Search icon

BERNSTEIN FAMILY REALTY LLC - Florida Company Profile

Company Details

Entity Name: BERNSTEIN FAMILY REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERNSTEIN FAMILY REALTY 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: 02 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000054043
FEI/EIN Number 26-2735064

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

Address: 2753 NW 34th Street, BOCA RATON, FL, 33434, US
Mail Address: c/o Eliot Bernstein, 2753 NW 34th St, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bernstein Daniel E Authorized Manager 2753 NW 34th St, Boca Raton, FL, 33434
Bernstein Joshua E Manager 2753 NW 34th Street, BOCA RATON, FL, 33434
Bernstein Jacob N Authorized Manager 2753 NW 34th Street, BOCA RATON, FL, 33434
Bernstein Eliot I Authorized Manager 2753 NW 34th Street, BOCA RATON, FL, 33434
Bernstein Candice M Authorized Manager 2753 NW 34th Street, BOCA RATON, FL, 33434
Hall Kevin E Authorized Manager 2753 NW 34th Street, BOCA RATON, FL, 33434
ZENBUSINESS INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 336 E. College Ave., Ste. 301, Tallahassee, FL 32301 -
REINSTATEMENT 2023-03-16 - -
CHANGE OF MAILING ADDRESS 2023-03-16 2753 NW 34th Street, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2023-03-16 ZenBusiness, Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2016-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 2753 NW 34th Street, BOCA RATON, FL 33434 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000561318 ACTIVE 2018CA002317 PALM BEACH 15TH JUDICIAL CIRCU 2021-12-21 2027-12-20 $372,833.49 PATRICIA SAHM, 21843 TOWN PLACE DRIVE, BOCA RATON, FL 33433

Court Cases

Title Case Number Docket Date Status
JOSHUA ENNIO ZANDER BERNSTEIN, et al. VS WALTER E. SAHM and PATRICIA SAHM, et al. 4D2022-0262 2022-01-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA002317

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Joshua Ennio Zander Bernstein
Role Appellant
Status Active
Representations Leslie Ann Ferderigos
Name Daniel Elijsha Abe Ottomo Bernstein
Role Appellant
Status Active
Name Jacob Noah Archie Bernstein
Role Appellant
Status Active
Name Patricia Sahm
Role Appellee
Status Active
Name BERNSTEIN FAMILY REALTY LLC
Role Appellee
Status Active
Name All Unknown Tenants
Role Appellee
Status Active
Name Walter E. Sahm
Role Appellee
Status Active
Representations Robert A. Sweetapple
Name ELIOT IVAN BERNSTEIN *P*
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-10-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before October 17, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1598 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-09-14
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice filed by the clerk of the lower tribunal on August 16, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-09-02
Type Response
Subtype Response
Description Response ~ **TREATED AS A MOTION FOR EOT**
On Behalf Of Joshua Ennio Zander Bernstein
Docket Date 2022-08-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Leslie Ferderigos, Esq. is directed to respond, within ten (10) days from the date of this order, to appellant’s August 25, 2022 response.
Docket Date 2022-08-25
Type Response
Subtype Response
Description Response
On Behalf Of Daniel Elijsha Abe Ottomo Bernstein
Docket Date 2022-08-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 25, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-08-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TOTRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2022-07-18
Type Order
Subtype Order
Description ORD-Sua Sponte ~ **22-264 HAS BEEN DISMISSED** ORDERED that the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-262. Further, ORDERED that the stay entered on January 26, 2022, is lifted and the above-styled appeal shall proceed. Further, ORDERED that the appellants shall serve the initial brief within twenty (20) 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 will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2022-06-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-262 and 4D22-264 should not be consolidated for all purposes.
Docket Date 2022-06-14
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to this court’s May 25, 2022 order.
Docket Date 2022-05-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the status of the pending motion in the trial court.
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's March 4, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2022-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Joshua Ennio Zander Bernstein
Docket Date 2022-03-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Joshua Ennio Zander Bernstein
Docket Date 2022-02-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2022-01-26
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2022-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joshua Ennio Zander Bernstein
Docket Date 2022-01-25
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
ELIOT I. BERNSTEIN VS WALTER E. SAHM and PATRICIA SAHM, et al. 4D2022-0264 2022-01-25 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
502018CA002317

