Search icon

CLIENT FIRST SETTLEMENT FUNDING LLC

Company Details

Entity Name: CLIENT FIRST SETTLEMENT FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000122316
FEI/EIN Number 223973339
Address: 301 YAMATO ROAD, SUITE 3200, BOCA RATON, FL, 33431
Mail Address: 301 YAMATO ROAD, SUITE 3200, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1550776 C/O CLIENT FIRST SETTLEMENT FUNDING, 301 YAMATO ROAD, SUITE 3200, BOCA RATON, FL, 33431 C/O CLIENT FIRST SETTLEMENT FUNDING, 301 YAMATO ROAD, SUITE 3200, BOCA RATON, FL, 33431 (888) 594-1190

Filings since 2012-06-05

Form type D
File number 021-179260-01
Filing date 2012-06-05
File View File

Filings since 2012-06-05

Form type D
File number 021-179259-01
Filing date 2012-06-05
File View File

Filings since 2012-06-05

Form type D
File number 021-179258-01
Filing date 2012-06-05
File View File

Filings since 2012-06-04

Form type D
File number 021-179184-01
Filing date 2012-06-04
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLIENT FIRST SETTLEMENT FUNDING, LLC 401K PROFIT SHARING PLAN 2023 223973339 2024-09-05 CLIENT FIRST SETTLEMENT FUNDING, 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 5619816492
Plan sponsor’s address 301 YAMATO RD, ST 3200, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
CLIENT FIRST SETTLEMENT FUNDING, LLC 401K PROFIT SHARING PLAN 2022 223973339 2023-09-14 CLIENT FIRST SETTLEMENT FUNDING, 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 5619816492
Plan sponsor’s address 301 YAMATO RD, ST 3200, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
CLIENT FIRST SETTLEMENT FUNDING, LLC 401K PROFIT SHARING PLAN 2021 223973339 2022-09-05 CLIENT FIRST SETTLEMENT FUNDING, 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523900
Sponsor’s telephone number 5619816492
Plan sponsor’s address 301 YAMATO RD, ST 3200, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2022-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
CLIENT FIRST SETTLEMENT FUNDING, LLC 401(K) PROFIT SHARING PLAN 2013 223973339 2014-02-25 CLIENT FIRST SETTLEMENT FUNDING, LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522190
Sponsor’s telephone number 8888553583
Plan sponsor’s address 301 YAMATO ROAD SUITE 3200, BOCA ROTON, FL, 33431

Signature of

Role Plan administrator
Date 2014-02-25
Name of individual signing BURT KRONER
Valid signature Filed with authorized/valid electronic signature
CLIENT FIRST SETTLEMENT FUNDING, LLC 401(K) PROFIT SHARING PLAN 2012 223973339 2013-03-04 CLIENT FIRST SETTLEMENT FUNDING, LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522190
Sponsor’s telephone number 8888553583
Plan sponsor’s address 301 YAMATO ROAD SUITE 3200, BOCA ROTON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 223973339
Plan administrator’s name CLIENT FIRST SETTLEMENT FUNDING, LLC
Plan administrator’s address 301 YAMATO ROAD SUITE 3200, BOCA ROTON, FL, 33431
Administrator’s telephone number 8888553583

Signature of

Role Plan administrator
Date 2013-03-04
Name of individual signing BURT KRONER
Valid signature Filed with authorized/valid electronic signature
CLIENT FIRST SETTLEMENT FUNDING, LLC 401(K) PROFIT SHARING PLAN 2011 223973339 2012-03-26 CLIENT FIRST SETTLEMENT FUNDING, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522190
Sponsor’s telephone number 8888553583
Plan sponsor’s address 301 YAMATO ROAD SUITE 3200, BOCA ROTON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 223973339
Plan administrator’s name CLIENT FIRST SETTLEMENT FUNDING, LLC
Plan administrator’s address 301 YAMATO ROAD SUITE 3200, BOCA ROTON, FL, 33431
Administrator’s telephone number 8888553583

Signature of

Role Plan administrator
Date 2012-03-26
Name of individual signing ROBERT BEN-ELIYAHU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Alan Goodman Esq Agent 225 NE Mizner Blvd, Boca Raton, FL, 33432

