Entity Name: | ELEMENT FINANCIAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Aug 2008 (16 years ago) |
Date of dissolution: | 07 Mar 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Mar 2017 (8 years ago) |
Document Number: | F08000003549 |
FEI/EIN Number | 20-5977026 |
Address: | 655 BUSINESS CENTER DRIVE, SUITE 250, HORSHAM, PA 19044 |
Mail Address: | 655 BUSINESS CENTER DRIVE, SUITE 250, HORSHAM, PA 19044 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CAMPBELL, DONALD P | Chief Executive Officer | 655 BUSINESS CENTER DRIVE, SUITE 250, HORSHAM, PA 19044 |
Name | Role | Address |
---|---|---|
GROSSO, STEVE A | President | 655 BUSINESS CENTER DRIVE, SUITE 250, HORSHAM, PA 19044 |
Name | Role | Address |
---|---|---|
PARADIS, RENE J | Chief Financial Officer | 655 BUSINESS CENTER DRIVE, SUITE 250, HORSHAM, PA 19044 |
Name | Role | Address |
---|---|---|
Nullmeyer, Brad | Director | 161 Bay St., Suite 4600 Toronto, ON M5J 2S1 CA |
Smith, Bruce | Director | 161 Bay St., Suite 4600 Toronto, ON M5J 2S1 CA |
Beland, Michel | Director | 161 Bay St., Suite 4600 Toronto, ON 5MJ 2S1 CA |
Name | Role | Address |
---|---|---|
Myers, Warren | Tax Manager | 655 BUSINESS CENTER DRIVE, SUITE 250 HORSHAM, PA 19044 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000066563 | WABASH NATIONAL FINANCIAL SERVICES | EXPIRED | 2016-07-07 | 2021-12-31 | No data | C/O ELEMENT FINANCIAL CORP., 655 BUSINESS CENTER DR. SUITE 250, HORSHAM, PA, 19044 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-03-07 | No data | No data |
REGISTERED AGENT CHANGED | 2017-03-07 | REGISTERED AGENT REVOKED | No data |
NAME CHANGE AMENDMENT | 2013-05-31 | ELEMENT FINANCIAL CORP. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 655 BUSINESS CENTER DRIVE, SUITE 250, HORSHAM, PA 19044 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 655 BUSINESS CENTER DRIVE, SUITE 250, HORSHAM, PA 19044 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cascade Funding Mortgage Trust HB4, etc., Petitioner(s), v. Cedric McIntyre, etc., et al., Respondent(s). | 3D2024-1870 | 2024-10-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Cascade Funding Mortgage Trust HB4 |
Role | Petitioner |
Status | Active |
Representations | Christopher Walden Lee |
Name | Cedric McIntyre |
Role | Respondent |
Status | Active |
Representations | Joseph Brien |
Name | Secretary of Housing and Urban Development |
Role | Respondent |
Status | Active |
Name | ELEMENT FINANCIAL CORP. |
Role | Respondent |
Status | Active |
Name | Robert L. McIntyre, Jr. |
Role | Respondent |
Status | Active |
Name | Fabian McIntyre |
Role | Respondent |
Status | Active |
Name | Helena McIntyre |
Role | Respondent |
Status | Active |
Name | Sonya McIntyre |
Role | Respondent |
Status | Active |
Name | James McIntyre |
Role | Respondent |
Status | Active |
Name | Stephen McIntyre |
Role | Respondent |
Status | Active |
Name | Paul McIntyre |
Role | Respondent |
Status | Active |
Name | Phillip McIntyre |
Role | Respondent |
Status | Active |
Name | Jonathan McIntyre |
Role | Respondent |
Status | Active |
Name | Hon. Migna Sanchez-Llorens |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-11-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix to the Trial Court's Motion to Accept Updated Status Report and Suggestion of Mootness in Response to the Petition for Writ of Prohibition and Writ of Mandamus |
View | View File |
Docket Date | 2024-11-06 |
Type | Misc. Events |
Subtype | Status Report |
Description | The Trial Court's Motion to Accept Updated Status Report and Suggestion of Mootness in Response to the Petition for Writ of Prohibition and Writ of Mandamus |
View | View File |
Docket Date | 2024-11-05 |
Type | Misc. Events |
Subtype | Status Report |
Description | The Trial Court's Status Report In Response to the Petition for Writ of Prohibition and Writ of Mandamus |
View | View File |
Docket Date | 2024-11-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix to the Trial Court's Status Report in Response to the Petition for Writ of Prohibition and Writ of Mandamus |
View | View File |
Docket Date | 2024-10-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition is due. |
View | View File |
Docket Date | 2024-10-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Petition for Writ of Prohibition and Mandamus. |
On Behalf Of | Cascade Funding Mortgage Trust HB4 |
View | View File |
Docket Date | 2024-10-23 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition for Writ of Prohibition and Mandamus. Related case: 22-1283 |
On Behalf Of | Cascade Funding Mortgage Trust HB4 |
View | View File |
Docket Date | 2024-10-23 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 12857987 |
On Behalf Of | Cascade Funding Mortgage Trust HB4 |
View | View File |
Docket Date | 2024-11-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-11-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-11-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration of the Petition for Writ of Prohibition and Writ of Mandamus, and the trial court's Status Reports thereto, it is ordered that said Petition is hereby dismissed as moot. LINDSEY, MILLER and GORDO, JJ., concur. |
