Entity Name: | FRED BROWN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRED BROWN, 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: | 19 Jun 1986 (39 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | J20157 |
FEI/EIN Number |
592694524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6978 NW 81ST TERR, PARKLAND, FL, 33067, US |
Mail Address: | 6978 NW 81ST TERR, PARKLAND, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTOSZEK ANDREW | President | 6978 NW 81ST TERR, PARKLAND, FL, 33067 |
BARTOSZEK ANDREW | Agent | 6978 NW 81ST TERR, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-11-19 | 6978 NW 81ST TERR, PARKLAND, FL 33067 | - |
REINSTATEMENT | 2001-11-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-11-19 | 6978 NW 81ST TERR, PARKLAND, FL 33067 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRED BROWN VS STATE OF FLORIDA | 4D2015-3766 | 2015-10-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FRED BROWN, INC. |
Role | Appellant |
Status | Active |
Representations | Benjamin H. Eisenberg, Public Defender-P.B., AMY LORA RABINOWITZ, Public Defender-Broward |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Don M. Rogers, Attorney General-W.P.B. |
Name | Hon. Elizabeth A. Scherer |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. PETER M. WEINSTEIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-17 |
Type | Record |
Subtype | Returned Exhibits |
Description | Returned Exhibits |
Docket Date | 2017-08-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-08-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-07-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-03-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2016-12-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 12 DAYS TO 4/4/17. |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2016-11-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | FRED BROWN |
Docket Date | 2016-10-21 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (64 PAGES) |
Docket Date | 2016-08-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including October 4, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.). |
Docket Date | 2016-08-04 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for EOT to File Court Reporter Note |
Docket Date | 2016-08-02 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ 1 ENVELOPE. |
On Behalf Of | Clerk - Broward |
Docket Date | 2016-08-01 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits |
Docket Date | 2016-07-27 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's July 22, 2016 unopposed motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received. |
Docket Date | 2016-07-22 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Mot. file supp'l ROA & toll time |
On Behalf Of | FRED BROWN |
Docket Date | 2016-06-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 07/25/16 |
On Behalf Of | FRED BROWN |
Docket Date | 2016-04-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 06/24/16 |
On Behalf Of | FRED BROWN |
Docket Date | 2016-03-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/24/16 |
On Behalf Of | FRED BROWN |
Docket Date | 2016-02-25 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender-P.B. |
On Behalf Of | FRED BROWN |
Docket Date | 2016-02-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SIX (6) VOLUMES |
Docket Date | 2016-02-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PARTIAL APPEAL TRANSCRIPT DELIVERY FORM |
Docket Date | 2016-02-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-RECEIPT OF TRANSCRIPT |
Docket Date | 2016-01-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including February 8, 2016. No further extensions will be granted absent a showing of extraordinary circumstances. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.). |
Docket Date | 2016-01-13 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for EOT to File Court Reporter Note |
Docket Date | 2015-12-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order Denying EOT Court Reporter - Transcription ~ ORDERED that the court reporter's December 21, 2015 motion for extension of time is denied. Boss Reporting shall comply with this court's December 10, 2015 order. The court notes that Boss Reporting has filed three motions for extensions of time in this case. |
Docket Date | 2015-12-21 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for EOT to File Court Reporter Note |
Docket Date | 2015-12-10 |
Type | Disposition by Order |
Subtype | Granted in Part/Denied in Part |
Description | ORD-Grant in Part/Deny in Part ~ ORDERED that Boss Reporting¿s December 4, 2015 motion for extension of time to file the transcript is granted in part and denied in part. Boss Reporting shall file the transcripts with the clerk of the lower tribunal by December 21, 2015 and shall file in this court a copy of the clerk of the lower tribunal¿s receipt of the transcript by no later than December 22, 2015. The court notes that Boss Reporting initially received an extension of time to complete the transcript through November 28, 2015. Boss Reporting did not move for an extension of time until December 4, 2015. |
Docket Date | 2015-12-04 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for EOT to File Court Reporter Note |
Docket Date | 2015-11-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 16, 2015 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order. |
Docket Date | 2015-11-16 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address ~ **STRICKEN** |
On Behalf Of | FRED BROWN |
Docket Date | 2015-10-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted for twenty (20) days only, and the time for preparation and service of the transcript is extended to and including November 28, 2015. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.). |
Docket Date | 2015-10-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ***DUPLICATE*** COPY FILED BY FRED BROWN |
Docket Date | 2015-10-14 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for EOT to File Court Reporter Note |
Docket Date | 2015-10-13 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status ~ AND APPOINTING P.D.17 |
On Behalf Of | FRED BROWN |
Docket Date | 2015-10-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED COPY FILED BY PD17 ON 10-7-15 |
Docket Date | 2015-10-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se criminal 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 | 2015-10-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-10-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2015-10-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FRED BROWN |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502009CA029344XXXXMB |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | FRED BROWN, INC. |
Role | Appellant |
Status | Active |
Representations | Thomas E. Ice, Amanda Lundergan |
Name | MARGARET CRONEY-BROWN |
Role | Appellant |
Status | Active |
Name | ANY AND ALL UNKNOWN PARTIES |
Role | Appellee |
Status | Active |
Name | U.S. Bank National Association, etc. |
Role | Appellee |
Status | Active |
Representations | Adam Scott Gumson, LINDA M. RECK, STEVEN B. GREENFIELD, Michele L. Stocker |
Name | JANE DOE, LLC |
Role | Appellee |
Status | Active |
Name | JOHN DOE INC |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANTS |
Role | Appellee |
Status | Active |
Name | TRAILWOOD HOMEOWNERS ASSOC. |
Role | Appellee |
Status | Active |
