Entity Name: | GMF-PRESERVATION OF AFFORDABILITY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F11000004707 |
FEI/EIN Number | 562444917 |
Address: | 65 GERMANTOWN CT SUITE 409, CORDOVA, TN, 38018 |
Mail Address: | 65 GERMANTOWN CT SUITE 409, CORDOVA, TN, 38018 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HAMLET RICHARD | Chairman | 65 GERMANTOWN CT SUITE 409, CORDOVA, TN, 38018 |
Name | Role | Address |
---|---|---|
HAMLET RICHARD | President | 65 GERMANTOWN CT SUITE 409, CORDOVA, TN, 38018 |
Name | Role | Address |
---|---|---|
Roberts Ralph | Director | 65 GERMANTOWN CT SUITE 409, CORDOVA, TN, 38018 |
STOVALL THOMAS | Director | 65 GERMANTOWN CT SUITE 409, CORDOVA, TN, 38018 |
Name | Role | Address |
---|---|---|
METCALF NATALIE H | Secretary | 65 GERMANTOWN CT SUITE 409, CORDOVA, TN, 38018 |
Name | Role | Address |
---|---|---|
HALL NANCY | Treasurer | 65 GERMANTOWN CT SUITE 409, CORDOVA, TN, 38018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-22 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TARA HOLMES, et al. VS PALADIN SECURITY, LLC, et al. | 4D2020-2508 | 2020-11-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ronnie Green |
Role | Appellant |
Status | Active |
Name | Zebrena Green |
Role | Appellant |
Status | Active |
Name | GMF-STONYBROOK, LLC |
Role | Appellee |
Status | Active |
Name | Ledic Management Group, LLC |
Role | Appellee |
Status | Dismissed |
Name | GMF-PRESERVATION OF AFFORDABILITY CORP. |
Role | Appellee |
Status | Active |
Name | STONYBROOK APARTMENTS, L.L.C. |
Role | Appellee |
Status | Active |
Name | Hon. James Martz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Name | TARA HOLMES LLC |
Role | Appellant |
Status | Active |
Representations | Gregory A. Samms |
Name | PALADIN SECURITY, LLC |
Role | Appellee |
Status | Active |
Representations | Murray Inez Patricia, Andre Sesler, Mahra C. Sarofsky, Rory Eric Jurman, Jonathan S. Glickman, Jeremy E. Slusher, James H. Wyman |
Docket Entries
Docket Date | 2021-10-11 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLEE GMF-STONYBROOK, LLC'S MOTION TO STRIKE APPELLANTS' REPLY BRIEF |
On Behalf Of | Paladin Security, LLC |
Docket Date | 2021-09-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's September 20, 2021 reply brief as to Paladin Security, LLC 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. |
Docket Date | 2021-09-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORD-Reply Brief to be Served ~ ORDERED that appellants’ September 7, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief as to appellee GMF-Stonybrook within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the 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 | 2020-11-25 |
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 | 2021-10-12 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike ~ ORDERED that appellee GMF-Stonybrook, LLC's October 11, 2021 motion to strike appellants’ reply brief is denied. |
Docket Date | 2021-12-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-12-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-12-06 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that appellants’ November 12, 2021 motion for rehearing is denied. |
Docket Date | 2021-11-29 |
Type | Response |
Subtype | Response |
Description | Response ~ OF PALADIN SECURITY LLC TO MOTION FOR REHEARING |
On Behalf Of | Paladin Security, LLC |
Docket Date | 2021-11-12 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Tara Holmes |
Docket Date | 2021-10-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-09-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ AS TO GMF-STONYBROOK LLC |
On Behalf Of | Tara Holmes |
Docket Date | 2021-09-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ **STRICKEN** AS TO PALADIN SECURITY |
On Behalf Of | Tara Holmes |
Docket Date | 2021-09-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF ATTEMPT TO CONTACT REFERENCE MOTION FOR EXTENSION OF TIME TOFILE REPLY BRIEF AS TO GMF-STONYBROOK |
On Behalf Of | Tara Holmes |
Docket Date | 2021-09-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORD-Reply Brief to be Served ~ ORDERED that appellants’ September 8, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief as to appellee Paladin Security, LLC within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the 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 | 2021-09-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ AS TO GMF-STONYBROOK |
On Behalf Of | Tara Holmes |
Docket Date | 2021-08-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ AS TO GMF-STONYBROOK LLC |
On Behalf Of | Tara Holmes |
Docket Date | 2021-08-06 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/24/21 |
Docket Date | 2021-07-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ GMF-STONYBROOK, LLC |
On Behalf Of | Paladin Security, LLC |
Docket Date | 2021-07-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ PALADIN SECURITY LLC |
On Behalf Of | Paladin Security, LLC |
Docket Date | 2021-07-23 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ TO 07/28/2021 |
Docket Date | 2021-07-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ GMF-STONYBROOK, LLC |
On Behalf Of | Paladin Security, LLC |
Docket Date | 2021-06-23 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/26/2021 |
