Search icon

MEMORIAL PARK OF BOCA RATON, INC. - Florida Company Profile

Company Details

Entity Name: MEMORIAL PARK OF BOCA RATON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEMORIAL PARK OF BOCA RATON, INC. 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: 22 Jan 1985 (40 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: H39015
FEI/EIN Number 592504747

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

Address: 5352 Wright Way W, West Bloomfield, MI, 48322, US
Mail Address: 8895 North Military Trail, Palm Beach Gardens, FL, 33410, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michael Theodore JJR. Director 5352 Wright Way W, West Bloomfield, MI, 48322
Michael Theodore JJR. President 5352 Wright Way W, West Bloomfield, MI, 48322
Michael Theodore JJR. Secretary 5352 Wright Way W, West Bloomfield, MI, 48322
Michael Theodore JJR. Treasurer 5352 Wright Way W, West Bloomfield, MI, 48322
STRONG SANDRA Director 1107 Florentine Way, Boynton Beach, FL, 33435
STRONG SANDRA Vice President 1107 Florentine Way, Boynton Beach, FL, 33435
RICCI EDWARD MESQ. Agent 8895 North Military Trail, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-16 8895 North Military Trail, 102E, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2019-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 5352 Wright Way W, West Bloomfield, MI 48322 -
CHANGE OF MAILING ADDRESS 2019-10-16 5352 Wright Way W, West Bloomfield, MI 48322 -
REGISTERED AGENT NAME CHANGED 2019-10-16 RICCI, EDWARD M, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2008-08-18 - -

Court Cases

Title Case Number Docket Date Status
HERITAGE MANOR OF MEMORIAL PARK, INC., ET AL. VS DFG GROUP, LLC, ET AL. SC2018-0581 2018-04-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CA000709XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-2972

