Entity Name: | STEWART TITLE GUARANTY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 28 Apr 1958 (67 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 2023 (2 years ago) |
Document Number: | 812480 |
FEI/EIN Number |
74-0924290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1360 Post Oak Blvd., Suite 100, Houston, TX, 77056, US |
Mail Address: | 1360 Post Oak Blvd., Suite 100, Houston, TX, 77056, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Warnock Julie C | Secretary | 1360 Post Oak Blvd., Houston, TX, 77056 |
Blumenthal Richard | Seni | 1360 Post Oak Blvd., Houston, TX, 77056 |
Walkley Nancy | Assi | 1360 Post Oak Blvd., Houston, TX, 77056 |
O'Callaghan Sean | Vice President | 1360 Post Oak Blvd., Houston, TX, 77056 |
Johndrow Peter | Vice President | 1360 Post Oak Blvd., Houston, TX, 77056 |
Corwin Brianna C | Vice President | 1360 Post Oak Blvd., Houston, TX, 77056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 1360 Post Oak Blvd., Suite 100, Houston, TX 77056 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 1360 Post Oak Blvd., Suite 100, Houston, TX 77056 | - |
REINSTATEMENT | 2023-05-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-30 | CHIEF FINANCIAL OFFICER | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2007-11-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-21 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
AMENDMENT | 1987-03-12 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL D. FARKAS, VS SURPRISE LAKE HOLDINGS, LLC, et al., | 3D2020-1554 | 2020-10-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL D. FARKAS |
Role | Appellant |
Status | Active |
Representations | RICHARD M. BALES, JR., JASON KLEIN |
Name | STEWART TITLE GUARANTY COMPANY |
Role | Appellee |
Status | Active |
Name | AVI KLEIN |
Role | Appellee |
Status | Active |
Name | SURPRISE LAKE HOLDINGS, LLC |
Role | Appellee |
Status | Active |
Representations | Matthew A. Tornincasa, Cary A. Lubetsky, MANUEL L. CASABIELLE, Jacob Joseph Givner, GEORGE N. ANDREWS, Kevin D. Salinas, STUART I. GROSSMAN, Jezabel P. Lima, YVETTE R. LAVELLE, DIRAN V. SEROPIAN, ELAINE D. WALTER, GISSELL JORGE |
Name | AIA TITLE SERVICES, LLC, |
Role | Appellee |
Status | Active |
Name | MICHAEL I. BERNSTEIN |
Role | Appellee |
Status | Active |
Name | MICHAEL I. BERNSTEIN, P.A. |
Role | Appellee |
Status | Active |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-01 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Cross-Appellants Surprise Lake Holdings, LLC and Avi Klein’s Notice of Dismissal of Cross-Appeal is recognized by the Court, and their cross-appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-03-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL OF CROSS-APPEAL |
On Behalf Of | SURPRISE LAKE HOLDINGS, LLC, |
Docket Date | 2021-03-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-03-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-02-26 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Vol. Dism. Recog/Cross Appeal Remain(OG33A) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. The cross-appeal shall remain pending. |
Docket Date | 2021-02-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MICHAEL D. FARKAS |
Docket Date | 2021-01-29 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Dismissal of Appeal as to Appellee Stewart Title Guaranty Company is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as to Appellee Stewart Title Guaranty Company. The appeal shall remain pending as to the remaining appellees. |
Docket Date | 2021-01-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S DISMISSAL OF APPEAL WITH PREJUDICE AS TOAPPELLEE STEWART TITLE GUARANTY COMPANY |
On Behalf Of | MICHAEL D. FARKAS |
Docket Date | 2021-01-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SURPRISE LAKE HOLDINGS, LLC, |
Docket Date | 2021-01-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-12-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 Days to 02/03/2021 |
Docket Date | 2020-12-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF |
On Behalf Of | MICHAEL D. FARKAS |
Docket Date | 2020-11-17 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | CROSS NOTICE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | SURPRISE LAKE HOLDINGS, LLC, |
Docket Date | 2020-11-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Surprise Lake Holdings, LLC and Avi Klein shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal. |
Docket Date | 2020-11-10 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | SURPRISE LAKE HOLDINGS, LLC, |
Docket Date | 2020-11-03 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | MICHAEL D. FARKAS |
Docket Date | 2020-10-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SURPRISE LAKE HOLDINGS, LLC, |
Docket Date | 2020-10-26 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | SURPRISE LAKE HOLDINGS, LLC, |
