Search icon

RHK JSR HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RHK JSR HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHK JSR HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Feb 2014 (11 years ago)
Document Number: L06000050508
FEI/EIN Number 205160194

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

Address: 17332 ST JAMES CT, BOCA RATON, FL, 33496
Mail Address: 17332 ST JAMES CT, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICH JEFFREY Manager 347 E. 52ND STREET, NEW YORK, NY, 10022
Reich Barbara J Manager 17332 St. James Ct., Boca Raton, FL, 33496
KAHN RANDI Manager 347 E. 52ND STREET, NEW YORK, NY, 10022
Live Rite Consulting Group, Inc. Agent 17332 St. James Ct., BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-25 Live Rite Consulting Group, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 17332 St. James Ct., BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2015-02-03 17332 ST JAMES CT, BOCA RATON, FL 33496 -
LC AMENDMENT 2014-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 17332 ST JAMES CT, BOCA RATON, FL 33496 -

Court Cases

Title Case Number Docket Date Status
EATON & WOLK, P.L. VS PALM BEACH SOMERSET, LLC, et al. 4D2021-0851 2021-02-18 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
502012CA010682XXXMB

Parties

Name EATON & WOLK P.L.
Role Appellant
Status Active
Representations Douglas F. Eaton
Name The Barbara J. Reich Revocable Living Trust
Role Appellee
Status Active
Name GARY SMITH LLC
Role Appellee
Status Active
Name Barbara J. Reich
Role Appellee
Status Active
Name Randi Kahn
Role Appellee
Status Active
Name RHK JSR HOLDINGS, LLC
Role Appellee
Status Active
Name PBS RECOVERY, LLC
Role Appellee
Status Active
Name SOMERSET FINANCIAL GROUP, INC.
Role Appellee
Status Active
Name The Estate of Jules Reich
Role Appellee
Status Active
Name MJRM BOCA, LLC
Role Appellee
Status Active
Name PALM BEACH SOMERSET LLC
Role Appellee
Status Active
Representations Bernard A. Lebedeker, Jeffrey C. Pepin, Thomas J. Gruseck, Andrew M. Moss, Manuel L. Dobrinsky
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s March 4, 2021 jurisdictional brief and appellee’s March 26, 2021 response, this appeal is dismissed for lack of jurisdiction. The circuit court’s January 19, 2021 “order denying motion for final judgment” is not appealable pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(B) as it does not rule on a request for injunctive relief. See Barber v. Wonderland Greyhound Park, 656 So. 2d 961, 962 (Fla. 5th DCA 1995) (stating that for an order to be reviewable pursuant to Rule 9.130(a)(3)(B), the trial court’s order must rule on a request for injunctive relief). Further, the circuit court’s January 19, 2021 “order denying motion for final judgment” is not appealable pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii). See Marina Bay Hotel and Club, Inc. v. McCallum, 733 So. 2d 1133, 1134 (Fla. 4th DCA 1999) (construing Rule 9.130(a)(3)(C)(ii) to allow appeals only of orders which directly determine the immediate right to possession); see also Truist Bank v. De Posada, 307 So. 3d 824, 826 (Fla. 3d DCA 2020) (indicating that when analyzing whether the court has jurisdiction to review a non-final order under Rule 9.130(a)(3)(C), the court should look only to the four corners of the challenged order).FORST, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-26
Type Response
Subtype Response
Description Response
On Behalf Of Palm Beach Somerset, LLC
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's March 15, 2021 motion for extension of time is granted, and the time for filing a response to the jurisdictional brief is extended ten (10) days from the date of this order.
Docket Date 2021-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Palm Beach Somerset, LLC
Docket Date 2021-03-04
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Eaton & Wolk, P.L.
Docket Date 2021-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eaton & Wolk, P.L.
Docket Date 2021-02-22
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2021-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eaton & Wolk, P.L.
Docket Date 2021-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE ESTATE OF JULES REICH, et al. VS PALM BEACH SOMERSET LLC, et al. 4D2018-3581 2018-12-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA0010682MB

Parties

Name Barbara J. Reich
Role Petitioner
Status Active
Name SOMERSET FINANCIAL GROUP, INC.
Role Petitioner
Status Active
Name PBS RECOVERY, LLC
Role Petitioner
Status Active
Name The Barbara J. Reich Revocable Living Trust
Role Petitioner
Status Active
Name Randi Kahn
Role Petitioner
Status Active
Name The Estate of Jules Reich
Role Petitioner
Status Active
Representations ARAM CALDARERA BLOOM, ANDREW M. DECTOR
Name MJRM BOCA, LLC
Role Petitioner
Status Active
Name RHK JSR HOLDINGS, LLC
Role Petitioner
Status Active
Name GARY SMITH LLC
Role Respondent
Status Active
Name PALM BEACH SOMERSET LLC
Role Respondent
Status Active
Representations Thomas J. Gruseck
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 19, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Estate of Jules Reich
Docket Date 2018-12-18
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days of this order Petitioners shall file a supplemental appendix containing: (1) a copy of the motion to strike that was filed in the trial court on November 27, 2018 and any other filings objecting to the summary jury trial (SJT); and (2) a copy of any orders entered on the motion to strike or otherwise overruling an objection to the SJT.
Docket Date 2018-12-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-12-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of The Estate of Jules Reich
Docket Date 2018-12-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of The Estate of Jules Reich
THE ESTATE OF JULES REICH, et al. VS GARY SMITH, et al. 4D2017-2605 2017-08-16 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
502012CA010682XXXXMB