Managing Member

Name Role
CLIENT FIRST HOLDINGS, INC. Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08060900001 CLIENT FIRST FUNDING EXPIRED 2008-02-29 2013-12-31 No data 902 CLINT MOORE ROAD, SUITE 100, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-20 Alan Goodman Esq No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 225 NE Mizner Blvd, Suite 500, Boca Raton, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 301 YAMATO ROAD, SUITE 3200, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2012-04-27 301 YAMATO ROAD, SUITE 3200, BOCA RATON, FL 33431 No data
LC NAME CHANGE 2008-02-26 CLIENT FIRST SETTLEMENT FUNDING LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000443830 ACTIVE 2022CA001869 PALM BEACH COUNTY CIRCUIT COUR 2022-07-12 2027-09-20 $2,790,357.96 MCM 301 YAMATO LLC, 301 YAMATO ROAD, SUITE 4160 C/O MORNING CALM MANAGEMENT, BOCA RATON, FL 33431

Court Cases

Title Case Number Docket Date Status
VALOR FUNDING LLC and GIOVANNI TANZI VS CLIENT FIRST SETTLEMENT FUNDING, LLC 4D2020-1931 2020-08-28 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
502018CA012254

Parties

Name Valor Funding LLC
Role Petitioner
Status Active
Representations Robert P. Bissonnette
Name Giovanni Tanzi
Role Petitioner
Status Active
Name CLIENT FIRST SETTLEMENT FUNDING LLC
Role Respondent
Status Active
Representations Kristie Hatcher-Bolin, Alan L. Goodman
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-16
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days from the date if this order and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2020-09-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-08-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
Docket Date 2020-08-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Valor Funding LLC
Docket Date 2020-08-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2020-12-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that respondent’s November 24, 2020 motion for attorney’s fees is denied.
Docket Date 2020-12-21
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2020-12-21
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, having considered the response and reply to this court’s order to show cause, the petition for writ of certiorari is granted. The trial court departed from the essential requirements of law in concluding that petitioner’s customer lead generation process was not sufficiently kept secret. The fact a co-owner of petitioner briefly operated a separate business does not prevent the confidential information from qualifying as a trade secret. The trial court’s order denying the trade secret claim on this basis is quashed. Petitioner’s alternative argument – that respondent must reveal its own customer lead generation process – is not subject to certiorari review.CIKLIN, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2020-12-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of petitioner’s December 9, 2020 response, it is ORDERED that respondent’s December 8, 2020 “motion for leave to file sur-reply” is denied.
Docket Date 2020-12-09
Type Response
Subtype Response
Description Response
On Behalf Of Valor Funding LLC
Docket Date 2020-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE SUR-REPLY
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2020-12-08
Type Response
Subtype Response
Description Response
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2020-11-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 12/08/20)
On Behalf Of Valor Funding LLC
Docket Date 2020-11-24
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Valor Funding LLC
Docket Date 2020-11-24
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX
On Behalf Of Valor Funding LLC
Docket Date 2020-11-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners’ November 3, 2020 motion for extension of time is granted. The time for filing a reply is extended to November 25, 2020.
Docket Date 2020-11-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Valor Funding LLC
Docket Date 2020-10-23
Type Response
Subtype Response
Description Response
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2020-10-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2020-10-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s September 29, 2020 motion for extension of time is granted. The time for filing a response to the petition is extended to October 26, 2020.
CLIENT FIRST SETTLEMENT FUNDING, LLC VS JARROD FREEBORN, et al. 4D2018-0186 2018-01-16 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
502015CA008456XXXXMB

