Search icon

ROYAL PALM PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ROYAL PALM PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL PALM PROPERTIES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L04000083193
FEI/EIN Number 201914117

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

Address: 2660 CARAMBOLA CIRCLE, 202B, 202B, COCONUT CREEK, FL, 33066
Mail Address: 2660 CARAMBOLA CIRCLE, 202B, 202B, COCONUT CREEK, FL, 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROYAL PALM PROPERTIES, LLC DEFINED BENEFIT PLAN 2023 651011222 2024-10-14 ROYAL PALM PROPERTIES, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 5613686200
Plan sponsor’s address 741 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432
ROYAL PALM PROPERTIES, LLC PROFIT SHARING PLAN 2023 651011222 2024-10-14 ROYAL PALM PROPERTIES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 5613686200
Plan sponsor’s address 741 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432
ROYAL PALM PROPERTIES, LLC DEFINED BENEFIT PLAN 2022 651011222 2023-10-13 ROYAL PALM PROPERTIES, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 5613686200
Plan sponsor’s address 741 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432
ROYAL PALM PROPERTIES, LLC PROFIT SHARING PLAN 2022 651011222 2023-10-13 ROYAL PALM PROPERTIES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 5613686200
Plan sponsor’s address 741 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432
ROYAL PALM PROPERTIES, LLC DEFINED BENEFIT PLAN 2021 651011222 2023-02-09 ROYAL PALM PROPERTIES, LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 5613686200
Plan sponsor’s address 741 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432
ROYAL PALM PROPERTIES, LLC PROFIT SHARING PLAN 2021 651011222 2023-02-09 ROYAL PALM PROPERTIES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 5613686200
Plan sponsor’s address 741 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432
ROYAL PALM PROPERTIES, LLC DEFINED BENEFIT PLAN 2020 651011222 2021-10-12 ROYAL PALM PROPERTIES, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 5613686200
Plan sponsor’s address 741 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432
ROYAL PALM PROPERTIES, LLC PROFIT SHARING PLAN 2020 651011222 2021-10-04 ROYAL PALM PROPERTIES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 5613686200
Plan sponsor’s address 741 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432

Key Officers & Management

Name Role Address
GOLDSTEIN CRAIG Manager 2660 CARAMBOLA CIRCLE, 202B, COCONUT CREEK, FL, 33066
GOLDSTEIN MEG Manager 2660 CARAMBOLA CIRCLE, 202B, COCONUT CREEK, FL, 33066
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 2660 CARAMBOLA CIRCLE, 202B, 202B, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2005-04-25 2660 CARAMBOLA CIRCLE, 202B, 202B, COCONUT CREEK, FL 33066 -

Court Cases

Title Case Number Docket Date Status
DAVID W. ROBERTS and ROYAL PALM PROPERTIES, LLC VS CHRISTIE'S GREAT ESTATES, INC., et. al. 4D2017-1416 2017-05-15 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
2009CA040545XXXXMB

