype Request-Oral Argument
Description Request to Participate in Oral Argument If Scheduled
On Behalf Of Howard L Dimmig, II
View View File
Docket Date 2023-09-26
Type Response
Subtype Response
Description Response to Comment
On Behalf Of Amendments to the Florida Rules of Criminal Procedure
View View File
Docket Date 2023-09-06
Type Response
Subtype Comments
Description State Attorney Harold F. Pryor's Comment in Support of Amendments to Florida Rule of Criminal Procedure 3.116
On Behalf Of Harold Fernandez Pryor, Jr.
View View File
Docket Date 2023-08-16
Type Response
Subtype Comments
Description Comment of Sergio Cruz, Esq.
On Behalf Of Sergio Cruz
View View File
Docket Date 2023-08-12
Type Response
Subtype Comments
Description Comment of Ramon de la Cabada
On Behalf Of Ramon de la Cabada
View View File
Docket Date 2023-09-05
Type Response
Subtype Comments
Description Comment in Support of the Florida Rules of Criminal Procedure Rules Committee's proposed change to Rules 3.116
On Behalf Of Florida Justice Center
View View File
Docket Date 2023-08-09
Type Response
Subtype Comments
Description Comments of Frank Quintero, Jr.
On Behalf Of Frank Quintero, Jr.
View View File
Docket Date 2023-08-30
Type Response
Subtype Comments (Amended)
Description Amended Comment of the Miami-Dade Florida Association for Women Lawyers
On Behalf Of Florida Association for Women Lawyers - Miami-Dade Chapter
View View File
Docket Date 2023-08-29
Type Response
Subtype Comments
Description Comment of Adam Chrzan, Esq.
On Behalf Of Adam Chrzan
View View File
Docket Date 2023-08-08
Type Response
Subtype Comments
Description Comment of L. Lee Lockett, Esq.
On Behalf Of Lewis Lee Lockett
View View File
Docket Date 2023-08-28
Type Response
Subtype Comments
Description Comment of Kali de Vlaming
On Behalf Of Kali de Vlaming
View View File
Docket Date 2023-09-01
Type Response
Subtype Comments
Description Comment of Andrew M. Coffey
On Behalf Of Andrew Matthew Coffey
View View File
Docket Date 2023-08-19
Type Response
Subtype Comments
Description Comment of Seth Shapiro, Esq.
On Behalf Of Seth Mark Shapiro
View View File
Docket Date 2023-08-18
Type Response
Subtype Comments (Amended)
Description Corrected comment of Anthony G. Ryan, Esquire (Amended)
On Behalf Of Anthony Gerald Ryan
View View File
Docket Date 2023-08-17
Type Response
Subtype Comments
Description Comment of Patrick John Grozinger
On Behalf Of Patrick J. Grozinger
View View File
Docket Date 2023-08-07
Type Response
Subtype Comments (Amended)
Description Comment of Robert S. Reiff, Esquire (Amended)
On Behalf Of Robert Scott Reiff
View View File
Docket Date 2023-07-06
Type Letter-Case
Subtype Bar News Publication Request
Description All comments must be filed with the Florida Supreme Court on or before September 5, 2023.
View View File
Docket Date 2023-08-03
Type Response
Subtype Comments
Description Comment of Andrew Pouget, Esq.
On Behalf Of Andrew Jacob Pouget
View View File
Docket Date 2023-06-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description Letter-Case - Acknowledgment Letter-New Case-Rules
View View File
Docket Date 2023-07-06
Type Response
Subtype Comments
Description Analysis on Proposed Amendment to Fla. R. Crim. P. 3.116
On Behalf Of George Peter Pavlidakey, Jr.