Parties

Name Laila Taylor
Role Petitioner
Status Active
Name Elishka E. Michael Tarnawa Revocable Trust Under Agreement Dated August 9, 2002
Role Petitioner
Status Active
Name Estate of Elishka E. Michael Tarnawa
Role Petitioner
Status Active
Name MEMORIAL PARK OF BOCA RATON, INC.
Role Petitioner
Status Active
Name HERITAGE MANOR OF MEMORIAL PARK, INC.
Role Petitioner
Status Active
Representations Bard D. Rockenbach, Edward M. Ricci
Name Sandra Strong
Role Petitioner
Status Active
Name Estate of Kathleen I. Michael
Role Petitioner
Status Active
Name DFG GROUP, LLC
Role Respondent
Status Active
Representations Mitchell W. Berger, Kenneth B. Bell, George S. Lemieux, Seth A. Kolton, William J. Cornwell, David K. Friedman, Fred O. Goldberg, Lauren V. Purdy
Name Arthur Falcone
Role Respondent
Status Active
Name Edward Falcone
Role Respondent
Status Active
Name Hon. Gregory Miller Keyser
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-06
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2020-09-10
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Respondents' Motion for Appellate Attorneys' Fees and Costs is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2020-02-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2019-11-15
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, February 6, 2020.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2019-10-31
Type Response
Subtype Response
Description RESPONSE ~ Respondents' Response to Petitioners' Motion for Conditional Award of Attorneys' Fees and Costs
On Behalf Of DFG Group, LLC
View View File
Docket Date 2019-10-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEE AND COSTS
On Behalf Of Heritage Manor of Memorial Park, Inc.
View View File
Docket Date 2019-10-16
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Heritage Manor of Memorial Park, Inc.
View View File
Docket Date 2019-10-16
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Heritage Manor of Memorial Park, Inc.
View View File
Docket Date 2019-10-10
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondents' Motion for Appellate Attorneys' Fees and Costs
On Behalf Of DFG Group, LLC
View View File
Docket Date 2019-09-16
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of DFG Group, LLC
View View File
Docket Date 2019-09-09
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondents' motion for extension of time is granted, and respondents are allowed to and including September 16, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-09-06
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of DFG Group, LLC
View View File
Docket Date 2019-07-30
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondents' motion for extension of time is granted, and respondents are allowed to and including September 9, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-07-29
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of DFG Group, LLC
View View File
Docket Date 2019-07-10
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Brief of Petitioners on the Merits
On Behalf Of Heritage Manor of Memorial Park, Inc.
View View File
Docket Date 2019-06-28
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL (RECORD 2) - Filed Electronically
Docket Date 2019-06-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of DFG Group, LLC
View View File
Docket Date 2019-06-05
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioners' motion for extension of time is granted and petitioners are allowed to and including July 10, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-06-05
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ UNOPPOSED MOTION FOR EXTENSION
On Behalf Of Heritage Manor of Memorial Park, Inc.
View View File
Docket Date 2018-06-26
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of DFG Group, LLC
View View File
Docket Date 2018-06-26
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondents' jurisdictional brief, which was filed with this Court on June 21, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondents are hereby directed, on or before July 2, 2018, to file an amended jurisdictional brief which does not exceed 10 pages in length. The table of contents and the citation of authorities shall be excluded from the computation. A preliminary statement is not required in the contents of a brief; however, if it is included, it must be included in the computation.
Docket Date 2018-06-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **Stricken 6/26/18, exceeds page limit.**
On Behalf Of DFG Group, LLC
View View File
Docket Date 2018-06-08
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including June 22, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-06-07
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of DFG Group, LLC
View View File
Docket Date 2018-05-23
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Heritage Manor of Memorial Park, Inc.
View View File
Docket Date 2018-04-23
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' motion for extension of time is granted, and petitioners are allowed to and including May 23, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-04-20
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Heritage Manor of Memorial Park, Inc.
View View File
Docket Date 2018-04-17
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2018-04-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-04-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Rec'd 04/17/2018
On Behalf Of Heritage Manor of Memorial Park, Inc.
View View File
Docket Date 2018-04-11
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-10-02
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2020-09-10
Type Disposition
Subtype Rev Dism Improvidently Granted (OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (OA) ~ FSC-OPINION: We initially accepted jurisdiction to review the decision of the Fourth District Court of Appeal in DFG Group, LLC v. Heritage Manor of Memorial Park, Inc., 237 So. 3d 419 (Fla. 4th DCA 2018), based on express and direct conflict. See art. V, § 3(b)(3), Fla. Const. Having considered the decision of the Fourth District and the parties' briefs and arguments, and upon further review, we hereby discharge jurisdiction. Accordingly, we dismiss this review proceeding. No motion for rehearing or reinstatement will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).It is so ordered.
View View File
Docket Date 2019-10-17
Type Notice
Subtype Withdrawal
Description NOTICE-WITHDRAWAL ~ Notice of Withdrawal of Respondents' Motion for Conditional Award of Attorneys' Fees and Costs
On Behalf Of DFG Group, LLC
View View File
Docket Date 2019-10-17
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondents' Motion for Conditional Award of Attorneys' Fees and Costs **Notice of Withdrawal filed 10/17/19.**
On Behalf Of DFG Group, LLC
View View File
Docket Date 2019-05-21
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before June 10, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before July 22, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
MARK S. STERN VS DFG GROUP, LLC, et al. 4D2018-0583 2018-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA018827XXXXMB

Parties

Name MARK S. STERN
Role Appellant
Status Active
Representations David H. Charlip
Name DFG GROUP, LLC
Role Appellee
Status Active
Representations Jake Huxtable, Seth A. Kolton, William J. Cornwell, Ian L. Koven
Name HERITAGE MANOR OF MEMORIAL PARK, INC.
Role Appellee
Status Active
Name d/b/a THE GARDENS
Role Appellee
Status Active
Name MEMORIAL PARK OF BOCA RATON, INC.
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 8, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARK S. STERN
Docket Date 2018-05-23
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that appellant's May 22, 2018 motion to abate appeal is granted. Appellant shall file a status report or notice of voluntary dismissal within thirty (30) days from the date of this order.
Docket Date 2018-05-22
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of MARK S. STERN
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 1, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 31, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARK S. STERN
Docket Date 2018-04-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 260 PAGES
Docket Date 2018-02-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-02-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2018-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK S. STERN
Docket Date 2018-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DFG GROUP, LLC, et al. VS HERITAGE MANOR OF MEMORIAL PARK, INC., et al. 4D2016-2972 2016-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CA000709XXXXMB