Parties

Name ROYAL PALM PROPERTIES LLC
Role Appellant
Status Active
Name DAVID W. ROBERTS
Role Appellant
Status Active
Representations Brett L. Goldblatt, Robert J. Hauser, Gerald F. Richman, GARY STEVEN BETENSKY
Name RICK S. FELBERBAUM
Role Appellee
Status Active
Name CHRISTIE'S GREAT ESTATES, INC.
Role Appellee
Status Active
Representations Gregory Scott Weiss, Stephen A. Mendelsohn, Lewis W. Murphy, Lorin Louis Mrachek, STEVEN TEPPLER, JEROLD IRA BUDNEY, DAVID R. HAZOURI, Alan Benjamin Rose, Robert A. Sweetapple, Berkley S. Vitale
Name FELBERBAUM & ASSOCIATES, P.A.
Role Appellee
Status Active
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee, Christies Great Estates Inc., n/k/a Christies InternationalReal Estates, Inc.'s December 28, 2017 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-03-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2018-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID W. ROBERTS
Docket Date 2018-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID W. ROBERTS
Docket Date 2018-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's February 21, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) 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. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply 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 2018-02-21
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 DAVID W. ROBERTS
Docket Date 2018-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 2/21/18.
On Behalf Of DAVID W. ROBERTS
Docket Date 2018-01-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-12-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (AMENDED) 15 DAYS TO 12/28/2017
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/19/17
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-08-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/19/17
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-07-25
Type Misc. Events
Subtype Affidavit
Description Affidavit
Docket Date 2017-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ EVIDENCE (FILED IN 16-2768 11/3/16) (REDACTED PER L.T.)
Docket Date 2017-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/20/17
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-07-11
Type Response
Subtype Response
Description Response ~ TO JULY 7, 2017 ORDER
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-07-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellants' June 29, 2017 amended notice of appeal, it is unclear why the June 21, 2017 order on motion for reconsideration, which was entered pursuant to relinquishment of jurisdiction in case number 4D16-2768, was filed in this case, 4D17-1416. Appellants are ORDERED to file a clarifying response within five (5) days, and to file the June 21, 2017 order in case number 4D16-2768 if appropriate.
Docket Date 2017-06-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (CERT. COPY; FILED 6/28/17)
Docket Date 2017-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-15
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 2017-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
DAVID W. ROBERTS and ROYAL PALM PROPERTIES, LLC VS RICK S. FELBERBAUM, et al. 4D2017-0865 2017-03-24 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA040545

Parties

Name ROYAL PALM PROPERTIES LLC
Role Petitioner
Status Active
Name DAVID W. ROBERTS
Role Petitioner
Status Active
Representations Robert A. Sweetapple, Gerald F. Richman
Name RICK S. FELBERBAUM
Role Respondent
Status Active
Representations GARY STEVEN BETENSKY, Stephen A. Mendelsohn, Gregory Scott Weiss, Brett L. Goldblatt, Alan Benjamin Rose, STEVEN TEPPLER, JEROLD IRA BUDNEY, Lorin Louis Mrachek
Name CHRISTIE'S INTERNATIONAL REAL ESTATE, INC.
Role Respondent
Status Active
Name FELBERBAUM & ASSOCIATES, P.A.
Role Respondent
Status Active
Name CHRISTIE'S GREAT ESTATES, INC.
Role Respondent
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-24
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-03-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 28, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-03-27
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID W. ROBERTS and ROYAL PALM PROPERTIES, LLC VS CHRISTIE'S GREAT ESTATES, INC., et al. 4D2017-0531 2017-02-22 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
502009CA040545XXXXMB