Parties

Name ELIOT IVAN BERNSTEIN *P*
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name All Unknown Tenants
Role Appellee
Status Active
Name Walter E. Sahm
Role Appellee
Status Active
Representations Robert A. Sweetapple
Name BERNSTEIN FAMILY REALTY LLC
Role Appellee
Status Active
Name Patricia Sahm
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TOTRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2022-08-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ According to this court's August 23, 2017 order in case number 4D17-1932, "[t]he Clerk of this Court is directed to no longer accept any paper filed by Eliot Ivan Bernstein unless the document has been reviewed and signed by a member in good standing of the Florida Bar who certifies that a good faith basis exists for each claim presented." Therefore, it is ORDERED that this case is dismissed as appellant is prohibited from pro se filings in this court.GROSS, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2022-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-18
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-262. Further, ORDERED that the stay entered on January 26, 2022, is lifted and the above–styled appeal shall proceed. Further, ORDERED that the appellants shall serve the initial brief within twenty (20) 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 will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2022-06-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-262 and 4D22-264 should not be consolidated for all purposes.
Docket Date 2022-06-22
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2022-05-23
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties from the date of this order shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above–styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2022-05-06
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to this court’s April 19, 2022 order.
Docket Date 2022-04-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of appellant's pending motion in the trial court.
Docket Date 2022-03-14
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-03-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of appellant's pending motion in the trial court.
Docket Date 2022-01-26
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2022-01-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2022-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2022-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
ELIOT IVAN BERNSTEIN VS WILLIAM E. STANSBURY, et al. 4D2016-4120 2016-12-06 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
502012CA013933XXXXMB

Parties

Name ELIOT IVAN BERNSTEIN *P*
Role Appellant
Status Active
Name SHIRLEY BERNSTEIN TRUST AGREEMENT dated MAY 20, 2008
Role Appellee
Status Active
Name BERNSTEIN FAMILY REALTY LLC
Role Appellee
Status Active
Name ARBITRAGE INTERNATIONAL HOLDINGS, LLC
Role Appellee
Status Active
Name ARBITRAGE INTERNATIONAL MANAGEMENT LLC
Role Appellee
Status Active
Name DONALD R. TESCHER
Role Appellee
Status Active
Name WILLIAM E. STANSBURY
Role Appellee
Status Active
Representations Alan Benjamin Rose, Steven A. Lessne, Peter Marshall Feaman
Name ROBERT LOUIS SPALLINA
Role Appellee
Status Active
Name CANDICE BERNSTEIN
Role Appellee
Status Active
Name ESTATE OF SIMON L. BERNSTEIN
Role Appellee
Status Active
Name LIC HOLDINGS, INC.
Role Appellee
Status Active
Name TED BERNSTEIN, AS TRUSTEE
Role Appellee
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-20
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO APPELLANT'S STATEMENT OF JURISDICTION
On Behalf Of WILLIAM E. STANSBURY
Docket Date 2016-12-20
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S STATEMENT OF JURISDICTION *AND* REQUEST THAT THIS APPEAL BE DISMISSED FOR LACK OF JURISDICTION AND STANDING
On Behalf Of WILLIAM E. STANSBURY
Docket Date 2016-12-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
Docket Date 2016-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-07
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 agreed order on defendant, Estate of Simon L. Bernstein's, motion to alter or amend style of the case is an appealable order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIOT IVAN BERNSTEIN *P*
Docket Date 2016-12-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2017-03-06
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-361
Docket Date 2017-03-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2017-03-03
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-01-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee’s January 23, 2017 response, it is ORDERED that appellant’s January 20, 2017 “motion for rehearing and clarification under Rule 9.330 and reinstating the appeal” is denied.
Docket Date 2017-01-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of WILLIAM E. STANSBURY
Docket Date 2017-01-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* CLARIFICATION *AND* REINSTATE APPEAL
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that appellant's December 27, 2016 "motion for permission to file a sur reply to Alan Rose's response objections allegedly on behalf of the Estate of Simon Bernstein" is denied.
Docket Date 2017-01-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s December 19, 2016 jurisdictional brief and appellee’s December 20, 2016 response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.MAY, GERBER and KUNTZ, JJ., concur.
Docket Date 2017-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-12-27
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ FOR PERMISSION TO FILE A SUR REPLY TO ALAN ROSE'S RESPONSE, ETC.
ELIOT IVAN BERNSTEIN VS WILLIAM E. STANSBURY, et al. 4D2016-3162 2016-09-16 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
502012CA013933XXXXMB