Parties

Name ARTHUR FALCONE
Role Appellant
Status Active
Name DFG GROUP, LLC
Role Appellant
Status Active
Representations Seth A. Kolton, David K. Friedman, William J. Cornwell
Name EDWARD FALCONE
Role Appellant
Status Active
Name ESTATE OF ELISHKA E. MICHAEL TARNAWA
Role Appellee
Status Active
Name LAILA TAYLOR
Role Appellee
Status Active
Name MEMORIAL PARK OF BOCA RATON, INC.
Role Appellee
Status Active
Name HERITAGE MANOR OF MEMORIAL PARK, INC.
Role Appellee
Status Active
Representations RICHARD GOODMAN, Philip M. Burlington, SCOTT SIMS, Bard D. Rockenbach, EDWARD M. RICCI, MICHAEL J. AVENATTI
Name ESTATE OF KATHLEEN I. MICHAEL
Role Appellee
Status Active
Name ELISHKA E. MICHAEL TARNAWA REVOCABLE TRUST
Role Appellee
Status Active
Name SANDRA STRONG
Role Appellee
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-06
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC18-581
Docket Date 2020-09-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-2972 OPINION DENIED
Docket Date 2019-06-28
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court ~ RECORD SENT ELECTRONICALLY
Docket Date 2019-05-21
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-581 SC ACCEPTS JURISDICTION OF CASE
Docket Date 2018-04-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-581
Docket Date 2018-04-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of HERITAGE MANOR OF MEMORIAL PARK, INC.
Docket Date 2018-04-11
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellees' February 8, 2018 motion for rehearing en banc, rehearing and certification to the Florida Supreme Court is denied.
Docket Date 2018-02-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC, REHEARING, AND CERTIFICATION TO THE FLORIDA SUPREME COURT
On Behalf Of DFG GROUP, LLC
Docket Date 2018-02-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION TO THE FLORIDA SUPREME COURT.
On Behalf Of HERITAGE MANOR OF MEMORIAL PARK, INC.
Docket Date 2018-02-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING/REHEARING EN BANC.
On Behalf Of HERITAGE MANOR OF MEMORIAL PARK, INC.
Docket Date 2018-01-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellants/cross-appellees’ motion for attorney’s fees pursuant to the proposal for settlement is granted conditioned on the trial court determining that appellants are entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney’s fees to be awarded for this appellate case. ORDERED that both parties’ motions for attorney’s fees pursuant to the contract are granted conditioned on the trial court determining which party is the prevailing party and setting the amount of the attorney’s fees to be awarded for this appellate case. ORDERED that appellants/cross-appellees’ motion for attorney’s fees pursuant to the civil theft statute is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney’s fees to be awarded for this appellate case. ORDERED that appellees/cross-appellants’ motion seeking fees pursuant to the civil theft statute is denied.
Docket Date 2018-01-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2017-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-09-20
Type Notice
Subtype Notice
Description Notice ~ OF CLARIFICATION OF TRANSCRIPT CITATIONS.
On Behalf Of DFG GROUP, LLC
Docket Date 2017-08-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellees' July 31, 2017 verified motion for permission to appear pro hac vice is granted, and Michael J. Avenatti, Esquire, is permitted to appear in this appeal as counsel for appellee.
Docket Date 2017-07-31
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of HERITAGE MANOR OF MEMORIAL PARK, INC.
Docket Date 2017-07-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of DFG GROUP, LLC
Docket Date 2017-06-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR APPELLATE ATTORNEY'S FEES.
On Behalf Of HERITAGE MANOR OF MEMORIAL PARK, INC.
Docket Date 2017-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HERITAGE MANOR OF MEMORIAL PARK, INC.
Docket Date 2017-06-26
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of HERITAGE MANOR OF MEMORIAL PARK, INC.
Docket Date 2017-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *RESPONSE FILED 7/5/17*
On Behalf Of HERITAGE MANOR OF MEMORIAL PARK, INC.
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellees/cross-appellants' June 12, 2017 motion for extension of time is granted, and appellee shall file the cross-reply brief and serve it upon opposing counsel within ten (10) days from the date of this order. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief ~ (HERITAGE MANOR OF MEMORIAL PARK, etc., et al.)
