Search icon

GREENSPOON MARDER, P.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: GREENSPOON MARDER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENSPOON MARDER, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Apr 1984 (41 years ago)
Date of dissolution: 17 Dec 2017 (7 years ago)
Last Event: MERGER
Event Date Filed: 17 Dec 2017 (7 years ago)
Document Number: G96816
FEI/EIN Number 592402121

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

Address: 200 E. BROWARD BLVD., SUITE 1800, FT LAUDERDALE, FL, 33301, US
Mail Address: 200 E. BROWARD BLVD., SUITE 1800, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GREENSPOON MARDER, P.A., NEW YORK 4919678 NEW YORK

Key Officers & Management

Name Role Address
GREENSPOON GERALD Director 200 E. BROWARD BLVD., SUITE 1800, FT LAUDERDALE, FL, 33301
GREENSPOON GERALD President 200 E. BROWARD BLVD., SUITE 1800, FT LAUDERDALE, FL, 33301
MARDER MICHAEL Director 201 E. PINE STREET, SUITE 500, ORLANDO, FL, 32801
MARDER MICHAEL Vice President 201 E. PINE STREET, SUITE 500, ORLANDO, FL, 32801
MARDER MICHAEL Secretary 201 E. PINE STREET, SUITE 500, ORLANDO, FL, 32801
MARDER MICHAEL Treasurer 201 E. PINE STREET, SUITE 500, ORLANDO, FL, 32801
ROSS MICHAEL S Vice President 200 E. BROWARD BLVD., SUITE 1800, FT LAUDERDALE, FL, 33301
BERGER WILLIAM Vice President 200 E. BROWARD BLVD., SUITE 1800, FT LAUDERDALE, FL, 33301
EPSTEIN RICHARD W Vice President 200 E. BROWARD BLVD., SUITE 1800, FT LAUDERDALE, FL, 33301
BLODIG GREGORY Vice President 200 E. BROWARD BLVD., SUITE 1800, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123566 GREENSPOON MARDER, P.A. P.C. EXPIRED 2016-11-15 2021-12-31 - 200 E. BROWARD BLVD., SUITE 1800, FORT LAUDERDALE, FL, 33301
G16000083407 FLORIDA HEALTH LAW CENTER EXPIRED 2016-08-09 2021-12-31 - 200 E. BROWARD BLVD., SUITE 1800, FORT LAUDERDALE, FL, 33301
G16000038469 GREENSPOON MARDER EXPIRED 2016-04-15 2021-12-31 - 200 E. BROWARD BLVD., SUITE 1800, FORT LAUDERDALE, FL, 33301
G16000025699 GREENSPOON MARDER EXPIRED 2016-03-10 2021-12-31 - 200 E. BROWARD BLVD., SUITE 1800, FORT LAUDERDALE, FL, 33301
G13000104494 GREENSPOON MARDER LAW EXPIRED 2013-10-23 2018-12-31 - 100 W. CYPRESS CREEK ROAD, SUITE 700, FORT LAUDERDALE, FL, 33309
G11000122215 RUDEN MCCLOSKY EXPIRED 2011-12-15 2016-12-31 - 100 W. CYPRESS CREEK ROAD, SUITE 700, FORT LAUDERDALE, FL, 33309
G10000078574 GREENSPOON MARDER EXPIRED 2010-08-26 2015-12-31 - 100 WEST CYPRESS CREEK ROAD, SUITE 700, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
MERGER 2017-12-17 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS GP1600000565. MERGER NUMBER 900000187349
MERGER 2017-12-12 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS LLP160002946. MERGER NUMBER 300000176633
AMENDMENT 2016-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 200 E. BROWARD BLVD., SUITE 1800, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 200 E. BROWARD BLVD., SUITE 1800, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2014-04-21 200 E. BROWARD BLVD., SUITE 1800, FT LAUDERDALE, FL 33301 -
AMENDMENT 2006-05-04 - -
NAME CHANGE AMENDMENT 2005-07-26 GREENSPOON MARDER, P.A. -
NAME CHANGE AMENDMENT 2005-05-02 GREENSPOON MARDER HIRSCHFELD RAFKIN ROSS BERGER & ABRAMS ANTON, P.A. -
NAME CHANGE AMENDMENT 1996-01-25 GREENSPOON, MARDER, HIRSCHFELD, RAFKIN, ROSS & BERGER, P.A. -

