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