View | View File |
Docket Date | 2024-10-24 |
Type | Order |
Subtype | Order to File Response |
Description | The party, if any, opposing the relief requested in the Petition for Writ of Prohibition and Writ of Mandamus shall, and the respondent judge may (through General Counsel), file a response within ten (10) days from the date of this Order to Petitioner's Petition for Writ of Prohibition and Writ of Mandamus. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. |
View | View File |
Docket Date | 2024-10-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 2, 2024. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2014CA008850XXXXMB |
Parties
Name | RAY A. MARCINKOSKI |
Role | Appellant |
Status | Active |
Representations | Peter Marshall Feaman, Nancy E. Guffey |
Name | MARCINKOSKI GRADALL, INC. |
Role | Appellee |
Status | Active |
Name | ELEMENT FINANCIAL CORP. |
Role | Appellee |
Status | Active |
Name | THE BEST FLOOR CARE, INC. |
Role | Appellee |
Status | Active |
Name | KFIR BARANES |
Role | Appellee |
Status | Active |
Representations | William Joseph Roe, CONSUMER LAW OFFICE, P.A., ERIC B. ZWIEBEL |
Name | Hon. Meenu Sasser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-04-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2018-04-03 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Stipulation ~ (JOINT) FOR DISMISSAL |
On Behalf Of | RAY A. MARCINKOSKI |
Docket Date | 2018-03-21 |
Type | Order |
Subtype | Order re Stay |
Description | Stay is lifted, case to proceed ~ The Florida Supreme Court having reached its decision in case number SC17-1084, it is ORDERED that the stay entered on July 31, 2017, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions. |
Docket Date | 2017-07-31 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellant's July 21, 2017 "motion to stay this appeal pending ruling by Florida Supreme Court in related appeal case no. 4D16-0368 (and case no.: SC17-1084) to this appeal to avoid unnecessary expenses and administrative labor" is granted, and the above-styled appeal is stayed pending the decision of the Florida Supreme Court in case number SC17-1084, Element Financial Corp. v. Marcinkoski Gradall, Inc., et al. |
Docket Date | 2017-07-21 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | RAY A. MARCINKOSKI |
Docket Date | 2017-07-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO STAY |
On Behalf Of | RAY A. MARCINKOSKI |
Docket Date | 2017-06-26 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed June 22, 2017, the Law Office of William J. Roe, P.A. is substituted for Juan Ramirez, Jr., and ADR Miami, LLC, as counsel for appellees Kfir Baranes and The Best Floor Care, Inc. in the above-styled cause. |
Docket Date | 2017-06-22 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | KFIR BARANES |
Docket Date | 2017-06-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | KFIR BARANES |
Docket Date | 2017-06-05 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the May 12, 2017 motion of Gregory L. Scott and the law firm of Nason, Yeager, Gerson, White and Lioce, P.A., for leave to withdraw as counsel for appellees Kfir Barnes and The Best Floor Care, Inc., 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 appellee, The Best Floor Care, 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. |
Docket Date | 2017-05-23 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ (FILED IN 16-368) **SEE 5/23/17 ORDER** |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2017-05-23 |
Type | Order |
Subtype | Order re Stay |
Description | Stay is lifted, case to proceed ~ ORDERED that appellant's May 17, 2017 "unopposed motion to lift stay of this appeal, and transfer/consolidate record on appeal in related appeal case no. 4D16-0368 to this appeal to avoid unnecessary expenses and administrative labor" is granted. The stay entered on July 7, 2016 is lifted and the above-styled appeal shall proceed. The appellant shall serve the initial brief within seventy (70) days from the date of this order. The parties shall utilize the record from case number 4D16-0368 for the purposes of the above-styled case. |
Docket Date | 2016-05-13 |
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 | RAY A. MARCINKOSKI |
Docket Date | 2017-05-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO LIFT STAY OF THIS APPEAL *AND* TRANSFER/CONSOLIDATE RECORD ON APPEAL, ETC. **AMENDED** |
On Behalf Of | RAY A. MARCINKOSKI |
Docket Date | 2017-05-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO LIFT STAY OF THIS APPEAL *AND* TRANSFER/CONSOLIDATE RECORD ON APPEAL, ETC. |
On Behalf Of | RAY A. MARCINKOSKI |
Docket Date | 2017-05-12 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | KFIR BARANES |
Docket Date | 2017-04-12 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-To Withdraw Pleadings ~ Upon consideration of appellant's April 6, 2017 notice of withdrawal, it is ORDERED that appellant's April 5, 2017 "motion to lift stay of this appeal, and transfer/consolidate record on appeal in related appeal case no. 4D16-0368 to this appeal to avoid unnecessary expenses and administrative labor" is considered withdrawn. |