View View File
Docket Date 2023-06-01
Type Petition
Subtype Petition Filed
Description Report of the Criminal Procedure Rules Committee
On Behalf Of Amendments to the Florida Rules of Criminal Procedure
View View File
Docket Date 2023-09-26
Type Motion
Subtype Request-Oral Argument
Description Criminal Procedure Rules Committee's Request for Oral Argument
On Behalf Of Amendments to the Florida Rules of Criminal Procedure
View View File
Docket Date 2023-09-04
Type Response
Subtype Comments
Description Luke Newman Comment
On Behalf Of Luke Newman
View View File
Docket Date 2023-08-31
Type Response
Subtype Comments
Description Comment of Andre Rouviere
On Behalf Of Andre Alexander Rouviere
View View File
WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB VS LUISA PALMERO, ET AL. SC2019-1920 2019-11-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CA003055000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-3114

Parties

Name WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
Role Petitioner
Status Active
Representations Mr. Jonathan Bart Morton, JOSHUA HOWARD THREADCRAFT, Joshua C Carpenter, WILLIAM P. MCCAUGHAN, Mallory M. Cooney
Name Idania Palmero
Role Respondent
Status Active
Name Rene Palmero
Role Respondent
Status Active
Name Luisa Palmero
Role Respondent
Status Active
Representations Jacqueline C. Ledon, MAXINE M. LONG, Mr. Jeffrey M. Hearne, JUAN M. CARRERA, JONATHAN IAN MEISELS
Name AARP FOUNDATION, INC.
Role Amicus - Respondent
Status Active
Name JACKSONVILLE AREA LEGAL AID, INC.
Role Amicus - Respondent
Status Active
Name AARP INC.
Role Amicus - Respondent
Status Active
Representations JULIE NEPVEU, Lynn Drysdale
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-16
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-07-15
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2021-06-24
Type Disposition
Subtype Quashed
Description DISP-QUASHED ~ FSC-OPINION: Accordingly, because the Third District erred in affirming the trial court's denial of foreclosure on the ground that, as a matter of law, Mrs. Palmero is a surviving co-borrower, we quash its decision in Palmero. We also disapprove the Third District's prior decisions in Smith and Edwards to the extent they are inconsistent with this opinion. It is so ordered.
View View File
Docket Date 2021-06-24
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Respondent's motion for attorney's fees is hereby denied.
Docket Date 2021-05-07
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from OneWest Bank FSB vs. Luisa Palmero; Idania Palmero; Rene Palmero to WVMF Funding, as successor to OneWest Bank, FSB vs. Luisa Palmero; Idania Palmero; Rene Palmero.
Docket Date 2020-12-09
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-09-14
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, December 9, 2020.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-09-03
Type Order
Subtype Reply to Response Filing
Description ORDER-REPLY TO RESPONSE FILING DY ~ Respondent's Amended Motion for Leave to File a Reply to Petitioner's Response to Motion for Appellate Attorney's Fees is denied.
Docket Date 2020-08-26
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
View View File
Docket Date 2020-08-25
Type Motion
Subtype Reply Filing to Response
Description MOTION-REPLY FILING TO RESPONSE ~ RESPONDENT'S AMENDED MOTION FOR LEAVE TO FILE A REPLY TO PETITIONER'S RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Luisa Palmero
View View File
Docket Date 2020-08-18
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner's Unopposed Motion for Leave to Exceed the Page Limit of the Reply Brief is hereby granted and petitioner is permitted to file a reply brief on the merits not to exceed 20 pages.
Docket Date 2020-08-14
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ PETITIONER'S UNOPPOSED MOTION FOR LEAVE TO EXCEED THE PAGE LIMIT OF THE REPLY BRIEF
On Behalf Of WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
View View File
Docket Date 2020-08-12
Type Response
Subtype Response
Description RESPONSE ~ Opposition to Respondent Luisa Palmero's Motion for Appellate Attorney's Fees
On Behalf Of WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
View View File
Docket Date 2020-08-07
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by AARP, AARP Foundation and Jacksonville Area Legal Aid, Inc. is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae was filed with this Court on August 6, 2020.