Parties

Name ELIOT IVAN BERNSTEIN *P*
Role Appellant
Status Active
Name BERNSTEIN FAMILY REALTY LLC
Role Appellee
Status Active
Name WILLIAM E. STANSBURY
Role Appellee
Status Active
Representations Peter Marshall Feaman, Alan Benjamin Rose, Brian M. O'Connell, Steven A. Lessne
Name JANET CRAIG
Role Appellee
Status Active
Name OPPENHEIMER TRUST CO. OF DELAWARE
Role Appellee
Status Active
Name ESTATE OF SIMON BERNSTEIN
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 2016-11-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Eliot Bernstein’s October 31, 2016 motion for disclosure from court as to judges’ names to be disclosed for every order in each case listed herein is granted in part and denied in part. Mr. Bernstein is advised that pursuant to Section 3.11 of this Court’s Manual of Internal Operating Procedures, “The Clerk shall issue unpublished orders of the Court under his or her signature unless otherwise directed by the judge or judges who approved the order. The Court may, at its discretion, include in any order the names of the panel members who approved the issuance of the order.” The Clerk’s signature appears on all orders issued by this Court, and, in the case of dispositive motions endorsed by a three-judge panel, the three-judge panel who authorized the order is listed. Finally, Mr. Bernstein is advised that as to this Court’s October 27, 2016 order in Case No. 16-3162, the Court sua sponte recognized a potential conflict immediately after the order issued, and the case was sent to a different member of the Court for consideration. After a different member of the Court considered the case, the amended order as to the panel was issued; further, ORDERED, to the extent Mr. Bernstein requests that all orders sent to him be exemplified and requests that “the Clerk of this Court no longer rule and make orders in these matters and all pleadings be ruled on by Judges who place their names on the orders,” the motion is denied, as the Court will continue to follow its Internal Operating Procedures as set forth above; further, ORDERED, to the extent Mr. Bernstein requests that the Court identify the judges who signed off on certain orders, the orders which were endorsed by judges are as follows, with all other orders having been issued on the Clerk’s authority: Case No. 4D15-3849 Judges Stevenson, Levine, and Conner endorsed the November 30, 2015, December 17, 2015, and January 7, 2016 orders. Case No. 4D16-0064 Judges Warner, Taylor, and Damoorgian endorsed the February 29, 2016 order. Case No. 4D16-0222 Judges Taylor and May endorsed the April 21, 2016 order. Judge Gerber endorsed the May 13, 2016 order. Judge Conner endorsed the June 9, 2016 and June 21, 2016 orders. Judges May and Gerber endorsed the July 7, 2016 order. Judges Gross, Levine, and Klingensmith endorsed the July 28, 2016 order. Judge Conner endorsed the September 22, 2016 order. Judge Levine endorsed the October 18, 2016 order. Judge Forst endorsed the October 27, 2016 order. Case No. 4D16-1449 Chief Judge Ciklin and Judge Gerber endorsed the July 8, 2016 order. The Court concludes that the assignment of Chief Judge Ciklin was inadvertent and that the Appellant suffered no prejudice as the Appellee’s motion to dismiss was denied. Judge Conner endorsed the August 25, 2016 order. Judge Conner endorsed the September 22, 2016 order.
Docket Date 2016-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DISCLOSURE FROM COURT AS TO JUDGES NAMES TO BE DISCLOSED FOR EVERY ORDER IN EACH CASE LISTED HEREIN.
Docket Date 2016-10-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-10-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's October 27, 2016 order is amended as to the panel only: Upon consideration of the parties' responses to this court's September 16, 2016 jurisdictional order, it is ORDERED that this appeal is dismissed. Dismissal is without prejudice to appellant to seek review of this order upon appeal from a final order. TAYLOR, LEVINE and FORST, JJ., concur.
Docket Date 2016-10-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ **AMENDED ORDER ISSUED 10/28/16**
Docket Date 2016-10-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ **AMENDED ORDER ISSUED 10/28/16** Upon consideration of the parties' responses to this court's September 16, 2016 jurisdictional order, it is ORDERED that this appeal is dismissed. Dismissal is without prejudice to appellant to seek review of this order upon appeal from a final order.CIKLIN, C.J., TAYLOR and FORST, JJ., concur.
Docket Date 2016-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (690 PAGES)
Docket Date 2016-10-17
Type Response
Subtype Response
Description Response ~ (REPLY) TO APPELLANT'S STATEMENT OF SUBJECT MATTER JURISDICTION AND MOTION TO ACCEPT LATE FILING.
On Behalf Of WILLIAM E. STANSBURY
Docket Date 2016-09-30
Type Response
Subtype Response
Description Response ~ TO 9/16/16 ORDER *AND* MOTION TO ACCEPT LATE FILING.
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIOT IVAN BERNSTEIN *P*
Docket Date 2016-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-16
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 granting motion to withdraw as counsel for Bernstein Family Realty, LLC is an appealable order. Roller v. Cripe-Roller, 58 So. 3d 279 (Fla. 1st DCA 2011); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-09-16
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
REINSTATEMENT 2023-03-16
CORLCDSMEM 2016-07-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-14
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State