Parties

Name ROYAL PALM PROPERTIES LLC
Role Appellant
Status Active
Name DAVID W. ROBERTS
Role Appellant
Status Active
Representations Gerald F. Richman, Robert A. Sweetapple, Brett L. Goldblatt, GARY STEVEN BETENSKY, Robert J. Hauser
Name GERARD P. LIGOURI
Role Appellee
Status Active
Name JOSEPH G. LIGUORI
Role Appellee
Status Active
Name RICK S. FELBERBAUM
Role Appellee
Status Active
Name CHRISTIE'S GREAT ESTATES, INC.
Role Appellee
Status Active
Representations Lewis W. Murphy, Alan Benjamin Rose, Brigid Finerty Cech Samole, Elliot H. Scherker, STEVEN TEPPLER, JEROLD IRA BUDNEY, Stephen A. Mendelsohn, Lorin Louis Mrachek, Gregory Scott Weiss, DAVID R. HAZOURI, Berkley S. Vitale
Name PREMIER ESTATE PROPERTIES, INC.
Role Appellee
Status Active
Name FELBERBAUM & ASSOCIATES, P.A.
Role Appellee
Status Active
Name CARMEN N. D'ANGELO, JR.
Role Appellee
Status Active
Name CHRISTIE'S INTERNATIONAL REAL ESTATE, INC.
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-06-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID W. ROBERTS
Docket Date 2018-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees' June 30, 2017 motion for appellate attorneys' fees is granted conditioned on the trial court determining that appellees 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. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-10-31
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellee's October 26, 2017 motion for clarification is granted, and this court's October 18, 2017 consolidation order is vacated.
Docket Date 2017-10-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-10-18
Type Order
Subtype Order
Description ORD-Sua Sponte ~ **VACATED** ORDERED sua sponte that case numbers 4D16-2768 and 4D17-531 are now consolidated for purposes of assignment to the same panel only.
Docket Date 2017-09-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-09-06
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellees' August 30, 2017 motion to strike is denied.
Docket Date 2017-08-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF APPELLANTS' REPLY BRIEF
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's August 24, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within two (2) business 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. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply 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 2017-08-24
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 DAVID W. ROBERTS
Docket Date 2017-08-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 8/24/17
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 8/14/17
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-07-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-07-05
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED 7/17/17
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-05-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Stephen A. Mendelsohn's April 27, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 6/16/17
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-04-27
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN 5/01/17** OF UNAVAILABILITY
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-04-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RE: DIRECTIONS TO CLERK.
Docket Date 2017-04-11
Type Record
Subtype Transcript
Description Transcript Received ~ TRANSCRIPT FROM PREVIOUS APPEAL 4D16-1694 (2489 PAGES).
Docket Date 2017-02-22
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 2017-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID W. ROBERTS and ROYAL PALM PROPERTIES, LLC. VS CHRISTIE'S GREAT ESTATES, ETC., ET AL. 4D2016-2768 2016-08-16 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
2009CA040545XXXXMB