Docket Date 2020-08-07
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT LUISA PALMERO'SMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Luisa Palmero
View View File
Docket Date 2020-08-06
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF ON BEHALF OF AARP, AARP FOUNDATION AND JACKSONVILLE AREA LEGAL AID, INC.IN SUPPORT OF RESPONDENT
On Behalf Of AARP
View View File
Docket Date 2020-08-06
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICI CURIAE AARP, AARP FOUNDATIONAND JACKSONVILLE AREA LEGAL AID, INC.IN SUPPORT OF RESPONDENT
On Behalf Of AARP
View View File
Docket Date 2020-07-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
View View File
Docket Date 2020-07-27
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondent's Answer Brief
On Behalf Of Luisa Palmero
View View File
Docket Date 2020-07-13
Type Record
Subtype Record/Transcript
Description RECORD ~ 4 VOLUMES RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Mercedes M. Prieto
Docket Date 2020-07-10
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically
On Behalf Of Hon. Mercedes M. Prieto
Docket Date 2020-07-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Revised Notice of Appearance and Designation of Email Address of Counsel for Petitioner
On Behalf Of WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
View View File
Docket Date 2020-06-29
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including July 27, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-06-29
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Luisa Palmero
View View File
Docket Date 2020-06-09
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
View View File
Docket Date 2020-05-20
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before June 9, 2020; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Third District Court of Appeal must file the record which must be properly indexed and paginated on or before July 20, 2020. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-12-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S JURISDICTIONAL BRIEF
On Behalf Of Luisa Palmero
View View File
Docket Date 2019-11-22
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
View View File
Docket Date 2019-11-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
View View File
Docket Date 2019-11-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of WVMF FUNDING, AS SUCCESSOR TO ONEWEST BANK, FSB
View View File
MARIE ANN GLASS VS NATIONSTAR MORTGAGE, LLC, ETC., ET AL. SC2017-1387 2017-07-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA027304AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-4561

Parties

Name Marie Ann Glass
Role Petitioner
Status Active
Representations Mr. F. Malcolm Cunningham Jr., Ms. Amy L. Fischer
Name UNITED STATES OF AMERICA INC.
Role Respondent
Status Active
Name Citibank South Dakota, N.A.
Role Respondent
Status Active
Name Unknown Spouse of Marie Ann Glass
Role Respondent
Status Active
Name D/B/A Champion Mortgage Company
Role Respondent
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Representations Mr. Marc J. Ayers
Name Department of Housing and Urban Development
Role Respondent
Status Active
Name Florida Legal Aid and Legal Services Consumer Group
Role Amicus - Petitioner
Status Active
Name THE TICKTIN LAW GROUP, PLLC
Role Amicus - Petitioner
Status Active
Representations Peter Ticktin, Jamie Alan Sasson, Kendrick Almaguer
Name Oppenheim Pilelsky, P.A.
Role Amicus - Petitioner
Status Active
Representations Tara A. Campion, Jacquelyn Trask, Yanina Zilberman, Geoffrey E. Sherman, Mr. Roy David Oppenheim, Bruce S. Rogow
Name FLORIDA ALLIANCE FOR CONSUMER PROTECTION, INC.
Role Amicus - Petitioner
Status Active
Representations Alice M. Vickers
Name Janelle Sabido
Role Amicus - Petitioner
Status Active
Name KORTE & WORTMAN, P.A.
Role Amicus - Petitioner
Status Active
Representations Brian Korte
Name Frederick Sabido
Role Amicus - Petitioner
Status Active
Name MICHAEL JAY WRUBEL,P.A.
Role Amicus - Petitioner
Status Active
Representations Michael Wrubel
Name LEGAL SERVICES OF GREATER MIAMI, INC.
Role Amicus - Petitioner
Status Active
Representations Mandy L. Mills, Matt Bayard
Name Jerry Warren
Role Amicus - Petitioner
Status Active
Name JACKSONVILLE AREA LEGAL AID, INC.
Role Amicus - Petitioner
Status Active
Representations Lynn Drysdale
Name BREVARD COUNTY LEGAL AID, INC.
Role Amicus - Petitioner
Status Active
Representations Nicholas A. Vidoni, Beau Bowin
Name American Legal and Financial Network
Role Amicus - Respondent
Status Active
Representations Jason Joseph, Robert R. Edwards, Jarrett Cooper, Andrea R. Tromberg, Ms. Marissa Maxine Yaker, Mr. David Rosenberg
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-05-06
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's Motion to Vacate Order Recalling Mandate and Granting Rehearing has been treated as a motion for rehearing, and pursuant to this Court's opinion dated April 18, 2019, is hereby stricken as unauthorized.
Docket Date 2019-05-06
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Petitioner's Motion to Recall Mandate is hereby denied.
