Search icon

ALAN B. GARFINKEL, LLC

Company Details

Entity Name: ALAN B. GARFINKEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L08000037752
Address: 300 NORTH MAITLAND AVE, MAITLAND, FL, 32751
Mail Address: 300 NORTH MAITLAND AVE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KOLTUN JEFFREY M Agent 557 NORTH WYMORE ROAD STE 100, MAITLAND, FL, 32751

Managing Member

Name Role Address
GARFINKEL ALAN B Managing Member 300 NORTH MAITLAND AVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
GARFINKEL MCCABE SHIPWASH AND RONSMAN, P.A. F/K/A GARFINKEL MCCABE SHIPWASH, P.A. F/K/A GARFINKEL MCCABE, P.A., GARFINKEL WHYNOT, P.A., AND ALAN B. GARFINKEL VS MICHAEL J. MCCABE, EDWARD T. RONSMAN, AND MCCABE LAW GROUP, P.A. D/B/A MCCABE AND RONSMAN 5D2023-1653 2023-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-1523

Parties

Name Garfinkel McCabe Shipwash, P.A.
Role Appellant
Status Active
Name Garfinkel McCabe Shipwash and Ronsman, P.A.
Role Appellant
Status Active
Representations Daniel K. Bean
Name Garfinkel Whynot, P.A.
Role Appellant
Status Active
Name ALAN B. GARFINKEL, LLC
Role Appellant
Status Active
Name Michael J. McCabe
Role Appellee
Status Active
Representations Nicholas Martino, Daniel K. Hilbert
Name MCCABE LAW GROUP, P.A.
Role Appellee
Status Active
Name McCabe and Ronsman
Role Appellee
Status Active
Name Edward T. Ronsman
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2023-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Garfinkel McCabe Shipwash and Ronsman, P.A.
Docket Date 2023-05-30
Type Response
Subtype Response
Description RESPONSE ~ PER 5/17 ORDER TO MOT DISMISS
On Behalf Of Garfinkel McCabe Shipwash and Ronsman, P.A.
Docket Date 2023-05-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Nicholas Martino 0031868
On Behalf Of Michael J. McCabe
Docket Date 2023-05-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Michael J. McCabe
Docket Date 2023-05-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS TO MOT DISM
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael J. McCabe
Docket Date 2023-05-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Daniel K. Bean 0015539
On Behalf Of Garfinkel McCabe Shipwash and Ronsman, P.A.
Docket Date 2023-05-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/3/2023
On Behalf Of Garfinkel McCabe Shipwash and Ronsman, P.A.
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of Garfinkel McCabe Shipwash and Ronsman, P.A.
Docket Date 2023-06-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ JURISDICTION IS RELINQUISHED UNTIL 7/13; AAs TO FILE STATUS REPORT BEFORE THE EXPIRATION OF RELINQUISHMENT
ALAN B. GARFINKEL, individually, and as a Shareholder in KATZMAN GARFINKEL, P.A. VS LEIGH C. KATZMAN, individually, and as a Shareholder in KATZMAN GARFINKEL, P.A. 4D2020-2675 2020-12-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-016921

Parties

Name ALAN B. GARFINKEL, LLC
Role Petitioner
Status Active
Representations Donald A. Smith, Jr., Todd Messner
Name Leigh C. Katzman
Role Respondent
Status Active
Representations Glenn Jerrold Waldman, Steven M. Katzman, Joshua Rasco
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-07
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 10, 2020 petition for writ of certiorari is denied.LEVINE, C.J., CIKLIN and GERBER, JJ., concur.
Docket Date 2021-01-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-12-11
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Alan B. Garfinkel
Docket Date 2020-12-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-12-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Alan B. Garfinkel
Docket Date 2020-12-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Alan B. Garfinkel
Docket Date 2020-12-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-12-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Alan B. Garfinkel
LEIGH C. KATZMAN, individually and as a shareholder of KATZMAN GARFINKEL, P.A., et al. VS ALAN B. GARFINKEL, individually and as a shareholder in KATZMAN GARFINKEL, P.A. 4D2020-2570 2020-11-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-016921