Parties

Name ROYAL PALM PROPERTIES LLC
Role Appellant
Status Active
Name DAVID W. ROBERTS
Role Appellant
Status Active
Representations DAVID R. HAZOURI, Robert J. Hauser, Gerald F. Richman
Name GERARD P. LIGUORI
Role Appellee
Status Active
Name n/k/a CHRISTIE'S INTL. REAL ESTATE, INC.
Role Appellee
Status Active
Name CARMEN N. D'ANGELO, JR.
Role Appellee
Status Active
Name RICK S. FELBERBAUM
Role Appellee
Status Active
Name JOSEPH G. LIGUORI
Role Appellee
Status Active
Name PREMIER ESTATE PROPERTIES, INC.
Role Appellee
Status Active
Name CHRISTIE'S GREAT ESTATES
Role Appellee
Status Active
Representations Stephen A. Mendelsohn, Lorin Louis Mrachek, Alan Benjamin Rose, Berkley S. Vitale, Lewis W. Murphy, JEROLD IRA BUDNEY, Gregory Scott Weiss, Robert A. Sweetapple, GARY STEVEN BETENSKY, STEVEN TEPPLER, Brett L. Goldblatt
Name FELBERBAUM & ASSOC., P.A.
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 16, 2018 motion for written opinion is denied.
Docket Date 2018-03-23
Type Response
Subtype Response
Description Response
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2018-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
On Behalf Of DAVID W. ROBERTS
Docket Date 2018-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' February 6, 2017 motion for appellate attorney's fees is denied.
Docket Date 2018-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-01-29
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ REVISED ORDER TO CORRECT PREVIOUSLY ENTERED ORDER. The Motion for Continuance is granted and the oral argument now set Tuesday, January 30, 2018 is continued and the oral argument is hereby reset for Tuesday, February 27, 2018 at 9:30 am.
Docket Date 2018-01-26
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ **AMENDED ORDER ISSUED 1/29/18**ORDERED that the appellants' January 26, 2018 motion for continuance of oral argument is granted. Oral argument scheduled for January 30, 2018 is cancelled and this matter will proceed to a panel of the court without oral argument.
Docket Date 2018-01-26
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of DAVID W. ROBERTS
Docket Date 2018-01-26
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-10-31
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellee's October 26, 2017 motion for clarification is granted, and this court's October 18, 2017 consolidation order is vacated.
Docket Date 2017-10-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 30, 2018, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-10-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-10-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-10-18
Type Order
Subtype Order
Description ORD-Sua Sponte ~ **VACATED** ORDERED sua sponte that case numbers 4D16-2768 and 4D17-531 are now consolidated for purposes of assignment to the same panel only.
Docket Date 2017-10-03
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 appellant's September 27, 2017 motion for extension of time is granted, and appellant 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. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply 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 2017-09-27
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 DAVID W. ROBERTS
Docket Date 2017-08-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-08-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 9/28/17.
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-08-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's August 7, 2017 unopposed motion to supplement the record is granted. The proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2017-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 60 PAGES
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-07-18
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 July 14, 2017 motion for extension of time is granted in part, and appellee shall serve the answer brief within sixteen (16) days from the current due date. 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 2017-07-14
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 CHRISTIE'S GREAT ESTATES
Docket Date 2017-07-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DOCUMENTS IN RELATED CASE NO. 17-1416.
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-06-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-06-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER.
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' June 16, 2017 motion for extension is granted and the relinquishment period is extended an additional fifteen (15) days from the date of this order.
Docket Date 2017-06-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EOT.
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-06-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND RELINQUISHMENT PERIOD.
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-06-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed June 13, 2017, the law firm of Rafool, LLC is substituted for the law firm of Hickey Smith, LLP as counsel for appellants in the above-styled cause.
Docket Date 2017-06-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
Docket Date 2017-05-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' April 21, 2017 motion to relinquish is granted. Jurisdiction is relinquished for thirty (30) days to permit the trial court to hear the motion for reconsideration. Fla. R. App. P. 9.600(b). Appellants shall forward to this court a copy of any order issued during relinquishment, and shall simultaneously file a status report with this court indicating how they wish to proceed with (or dispose of) this appeal. If further time is needed beyond this relinquishment period, appellants shall request an extension of time by proper motion to this court. This case is stayed and shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-05-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOT. TO RELINQUISH JURISDICTION.
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-05-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-04-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's April 27, 2017 notice and amended notice of unavailability are stricken as unauthorized.
Docket Date 2017-04-27
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY.
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-04-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPENDIX TO THE PETITION FOR WRIT OF PROHIBITON FILED IN 4D17-865.
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-04-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 DAYS TO 5/3/17.
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/19/17.
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-03-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/20/17.
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID W. ROBERTS
Docket Date 2016-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 22, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before January 21, 2017. 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 2016-12-22
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 DAVID W. ROBERTS
Docket Date 2016-12-01
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 November 16, 2016 motion for extension of time is granted, and appellant shall serve the initial brief by December 22, 2016. 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 2016-11-21
Type Response
Subtype Response
Description Response
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2016-11-16
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 DAVID W. ROBERTS
Docket Date 2016-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ EVIDENCE (488 PAGES) (REDACTED PER L.T.)
Docket Date 2016-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ #2 (4227 PAGES)
Docket Date 2016-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/22/16.
On Behalf Of DAVID W. ROBERTS
Docket Date 2016-08-16
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 2016-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID W. ROBERTS
DAVID W. ROBERTS and ROYAL PALM PROPERTIES, LLC. VS CHRISTIE'S GREAT ESTATES, ETC., ET AL. 4D2016-1694 2016-05-23 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
2009CA040545XXXXMB