Docket Date 2019-05-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2019-05-03
Type Motion
Subtype Mandate Recall
Description MOTION-MANDATE RECALL ~ PETITIONER MARIE ANN GLASS'S MOTION TO RECALL MANDATE
On Behalf Of Marie Ann Glass
View View File
Docket Date 2019-05-02
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2019-05-02
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ PETITIONER MARIE ANN GLASS'S MOTION TO VACATE ORDER RECALLING MANDATE AND GRANTING REHEARING **Stricken 5/6/19, as unauthorized.**
On Behalf Of Marie Ann Glass
View View File
Docket Date 2019-04-18
Type Disposition
Subtype Rev Dism Improvidently Granted (w/o OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (W/O OA) ~ FSC-OPINION: Accordingly, we hereby discharge jurisdiction and dismiss this review proceeding. It is so ordered.
View View File
Docket Date 2019-02-12
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Petitioner's Motion to Strike Respondent's Reply to Response to Motion to Recall Mandate and Motion for Clarification is hereby denied.
Docket Date 2019-02-07
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ RESPONDENT'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2019-02-04
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ PETITIONER MARIE ANN GLASS'SMOTION TO STRIKE RESPONDENT'S REPLY TO RESPONSETO MOTION TO RECALL MANDATE AND MOTION FOR CLARIFICATION
On Behalf Of Marie Ann Glass
View View File
Docket Date 2019-02-01
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ RESPONDENT'S REPLY TO RESPONSE TO MOTION TO RECALL MANDATE AND MOTION FOR CLARIFICATION
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2019-01-25
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER MARIE ANN GLASS'S RESPONSE TO RESPONDENT'SMOTION TO RECALL MANDATE AND MOTION FOR CLARIFICATION
On Behalf Of Marie Ann Glass
View View File
Docket Date 2019-01-18
Type Motion
Subtype Mandate Recall
Description MOTION-MANDATE RECALL ~ RESPONDENT'S MOTION TO RECALL MANDATE AND MOTION FOR CLARIFICATION
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2019-01-07
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ RECALLED ON APRIL 18, 2019
Docket Date 2019-01-04
Type Disposition
Subtype Quashed
Description DISP-QUASHED ~ FSC-OPINION: For the foregoing reasons, we quash the decision of the Fourth District in Nationstar Mortgage LLC v. Glass, 219 So. 3d 896 (Fla. 4th DCA 2017), and approve the decision in Bank of New York v. Williams, 979 So. 2d 347 (Fla 1st DCA 2008), on the question of whether a voluntary dismissal provides a basis for being considered the prevailing party for the purpose of appellate attorney fees. It is so ordered. ***WITHDRAWN 04/18/19***
Docket Date 2019-01-04
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Petitioner's motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2019-01-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-06-28
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ NOTICE OF SUPPLEMENTAL AUTHORITY OF AMICUS CURIAE, BREVARD COUNTY LEGAL AID, INC.
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-06-01
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-06-01
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-05-22
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including June 1, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-05-21
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-05-10
Type Brief
Subtype Amicus Curiae Answer (Amended)
Description AMICUS CURIAE ANSWER AMD BRIEF-MERITS ~ AMERICAN LEGAL AND FINANCIAL NETWORK'SAMENDED AMICUS CURIAE BRIEF IN SUPPORT OF RESPONDENT
On Behalf Of American Legal and Financial Network
View View File
Docket Date 2018-05-09
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMERICAN LEGAL AND FINANCIAL NETWORK'SAMICUS CURIAE BRIEF IN SUPPORT OF RESPONDENT **Stricken 5/9/18, exceeds page limit.**
On Behalf Of American Legal and Financial Network
View View File
Docket Date 2018-05-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of American Legal and Financial Network
View View File
Docket Date 2018-05-09
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ American Legal and Financial Network's amicus curiae answer brief in support of respondent, which was filed with this Court on May 9, 2018, does not comply with Florida Rule of Appellate Procedure 9.370 and is hereby stricken. American Legal and Financial Network is hereby directed, on or before May 14, 2018, to file an amended amicus curiae answer brief which does not exceed 20 pages in length. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2018-05-01
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of Nationstar Mortgage, LLC's amended answer brief on the merits filed with this Court on April 30, 2018, it is ordered that Nationstar Mortgage, LLC's answer brief on the merits filed with this Court on April 30, 2018, is hereby stricken.