Parties

Name KATZMAN CHANDLER, P.A.
Role Appellant
Status Active
Name Leigh C. Katzman
Role Appellant
Status Active
Representations Daniel A. Bushell, Joshua Rasco
Name ALAN B. GARFINKEL, LLC
Role Appellee
Status Active
Representations Glenn Jerrold Waldman, Eric C. Edison
Name KATZMAN GARFINKEL, P.A.
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-30
Type Notice
Subtype Notice
Description Notice
On Behalf Of Alan B. Garfinkel
Docket Date 2021-12-30
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's December 8, 2021 order is amended as follows: ORDERED that appellants’ July 26, 2021 motion for 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. Further,ORDERED that appellees’ December 23, 2020 motion for appellate attorneys’ fees andcosts is denied as moot.
Docket Date 2021-12-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-12-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ August 9, 2021 request for oral argument is denied.
Docket Date 2021-08-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-OPPOSITION TO APPELLEE'SVERIFIED MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of Alan B. Garfinkel
Docket Date 2021-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Leigh C. Katzman
Docket Date 2021-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **NOTICE OF NON-OPPOSITION TO APPELLEE'SVERIFIED MOTION FOR ATTORNEY'S FEES AND COSTS FILED 8/31/21**
On Behalf Of Alan B. Garfinkel
Docket Date 2021-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Leigh C. Katzman
Docket Date 2021-07-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Leigh C. Katzman
Docket Date 2021-07-12
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’ July 9, 2021 motion for extension of time is granted, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-07-09
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 Leigh C. Katzman
Docket Date 2021-06-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's amended 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 fully text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. 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 2021-06-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ 2ND AMENDED.
On Behalf Of Alan B. Garfinkel
Docket Date 2021-06-09
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's June 8, 2021 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-06-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Alan B. Garfinkel
Docket Date 2021-06-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** AMENDED
On Behalf Of Alan B. Garfinkel
Docket Date 2021-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of Alan B. Garfinkel
Docket Date 2021-06-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Alan B. Garfinkel
Docket Date 2021-06-02
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 June 1, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 8, 2021. 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 2021-06-01
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 Alan B. Garfinkel
Docket Date 2021-05-19
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 May 18, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 1, 2021. 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 2021-05-18
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 Alan B. Garfinkel
Docket Date 2021-05-07
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ **CONFIDENTIAL**
On Behalf Of Leigh C. Katzman
Docket Date 2021-05-04
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 May 3, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 18, 2021. 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 2021-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Alan B. Garfinkel
Docket Date 2021-04-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants' April 21, 2021 "unopposed motion for leave to file amended confidential appendix under seal" is granted. Appellants shall indicate on the first page of the amended filing that the appendix is being filed under seal and is confidential pursuant to this order.
Docket Date 2021-04-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDEDCONFIDENTIAL APPENDIX UNDER SEAL
On Behalf Of Leigh C. Katzman
Docket Date 2021-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 13, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 4, 202. 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 2021-04-13
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 Alan B. Garfinkel
Docket Date 2021-04-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ **CONFIDENTIAL**
On Behalf Of Leigh C. Katzman
Docket Date 2021-04-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's March 16, 2021 "motion for leave to file under seal" is granted. Appellant shall indicate on the first page of the filing that the appendix is being filed under seal and is confidential pursuant to this order.
Docket Date 2021-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE UNDER SEAL
On Behalf Of Leigh C. Katzman
Docket Date 2021-03-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Leigh C. Katzman
Docket Date 2021-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Leigh C. Katzman
Docket Date 2021-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 5, 2021 motion for extension of time is granted, and appellants shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-03-05
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 Leigh C. Katzman
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ February 22, 2021 motion for extension of time is granted, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-02-22
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 Leigh C. Katzman
Docket Date 2021-02-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that, upon consideration of appellant’s December 11, 2020 jurisdictional brief, appellee’s December 23, 2020 motion to dismiss, and appellant’s January 19, 2021 response, this appeal shall proceed. Hoffman v. Hall, 817 So. 2d 1057, 1058 (Fla. 1st DCA 2002); see also Fla. R. App. P. 9.130(a)(3)(C)(iii). Further, ORDERED that appellee’s December 23, 2020 motion to dismiss is denied. This court finds that appellants have standing to bring this appeal as appellants are not strangers to the record, are directly affected by the order on appeal, and have a sufficient interest at stake in the controversy which will be affected by the outcome of the litigation. See Espaillat v. Security First Ins. Co., 2020 WL 4495311, at *1 (Fla. 3d DCA Aug. 5, 2020); City of Coral Springs v. Knight, 2016 WL 2931093, at *1 (Fla. May 18, 2016); Davis v. M & M Aircraft Acquisitions, Inc., 76 So. 3d 1066, 1067 (Fla. 4th DCA 2011). Further, ORDERED that appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220.
Docket Date 2021-01-19
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS AND MOTION FOR ATTORNEY'S FEES
On Behalf Of Leigh C. Katzman
Docket Date 2021-01-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants’ January 7, 2021 motion for extension is granted, and the time for filing a response to the motion to dismiss and the motion for attorney’s fees is extended eight (8) days from the date of this order.
Docket Date 2021-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Leigh C. Katzman
Docket Date 2020-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 1/19/21)
On Behalf Of Alan B. Garfinkel
Docket Date 2020-12-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS FOR LACK OFSUBJECT MATTER JURISDICTION AND RESPONSE
On Behalf Of Alan B. Garfinkel
Docket Date 2020-12-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND RESPONSE IN OPPOSITION TO APPELLANTS' STATEMENT REGARDING BASIS FOR JURISDICTION
On Behalf Of Alan B. Garfinkel
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's December 18, 2020 motion for extension is granted, and the time for filing a response to the jurisdictional brief is extended to and including December 23, 2020.
Docket Date 2020-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Alan B. Garfinkel
Docket Date 2020-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Leigh C. Katzman
Docket Date 2020-12-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Leigh C. Katzman
Docket Date 2020-12-11
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF.
On Behalf Of Leigh C. Katzman
Docket Date 2020-12-01
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 April 20, 2020 "order on plaintiff's motion to stay payments to Katzman Chandler P.A. and Leigh Katzman pending completion of evidentiary hearing" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130; and how the November 3, 2020 "order on July 28, 2020 evidentiary hearing" is a final appealable order as it does not enter judgment for or against a party. Hoffman v. Hall, 817 So. 2d 1057, 1058 (Fla. 1st DCA 2002) (stating that an order must contain unequivocal language of finality to be appealable as a final order); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-11-30
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 2020-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Leigh C. Katzman
Docket Date 2020-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Leigh C. Katzman
ROBERT COPE, AS GUARDIAN OF MARY COPE VS HERBERT V. MCMILLAN, ESQUIRE, ET AL. 5D2012-0515 2012-02-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-018457-O