Parties

Name DAVID W. ROBERTS
Role Appellant
Status Active
Representations GARY STEVEN BETENSKY, Robert J. Hauser, Brett L. Goldblatt, Gerald F. Richman, Robert A. Sweetapple
Name ROYAL PALM PROPERTIES LLC
Role Appellant
Status Active
Name FELBERBAUM & ASSOC., P.A.
Role Appellee
Status Active
Name n/k/a CHRISTIE'S INTL. REAL ESTATE, INC.
Role Appellee
Status Active
Name PREMIER ESTATE PROPERTIES, INC.
Role Appellee
Status Active
Name JOSEPH G. LIGUORI
Role Appellee
Status Active
Name CARMEN N. D'ANGELO, JR.
Role Appellee
Status Active
Name RICK S. FELBERBAUM
Role Appellee
Status Active
Name GERARD P. LIGUORI
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name CHRISTIE'S GREAT ESTATES
Role Appellee
Status Active
Representations Brigid Finerty Cech Samole, Elliot H. Scherker, Gregory Scott Weiss, JEROLD IRA BUDNEY, STEVEN TEPPLER, Lewis W. Murphy, Berkley S. Vitale, Stephen A. Mendelsohn, Lorin Louis Mrachek

Docket Entries

Docket Date 2017-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-28
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that the appellees, Rick S. Felberbaum and Felberbaum & Associates, P.A.s' January 13, 2017 motion for appellate attorneys' fees is reserved pending the outcome in 4D17-531, David W. Roberts And Royal Palm Properties, LLC v. Christie's Great Estates, Inc., et al.
Docket Date 2017-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-06-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 19, 2017, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-05-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-05-19
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellants' May 18, 2017 motion to reschedule oral argument is granted. Oral argument scheduled for July 18, 2017 is cancelled and will be rescheduled for a later date.
Docket Date 2017-05-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-04-27
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN AS UNAUTHORIZED 4/28/17*** OF UNAVAILABILITY
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-03-14
Type Response
Subtype Response
Description Response ~ TO REQUEST ORAL ARGUMENT
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-03-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-03-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ RESPONSE FILED 3/14/17
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-03-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 3/9/17
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-01-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2017-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2016-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 1/27/17
On Behalf Of CHRISTIE'S GREAT ESTATES
Docket Date 2016-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID W. ROBERTS
Docket Date 2016-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' October 27, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 3, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the 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 2016-10-27
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 DAVID W. ROBERTS
Docket Date 2016-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 days to 10/27/16
On Behalf Of DAVID W. ROBERTS
Docket Date 2016-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/27/16
On Behalf Of DAVID W. ROBERTS
Docket Date 2016-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/28/16
On Behalf Of DAVID W. ROBERTS
Docket Date 2016-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (2740 PAGES)
Docket Date 2016-06-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-06-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ DESIGNATION TO COURT REPORTER (PER CALL - COURTESY COPY)
On Behalf Of DAVID W. ROBERTS
Docket Date 2016-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID W. ROBERTS
Docket Date 2016-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees' (Rick S. Felberbaum (Felberbaum) and Felberbaum & Associates, P.A.) January 13, 2018 motion for attorney's fees is granted conditioned on the trial court determining that appellees 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. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-05-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 18, 2017, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-04-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the Stephen A. Mendelsohn's April 27, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2016-05-25
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.

Documents

Name Date
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-04-25
Florida Limited Liabilites 2004-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7366468910 2021-05-07 0455 PPS 741 E Palmetto Park Rd, Boca Raton, FL, 33432-5103
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136150
Loan Approval Amount (current) 136150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434144
Servicing Lender Name Paradise Bank
Servicing Lender Address 2420 N Federal Hwy, BOCA RATON, FL, 33431-7714
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-5103
Project Congressional District FL-23
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434144
Originating Lender Name Paradise Bank
Originating Lender Address BOCA RATON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136974.46
Forgiveness Paid Date 2021-12-15
4790887002 2020-04-04 0455 PPP 741 EAST PALMETTO PARK RD, BOCA RATON, FL, 33432-5103
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136000
Loan Approval Amount (current) 136000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434144
Servicing Lender Name Paradise Bank
Servicing Lender Address 2420 N Federal Hwy, BOCA RATON, FL, 33431-7714
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-5103
Project Congressional District FL-23
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434144
Originating Lender Name Paradise Bank
Originating Lender Address BOCA RATON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137590.44
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State