Docket Date | 2020-10-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SURPRISE LAKE HOLDINGS, LLC, |
Docket Date | 2020-10-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-10-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due. |
Docket Date | 2020-10-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 5, 2020. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-017607 |
Parties
Name | Raziel Ofer |
Role | Appellant |
Status | Active |
Representations | Ovide Val |
Name | 942 PENN RR, LLC |
Role | Appellant |
Status | Active |
Name | Evan Kagan |
Role | Appellee |
Status | Active |
Name | STEWART TITLE GUARANTY COMPANY |
Role | Appellee |
Status | Active |
Representations | Herman Joseph Russomanno, III, Rachel Ann Oostendorp, Evan Kagan, Jose A. Loredo, Marty J. Solomon, Dane R. Blunt, Robert John Borrello, James Scott Telepman, Herman J. Russomanno |
Name | LEGAL ELITE TITLE INC |
Role | Appellee |
Status | Active |
Name | Hon. David A. Haimes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-07-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2021-06-23 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 8, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2021-05-10 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee, Stewart Title Guaranty Company’s April 16, 2021 motion to dismiss is granted, and the above-styled appeal is dismissed as to appellant, Raziel Ofer only. See Hood v. Union Planters Bank, 941 So. 2d 1175, 1176 (Fla. 1st DCA 2006) (dismissing appeal where appellant had no standing to appeal “because he was not one of the parties named below and made no effort to intervene”). |
Docket Date | 2021-04-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ EVAN KAGAN AND LEGAL ELITE TITLE, INC. |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-04-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-04-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ STEWART TITLE GUARANTY COMPANY |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-04-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ AS TO APPELLANT RAZIEL OFER |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2020-11-25 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants’ notice of status filed November 24, 2020, this court’s November 24, 2020 order to show cause is discharged. |
Docket Date | 2020-11-25 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ SUPPLEMENT |
On Behalf Of | Raziel Ofer |
Docket Date | 2020-11-24 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 6, 2020 order. |
Docket Date | 2020-11-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF STATUS |
On Behalf Of | Raziel Ofer |
Docket Date | 2020-11-06 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on October 29, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal. |
Docket Date | 2020-10-29 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-10-21 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Raziel Ofer |
Docket Date | 2020-10-21 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ INVOICE VOIDED |
Docket Date | 2020-10-21 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ORDERED that the appellants’ October 21, 2020 motion for reinstatement is granted, and the above-styled appeal is reinstated. |
Docket Date | 2020-10-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ (REINSTATED ON 10/21/2020) |
Docket Date | 2020-10-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Raziel Ofer |
Docket Date | 2020-10-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2020-10-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2020-10-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-03-25 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the March 3, 2021 motion of Herman J. Russomanno III, Esq., and the law firm of Russomanno & Borrello, P.A. for leave to withdraw as counsel for appellees Legal Elite Title, Inc. and Evan Kagan is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that Legal Elite Title, Inc. shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above. Further, ORDERED that appellees Legal Elite Title, Inc. and Evan Kagan’s March 23, 2021 and appellee Stewart Title Guaranty Company’s March 22, 2021 motions for extension of time are granted, and appellees’ shall serve the answer brief on or before April 26, 2021. 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 | 2021-03-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ SUPPLEMENTAL NOTICE AS TO MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-03-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ Legal Elite Title, Inc.'s and Evan Kagan |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-03-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Raziel Ofer |
Docket Date | 2021-03-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ Stewart Title Guaranty Company |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-03-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ March 17, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that appellants’ March 17, 2021 notice of appearance is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). |