Docket Date | 2017-04-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF MOTION TO LIFT STAY OF THIS APPEAL, ETC. |
On Behalf Of | RAY A. MARCINKOSKI |
Docket Date | 2017-04-05 |
Type | Motions Other |
Subtype | Motion to Vacate Stay |
Description | Motion To Vacate Stay ~ **MOTION WITHDRAWN - SEE 4/12/17 ORDER** *AND* TRANSFER/CONSOLIDATE RECORD ON APPEAL IN RELATED CASE 4D16-368 TO THIS APPEAL TO AVOID UNNECESSARY EXPENSES AND ADMINISTRATIVE LABOR. |
On Behalf Of | RAY A. MARCINKOSKI |
Docket Date | 2016-07-07 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | ORD-Grant Motion to Abate ~ ORDERED that appellant's June 28, 2016 agreed motion to abate this proceeding is granted, and the above-styled appeal is stayed pending the decision of this court in case number 4D16-0368, Element Financial Corp. v. Marcinkoski Gradall, Inc., et al. |
Docket Date | 2016-06-28 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate |
On Behalf Of | RAY A. MARCINKOSKI |
Docket Date | 2016-05-17 |
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 May 13, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 15, 2016. 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 | 2016-03-21 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | RAY A. MARCINKOSKI |
Docket Date | 2016-03-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, 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. 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 | 2016-03-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-03-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RAY A. MARCINKOSKI |
Docket Date | 2016-03-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2014CA008850 (AI) |
Parties
Name | ELEMENT FINANCIAL CORP. |
Role | Appellant |
Status | Active |
Representations | ERIC B. ZWIEBEL |
Name | KFIR BARANES |
Role | Appellee |
Status | Active |
Name | THE BEST FLOOR CARE, INC. |
Role | Appellee |
Status | Active |
Name | RAY A. MARCINKOSKI |
Role | Appellee |
Status | Active |
Name | MARCINKOSKI GRADALL, INC. |
Role | Appellee |
Status | Active |
Representations | Peter Marshall Feaman, Noah B. Tennyson, Nancy E. Guffey, Juan Ramirez |
Name | Hon. Meenu Sasser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-02 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC17-1084 (VOLUNTARILY DISMISSED) |
Docket Date | 2017-10-24 |
Type | Supreme Court |
Subtype | Record Sent to Supreme Court |
Description | 4DCA record sent to Supreme Court ~ RECORD SENT ELECTRONICALLY |
Docket Date | 2017-10-10 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Misc. Supreme Court Order ~ SC17-1084 ACCEPTING JURISDICTION, BRIEFING SCHEDULE AND RECORD DUE12/11/17. |
Docket Date | 2017-07-11 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Misc. Supreme Court Order ~ SC17-1084 |
Docket Date | 2017-06-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-06-12 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SC17-1084 |
Docket Date | 2017-06-08 |
Type | Supreme Court |
Subtype | Notice of Appeal FSC |
Description | Notice of Appeal to Supreme Court |
On Behalf Of | MARCINKOSKI GRADALL, INC. |
Docket Date | 2017-06-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARCINKOSKI GRADALL, INC. |
Docket Date | 2017-05-25 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Order Denying Reconsideration ~ ORDERED that the appellee Kfir Baranes' May 22, 2017 motion for reconsideration is denied. |
Docket Date | 2017-05-23 |
Type | Response |
Subtype | Response |
Description | Response ~ TO PRO SE MOTION FOR RECONSIDERATION. |
On Behalf Of | ELEMENT FINANCIAL CORP. |
Docket Date | 2017-05-22 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration ~ *AND* RESPONSE TO MOTION TO WITHDRAW. |
Docket Date | 2017-05-12 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | MARCINKOSKI GRADALL, INC. |
Docket Date | 2017-05-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-05-10 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellees, KFIR Baranes and the Best Floor Care, Inc. and Marcinkoski Gradal, Inc.'s, April 28, 2017 motions for rehearing are denied. |
Docket Date | 2017-05-05 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTIONS FOR REHEARING. |
On Behalf Of | ELEMENT FINANCIAL CORP. |
Docket Date | 2017-04-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ (KFIR BARANES AND THE BEST FLOOR CARE, INC.) |
On Behalf Of | MARCINKOSKI GRADALL, INC. |
Docket Date | 2017-04-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellees, Marchinkoski Grandall, Inc. and Ray A. Marcinkoski'S, April 13, 2017 motion for extension is granted and the time for filing a motion for rehearing is extended to and including April 28, 2017. |
Docket Date | 2017-04-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellee's April 12, 2017 motion for extension is granted and the time for filing a motion for rehearing is extended fifteen (15) days from the date of this order; further,ORDERED that appellee's April 12, 2017 notice of unavailability is stricken as unauthorized. |