Parties

Name MJRM BOCA, LLC
Role Appellant
Status Active
Name PALM BEACH SOMERSET LLC
Role Appellant
Status Active
Name THE GRAND ISLES AT WPB, GP, INC.
Role Appellant
Status Active
Name The Estate of Jules Reich
Role Appellant
Status Active
Representations ARAM CALDARERA BLOOM, ANDREW M. DECTOR
Name THE DUNES AT WPB, LLP
Role Appellant
Status Active
Name THE DUNES AT WPB GP, INC.
Role Appellant
Status Active
Name Randi Kahn
Role Appellant
Status Active
Name SOMERSET FINANCIAL GROUP, INC.
Role Appellee
Status Active
Name Barbara J. Reich
Role Appellee
Status Active
Name GARY SMITH LLC
Role Appellee
Status Active
Representations Andrew M. Moss, Manuel L. Dobrinsky, Wayne Howard Schwartz, Douglas F. Eaton, Thomas J. Gruseck
Name PBS RECOVERY, LLC
Role Appellee
Status Active
Name The Barbara J. Reich Revocable Living Trust
Role Appellee
Status Active
Name RHK JSR HOLDINGS, LLC
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellants' May 9, 2018 motion to relinquish jurisdiction is denied.
Docket Date 2018-05-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-05-09
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee, Gary Smith's March 9, 2018 motion to strike appellant’s reply brief or, alternatively, to file a sur-reply brief is denied.
Docket Date 2018-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Gary Smith
Docket Date 2018-01-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 01/17/2018 ORDER***
On Behalf Of Gary Smith
Docket Date 2018-05-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of The Estate of Jules Reich
Docket Date 2018-03-23
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief ~ IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE
On Behalf Of The Estate of Jules Reich
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' March 19, 2018 motion for extension of time is granted, and the time for filing a response to appellee’s motion to strike the reply brief, or alternatively, to file a sur-reply brief is extended to and including March 23, 2018.
Docket Date 2018-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION TO STRIKE
On Behalf Of The Estate of Jules Reich
Docket Date 2018-03-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's March 12, 2018 motion to file partially compliant appendix is granted and the appendix to the sur reply brief is deemed filed as of the date of this order.
Docket Date 2018-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO FILE PARTIALLY COMPLIANT APPENDIX
On Behalf Of Gary Smith
Docket Date 2018-03-12
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S SUR REPLY BRIEF
On Behalf Of Gary Smith
Docket Date 2018-03-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's March 9, 2018 appendix to the sur reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S REPLY BRIEF OR, ALTERNATIVELY, TO FILE A SUR-REPLY BRIEF
On Behalf Of Gary Smith
Docket Date 2018-03-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 03/12/2018 ORDER***
On Behalf Of Gary Smith
Docket Date 2018-03-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ PROPOSED APPELLEE'S SUR REPLY BRIEF
On Behalf Of Gary Smith
Docket Date 2018-03-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the sur-reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 03/09/2018 ORDER***
On Behalf Of Gary Smith
Docket Date 2018-02-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Estate of Jules Reich
Docket Date 2018-02-01
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’ January 31, 2018 motion for extension of time is granted, and appellants shall serve the reply brief on or before February 26, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-01-31
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 The Estate of Jules Reich
Docket Date 2018-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (APPELLANTS THE ESTATE OF JULES REICH, THE GRAND ISLES and RKH JSR HOLDINGS)
On Behalf Of The Estate of Jules Reich
Docket Date 2018-01-29
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of The Estate of Jules Reich
Docket Date 2018-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 01/29/2018** (APPELLEE GARY SMITH)
On Behalf Of Gary Smith
Docket Date 2018-01-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of Gary Smith
Docket Date 2018-01-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gary Smith
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's December 15, 2017 motion for reconsideration is granted. The answer brief shall be filed by January 15, 2018. Appellee is advised that no further extensions will be granted.
Docket Date 2017-12-15
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF COURT'S ORDER GRANTING EXTENSION OF TIME
On Behalf Of Gary Smith
Docket Date 2017-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's December 13, 2017 motion for extension of time is granted in part, and appellee shall serve the answer brief on or before December 26, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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 2017-12-13
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 Gary Smith
Docket Date 2017-11-17
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 November 16, 2017 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 2017-11-16
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 Gary Smith
Docket Date 2017-10-20
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 October 19, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 16, 2017. 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 2017-10-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's October 17, 2017 unopposed motion for extension of time is stricken for improper certificate of service. The court’s electronic filing portal is not considered service.
Docket Date 2017-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CORRECTED.
On Behalf Of Gary Smith
Docket Date 2017-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **STRICKEN 10/19/17***
On Behalf Of Gary Smith
Docket Date 2017-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gary Smith
Docket Date 2017-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Estate of Jules Reich
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 6, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 27, 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 2017-09-06
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 The Estate of Jules Reich
Docket Date 2017-09-06
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** "OF UNAVAILABILITY OF COUNSEL"
On Behalf Of The Estate of Jules Reich
Docket Date 2017-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 24, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 12, 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 2017-08-24
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 The Estate of Jules Reich
Docket Date 2017-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-17
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 2017-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Estate of Jules Reich
Docket Date 2017-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-27
AMENDED ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2016-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State