Docket Date | 2021-03-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Raziel Ofer |
Docket Date | 2021-03-03 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-02-22 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the February 17, 2021 motion of Alan Bryce Grossman, Esq., and Grossman Law Florida, LLC, for leave to withdraw as counsel for appellants is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that the appeal on behalf of 942 Penn RR, LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above. |
Docket Date | 2021-02-19 |
Type | Response |
Subtype | Response |
Description | Response ~ STEWART TITLE GUARANTY COMPANY |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-02-17 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Raziel Ofer |
Docket Date | 2021-02-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ Legal Elite Title, Inc. and Evan Kagan |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-02-12 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/26/2021 |
Docket Date | 2021-02-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ Stewart Title Guaranty Company |
On Behalf Of | Stewart Title Guaranty Company |
Docket Date | 2021-02-11 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/26/2021 |
Docket Date | 2021-01-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Raziel Ofer |
Docket Date | 2021-01-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellants’ response filed January 11, 2021, this court’s January 6, 2021 order to show cause is discharged. Further, ORDERED that appellants’ January 11, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before January 25, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2021-01-11 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Raziel Ofer |
Docket Date | 2021-01-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ RENEWED AND CORRECTED |
On Behalf Of | Raziel Ofer |
Docket Date | 2021-01-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2020-12-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ December 10, 2020 motion for extension of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). |
Docket Date | 2020-12-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Raziel Ofer |
Docket Date | 2020-10-02 |
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, 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 that 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 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-10-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-10-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-10-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Raziel Ofer |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2009CA007874XXCICI |
Parties
Name | JEANINE R. SAXTON |
Role | Appellant |
Status | Active |
Name | MARGARET ERDMAN |
Role | Appellee |
Status | Active |
Name | PATRICIA A. CURTIS |
Role | Appellee |
Status | Active |
Name | DAVID ERDMAN |
Role | Appellee |
Status | Active |
Representations | FRANK G. FERNANDEZ, ESQ., MICHAEL A. COHN, ESQ. |
Name | ALAN B. CURTIS, (DNU) |
Role | Appellee |
Status | Active |
Name | STEWART TITLE GUARANTY COMPANY |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-03-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-03-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JEANINE R. SAXTON |
Docket Date | 2017-02-28 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF THE CLERK |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2017-02-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-02-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2017-02-17 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ of indigency - DENIED |
Docket Date | 2017-02-17 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2017-02-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JEANINE R. SAXTON |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2009CA007874XXCICI |
Parties
Name | JEANINE RAE SAXTON (DNU) |
Role | Appellant |
Status | Active |
Name | DAVID ERDMAN |
Role | Appellee |
Status | Active |
Representations | FRANK G. FERNANDEZ, ESQ., MICHAEL A. COHN, ESQ. |
Name | PATRICIA A. CURTIS |
Role | Appellee |
Status | Active |
Name | ALAN B. CURTIS, (DNU) |
Role | Appellee |
Status | Active |
Name | MARGARET ERDMAN |
Role | Appellee |
Status | Active |
Name | STEWART TITLE GUARANTY COMPANY |
Role | Appellee |
Status | Active |
Name | HON. JACK R. ST. ARNOLD |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JEANINE RAE SAXTON (DNU) |