Court Cases

Title Case Number Docket Date Status
Danielle Hilaire and Troy Rambaransingh, Appellant(s), v. Bank Of America National Association, Individually And As Successor by Merger To Lasalle Bank, National Association As Indenture Trustee, On Behalf Of The Holders Of The Accredited Mortgage Loan Trust 2005-3 Asset Backed Notes, U.S. Bank, National Association, Accredited Home Lenders, Inc., Select Portfolio Servicing, Inc., Ronald R. Wolfe And Associates, PL, Marinosci Law Group, And Greenspoon Marder, P.A., Appellee(s). 5D2023-1127 2023-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-CA-000310

Parties

Name Danielle Hilaire
Role Appellant
Status Active
Name Troy Rambaransingh
Role Appellant
Status Active
Name Lasalle Bank, National Association
Role Appellee
Status Active
Name Group Marinosci Law Marinosci Law Group
Role Appellee
Status Active
Name GREENSPOON MARDER, P.A.
Role Appellee
Status Active
Name RONALD R. WOLFE & ASSOCIATES, P.L.
Role Appellee
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Appellee
Status Active
Representations Amelia Maria Ravelo
Name Accredited Mortgage Loan Trust 2005-3 Asset Backed Notes
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name Bank of America, National Association
Role Appellee
Status Active
Representations Donna Evertz, James Walter, Nicola Gelormino, Andrew Arias, Alan Michael Pierce, Mary J. Walter, John H. Pelzer, Edmund O. Loos, III, Patrick Joseph Hennessey, Amelia Maria Ravelo

