Search icon

SCHINDLER ELEVATOR CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCHINDLER ELEVATOR CORPORATION
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: 08 Mar 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2007 (18 years ago)
Document Number: 842764
FEI/EIN Number 341270056

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

Address: 20 WHIPPANY ROAD, MORRISTOWN, NJ, 07960, US
Mail Address: 20 WHIPPANY ROAD, MORRISTOWN, NJ, 07960, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Ronan Joseph Assi 20 Whippany Road, Morristown, NJ, 07960
Sparno Thomas Secretary 20 Whippany Road, Morristown, NJ, 07960
Gindin Vladimir Asst 1530 Timberwolf Drive, Holland, OH, 43528
VIRDI SNEH Vice President 20 Whippany Road, Morristown, NJ, 07960
VIRDI SNEH Chairman 20 Whippany Road, Morristown, NJ, 07960
Schultz Matthew Asst 20 WHIPPANY ROAD, MORRISTOWN, NJ, 07960
Bisson Ray President 20 WHIPPANY ROAD, MORRISTOWN, NJ, 07960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 20 WHIPPANY ROAD, MORRISTOWN, NJ 07960 -
CHANGE OF MAILING ADDRESS 2012-04-23 20 WHIPPANY ROAD, MORRISTOWN, NJ 07960 -
REINSTATEMENT 2007-10-01 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 1992-06-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-30 CT CORPORATION SYSTEM -
EVENT CONVERTED TO NOTES 1985-05-14 - -
NAME CHANGE AMENDMENT 1985-05-14 SCHINDLER ELEVATOR CORPORATION -
EVENT CONVERTED TO NOTES 1979-05-04 - -

Court Cases

Title Case Number Docket Date Status
TOP NOTCH FLOORING CONTRACTORS, INC., Appellant(s) v. GRANADA INSURANCE COMPANY, et al., Appellee(s). 4D2024-0388 2024-02-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-011775

Parties

Name O'NEILL BROTHERS FLOORING, INC.
Role Appellee
Status Active
Representations Lisa A Oonk
Name SCHINDLER ELEVATOR CORPORATION
Role Appellee
Status Active
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name TOP NOTCH FLOORING CONTRACTORS INC.
Role Appellant
Status Active
Representations David Bierman
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations John Bond Atkinson, Pedro E Hernandez, Jr., Maria-Gracia Donati, Timothy Philip Lewis

Docket Entries

Docket Date 2024-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-11-20
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-12
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-10-14
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-09-14
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 25 days to 10/11/24
Docket Date 2024-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-07-31
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 Days to 9/16/24
Docket Date 2024-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-07-02
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-06-22
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 10 days to 7/1/24
Docket Date 2024-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 2461 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Broward Clerk
Docket Date 2024-03-22
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of the March 18, 2024 notice of related case or issue, case numbers 4D2023-3089 and 4D2024-0388 are consolidated for purposes of assignment to the same appellate panel.
View View File
Docket Date 2024-02-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Top Notch Flooring Contractors, Inc.
View View File
Docket Date 2024-02-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-05
Type Notice
Subtype Notice
Description Notice of Withdrawal of Appellee's Motion for Attorney's Fees.
On Behalf Of Granada Insurance Company
Docket Date 2024-07-02
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 1, 2024 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
WELLS FARGO BANK, N.A. VS CHI PENG TAN, et al. 4D2020-0613 2020-03-03 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-035667