Docket Date | 2017-03-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-03-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-03-03 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-GRANT MOTION FOR REVIEW ~ The appellant's motion for review of denial of appellant's application for civil indigency status is granted. The circuit court's February 1, 2017, final determination of indigent status is disapproved, and the appellant's application for determination of civil indigent status docketed in the circuit court on January 20, 2017, is deemed granted. See § 57.082(2)(a)1.-2., Fla. Stat. (2016) (defining an applicant as being "indigent" when her income is equal to or below 200% of federal poverty guidelines; delineating permissible asset holdings, including a vehicle up to $5,000 in value); appellant's "application for determination of civil indigent status," Jan. 20, 2017 (listing a monthly net income of $1,728 (for an annual income of $20,736) and a vehicle valued at $2,000); http://aspe.hhs.gov/poverty/ (listing the 2017 poverty guidelines for a one-person household at $12,060 (200% of which is $24,120)). |
Docket Date | 2017-02-27 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ APPELLANT'S MOTION FOR REVIEW OF CIRCUIT COURT JUDGE'S SUMMARY DENIAL OF APPELLANT'S APPLICATION FOR CIVIL INDIGENCY STATUS WITHOUT A WRITTEN REASON FOR DENIAL |
On Behalf Of | JEANINE RAE SAXTON (DNU) |
Docket Date | 2017-02-02 |
Type | Order |
Subtype | Order on Motion For Review |
Description | Order Denying Motion For Review ~ The appellant's motion for review of denial of application for civil indigency status is denied without prejudice. It appears that the appellant has been denied indigency status by the clerk of the circuit court. The appellant's next step is to seek review of that application before a judge of the circuit court. To that end, the appellant may refile her motion for review, modified if necessary, in the circuit court. If the circuit court approves the clerk's determination, the appellant may then seek review in this court. See Fla. R. App. P. 9.430(a). The appellant shall file either a status report, a motion for review, or the filing fee within 30 days of the date of this order. If the circuit court has issued an order on indigency, the appellant should attach it to her filing. |
Docket Date | 2017-02-01 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ APPELLANT MOTION FOR REVIEW OF SUMMARY DENIAL OF APPELLANT APPLICATION FOR CIVIL INDIGENCY STATUS WITHOUT A WRITTEN REASON FOR DENIAL |
On Behalf Of | JEANINE RAE SAXTON (DNU) |
Docket Date | 2017-01-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL |
On Behalf Of | JEANINE RAE SAXTON (DNU) |
Docket Date | 2017-01-20 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2017-01-20 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ lt application for indigence - not indigent |
On Behalf Of | JEANINE RAE SAXTON (DNU) |
Docket Date | 2017-01-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ NOTICE OF COMPLIANCE WITH COURTS ORDER DATED JANUARY 3, 2017 |
On Behalf Of | JEANINE RAE SAXTON (DNU) |
Docket Date | 2017-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-01-03 |
Type | Order |
Subtype | Proceed per 9.130(a)(5) |
Description | proceed per 9.130(a)(5) - challenges |
Docket Date | 2016-12-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2016-12-07 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-12-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JEANINE RAE SAXTON (DNU) |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 09-7874-CI |
Parties
Name | JEANINE R. SAXTON (DNU) |
Role | Appellant |
Status | Active |
Name | Alan Boyd Curtis, (DNU) |
Role | Appellee |
Status | Active |
Name | STEWART TITLE GUARANTY COMPANY |
Role | Appellee |
Status | Active |
Representations | FRANK FERNANDEZ, ESQ., MICHAEL A. COHN, ESQ. |
Name | PATRICIA A. CURTIS |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-07-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | Alan Boyd Curtis, (DNU) |
Docket Date | 2014-06-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Denying Extension of Reply Brief |
Docket Date | 2017-11-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2015-10-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2015-06-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-03-25 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING |
Docket Date | 2015-03-09 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ withdraw mandate |
Docket Date | 2015-03-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-03-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ STEWART TITLE GUARANTY COMPANY'SRESPONSE TO MOTION FOR REHEARING |
On Behalf Of | STEWART TITLE GUARANTY COMPANY |
Docket Date | 2015-02-25 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | JEANINE R. SAXTON (DNU) |
Docket Date | 2015-01-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ to file rehearing |
Docket Date | 2015-01-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO A MOTION FOR REHEARING |
On Behalf Of | Alan Boyd Curtis, (DNU) |