Parties

Name CLIENT FIRST SETTLEMENT FUNDING LLC
Role Appellant
Status Active
Representations Alan L. Goodman
Name RISING CAPITAL ASSOCIATES, LLC
Role Appellee
Status Active
Name SUNSHINE SETTLEMENT FUNDING LLC
Role Appellee
Status Active
Name LEONARD ELDER
Role Appellee
Status Active
Name HELLERMAN BROKERAGE LLC
Role Appellee
Status Active
Name IGNACIO ESCOBAR
Role Appellee
Status Active
Name JORDAN FREEBORN
Role Appellee
Status Active
Name ANDREW HOFFMAN, INC.
Role Appellee
Status Active
Name JARROD FREEBORN
Role Appellee
Status Active
Representations ARAM CALDARERA BLOOM
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 8888-01-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 18-185 FOR ALL PURPOSES. SEE 18-185 FOR ALL FURTHER DOCKET ENTRIES***
Docket Date 2018-04-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that Nason, Yeager, Gerson, White & Lioce, P.A. and Alan Goodman, Esquire, counsel for Client First Settlement Funding, LLC's March 9, 2018 motion to withdraw as counsel is granted.
Docket Date 2018-01-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s January 19, 2018 "unopposed motion to consolidate the instant case with case number 4DCA#: 18-0185 and to modify briefing schedule” is granted, and the above-styled case numbers are now consolidated and shall proceed under case number 4D18-0185. Further, the briefing schedule shall be as follows: Rising Capital Associates, LLC and Sunshine Settlement Funding, LLC shall file their initial brief pertaining to 4D18-0185 on or before March 23, 2018. Within twenty (20) days after service of the initial brief, Client First Settlement Funding shall file a single answer brief pertaining to 4D18-0185 and initial brief pertaining to 4D18-0186. Within twenty (20) days after service of the 4D18-0185 answer brief and 4D18-0186 initial brief, Rising Capital Associates, LLC and Sunshine Settlement Funding, LLC shall file a single reply brief pertaining to 4D18-0185 and an answer brief pertaining to 4D18-0186. Within twenty (20) days after service of the 4D18-0185 reply brief and 4D18-0186 answer brief, Client First Settlement Funding, LLC shall file its reply brief pertaining to case number 4D18-0186.
Docket Date 2018-01-24
Type Notice
Subtype Notice
Description Notice ~ OF PROPROSED BRIEFING SCHEDULE PURSUANT TO THIS COURT'SORDER OF JANUARY 22, 2018
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2018-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant, Client First Settlement Funding, LLC, shall file within five (5) days from the date of this order, a proposed briefing schedule to supplement appellant's January 19, 2018 "unopposed motion to consolidate the instant case with case number 4DCA#: 18-0185 and to modify briefing schedule."
Docket Date 2018-01-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 18-185 *AND* TO MODIFY BRIEFING SCHEDULE
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2018-01-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2018-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Client First Settlement Funding, LLC
RISING CAPITAL ASSOCIATES, LLC, and SUNSHINE SETTLEMENT FUNDING, LLC VS CLIENT FIRST SETTLEMENT FUNDING, LLC, et al. 4D2018-0185 2018-01-16 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
502015CA008456XXXXMB

Parties

Name RISING CAPITAL ASSOCIATES, LLC
Role Appellant
Status Active
Representations Erin A. McGrath, Gavin N.L. White, ARAM CALDARERA BLOOM
Name SUNSHINE SETTLEMENT FUNDING LLC
Role Appellant
Status Active
Name ANDREW HOFFMAN, INC.
Role Appellee
Status Active
Name LEONARD ELDER
Role Appellee
Status Active
Name JARROD FREEBORN
Role Appellee
Status Active
Name CLIENT FIRST SETTLEMENT FUNDING LLC
Role Appellee
Status Active
Representations Robin Bresky, Jonathan Mann
Name JORDAN FREEBORN
Role Appellee
Status Active
Name HELLERMAN BROKERAGE LLC
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 18-186 *AND* TO MODIFY BRIEFING SCHEDULE
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2018-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s January 19, 2018 "unopposed motion to consolidate the instant case with case number 4DCA#: 18-0185 and to modify briefing schedule” is granted, and the above-styled case numbers are now consolidated and shall proceed under case number 4D18-0185. Further, the briefing schedule shall be as follows: Rising Capital Associates, LLC and Sunshine Settlement Funding, LLC shall file their initial brief pertaining to 4D18-0185 on or before March 23, 2018. Within twenty (20) days after service of the initial brief, Client First Settlement Funding shall file a single answer brief pertaining to 4D18-0185 and initial brief pertaining to 4D18-0186. Within twenty (20) days after service of the 4D18-0185 answer brief and 4D18-0186 initial brief, Rising Capital Associates, LLC and Sunshine Settlement Funding, LLC shall file a single reply brief pertaining to 4D18-0185 and an answer brief pertaining to 4D18-0186. Within twenty (20) days after service of the 4D18-0185 reply brief and 4D18-0186 answer brief, Client First Settlement Funding, LLC shall file its reply brief pertaining to case number 4D18-0186.
Docket Date 8888-01-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 18-186 FOR ALL PURPOSES.*** SEE1/29/18 ORDER FOR BRIEFING SCHEDULE.****
Docket Date 2018-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "STIPULATION"
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2018-03-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that Nason, Yeager, Gerson, White & Lioce, P.A. and Alan Goodman, Esquire, counsel for Client First Settlement Funding, LLC's March 9, 2018 motion to withdraw as counsel is granted.
Docket Date 2018-03-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2018-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2018-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant, Client First Settlement Funding, LLC, shall file within five (5) days from the date of this order, a proposed briefing schedule to supplement appellant's January 19, 2018 "unopposed motion to consolidate the instant case with case number 4DCA#: 18-0185 and to modify briefing schedule."
Docket Date 2018-01-17
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 2018-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RISING CAPITAL ASSOCIATES, LLC
LEONARD ELDER, et al. VS CLIENT FIRST SETTLEMENT FUNDING, LLC, et al. 4D2018-0184 2018-01-16 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
502015CA008456XXXXMB