Docket Entries

Docket Date 2024-10-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc; MOT DENIED AS TO REHEARING AND WRITTEN OPINION; MOT DENIED AS TO REHEARING EN BANC
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/18 FOR AES, SELECT PORTFOLIO SERVICING, INC. and U.S. BANK NATIONAL ASSOCIATION; STRICKEN PER 11/6 ORDER
On Behalf Of Bank of America, National Association
Docket Date 2023-04-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Andrew Arias 89501
On Behalf Of Bank of America, National Association
Docket Date 2024-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-17
Type Response
Subtype Reply
Description Reply to Response to motion for rehearing, etc.
On Behalf Of Troy Rambaransingh
Docket Date 2024-09-03
Type Response
Subtype Response
Description Response to MOTION FOR REHEARING, ETC.
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2024-09-03
Type Notice
Subtype Notice
Description Notice OF CHANGE OF COUNSEL W/I SAME FIRM
On Behalf Of Select Portfolio Servicing, Inc.
Docket Date 2024-08-28
Type Response
Subtype Response
Description GREENSPOON MARDER, LLP AND MARINOSCI LAW GROUP, P.C.'S RESPONSE TO APPELLANTS' MOTIONS FOR REHEARING, REHEARING EN BANC, AND WRITTEN OPINION
On Behalf Of Bank of America, National Association
Docket Date 2024-08-27
Type Response
Subtype Response
Description Response to Motion for Rehearing, etc.
On Behalf Of Bank of America, National Association
Docket Date 2024-08-22
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and written opinion
On Behalf Of Danielle Hilaire
Docket Date 2024-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AES' SELECT PORTFOLIO AND US BANK GRANTED
View View File
Docket Date 2024-08-06
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-03-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Troy Rambaransingh
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS
On Behalf Of Troy Rambaransingh
Docket Date 2024-01-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, BANK OF AMERICA
On Behalf Of Bank of America, National Association
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 1/8
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, BANK OF AMERICA
On Behalf Of Bank of America, National Association
Docket Date 2023-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, GREENSPOON MARDER, LLPAND MARINOSCI LAW GROUP, P.C.
On Behalf Of Bank of America, National Association
Docket Date 2023-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; GRANTED PER 8/7 ORDER
On Behalf Of Bank of America, National Association
Docket Date 2023-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, SELECT PORTFOLIO SERVICING, INC. and U.S. BANK NATIONAL ASSOCIATION
On Behalf Of Bank of America, National Association
Docket Date 2023-11-06
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ FOR AES, SELECT PORTFOLIO SERVICING, INC. and U.S. BANK NATIONAL ASSOCIATION; STRICKEN PER 11/6 ORDER
On Behalf Of Bank of America, National Association
Docket Date 2023-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/18 (FOR AE, BANK OF AMERICA)
On Behalf Of Bank of America, National Association
Docket Date 2023-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/18 (FOR AE, GREENSPOON MARDER, P.A.)
On Behalf Of Bank of America, National Association
Docket Date 2023-10-17
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Troy Rambaransingh
Docket Date 2023-10-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Troy Rambaransingh
Docket Date 2023-09-19
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AMENDED INITIAL BRF BY 10/4
Docket Date 2023-09-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Bank of America, National Association
Docket Date 2023-09-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE/IB ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2023-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Troy Rambaransingh
Docket Date 2023-09-07
Type Response
Subtype Response
Description RESPONSE ~ PER 9/6 ORDER
On Behalf Of Troy Rambaransingh
Docket Date 2023-09-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-07-28
Type Notice
Subtype Notice
Description Notice ~ OF CHANGEOF ATTORNEY OF RECORD W/I FIRM
On Behalf Of Bank of America, National Association
Docket Date 2023-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/5
On Behalf Of Troy Rambaransingh
Docket Date 2023-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 2878 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ DENIED AS PREMATURE
Docket Date 2023-05-17
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 Troy Rambaransingh
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, National Association
Docket Date 2023-04-25
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ATTY SMOTHERS W/DRAWN; APPEAL NO LONGER ELIGIBLE FOR MEDIATION
Docket Date 2023-04-17
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR AAS' W/IN 10 DYS FILE PROPER MOT W/DRAW...
Docket Date 2023-04-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Danielle Hilaire
Docket Date 2023-04-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Edmund O. Loos, III 899161
On Behalf Of Bank of America, National Association
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, National Association
Docket Date 2023-04-06
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-04-06
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Danielle Hilaire
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ F/FEE PAID; APPEAL REINSTATED AND SHALL TIMELY PROCEED
Docket Date 2023-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 7242826
Docket Date 2023-04-04
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/10/23
On Behalf Of Danielle Hilaire
Docket Date 2023-03-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DANIELLE S. TACORONTE A/K/A DANIELLE TACORONTE, ET AL. VS WILMINGTON SAVINGS FUND SOCIETY, FSB, ETC. SC2020-0660 2020-05-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
5D19-1326

Circuit Court for the Ninth Judicial Circuit, Osceola County
492017CA001757MFXXXX

Parties

Name Jesse E. Tacoronte
Role Petitioner
Status Active
Name Danielle S. Tacoronte
Role Petitioner
Status Active
Representations TANNER ANDREWS
Name CHRISTINA TRUST
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name GREENSPOON MARDER, P.A.
Role Respondent
Status Active
Name MARC B. COHEN
Role Respondent
Status Active
Representations John H. Pelzer
Name GB HOME EQUITY, LLC
Role Respondent
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Armando R. Ramirez
Role Lower Tribunal Clerk
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Respondent
Status Active
Representations Eric M. Levine, William P. Heller, Sonia Henriques McDowell, Nancy M. Wallace