Docket Date 2018-04-30
Type Brief
Subtype Answer-Merit (Amended)
Description ANSWER AMD BRIEF-MERITS ~ w/ Appendix
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-03-28
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE
On Behalf Of Legal Services of Greater Miami, Inc.
View View File
Docket Date 2018-03-27
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-03-27
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME DY (AMICUS CURIAE) ~ Frederick and Janelle Sabido and Oppenheim Pilelsky, P.A.'s motion for extension of time in which to serve the amicus curiae initial brief on the merits is hereby denied as moot.
Docket Date 2018-03-26
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Jacksonville Area Legal Aid, Inc.
View View File
Docket Date 2018-03-26
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of Oppenheim Pilelsky, P.A.
View View File
Docket Date 2018-03-23
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-03-23
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of Michael Jay Wrubel, P.A.
View View File
Docket Date 2018-03-26
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by American Legal and Financial Network is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-23
Type Order
Subtype Acceptance as Timely Filed Miscellaneous
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (MISC) ~ Petitioner's motion to accept appendix to merits brief as timely filed is granted and said appendix was filed with this Court on March 22, 2018.
Docket Date 2018-03-22
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-03-22
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (MISC)
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-03-21
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-03-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Ticktin Law Group, PLLC is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-15
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of The Ticktin Law Group, PLLC
View View File
Docket Date 2018-03-15
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-03-15
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Jerry Warren, and Michael Jay Wrubel, P.A., is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Frederick and Janelle Sabido, and Oppenheim Pilelsky, P.A. is hereby granted and they are allowed to file a brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-14
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-03-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Oppenheim Pilelsky, P.A.
View View File
Docket Date 2018-03-09
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Korte & Wortman, P.A. is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-09
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Korte & Wortman, P.A.
View View File
Docket Date 2018-03-02
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-03-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 15, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-03-01
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Filed electronically
View View File
Docket Date 2018-02-15
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The Ticktin Law Group, PLLC
View View File
Docket Date 2018-02-14
Type Record
Subtype Record/Transcript
Description RECORD ~ Record on Appeal - Filed electronically
Docket Date 2018-02-13
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before March 5, 2018; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the Fourth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before April 16, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.The Court dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.**CORRECTED -- The spelling of Fourth District Court of Appeal
Docket Date 2018-02-07
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Oppenheim Pilelsky, P.A.
View View File
Docket Date 2018-02-06
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ "Respondent's Motion to Accept Response to Petitioner's Notice of Filing Supplemental Authority, and Response" is hereby denied.
Docket Date 2018-02-02
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S MOTION TO ACCEPTRESPONSE TO PETITIONER'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-01-26
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ RESPONDENT'S MOTION TO ACCEPT RESPONSE TO PETITIONER'SNOTICE OF FILING SUPPLEMENTAL AUTHORITY, AND RESPONSE
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-01-25
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-01-18
Type Order
Subtype Strike
Description ORDER-STRIKE ~ Nationstar Mortgage, LLC's response to petitioner's notice of supplemental authority is hereby stricken.
Docket Date 2018-01-17
Type Response
Subtype Response
Description RESPONSE ~ Filed as RESPONDENT'S RESPONSE TO PETITIONER'S NOTICE OF FILINGSUPPLEMENTAL AUTHORITY***STRICKEN 1/18/18***
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-01-03
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-01-03
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Petitioner's Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken as it contains argument.
Docket Date 2017-12-29
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ PETITIONER'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY **STRICKEN ON 1/3/2018 AS IT CONTAINS ARGUMENT**
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-11-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2017-10-10
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ APPENDIX PREVIOUSLY FILED
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-10-05
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional amended brief, which was filed with this Court on September 15, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before October 10, 2017, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.
Docket Date 2017-09-15
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ STRICKEN ON 10/5/17 AS IT DID NOT CONTAIN SUMMARY OF CASE OR FACTS
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-09-13
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on September 7, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before September 20, 2017, to file an amended jurisdictional initial brief which contains a conclusion.
Docket Date 2017-09-07
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-08-25
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The Court having been notified that the "Motion to Certify Cause to the Supreme Court" filed in the Fourth District Court of Appeal is now final, petitioner is allowed to and including September 11, 2017, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have twenty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction. Petitioner's motion for extension of time is hereby denied as moot.