Docket Date | 2021-06-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ PALADIN SECURITY LLC |
On Behalf Of | Paladin Security, LLC |
Docket Date | 2021-06-07 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants' June 1, 2021 response, it is ORDERED that appellee, GMF-StonyBrook, LLC's May 28, 2021 motion to dismiss is denied. Appellants' initial brief is deemed filed as of May 28, 2021. |
Docket Date | 2021-06-01 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLEE GMF STONYBROOK, LLC'S MOTION TO DISMISS, etc. |
On Behalf Of | Tara Holmes |
Docket Date | 2021-05-28 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLANTS' INITIAL BRIEF FOR FAILURE TO SERVE APPELLEE, OR ALTERNATIVELY MOTION TO DEEM THE INITIAL BRIEF SERVED AS OF MAY 28, 2021, AND FOR SANCTIONS |
On Behalf Of | Paladin Security, LLC |
Docket Date | 2021-05-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Tara Holmes |
Docket Date | 2021-05-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Paladin Security, LLC |
Docket Date | 2021-05-26 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/25/2021 |
Docket Date | 2021-04-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Paladin Security, LLC |
Docket Date | 2021-04-23 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/26/2021 |
Docket Date | 2021-03-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the March 8, 2021 notice of voluntary dismissal, this case is dismissed as to appellee Ledic Management Group, LLC only. |
Docket Date | 2021-03-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AS TO LEDIC MANAGEMENT GROUP LLC |
On Behalf Of | Tara Holmes |
Docket Date | 2021-01-26 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS TO 03/29/2021 |
Docket Date | 2021-01-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Tara Holmes |
Docket Date | 2021-01-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 268 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2020-11-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Tara Holmes |
Docket Date | 2020-11-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-11-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Paladin Security, LLC |
Docket Date | 2020-11-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Paladin Security, LLC |
Docket Date | 2020-11-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-11-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Tara Holmes |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502018CA009696 |
Parties
Name | Crystal Stukes-Lewis |
Role | Petitioner |
Status | Active |
Name | Venical Canaday |
Role | Petitioner |
Status | Active |
Name | Chatoya Harris |
Role | Petitioner |
Status | Active |
Name | Other Similarly Situated Residents |
Role | Petitioner |
Status | Active |
Name | LaPorscha Lawson |
Role | Petitioner |
Status | Active |
Name | Erica Frazier |
Role | Petitioner |
Status | Active |
Representations | Malik D. Leigh |
Name | Ebony Keels |
Role | Petitioner |
Status | Active |
Name | Bianca Price |
Role | Petitioner |
Status | Active |
Name | LaShawn West |
Role | Petitioner |
Status | Active |
Name | GMF-PRESERVATION OF AFFORDABILITY CORP. |
Role | Respondent |
Status | Active |
Name | MILLENNIA HOUSING MANAGEMENT, LTD., LLC |
Role | Respondent |
Status | Active |
Name | STONYBROOK FL, LLC |
Role | Respondent |
Status | Active |
Name | GMF-STONYBROOK, LLC |
Role | Respondent |
Status | Active |
Representations | Christy L. Goddeau, Mahra C. Sarofsky, Katina M. Hardee, Jeremy E. Slusher |
Name | City of Riviera Beach |
Role | Respondent |
Status | Active |
Name | Hon. Howard Coates, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-03 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
On Behalf Of | Erica Frazier |
Docket Date | 2020-04-15 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the January 31, 2020 petition for writ of prohibition is denied.LEVINE, C.J., MAY and CONNER, JJ., concur. |
Docket Date | 2020-04-15 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-03-31 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Emergency Motion to Stay ~ ORDERED that the petitioner's March 6, 2020 emergency motion to stay is denied. |
Docket Date | 2020-03-09 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | Denying Request for Emergency Treatment ~ ORDERED that the petitioners' March 6, 2020 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. |
Docket Date | 2020-03-06 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ **EMERGENCY** |
On Behalf Of | Erica Frazier |
Docket Date | 2020-03-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO EMERGENCY MOTION TO STAY |
On Behalf Of | Erica Frazier |
Docket Date | 2020-02-11 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Erica Frazier |
Docket Date | 2020-02-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner’s appendix to the petition 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 completely 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 | 2020-02-07 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ ***STRICKEN 2/10/2020*** |
On Behalf Of | Erica Frazier |
Docket Date | 2020-02-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding. |
Docket Date | 2020-02-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2020-02-03 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | Denying Request for Emergency Treatment ~ ORDERED that the petitioners’ February 3, 2020 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. |