On Behalf Of HERITAGE MANOR OF MEMORIAL PARK, INC.
Docket Date 2017-06-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees/cross appellants' May 31, 2017 motion for extension of time is granted, and the time for filing a response to appellants/cross-appellees' motion for attorneys' fees and costs is extended to be filed contemporaneously with the filing of the cross-reply brief.
Docket Date 2017-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HERITAGE MANOR OF MEMORIAL PARK, INC.
Docket Date 2017-05-23
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellant's May 1, 2017 motion to file reply brief in excess of 15 pages is granted, and the reply brief may exceed the 15 page limit by 5 pages. The proposed reply/cross-answer brief is deemed filed.
Docket Date 2017-05-16
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION TO FILE REPLY BRIEF IN EXCESS OF 15 PAGES
On Behalf Of HERITAGE MANOR OF MEMORIAL PARK, INC.
Docket Date 2017-05-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF **THE BRIEF MAY EXCEED THE PAGE LIMIT BY 5 PAGES**
On Behalf Of DFG GROUP, LLC
Docket Date 2017-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *RESPONSE FILED 6/26/17* AND COSTS
On Behalf Of DFG GROUP, LLC
Docket Date 2017-05-01
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of DFG GROUP, LLC
Docket Date 2017-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF. 15 DAYS TO 5/16/17.
On Behalf Of DFG GROUP, LLC
Docket Date 2017-04-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee/cross-appellants' April 7, 2017 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2017-04-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER/INITIAL BRIEF ON CROSS-APPEAL.
On Behalf Of HERITAGE MANOR OF MEMORIAL PARK, INC.
Docket Date 2017-04-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /INITIAL BRIEF ON CROSS-APPEAL.
On Behalf Of HERITAGE MANOR OF MEMORIAL PARK, INC.
Docket Date 2017-04-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of HERITAGE MANOR OF MEMORIAL PARK, INC.
Docket Date 2017-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HERITAGE MANOR OF MEMORIAL PARK, INC.
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees/cross-appellants' March 20, 2017 motion for extension of time is granted in part only, and appellees/cross-appellants shall serve the answer/cross-initial brief within ten (10) days from the date of this order. In addition, appellees/cross-appellants are notified that the failure to serve the brief within the time provided herein will foreclose their right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. No further extensions will be granted absent a detailed explanation for why the answer/cross-initial 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.
Docket Date 2017-03-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EOT.
On Behalf Of DFG GROUP, LLC
Docket Date 2017-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ /INITIAL BRIEF ON CROSS APPEAL.
On Behalf Of HERITAGE MANOR OF MEMORIAL PARK, INC.
Docket Date 2017-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/19/17.
On Behalf Of HERITAGE MANOR OF MEMORIAL PARK, INC.
Docket Date 2017-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/17/17.
On Behalf Of HERITAGE MANOR OF MEMORIAL PARK, INC.
Docket Date 2016-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/18/17
On Behalf Of HERITAGE MANOR OF MEMORIAL PARK, INC.
Docket Date 2016-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DFG GROUP, LLC
Docket Date 2016-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DFG GROUP, LLC
Docket Date 2016-11-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of DFG GROUP, LLC
Docket Date 2016-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 11/24/16.
On Behalf Of DFG GROUP, LLC
Docket Date 2016-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ EVIDENCE #1. (3388 PAGES)
Docket Date 2016-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ #5 (4800 PAGES)
Docket Date 2016-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ #1 (4351 PAGES)
Docket Date 2016-09-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2016-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DFG GROUP, LLC
Docket Date 2016-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-07-14
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-19
AMENDED ANNUAL REPORT 2014-04-29
REINSTATEMENT 2014-01-02
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State