Docket Date | 2015-01-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-07-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FTP RECORD SCHAEFER |
Docket Date | 2014-05-30 |
Type | Motions Relating to Briefs |
Subtype | Motion To File Enlarged Brief |
Description | Motion To File Enlarged Brief ~ RB |
On Behalf Of | Alan Boyd Curtis, (DNU) |
Docket Date | 2014-05-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM |
Docket Date | 2014-05-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Alan Boyd Curtis, (DNU) |
Docket Date | 2014-05-12 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | JEANINE R. SAXTON (DNU) |
Docket Date | 2014-05-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | STEWART TITLE GUARANTY COMPANY |
Docket Date | 2014-04-24 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to 04/14/14 Status Report |
On Behalf Of | JEANINE R. SAXTON (DNU) |
Docket Date | 2014-04-17 |
Type | Order |
Subtype | Order on Motion To Compel |
Description | ORD-GRANTING MOTION TO COMPEL ~ JT |
Docket Date | 2014-04-14 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ certificate of the clerk |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2014-04-11 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ petition treated as motion to compel clerk of circuit court/jt |
Docket Date | 2014-04-07 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | JEANINE R. SAXTON (DNU) |
Docket Date | 2014-04-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2014-04-01 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | STEWART TITLE GUARANTY COMPANY |
Docket Date | 2014-04-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | STEWART TITLE GUARANTY COMPANY |
Docket Date | 2014-03-21 |
Type | Order |
Subtype | Order to Serve Brief |
Description | brief or proceed ~ JB- AB or proceed |
Docket Date | 2014-01-13 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | Alan Boyd Curtis, (DNU) |
Docket Date | 2014-01-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | Alan Boyd Curtis, (DNU) |
Docket Date | 2013-12-03 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-REINSTATEMENT |
Docket Date | 2013-12-02 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review |
On Behalf Of | JEANINE R. SAXTON (DNU) |
Docket Date | 2013-10-29 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER |
Docket Date | 2013-10-24 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ fee/JB |
Docket Date | 2013-10-23 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ OF LT ORDER DENYING INDIGENCY |
On Behalf Of | JEANINE R. SAXTON (DNU) |
Docket Date | 2013-10-21 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ W/ATTACHMENTS |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2013-10-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ JB-mot for reh treated as... |
Docket Date | 2013-10-14 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-FROM CIRCUIT COURT ~ DENYING ORDER OF INDIGENCY |
Docket Date | 2013-10-09 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ treated as motion for reinstatment |
On Behalf Of | JEANINE R. SAXTON (DNU) |
Docket Date | 2013-10-07 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Grant Clarification-78 ~ JB |
Docket Date | 2013-10-03 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
On Behalf Of | STEWART TITLE GUARANTY COMPANY |
Docket Date | 2013-09-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Casanueva, Morris, and Sleet |
Docket Date | 2013-09-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ **VACATED**(see10-07-13 ord) |
Docket Date | 2013-09-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2013-08-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee affidavit in appeals/wrong court |
Docket Date | 2013-08-09 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion To Appear Forma Pauperis |
On Behalf Of | JEANINE R. SAXTON (DNU) |
Docket Date | 2013-08-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ wall/JB-AA shall satisfy fee ord |
Docket Date | 2013-07-29 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ LT MOTION TO APPEAR FORMA PAUPERIS PS Jeanine Rae Saxton |
Docket Date | 2013-07-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ TO THE CLERK |
On Behalf Of | JEANINE R. SAXTON (DNU) |
Docket Date | 2013-07-01 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE |
Docket Date | 2013-06-27 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed ~ contained in amended NOA |
Docket Date | 2013-06-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ w/attached order |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2013-06-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ NON CERTIFIED (W/CIRCUIT COURT ORDER AND MOTION TO PROCEED IN FORMA PAUPERIS STYLED IN THE LOWER COURT) |
On Behalf Of | JEANINE R. SAXTON (DNU) |
Docket Date | 2013-06-11 |
Type | Order |
Subtype | Order on Consolidation |
Description | Consolidation-130 ~ cons. with 2D13-2733 |