Docket Date | 2020-01-31 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ INDIGENT PER 19-3554 |
On Behalf Of | Erica Frazier |
Docket Date | 2020-01-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502018CA009696 |
Parties
Name | Hon. Howard Coates, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Other Similarly Situated Residents |
Role | Appellant |
Status | Active |
Name | LaPorscha Lawson |
Role | Appellant |
Status | Active |
Name | Crystal Stukes-Lewis |
Role | Appellant |
Status | Active |
Name | Erica Frazier |
Role | Appellant |
Status | Active |
Representations | Malik D. Leigh |
Name | Venical Canaday |
Role | Appellant |
Status | Active |
Name | Ebony Keels |
Role | Appellant |
Status | Active |
Name | Bianca Price |
Role | Appellant |
Status | Active |
Name | LaShawn West |
Role | Appellant |
Status | Active |
Name | Chatoya Harris |
Role | Appellant |
Status | Active |
Name | MILLENNIA HOUSING MANAGEMENT, LTD., LLC |
Role | Appellee |
Status | Active |
Name | City of Riviera Beach |
Role | Appellee |
Status | Active |
Name | GMF-PRESERVATION OF AFFORDABILITY CORP. |
Role | Appellee |
Status | Active |
Name | STONYBROOK FL, LLC |
Role | Appellee |
Status | Active |
Name | GMF-STONYBROOK, LLC |
Role | Appellee |
Status | Active |
Representations | Katina M. Hardee, Mahra C. Sarofsky, Jeremy E. Slusher, Christy L. Goddeau |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-12-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the December 3, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-12-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Erica Frazier |
Docket Date | 2019-11-21 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status ~ **ERICA FRAZIER** |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-11-21 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the “order granting in part and denying in part defendants’ motion for involuntary dismissal was prejudice” is a final, appealable order as: (1) it merely grants a motion for dismissal in part, Fantasy & Faux Inc. v. Webb, 834 So. 2d 338 (Fla. 5th DCA 2003) (finding that an order merely granting a motion for involuntary dismissal, with no final adjudication entered, is a nonfinal, nonappealable order); and (2) the case is proceeding below, S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (“Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected.”); furtherAppellees may file a response within ten (10) days of service of that statement. |
Docket Date | 2019-11-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-11-19 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status ~ **CHATOYA HARRIS** |
Docket Date | 2019-11-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Erica Frazier |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502018CA009696 |
Parties
Name | Erica Frazier |
Role | Appellant |
Status | Active |
Representations | Malik D. Leigh |
Name | Bianca Price |
Role | Appellant |
Status | Active |
Name | LaPorscha Lawson |
Role | Appellant |
Status | Active |
Name | Crystal Stukes-Lewis |
Role | Appellant |
Status | Active |
Name | Ebony Keels |
Role | Appellant |
Status | Active |
Name | Venical Canaday |
Role | Appellant |
Status | Active |
Name | LaShawn West |
Role | Appellant |
Status | Active |
Name | Chatoya Harris |
Role | Appellant |
Status | Active |
Name | City of Riviera Beach |
Role | Appellee |
Status | Active |
Name | MILLENNIA HOUSING MANAGEMENT, LTD., LLC |
Role | Appellee |
Status | Active |
Name | GMF-PRESERVATION OF AFFORDABILITY CORP. |
Role | Appellee |
Status | Active |
Name | GMF-STONYBROOK, LLC |
Role | Appellee |
Status | Active |
Representations | Mahra C. Sarofsky, Jeremy E. Slusher, Katina M. Hardee, Christy L. Goddeau |
Name | STONYBROOK FL, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Howard Coates, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Erica Frazier |
Docket Date | 2019-12-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the December 3, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-12-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-11-21 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status ~ **ERICA FRAZIER** |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-11-21 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the notice of appeal was timely as to the two October 8, 2019 orders, as the notice of appeal was filed on November 19, 2019. See Fla. R. App. P. 9.130(b) (“Jurisdiction of the court . . . shall be invoked by filing a notice, accompanied by any filing fees prescribed by law, with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed.”); furtherAppellees may file a response within ten (10) days of service of that statement. |
Docket Date | 2019-11-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-11-19 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status ~ **LAPORSCHA LAWSON** |
Docket Date | 2019-11-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Erica Frazier |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-04 |
Reg. Agent Change | 2016-04-22 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-03 |
Foreign Profit | 2011-11-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State