Docket Entries

Docket Date 2020-06-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Wilmington Savings Fund Society, FSB
View View File
Docket Date 2020-05-14
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2020-05-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Danielle S. Tacoronte
View View File
Docket Date 2020-05-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-05-08
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioners Danielle & Jesus Tacoronte Notice of Filing Appendix
On Behalf Of Danielle S. Tacoronte
View View File
Docket Date 2020-05-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Danielle S. Tacoronte
View View File
Docket Date 2020-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-29
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR BCAT 2015-16TT VS DANIELLE S. TACORONTE A/K/A DANIELLE TACORONTE, JESSE E. TACORONTE, GB HOME EQUITY, LLC, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., MARC B. COHEN AND GREENSPOON MARDER, P.A. 5D2019-1326 2019-05-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-001757-MF

Parties

Name Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Role Appellant
Status Active
Representations William P. Heller, Eric M. Levine, Nancy M. Wallace
Name JESSE E. TACORONTE
Role Appellee
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name GB HOME EQUITY, LLC
Role Appellee
Status Active
Name DANIELLE S. TACORONTE
Role Appellee
Status Active
Representations John H. Pelzer, Tanner Andrews
Name MARC B. COHEN
Role Appellee
Status Active
Name GREENSPOON MARDER, P.A.
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D19-920
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2019-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/6/19
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2019-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/20
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2019-08-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ W/OUT PREJUDICE AS PREMATURE; 7/23 ORDER IS W/DRAWN
Docket Date 2019-07-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 8/12; W/DRAWN PER 8/14 ORDER
Docket Date 2019-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/21
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2019-07-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2019-05-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-05-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE TANNER ANDREWS 0021426
On Behalf Of DANIELLE S. TACORONTE
Docket Date 2019-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2019-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANIELLE S. TACORONTE
Docket Date 2019-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR DANIELLE & JESUS TACORONTE
On Behalf Of DANIELLE S. TACORONTE
Docket Date 2019-09-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2019-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DANIELLE S. TACORONTE
Docket Date 2019-09-09
Type Response
Subtype Response
Description RESPONSE ~ TO REQUEST FOR OA (IN AGREEMENT)
On Behalf Of DANIELLE S. TACORONTE
Docket Date 2019-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2019-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2019-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 475 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA NANCY M. WALLACE 0065897
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2019-05-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-04-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2020-04-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2019-12-06
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY
Docket Date 2019-10-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TAX FEES
On Behalf Of DANIELLE S. TACORONTE
Docket Date 2020-04-23
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-04-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of DANIELLE S. TACORONTE
Docket Date 2020-04-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2020-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CERTIFICATION
On Behalf Of DANIELLE S. TACORONTE
Docket Date 2020-06-29
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC20-660 REVIEW DENIED
Docket Date 2020-06-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO STAY OR W/DRAW MANDATE
Docket Date 2020-05-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC20-660
Docket Date 2020-05-07
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-05-07
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #107198029
Docket Date 2020-05-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO STAY/WITHDRAW MANDATE
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2020-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO STAY OR WITHDRAW MANDATE
On Behalf Of DANIELLE S. TACORONTE
GREENSPOON MARDER, P.A. VS THE LEITER GROUP, LLC and THOMAS E. LEITER 4D2018-1621 2018-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-22770 CACE 08

Parties

Name GREENSPOON MARDER, P.A.
Role Appellant
Status Active
Representations Hugh Brett Shafritz
Name THOMAS E. LEITER
Role Appellee
Status Active
Name THE LEITER GROUP, LLC
Role Appellee
Status Active
Representations ALBERT J. TISEO, JR.
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-10-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of GREENSPOON MARDER, P.A.
Docket Date 2018-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 44 DAYS TO 10/31/2018
Docket Date 2018-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GREENSPOON MARDER, P.A.
Docket Date 2018-07-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 46 DAYS TO 09/17/2018
Docket Date 2018-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GREENSPOON MARDER, P.A.
Docket Date 2018-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 608 PAGES (PAGES 1-596)
Docket Date 2018-05-30
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 2018-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREENSPOON MARDER, P.A.
THELAUNDRYLIST.COM and BRIAN COHEN VS GREENSPOON MARDER, P.A., JPMORGAN CHASE BANK, N.A., ET AL. 4D2017-0515 2017-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-4586 (12)