Docket Date | 2013-06-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2013-06-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2013-06-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JEANINE R. SAXTON (DNU) |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 09-7874-CI |
Parties
Name | JEANINE R. SAXTON (DNU) |
Role | Appellant |
Status | Active |
Name | Alan Boyd Curtis, (DNU) |
Role | Appellant |
Status | Active |
Name | PATRICIA A. CURTIS |
Role | Appellee |
Status | Active |
Name | STEWART TITLE GUARANTY COMPANY |
Role | Appellee |
Status | Active |
Representations | MICHAEL A. COHN, ESQ., JOHN GARDNER, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-01-13 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | Alan Boyd Curtis, (DNU) |
Docket Date | 2014-04-01 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | STEWART TITLE GUARANTY COMPANY |
Docket Date | 2014-03-21 |
Type | Order |
Subtype | Order to Serve Brief |
Description | brief or proceed ~ JB- AB due |
Docket Date | 2014-01-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | Alan Boyd Curtis, (DNU) |
Docket Date | 2013-11-18 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Alan Boyd Curtis, (DNU) |
Docket Date | 2013-09-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ only as to 13-2729 |
Docket Date | 2013-09-25 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ OF THE CLERK - FILING FEES ARE DUE CC Ken Burke, Clerk |
Docket Date | 2013-08-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee affidavit in appeals/wrong court |
Docket Date | 2013-08-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ wall/JB-AA shall satisfy fee ord |
Docket Date | 2013-07-01 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ only as to 13-2729 |
Docket Date | 2013-06-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ w/attached order appealed |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2013-06-27 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed ~ contained in amended NOA |
Docket Date | 2013-06-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ NON CERTIFIED (W/CIRCUIT ORDER AND MOTION TO PROCEED IN FORMA PAUPERIS) |
On Behalf Of | JEANINE R. SAXTON (DNU) |
Docket Date | 2013-06-11 |
Type | Order |
Subtype | Order on Consolidation |
Description | Consolidation-130 ~ with 2D13-2729 |
Docket Date | 2013-06-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2013-06-06 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2013-06-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Alan Boyd Curtis, (DNU) |
Docket Date | 2017-11-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2015-08-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2015-06-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-03-25 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING |
Docket Date | 2015-03-09 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ withdraw mandate |
Docket Date | 2015-03-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ STEWART TITLE GUARANTY COMPANY'SRESPONSE TO MOTION FOR REHEARING |
On Behalf Of | STEWART TITLE GUARANTY COMPANY |
Docket Date | 2015-03-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-02-25 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | JEANINE R. SAXTON (DNU) |
Docket Date | 2015-01-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ to file rehearing |
Docket Date | 2015-01-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO A MOTION FOR REHEARING |
On Behalf Of | Alan Boyd Curtis, (DNU) |
Docket Date | 2015-01-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-07-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FTP RECORD SCHAEFER |
Docket Date | 2014-07-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | Alan Boyd Curtis, (DNU) |
Docket Date | 2014-06-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Denying Extension of Reply Brief |
Docket Date | 2014-05-30 |
Type | Motions Relating to Briefs |
Subtype | Motion To File Enlarged Brief |
Description | Motion To File Enlarged Brief ~ RB |
On Behalf Of | Alan Boyd Curtis, (DNU) |
Docket Date | 2014-05-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM |
Docket Date | 2014-05-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Alan Boyd Curtis, (DNU) |
Docket Date | 2014-05-12 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | JEANINE R. SAXTON (DNU) |
Docket Date | 2014-05-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | STEWART TITLE GUARANTY COMPANY |
Docket Date | 2014-04-24 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to 04/14/14 Status Report |
On Behalf Of | JEANINE R. SAXTON (DNU) |
Docket Date | 2014-04-17 |
Type | Order |
Subtype | Order on Motion To Compel |
Description | ORD-GRANTING MOTION TO COMPEL ~ JT |
Docket Date | 2014-04-14 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ certificate of the clerk |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2014-04-11 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ petition treated as motion to compel clerk of circuit court/jt |