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellant
Status Active
Representations Jeffrey S. Lapin, Benjamin B. Carter
Name PRECISION USA, INC.
Role Appellee
Status Active
Name SOUTHERN CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name SCHINDLER ELEVATOR CORPORATION
Role Appellee
Status Active
Name Chi Peng Tan
Role Appellee
Status Active
Representations Elizabeth Ann Henriques, Tricia Julie Duthiers, Cary A. Lubetsky, Andrea L. Pearl, Ira Scot Silverstein, Lynette Ebeoglu McGuinness
Name Mortgage Electronic Registration System
Role Appellee
Status Active
Name First Magnus Financial Corp.
Role Appellee
Status Active
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-05-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SOUTHERN CONSTRUCTION SERVICES INC
Docket Date 2222-05-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SOUTHERN CONSTRUCTION SERVICES. REASON- NOT AT THIS ADDRESS.
Docket Date 2222-04-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SOUTHERN CONSTRUCTION SERVICES. REASON- ATTEMPTED NOT KNOWN.
Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ AND REMANDED
Docket Date 2020-12-28
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-12-04
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that the appellant's November 23, 2020 motion to strike appellees' notices of supplemental authority or, alternatively for leave to file an amended reply brief is denied in part and granted in part. The motion to strike appellees’ notices of supplemental authority is denied. The motion for leave to file an amended reply brief is granted. The appellant shall file an amended reply not exceeding twenty (20) pages within twenty-one (21) days from the date of this order. Appellant is advised that no extensions will be granted absent a detailed explanation for why the amended reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-11-24
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S, WELLS FARGO BANK, N.A., MOTION TO STRIKE
On Behalf Of Chi Peng Tan
Docket Date 2020-11-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' NOTICES OF SUPPLEMENTAL AUTHORITY, OR ALTERNATIVELY FOR LEAVE TO FILE AMENDED REPLY BRIEF
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-11-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Chi Peng Tan
Docket Date 2020-11-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-11-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 30, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 9, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-10-30
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 Wells Fargo Bank, N.A.
Docket Date 2020-10-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BANK OF AMERICA, N.A.
On Behalf Of Chi Peng Tan
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Bank of America, N.A.'s September 16, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ BANK OF AMERICA, N.A.
On Behalf Of Chi Peng Tan
Docket Date 2020-09-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Chi Peng Tan
Docket Date 2020-09-03
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees Nissim Shani and Michele Shani's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-09-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Chi Peng Tan
Docket Date 2020-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ NISSIM SHANI AND MICHELE SHANI
On Behalf Of Chi Peng Tan
Docket Date 2020-08-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees Nissim Shani and Michele Shani’s August 21, 2020 motion for extension of time is granted in part, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (NISSIM SHANI AND MICHELE SHANI)
On Behalf Of Chi Peng Tan
Docket Date 2020-08-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the outcome of the court-ordered mediation.
Docket Date 2020-06-16
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the June 15, 2020 “joint motion to stay appeal pending court-ordered mediation” is granted, and the above-styled cause is stayed for sixty (60) days from the date of this order.
Docket Date 2020-06-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Chi Peng Tan
Docket Date 2020-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Bank of America’s June 3, 2020 motion for extension of time is granted in part, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees Nissim Shani and Michele Shani’s June 2, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before June 24, 2020. 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 2020-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (BANK OF AMERICA, N.A.)
On Behalf Of Chi Peng Tan
Docket Date 2020-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (NISSIM SHANI AND MICHELE SHANI)
On Behalf Of Chi Peng Tan
Docket Date 2020-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chi Peng Tan
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Bank of America, N.A.’s May 4, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. Further,ORDERED that appellees Nissim Shani and Michele Shani’s May 4, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before June 3, 2020. 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 2020-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (Bank of America, N.A.)
On Behalf Of Chi Peng Tan
Docket Date 2020-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chi Peng Tan
Docket Date 2020-04-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-04-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-04-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 16, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before April 3, 2020. In addition, if the initial brief and appendix are 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 2020-03-16
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 Wells Fargo Bank, N.A.
Docket Date 2020-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chi Peng Tan
Docket Date 2020-03-04
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wells Fargo Bank, N.A.
DIEGO LOAIZA AND WENDY LOAIZA VS SCHINDLER ELEVATOR CORPORATION 3D2018-2399 2018-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-50427