Parties

Name SUNSHINE SETTLEMENT FUNDING LLC
Role Appellant
Status Active
Name LEONARD ELDER
Role Appellant
Status Active
Representations ARAM CALDARERA BLOOM, Gavin N.L. White, Erin A. McGrath
Name RISING CAPITAL ASSOCIATES, LLC
Role Appellant
Status Active
Name JARROD FREEBORN
Role Appellee
Status Active
Name CLIENT FIRST SETTLEMENT FUNDING LLC
Role Appellee
Status Active
Representations Alan L. Goodman, Jonathan Mann, Robin Bresky
Name HELLERMAN BROKERAGE LLC
Role Appellee
Status Active
Name JORDAN FREEBORN
Role Appellee
Status Active
Name IGNACIO ESCOBAR
Role Appellee
Status Active
Name ANDREW HOFFMAN, INC.
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.GERBER, C.J., MAY and DAMOORGIAN, JJ., concur.
Docket Date 2018-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2018-02-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 17, 2018 order requiring appellant to file a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed. If the brief jurisdictional statement is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2018-01-17
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying the motion for set off is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEONARD ELDER
CLIENT FIRST SETTLEMENT FUNDING, LLC VS JARROD FREEBORN, et al. 4D2015-4458 2015-11-25 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
502015CA008456XXXXMB AA

Parties

Name CLIENT FIRST SETTLEMENT FUNDING LLC
Role Appellant
Status Active
Representations Noah B. Tennyson, Alan L. Goodman
Name LEONARD ELDER
Role Appellee
Status Active
Name JARROD FREEBORN
Role Appellee
Status Active
Representations Brian M. Becher, ARAM CALDARERA BLOOM
Name HELLERMAN BROKERAGE LLC
Role Appellee
Status Active
Name IGNACIO ESCOBAR
Role Appellee
Status Active
Name RISING CAPITAL ASSOCIATES, LLC
Role Appellee
Status Active
Name ANDREW HOFFMAN, INC.
Role Appellee
Status Active
Name SUNSHINE SETTLEMENT FUNDING LLC
Role Appellee
Status Active
Name JORDAN FREEBORN
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-08
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 Client First Settlement Funding, LLC
Docket Date 2015-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2015-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 20, 2016 stipulation for voluntary dismissal, this case is dismissed.
Docket Date 2016-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2016-05-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of JARROD FREEBORN
Docket Date 2016-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JARROD FREEBORN
Docket Date 2016-05-10
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 May 4, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. 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 2016-05-04
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 JARROD FREEBORN
Docket Date 2016-04-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The March 22, 2016 motion of Mark S. Lowry, Esq., counsel for appellee, to withdraw as counsel is granted.
Docket Date 2016-04-12
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 JARROD FREEBORN
Docket Date 2016-03-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JARROD FREEBORN
Docket Date 2016-02-22
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 February 16, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) 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 2016-02-16
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 JARROD FREEBORN
Docket Date 2016-02-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2016-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Client First Settlement Funding, LLC
Docket Date 2016-01-25
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 January 21, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 5, 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 2016-01-21
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 Client First Settlement Funding, LLC
Docket Date 2015-12-14
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 December 8, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 25, 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.

Documents

Name Date
AMENDED ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5414527305 2020-04-30 0455 PPP 102 NE 2ND ST, BOCA RATON, FL, 33432-3908
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372061
Loan Approval Amount (current) 372061
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33431-4934
Project Congressional District FL-23
Number of Employees 14
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State