Parties

Name BRIAN COHEN
Role Appellant
Status Active
Name THELAUNDRYLIST.COM
Role Appellant
Status Active
Representations Mario R. Giommoni, Kimberly L. Boldt
Name GRACE COHEN
Role Appellee
Status Active
Name DEBORAH BERNSTEIN
Role Appellee
Status Active
Name JACK COHEN L.L.C.
Role Appellee
Status Active
Name GREENSPOON MARDER, P.A.
Role Appellee
Status Active
Representations Jason Schwartz, John Henry Pelzer, Hugh Brett Shafritz, JOSEPH D. WARGO
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ PURSUANT TO 4/20/17 ORDER
On Behalf Of THELAUNDRYLIST.COM
Docket Date 2017-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2017-07-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of THELAUNDRYLIST.COM
Docket Date 2017-06-30
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the June 27, 2017 joint stipulation for dismissal is treated as a motion to stay pending settlement, and is granted for thirty (30) days from the date of the entry of this order. The parties shall file a stipulation for dismissal at the time when this court can dismiss the case.
Docket Date 2017-06-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ JOINT STIPULATION FOR DISMISSAL **TREATED AS A MOTION TO STAY - SEE 6/30/17 ORDER**
On Behalf Of THELAUNDRYLIST.COM
Docket Date 2017-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/29/17
On Behalf Of THELAUNDRYLIST.COM
Docket Date 2017-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 371 PAGES
Docket Date 2017-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/30/17
On Behalf Of THELAUNDRYLIST.COM
Docket Date 2017-04-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 10, 2017, appellants are ordered to file a report within ten (10) days from the date of this order, as to the status of payment for preparation of the record on appeal.
Docket Date 2017-04-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-03-09
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' February 28, 2017 "motion to consolidate related appeals or in the alternative motion for extension of time to file initial brief" is granted in part, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D17-0515. The appellants shall file a single initial brief that addresses the issues of both cases.
Docket Date 2017-02-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ RELATED APPEALS *OR IN THE ALTERNATIVE* MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THELAUNDRYLIST.COM
Docket Date 2017-02-21
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 2017-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THELAUNDRYLIST.COM
THELAUNDRYLIST.COM and BRIAN COHEN VS GREENSPOON MARDER, P.A., JPMORGAN CHASE BANK, N.A., ET AL. 4D2017-0518 2017-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-4586 (12)

Parties

Name BRIAN COHEN
Role Appellant
Status Active
Name THELAUNDRYLIST.COM
Role Appellant
Status Active
Representations Kimberly L. Boldt, Mario R. Giommoni
Name GREENSPOON MARDER, P.A.
Role Appellee
Status Active
Representations Jason Schwartz, Hugh Brett Shafritz, JOSEPH D. WARGO
Name JACK COHEN L.L.C.
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name GRACE COHEN
Role Appellee
Status Active
Name DEBORAH BERNSTEIN
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-09
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' February 28, 2017 "motion to consolidate related appeals or in the alternative motion for extension of time to file initial brief" is granted in part, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D17-0515. The appellants shall file a single initial brief that addresses the issues of both cases.
Docket Date 2017-08-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2017-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-30
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the June 27, 2017 joint stipulation for dismissal is treated as a motion to stay pending settlement, and is granted for thirty (30) days from the date of the entry of this order. The parties shall file a stipulation for dismissal at the time when this court can dismiss the case.
Docket Date 2017-04-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 10, 2017, appellants are ordered to file a report within ten (10) days from the date of this order, as to the status of payment for preparation of the record on appeal.
Docket Date 2017-02-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ RELATED APPEALS *OR IN THE ALTERNATIVE* MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THELAUNDRYLIST.COM
Docket Date 2017-02-21
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 2017-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THELAUNDRYLIST.COM
Docket Date 2017-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-04
Amendment 2016-11-09
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State