Parties

Name MARY COPE
Role Petitioner
Status Active
Name ROBERT COPE
Role Petitioner
Status Active
Representations ROBERT C WIDMAN
Name ALAN B. GARFINKEL, LLC
Role Respondent
Status Active
Name HERBERT V. MCMILLAN
Role Respondent
Status Active
Representations RICHARD P. REINHART, Charles M. Greene
Name KATZMAN GARFINKEL, PA
Role Respondent
Status Active
Name GARFINKEL TRIAL GROUP
Role Respondent
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-07-13
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-07-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ MOTION TO STRIKE DENIED.
Docket Date 2012-06-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ PROVISIONALLY GRANTED CONDITIONED UPON LOWER CT'S DETERMINATION PURSUANT TO FL RULE OF CIVIL PROC. 1.442 THAT RS IS ENTITLED TO ATTYS FEES PURSUANT TO THE PROPOSAL FOR SETTLEMENT
Docket Date 2012-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT COPE
Docket Date 2012-04-16
Type Response
Subtype Response
Description RESPONSE ~ TO 4/10MOT STRIKE
On Behalf Of ROBERT COPE
Docket Date 2012-04-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PT'S SUPP APX/DENIED PER ORDER OF 6/28/12
On Behalf Of HERBERT V. MCMILLAN
Docket Date 2012-03-30
Type Response
Subtype Reply
Description Reply ~ TO 3/16RESPONSE;PT Robert C. Widman 0170014
Docket Date 2012-03-16
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TICKLED FOR 3/31
On Behalf Of HERBERT V. MCMILLAN
Docket Date 2012-03-16
Type Response
Subtype Response
Description RESPONSE ~ PER 2/15 ORDER
On Behalf Of HERBERT V. MCMILLAN
Docket Date 2012-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HERBERT V. MCMILLAN
Docket Date 2012-03-08
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ TO 3/6/12;PT MAY FILE REPLY TO RESPONSE W/I 10 DYS OF SERVICE OF THE RESPONSE
Docket Date 2012-03-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE PER 2/15ORDER
On Behalf Of HERBERT V. MCMILLAN
Docket Date 2012-02-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Respondent ~ RS Richard P Reinhart 0305944
Docket Date 2012-02-15
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause w/out Reply ~ W/I 20 DYS
Docket Date 2012-02-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT COPE
Docket Date 2012-02-09
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of ROBERT COPE
Docket Date 2012-02-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Robert C. Widman 0170014
FRANCINE GARFINKEL VS LEIGH C. KATZMAN, et al. 4D2011-1354 2011-04-18 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
502010CA007791XXXXMB

Parties

Name FRANCINE GARFINKEL
Role Appellant
Status Active
Representations Keith J. Lambdin
Name DANIEL ROSENBAUM (DNU)
Role Appellee
Status Active
Name ALAN B. GARFINKEL, LLC
Role Appellee
Status Active
Name KATZMAN GARFINKEL ROSENBAUM,
Role Appellee
Status Active
Name LEIGH C. KATZMAN
Role Appellee
Status Active
Representations LAUREL R. WILEY, John M. Siracusa, Steven M. Katzman, DANIEL ROSENBAUM (DNU), ALFRED A. LASORTE, JR.
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2011-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of FRANCINE GARFINKEL
Docket Date 2011-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of LEIGH C. KATZMAN
Docket Date 2011-07-07
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of LEIGH C. KATZMAN
Docket Date 2011-06-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4)
On Behalf Of FRANCINE GARFINKEL
Docket Date 2011-06-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ INITIAL BRIEF, NOT DOUBLE SPACED; 10 DAYS FOR AMENDED BRIEF.
Docket Date 2011-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of FRANCINE GARFINKEL
Docket Date 2011-06-06
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of FRANCINE GARFINKEL
Docket Date 2011-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 6/8/11
Docket Date 2011-05-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 4/28/11
On Behalf Of FRANCINE GARFINKEL
Docket Date 2011-04-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Keith J. Lambdin 0796999
Docket Date 2011-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEIGH C. KATZMAN
Docket Date 2011-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANCINE GARFINKEL

Documents

Name Date
Florida Limited Liability 2008-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State