Search icon

FRED BROWN, INC.

Company Details

Entity Name: FRED BROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 1986 (39 years ago)
Document Number: J20157
FEI/EIN Number 592694524
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

Agent

Name Role Address
BARTOSZEK ANDREW Agent 6978 NW 81ST TERR, PARKLAND, FL, 33067

President

Name Role Address
BARTOSZEK ANDREW President 6978 NW 81ST TERR, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2010-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2005-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2001-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
FRED BROWN and MARGARET CRONEY-BROWN VS U.S. BANK NATIONAL ASSOC., etc. et al. 4D2014-3521 2014-09-18 Closed
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
FRED BROWN and MARGARET CRONEY-BROWN VS U.S. BANK NATIONAL ASSOC., etc., et al. 4D2012-4612 2012-12-26 Closed
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

Date of last update: 02 Feb 2025

Sources: Florida Department of State