Docket Date | 2014-04-07 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | JEANINE R. SAXTON (DNU) |
Docket Date | 2014-04-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2014-04-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | STEWART TITLE GUARANTY COMPANY |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502007CA005256XXXXMB |
Parties
Name | PALM BEACH POLO HOLDINGS, INC. |
Role | Appellant |
Status | Active |
Representations | LARRY A. ZINK (DNU) |
Name | STEWART TITLE GUARANTY COMPANY |
Role | Appellee |
Status | Active |
Representations | Neil P. Linden |
Name | HON. JACK SCHRAMM COX (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-04-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2014-03-14 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Ready to Close |
Docket Date | 2014-02-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-02-11 |
Type | Order |
Subtype | Order |
Description | ORD-Granting Clarification |
Docket Date | 2014-01-08 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion |
Docket Date | 2014-01-08 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally |
Docket Date | 2013-10-01 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set |
Docket Date | 2013-06-13 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | Grant Continuance of Oral Argument |
Docket Date | 2013-03-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 22 DAYS TO 04/22/13 |
Docket Date | 2013-03-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (1) ONE VOLUME -- NO CD REQUIRED |
Docket Date | 2013-02-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ TO 03/21/13 SUPPLEMENTAL ANSWER BRIEF |
Docket Date | 2013-02-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ "SUPPLEMENTAL ANSWER BRIEF" |
Docket Date | 2013-02-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (4) TO INITIAL BRIEF (SUPPLEMENTAL) |
Docket Date | 2013-02-01 |
Type | Brief |
Subtype | Supplemental Initial Brief |
Description | Supplemental Appellant's Initial Brief ~ (4) |
Docket Date | 2013-01-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Initial Brief extended by Letter (no order issued) ~ 14 DAYS TO 2/4/13 **SUPPLEMENTAL INITIAL BRIEF** |
Docket Date | 2012-12-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ STAY GRANTED BY COURT ORDER IN 12-2640 IS HEREBY LIFTED. |
Docket Date | 2012-10-31 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument |
Docket Date | 2012-08-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (4) TO REPLY BRIEF |
Docket Date | 2012-08-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ (4) |
Docket Date | 2012-08-16 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Larry A. Zink |
Docket Date | 2012-08-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Reply Brief extended by Letter (no order issued) ~ 9 DAYS TO 8/17/12 |
Docket Date | 2012-07-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Reply Brief extended by Letter (no order issued) ~ 20 DAYS TO 8/8/12 |
Docket Date | 2012-07-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ *AMENDED* |
Docket Date | 2012-06-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (4) (IN 12-231) |
Docket Date | 2012-06-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (IN 12-231) |
Docket Date | 2012-06-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
Docket Date | 2012-05-21 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ 5/18/12 MOTION FOR EOT |
Docket Date | 2012-05-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ **AMENDED** |
Docket Date | 2012-05-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ TO 6/26/12 |
Docket Date | 2012-05-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
Docket Date | 2012-04-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (4) TO INITIAL BRIEF. |
Docket Date | 2012-04-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) |
Docket Date | 2012-04-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THIRTEEN (13) VOLUMES (WITH CD ROM) |
Docket Date | 2012-04-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Initial Brief extended by Letter (no order issued) ~ 20 DAYS TO 4/30/12 |
Docket Date | 2012-02-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 4/9/12 |
Docket Date | 2012-02-14 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation |
Docket Date | 2012-02-09 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 11-4660 |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Docket Date | 2012-01-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-01-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-01-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Palm Beach Polo Holdings, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
REINSTATEMENT | 2023-05-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State