Docket Date 2017-08-25
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ FILED AS GLASS'S STATUS REPORT AND UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-08-25
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ FILED AS GLASS'S STATUS REPORT AND UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-07-31
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-07-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-07-27
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion to Certify Cause to the Supreme Court in the Fourth District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2017-07-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-07-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SHAWN AHEARN, ETC. VS MAYO CLINIC OF FLORIDA, ETC., ET AL. SC2015-2400 2015-12-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162013CA011075XXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D14-4256

Parties

Name SHAWN AHEARN
Role Petitioner
Status Active
Representations Bryan S. Gowdy
Name MAYO CLINIC OF FLORIDA
Role Respondent
Status Active
Representations Katherine E. Giddings, KEVIN ANDREW RECK, Diane G. DeWolf, MARJORIE C. ALLEN, WILLIAM ALVA VANNORTWICK, JR., James A. McKee, JOHN ANDREW TUCKER, IV, JESSICA E. JOSEPH
Name MAYO CLINIC JACKSONVILLE
Role Respondent
Status Active
Name JACKSONVILLE AREA LEGAL AID, INC.
Role Amicus - No Position
Status Active
Representations JAMES ANTHONY KOWALSKI, JR.
Name HOUSING UMBRELLA GROUP OF FLORIDA LEGAL SERVICES, INC.
Role Amicus - Petitioner
Status Interim
Representations Mr. Jeffrey Graham Haynie
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Philip M. Burlington
Name PUBLIC CITIZEN, INC.
Role Amicus - Petitioner
Status Interim
Representations David M. Caldevilla
Name FLORIDA ALLIANCE FOR CONSUMER PROTECTION, INC.
Role Amicus - Petitioner
Status Interim
Representations Alice M. Vickers
Name NATIONAL ASSOCIATION OF CONSUMER ADVOCATES, INC.
Role Amicus - Petitioner
Status Interim
Representations Craig E. Rothburd
Name Hon. Virginia Baker Norton
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-11
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Party Prevail)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND PARTY PREVAIL) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the party prevailing pursuant to applicable statutes, rules and case law.Petitioner's request for oral argument is hereby denied.__________________________________________________________________Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2016-02-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OPPOSING RESPONDENTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of SHAWN AHEARN
View View File
Docket Date 2016-02-05
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of MAYO CLINIC OF FLORIDA
View View File
Docket Date 2016-02-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' BRIEF ON JURISDICTION
On Behalf Of MAYO CLINIC OF FLORIDA
View View File
Docket Date 2016-01-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of MAYO CLINIC OF FLORIDA
View View File
Docket Date 2016-01-20
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of SHAWN AHEARN
View View File
Docket Date 2016-01-12
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of SHAWN AHEARN
View View File
Docket Date 2016-01-12
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of FLORIDA ALLIANCE FOR CONSUMER PROTECTION
View View File
Docket Date 2016-01-11
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FLORIDA JUSTICE ASSOCIATION'S NOTICE OF INTENT TO FILE AMICUS BRIEF IN SUPREME COURT
On Behalf Of Florida Justice Association
View View File
Docket Date 2016-01-11
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of SHAWN AHEARN
View View File
Docket Date 2016-01-11
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ PETITIONER'S MOTIONFOR APPELLATE ATTORNEY'S FEES
On Behalf Of SHAWN AHEARN
View View File
Docket Date 2016-01-08
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ HOUSING UMBRELLA GROUP OF FLORIDA LEGAL SERVICES,INC.'S NOTICE OF INTENT TO SEEK LEAVE TO FILEAMICUS BRIEF IN SUPPORT OF PETITIONER
On Behalf Of HOUSING UMBRELLA GROUP OF FLORIDA LEGAL SERVICES, INC.
View View File
Docket Date 2016-01-04
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-12-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-12-31
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2015-12-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Copy rec'd 1/4/2016
On Behalf Of SHAWN AHEARN
View View File
Docket Date 2015-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
IN RE: AMENDMENTS TO FLORIDA RULE OF CIVIL PROCEDURE 1.490 AND VS NEW FLORIDA RULE OF CIVIL PROCEDURE 1.491 SC2013-0684 2013-04-23 Closed
Classification Original Proceedings - Rules - Amendment to Rules of Civil Procedure
Court Supreme Court of Florida

Parties

Name Magistrates
Role Petitioner
Status Active
Name Trial Court Budget Commission
Role Petitioner
Status Active
Representations HON. MARGARET O. STEINBECK
Name Amendments to the Florida Rules of Civil Procedure
Role Petitioner
Status Active
Representations THOMAS HOWELL BATEMAN, III, Hon. Richard A. Nielsen, Mr. John F. Harkness Jr.