Docket Date | 2017-04-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ (MARCINKOSKI GRANDALL, INC. & RAY A. MARCINKOSKI) TO MOTION FOR REHEARING. |
On Behalf Of | MARCINKOSKI GRADALL, INC. |
Docket Date | 2017-04-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ **STRICKEN** OF UNAVAILABILITY. |
On Behalf Of | MARCINKOSKI GRADALL, INC. |
Docket Date | 2017-04-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ (KFIR BARANES & THE BEST FLOOR CARE, INC.) TO FILE MOTION FOR REHEARING. |
On Behalf Of | MARCINKOSKI GRADALL, INC. |
Docket Date | 2017-03-29 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2016-10-10 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ELEMENT FINANCIAL CORP. |
Docket Date | 2016-09-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ ON BEHALF OF RAY A. MARCHINKOSKI AND MARCHINKOSKI GRADALL, INC. |
On Behalf Of | MARCINKOSKI GRADALL, INC. |
Docket Date | 2016-08-16 |
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 August 12, 2016 renewed motion for extension of time is granted, and appellant shall serve the reply brief on or before October 10, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2016-08-12 |
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 | ELEMENT FINANCIAL CORP. |
Docket Date | 2016-08-04 |
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 August 2, 2016 motion for extension of time is granted in part, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2016-08-02 |
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 | ELEMENT FINANCIAL CORP. |
Docket Date | 2016-08-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees' July 26, 2016 unopposed 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. |
Docket Date | 2016-07-26 |
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 | MARCINKOSKI GRADALL, INC. |
Docket Date | 2016-07-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ (20 DAYS AFTER ANSWER BRIEF FILED BY MARCINKOSKI GRANDALL, INC., et al.) |
On Behalf Of | ELEMENT FINANCIAL CORP. |
Docket Date | 2016-07-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's counsel's July 7, 2016 notice of unavailability is stricken as unauthorized. |
Docket Date | 2016-07-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees, Marcinkoski Grandall, Inc. and Ray A. Marcinkoski's, July 5, 2016 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 28, 2016. In addition, appellees are 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 | 2016-07-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY **STRICKEN AS UNAUTHORIZED 7/12/16** |
On Behalf Of | ELEMENT FINANCIAL CORP. |
Docket Date | 2016-07-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ ON BEHALF OF KFIR "LEO" BARANES AND THE BEST FLOOR CARE, INC. |
On Behalf Of | MARCINKOSKI GRADALL, INC. |
Docket Date | 2016-07-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that the appellee's July 5, 2016 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list the issues. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2016-07-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ **STRICKEN 7/6/16** |
On Behalf Of | MARCINKOSKI GRADALL, INC. |
Docket Date | 2016-07-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO ANSWER BRIEF |
On Behalf Of | MARCINKOSKI GRADALL, INC. |
Docket Date | 2016-07-05 |
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 | MARCINKOSKI GRADALL, INC. |
Docket Date | 2016-06-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | ELEMENT FINANCIAL CORP. |
Docket Date | 2016-06-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ELEMENT FINANCIAL CORP. |
Docket Date | 2016-05-23 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits |
Docket Date | 2016-04-11 |
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 April 1, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 11, 2016. 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 | 2016-04-01 |
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 | ELEMENT FINANCIAL CORP. |
Docket Date | 2016-03-28 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ (406 PAGES) |
Docket Date | 2016-03-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM |
Docket Date | 2016-03-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ DUPLICATE |
Docket Date | 2016-02-12 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgment Letter |
Docket Date | 2016-02-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-02-04 |
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. 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 | 2016-02-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ELEMENT FINANCIAL CORP. |
Docket Date | 2016-02-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Withdrawal | 2017-03-07 |
ANNUAL REPORT | 2016-04-21 |
Reg. Agent Change | 2016-03-11 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
Name Change | 2013-05-31 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State