Parties

Name DIEGO LOAIZA
Role Appellant
Status Active
Representations ROBERT J. GALAMAGA
Name WENDY LOAIZA
Role Appellant
Status Active
Name SCHINDLER ELEVATOR CORPORATION
Role Appellee
Status Active
Representations ROBIN I. FRANK, Stuart A. Weinstein
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION FOREXTENSION OF TIME TO FILE MOTION FOR REHEARING
On Behalf Of DIEGO LOAIZA
Docket Date 2020-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Motion for Extension of Time to File Motion for Rehearing is hereby denied. LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2020-07-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of DIEGO LOAIZA
Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants’ Motion for Extension of Time to File a Motion for Rehearing is granted to and including July 4, 2020.
Docket Date 2020-04-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION FOREXTENSION OF TIME TO FILE MOTION FOR REHEARING
On Behalf Of DIEGO LOAIZA
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants’ Motion for Extension of Time to File a Motion for Rehearing is granted to and including April 30, 2020.
Docket Date 2020-03-16
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants’ Motion for Extension of Time to File a Motion for Rehearing is granted to and including March 31, 2020.
Docket Date 2020-03-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING
On Behalf Of DIEGO LOAIZA
Docket Date 2020-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-02-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied. Appellee’s Motion to Dispense with Oral Argument is granted.LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2020-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S COMBINED MOTION TO DISPENSE WITH ORAL ARGUMENT AND RESPONSE IN OPPOSITION TO APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of SCHINDLER ELEVATOR CORPORATION
Docket Date 2020-01-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of DIEGO LOAIZA
Docket Date 2019-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS' REPLY BRIEF
On Behalf Of DIEGO LOAIZA
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Agreed Notice of Extension of Time to File Reply Brief is treated as a motion for an extension of time to file the reply brief and is granted to and including December 31, 2019, with no further extensions allowed.
Docket Date 2019-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DIEGO LOAIZA
Docket Date 2019-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCHINDLER ELEVATOR CORPORATION
Docket Date 2019-11-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ October 31, 2019, Joint Stipulation to Supplement the Record on Appeal is granted, and the record on appeal is supplemented to include the document and transcript filed separately.
Docket Date 2019-10-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ JOINT STIPULATION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of SCHINDLER ELEVATOR CORPORATION
Docket Date 2019-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PROPOSED SUPPLEMENTAL RECORD
On Behalf Of SCHINDLER ELEVATOR CORPORATION
Docket Date 2019-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCHINDLER ELEVATOR CORPORATION
Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 11/1/19
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-18 days to 10/22/19
Docket Date 2019-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S SECOND AGREED NOTICE OFEXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SCHINDLER ELEVATOR CORPORATION
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-23 days to 10/4/19
Docket Date 2019-09-06
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 SCHINDLER ELEVATOR CORPORATION
Docket Date 2019-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DIEGO LOAIZA
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANTS' INITIAL BRIEF
On Behalf Of DIEGO LOAIZA
Docket Date 2019-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-06-07
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 DIEGO LOAIZA
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 6/7/19
Docket Date 2019-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DIEGO LOAIZA
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/20/19
Docket Date 2019-03-21
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 DIEGO LOAIZA
Docket Date 2019-03-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-02-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DIEGO LOAIZA
Docket Date 2018-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-28
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.
MARC COHEN AND VALERIE BENSOUSSAN, VS LAZE-E-J, LLC, etc., et al., 3D2015-1529 2015-07-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-12106

Parties

Name MARC COHEN & COMPANY, INC.
Role Appellant
Status Active
Name BENSOUSSAN VALERIE
Role Appellant
Status Active
Representations DAVID E. WOLFF
Name THE PAVILION CONDOMINIUM ASSOCIATION OF MIAMI BEACH, INC.
Role Appellee
Status Active
Name CARRI MARKOFSKY
Role Appellee
Status Active
Name LAZE-E-J, LLC
Role Appellee
Status Active
Name City of Miami Beach
Role Appellee
Status Active
Representations Bruce Hornstein, Eric J. Grabois, STEVEN H. ROTHSTEIN, NICOLE E. SHACKET
Name SCHINDLER ELEVATOR CORPORATION
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BENSOUSSAN VALERIE
Docket Date 2015-07-14
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 15-1382
On Behalf Of BENSOUSSAN VALERIE
Docket Date 2015-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BARRY YAMPOL, VS SCHINDLER ELEVATOR CORPORATION, et al., 3D2015-0035 2015-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-70943