Name Non-Cycle Amendment
Role Petitioner
Status Active
Name RULE 1.490
Role Petitioner
Status Active
Name ELLEN H. SLOYER
Role Bar Liaison
Status Active
Name FLORIDA CONSUMER ACTION NETWORK, INC.
Role Opponent
Status Active
Representations Alice M. Vickers
Name ROBERT J. JONES
Role Opponent
Status Active
Name PUBLIC INTEREST LAW SECTION OF THE FLORIDA BAR
Role Opponent
Status Active
Representations LAURA J. BOECKMAN
Name JACKSONVILLE AREA LEGAL AID, INC.
Role Opponent
Status Active
Representations Lynn Drysdale
Name Aderant
Role Opponent
Status Active
Representations Ellie Bertwell
Name Mark P. Stopa
Role Opponent
Status Active

Docket Entries

Docket Date 2014-03-13
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ Accordingly, the Florida Rules of Civil Procedure are amended as reflected in the appendix to the opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective immediately upon the release of this opinion. It is so ordered.
Docket Date 2014-03-13
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from In Re: Amendments to Florida Rule of Civil Procedure 1.490 to In Re: Amendments to Florida Rule of Civil Procedure 1.490 and New Florida Rule of Civil Procedure 1.491.
Docket Date 2013-12-05
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC)
Docket Date 2013-08-12
Type Response
Subtype Response
Description RESPONSE ~ OF THE TRIAL COURT BUDGET COMMISSION
Docket Date 2013-07-19
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ The Civil Procedure Rules Committee's motion for extension of time is granted and the committee is allowed to and including July 19, 2013, in which to file its comments.The Trial Court Budget Commission is allowed to and including August 13, 2013 to file its response to all comments filed.
Docket Date 2013-07-19
Type Response
Subtype Comments
Description COMMENTS ~ TO MAY 9, 2013 AMENDMENTS TO RULE 1.490
On Behalf Of Amendments to the Florida Rules of Civil Procedure
Docket Date 2013-07-08
Type Response
Subtype Comments
Description COMMENTS ~ OF JACKSONVILLE AREA LEGAL AID, FLORIDA CONSUMER ACTION NETWORK, AND THE PUBLIC INTEREST LAW SECTION OF THE FLORIDA BAR
On Behalf Of JACKSONVILLE AREA LEGAL AID, INC.
Docket Date 2013-07-08
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ FILED AS "REQUEST TO PARTICIPATE IN ORAL ARGUMENT IN CONNECTION WITH MY COMMENT ON THE AMENDMENTS TO RULE 1.490" (PAPER VERSION ALSO FILED 7/8/13 (O&9))
On Behalf Of ROBERT J. JONES
Docket Date 2013-06-04
Type Response
Subtype Comments
Description COMMENTS
On Behalf Of Aderant
Docket Date 2013-05-29
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST ~ TO PUBLISH IN JUNE 15, 2013, BAR NEWS WITH COMMENTS DUE 07/08/13
Docket Date 2013-05-09
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ Accordingly, Florida Rule of Civil Procedure 1.490 is amended as reflected in the appendix to the opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective immediately upon the release of this opinion. Because the amendments were not published for comment prior to their adoption, interested persons shall have sixty days from the date of this opinion in which to file comments with the Court.