Name | Hon. Donald W. Hafele |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-06-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-05-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-05-26 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying Oral Argument ~ ORDERED that the appellants' February 15, 2016 request for oral argument is denied. |
Docket Date | 2016-03-01 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | U.S. Bank National Association, etc. |
Docket Date | 2016-02-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (RESPONSE FILED 3/1/16) |
On Behalf Of | FRED BROWN |
Docket Date | 2016-02-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | FRED BROWN |
Docket Date | 2016-02-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | FRED BROWN |
Docket Date | 2016-02-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORD-Reply Brief to be Served ~ **FINAL**ORDERED that appellants' January 18, 2016 motion for extension of time is granted, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose. |
Docket Date | 2016-01-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | FRED BROWN |
Docket Date | 2015-12-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' December 4, 2015 motion for extension of time is granted, and appellants shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2015-12-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | FRED BROWN |
Docket Date | 2015-10-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 60 DAYS TO 12/04/15 |
On Behalf Of | FRED BROWN |
Docket Date | 2015-09-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ **AMENDED** |
On Behalf Of | U.S. Bank National Association, etc. |
Docket Date | 2015-09-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | U.S. Bank National Association, etc. |
Docket Date | 2015-08-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 3, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2015-08-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | U.S. Bank National Association, etc. |
Docket Date | 2015-06-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/3/15 |
On Behalf Of | U.S. Bank National Association, etc. |
Docket Date | 2015-05-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 07/02/2015 |
On Behalf Of | U.S. Bank National Association, etc. |
Docket Date | 2015-03-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed March 16, 2015, for extension of time, is granted and appellee shall serve the answer brief on or before May 18, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2015-03-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | U.S. Bank National Association, etc. |
Docket Date | 2015-03-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | FRED BROWN |
Docket Date | 2015-03-12 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ TWO (2) VOLUMES |
Docket Date | 2015-03-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ (GRANTED 3/18/15 - BRIEF FILED 3/13/15) |
On Behalf Of | FRED BROWN |
Docket Date | 2014-12-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed November 26, 2014, for extension of time, is granted and appellants shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2014-11-26 |
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 | FRED BROWN |
Docket Date | 2014-11-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (4) FOUR VOLUMES |
Docket Date | 2014-10-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank National Association, etc. |
Docket Date | 2014-09-24 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Steven B. Greenfield has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-09-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-09-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FRED BROWN |
Docket Date | 2014-09-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502009CA029344XXXXMB |
Parties
Name | FRED BROWN, INC. |
Role | Appellant |
Status | Active |
Representations | Thomas E. Ice, Dineen Pashoukos Wasylik, Amanda Lundergan |
Name | MARGARET CRONEY-BROWN |
Role | Appellant |
Status | Active |
Name | FORCLOSURE |
Role | Appellant |
Status | Active |
Name | U.S. Bank National Association, etc. |
Role | Appellee |
Status | Active |
Representations | Adam Scott Gumson, STEVEN B. GREENFIELD, Michael K. Winston, Donna L. Eng, Dean A. Morande |
Name | JANE DOE, LLC |
Role | Appellee |
Status | Active |
Name | JOHN DOE INC |
Role | Appellee |
Status | Active |
Name | TRAILWOOD HOMEOWNERS ASSOC. |
Role | Appellee |
Status | Active |
Name | Hon. Susan R. Lubitz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-08-02 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-07-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-07-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-06-26 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ Granted, prevailing, costs denied w/o prejudice |
Docket Date | 2013-06-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2013-05-31 |
Type | Notice |
Subtype | Concession/Confession of Error |
Description | Confession of Error ~ STATEMENT OF AE'S POSITION ON APPEAL AE Dean A. Morande 0807001 |
Docket Date | 2013-04-29 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Amanda L. Lundergan |
Docket Date | 2013-04-16 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's (US Bank) motion filed March 15, 2013, to dismiss appeal as moot is hereby denied. |
Docket Date | 2013-04-02 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | U.S. Bank National Association, etc. |
Docket Date | 2013-03-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | FRED BROWN |
Docket Date | 2013-03-27 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS |
On Behalf Of | FRED BROWN |
Docket Date | 2013-03-15 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ T- |
On Behalf Of | U.S. Bank National Association, etc. |
Docket Date | 2013-02-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ 30 DAYS |
Docket Date | 2013-02-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | U.S. Bank National Association, etc. |
Docket Date | 2013-01-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ INITIAL BRIEF FILED |
Docket Date | 2013-01-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) *e* |
On Behalf Of | FRED BROWN |
Docket Date | 2013-01-15 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed ~ "NOTICE OF FILING" |
Docket Date | 2013-01-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (1) TO INITIAL BRIEF |
On Behalf Of | FRED BROWN |
Docket Date | 2013-01-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND MICHAEL K. WINSTON |
On Behalf Of | U.S. Bank National Association, etc. |
Docket Date | 2013-01-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ T- |
On Behalf Of | FRED BROWN |
Docket Date | 2013-01-07 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil |
Docket Date | 2013-01-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FRED BROWN |
Docket Date | 2013-01-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-12-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-12-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FRED BROWN |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-22 |
REINSTATEMENT | 2010-10-06 |
REINSTATEMENT | 2009-10-07 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-07-06 |
ANNUAL REPORT | 2006-04-06 |
REINSTATEMENT | 2005-10-07 |
ANNUAL REPORT | 2004-07-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State