Parties

Name BARRY YAMPOL
Role Appellant
Status Active
Representations TODD R. LEGON, JEFFREY A. SUDDUTH
Name SCHINDLER ELEVATOR CORPORATION
Role Appellee
Status Active
Representations Jennifer V. Ruiz, RICHARD P. HERMANN, II, Stuart A. Weinstein
Name HON. RONALD C. DRESNICK
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee Turnberry Isle South Condominium Association, Inc.'s motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2016-05-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-05-11
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, May 18, 2016. The Court will consider the case without oral argument. WELLS, SALTER and SCALES, JJ., concur.
Docket Date 2016-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BARRY YAMPOL
Docket Date 2016-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including May 4, 2016.
Docket Date 2016-04-27
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 BARRY YAMPOL
Docket Date 2016-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/27/16
Docket Date 2016-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BARRY YAMPOL
Docket Date 2016-03-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-03-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ March 7, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts filed separately.
Docket Date 2016-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SCHINDLER ELEVATOR CORPORATION
Docket Date 2016-03-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SCHINDLER ELEVATOR CORPORATION
Docket Date 2016-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCHINDLER ELEVATOR CORPORATION
Docket Date 2016-03-07
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASE
On Behalf Of SCHINDLER ELEVATOR CORPORATION
Docket Date 2016-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCHINDLER ELEVATOR CORPORATION
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees¿ joint motion for an extension of time to file the answer brief is granted to and including March 7, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-01-19
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 SCHINDLER ELEVATOR CORPORATION
Docket Date 2015-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Turnberry & Schindler)-77 days to 1/22/16
Docket Date 2015-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCHINDLER ELEVATOR CORPORATION
Docket Date 2015-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCHINDLER ELEVATOR CORPORATION
Docket Date 2015-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Turnberry & Schindler)-42 days to 11/3/15
Docket Date 2015-08-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's August 28, 2015 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the master index and transcripts contained in the Appendix filed contemporaneously with said motion.
Docket Date 2015-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BARRY YAMPOL
Docket Date 2015-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BARRY YAMPOL
Docket Date 2015-08-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED.
On Behalf Of BARRY YAMPOL
Docket Date 2015-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of BARRY YAMPOL
Docket Date 2015-08-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion to withdraw as appellate co-counsel is granted, and Steven M. Goldsmith, P.A. is withdrawn as co-counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2015-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BARRY YAMPOL
Docket Date 2015-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's agreed motion for an extension of time to file the initial brief is granted to and including August 28, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-07-10
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 BARRY YAMPOL
Docket Date 2015-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 60 days to 7/14/15
Docket Date 2015-05-15
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 BARRY YAMPOL
Docket Date 2015-04-22
Type Notice
Subtype Notice
Description Notice ~ of designation of e-mail address
On Behalf Of SCHINDLER ELEVATOR CORPORATION
Docket Date 2015-04-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 VOLUMES (XXVI - XXXII ).
Docket Date 2015-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/15/15
Docket Date 2015-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARRY YAMPOL
Docket Date 2015-02-16
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of SCHINDLER ELEVATOR CORPORATION
Docket Date 2015-01-19
Type Notice
Subtype Notice
Description Notice ~ of similar case
On Behalf Of BARRY YAMPOL
Docket Date 2015-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-01-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SCHINDLER ELEVATOR CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-15
Type:
Prog Related
Address:
2519 BELLEVUE AVENUE, DAYTONA BEACH, FL, 32114
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-10-13
Type:
Planned
Address:
1951 MERCHANTS ROW BLVD., TALLAHASSEE, FL, 32311
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-20
Type:
Complaint
Address:
JACKSON MEMORIAL HOSPITAL, MIAMI, FL, 33136
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-06-09
Type:
Complaint
Address:
303 301 BLVD W, BRADENTON, FL, 34205
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-11-13
Type:
FollowUp
Address:
1 FT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 888-7785
Add Date:
2020-02-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State