Docket Date 2013-05-09
Type Response
Subtype Comments
Description COMMENTS
On Behalf Of Mark P. Stopa
Docket Date 2013-04-24
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2013-04-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-04-23
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULES (CIVIL)
On Behalf Of Trial Court Budget Commission
Docket Date 2013-04-23
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FH700G10103 Department of Housing and Urban Development 14.418 - PRIVATE ENFORCEMENT INITIATIVES 2011-04-08 2013-02-27 PRIVATE ENFORCEMENT
Recipient JACKSONVILLE AREA LEGAL AID
Recipient Name Raw JACKSONVILLE AREA LEGAL AID INC
Recipient UEI PWJHTS1P36P3
Recipient DUNS 098373418
Recipient Address 126 W ADAMS ST, JACKSONVILLE, DUVAL, FLORIDA, 32202-3849, UNITED STATES
Obligated Amount 499970.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FH400G10020 Department of Housing and Urban Development 14.416 - EDUCATION AND OUTREACH INITIATIVES 2011-03-30 2012-06-29 EDUCATION & OUTREACH
Recipient JACKSONVILLE AREA LEGAL AID
Recipient Name Raw JACKSONVILLE AREA LEGAL AID INC
Recipient UEI PWJHTS1P36P3
Recipient DUNS 098373418
Recipient Address 126 W ADAMS ST, JACKSONVILLE, DUVAL, FLORIDA, 32202-3849, UNITED STATES
Obligated Amount 124743.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FH700G08063 Department of Housing and Urban Development 14.410 - FAIR HOUSING INITIATIVES PROGRAM (FHIP) PRIVATE ENFORCEMENT INITIATIVE 2009-09-01 2009-09-30 PRIVATE ENFORCEMENT
Recipient JACKSONVILLE AREA LEGAL AID
Recipient Name Raw JACKSONVILLE AREA LEGAL AID INC
Recipient UEI PWJHTS1P36P3
Recipient DUNS 098373418
Recipient Address 126 WEST ADAMS STREET, JACKSONVILLE, DUVAL, FLORIDA, 32202-3849
Obligated Amount 1099006.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
HC070498137 Department of Housing and Urban Development 14.169 - HOUSING COUNSELING ASSISTANCE PROGRAM 2007-10-01 2007-11-30 COMPREHENSIVE HSG
Recipient JACKSONVILLE AREA LEGAL AID
Recipient Name Raw JACKSONVILLE AREA LEGAL AID INC
Recipient UEI PWJHTS1P36P3
Recipient DUNS 098373418
Recipient Address 126 WEST ADAMS STREET, JACKSONVILLE, DUVAL COUNTY, FLORIDA, 32202
Obligated Amount 34461.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FH700G05045 Department of Housing and Urban Development 14.408 - FAIR HOUSING INITIATIVES PROGRAM - - PRIVATE ENFORCEMENT
Recipient JACKSONVILLE AREA LEGAL AID
Recipient Name Raw JACKSONVILLE AREA LEGAL AID INC
Recipient UEI PWJHTS1P36P3
Recipient DUNS 098373418
Recipient Address 126 W ADAMS ST, JACKSONVILLE, DUVAL, FLORIDA, 32202-3849, UNITED STATES
Obligated Amount 549945.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1194000 0419700 1984-08-08 604 HOGAN ST, JACKSONVILLE, FL, 32202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-08-09
Case Closed 1984-08-09

Related Activity

Type Complaint
Activity Nr 70543707
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0696291 Corporation Unconditional Exemption 126 WEST ADAMS STREET, JACKSONVILLE, FL, 32202-3849 1970-04
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 5,000,000 to 9,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 6621140
Income Amount 8306577
Form 990 Revenue Amount 8306577
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name JACKSONVILLE AREA LEGAL AID INC
EIN 59-0696291
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name JACKSONVILLE AREA LEGAL AID INC
EIN 59-0696291
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name JACKSONVILLE AREA LEGAL AID INC
EIN 59-0696291
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name JACKSONVILLE AREA LEGAL AID INC
EIN 59-0696291
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name JACKSONVILLE AREA LEGAL AID INC
EIN 59-0696291
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9235958500 2021-03-12 0491 PPS 126 W Adams St, Jacksonville, FL, 32202-3849
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 920504
Loan Approval Amount (current) 920504
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32202-3849
Project Congressional District FL-04
Number of Employees 79
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 913510.11
Forgiveness Paid Date 2021-12-20
8211707010 2020-04-08 0491 PPP 126 W. ADAMS ST, JACKSONVILLE, FL, 32202-3802
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 803833
Loan Approval Amount (current) 803833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32202-3802
Project Congressional District FL-04
Number of Employees 72
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 812541.19
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State