Search icon

SACHS SAX CAPLAN, P.L. - Florida Company Profile

Company Details

Entity Name: SACHS SAX CAPLAN, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SACHS SAX CAPLAN, P.L. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

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

Date Filed: 03 Jul 2008 (17 years ago)
Document Number: L08000065821
FEI/EIN Number 262950872

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

Address: 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL, 33487, US
Mail Address: 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SACHS SAX CAPLAN, P.L. 401(K) PLAN 2023 262950872 2024-06-20 SACHS SAX CAPLAN, P.L. 83
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1987-02-01
Business code 111100
Sponsor’s telephone number 5612376823
Plan sponsor’s address 6111 NW BROKEN SOUND PKWY STE 200, BOCA RATON, FL, 334873644

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing FRED FEULNER
Valid signature Filed with authorized/valid electronic signature
SACHS SAX CAPLAN, P.L. 401(K) PLAN 2022 262950872 2023-06-15 SACHS SAX CAPLAN, P.L. 81
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1987-02-01
Business code 111100
Sponsor’s telephone number 5612376823
Plan sponsor’s address 6111 NW BROKEN SOUND PKWY STE 200, BOCA RATON, FL, 334873644

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing FRED FEULNER
Valid signature Filed with authorized/valid electronic signature
SACHS SAX CAPLAN, P.L. 401(K) PLAN 2021 262950872 2022-07-12 SACHS SAX CAPLAN, P.L. 85
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1987-02-01
Business code 111100
Sponsor’s telephone number 5612376823
Plan sponsor’s address 6111 NW BROKEN SOUND PKWY STE 200, BOCA RATON, FL, 334873644

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing FRED FEULNER
Valid signature Filed with authorized/valid electronic signature
SACHS SAX CAPLAN, P.L. 401(K) PLAN 2020 262950872 2021-07-01 SACHS SAX CAPLAN, P.L. 90
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1987-02-01
Business code 541110
Sponsor’s telephone number 5612376823
Plan sponsor’s address 6111 NW BROKEN SOUND PKWY STE 200, BOCA RATON, FL, 334873644

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing FRED FEULNER
Valid signature Filed with authorized/valid electronic signature
SACHS SAX CAPLAN.P.L. 401(K) PLAN 2019 262950875 2020-07-09 SACHS SAX CAPLAN.P.L. 90
Three-digit plan number (PN) 004
Effective date of plan 1987-02-01
Business code 541110
Sponsor’s telephone number 5612376850
Plan sponsor’s address 6111 BROKEN SOUND PARKWAY NW, SUITE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing FRED FEULNER
Valid signature Filed with authorized/valid electronic signature
SACHS SAX CAPLAN.P.L. 401(K) PLAN 2019 262950875 2020-07-15 SACHS SAX CAPLAN.P.L. 90
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1987-02-01
Business code 541110
Sponsor’s telephone number 5612376850
Plan sponsor’s address 6111 BROKEN SOUND PARKWAY NW, SUITE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing FRED FEULNER
Valid signature Filed with authorized/valid electronic signature
SACHS SAX CAPLAN.P.L. 401(K) PLAN 2018 262950875 2019-07-22 SACHS SAX CAPLAN.P.L. 92
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1987-02-01
Business code 541110
Sponsor’s telephone number 5612376850
Plan sponsor’s address 6111 BROKEN SOUND PARKWAY NW, SUITE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing FRED FEULNER
Valid signature Filed with authorized/valid electronic signature
SACHS SAX CAPLAN, P.L. 401(K) PLAN 2017 262950872 2018-09-27 SACHS SAX CAPLAN, P.L. 77
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1987-02-01
Business code 541110
Sponsor’s telephone number 5612376850
Plan sponsor’s address 6111 BROKEN SOUND PARKWAY NW SUITE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing FRED FEULNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-27
Name of individual signing FRED FEULNER
Valid signature Filed with authorized/valid electronic signature
SACHS SAX CAPLAN, P.L. 401(K) PLAN 2016 262950872 2017-04-19 SACHS SAX CAPLAN, P.L. 74
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1987-02-01
Business code 541110
Sponsor’s telephone number 5612376850
Plan sponsor’s address 6111 BROKEN SOUND PARKWAY NW SUITE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2017-04-19
Name of individual signing PETER S. SACHS
Valid signature Filed with authorized/valid electronic signature
SACHS SAX CAPLAN, P.L. 401(K) PLAN 2015 262950872 2016-05-27 SACHS SAX CAPLAN, P.L. 80
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1987-02-01
Business code 541110
Sponsor’s telephone number 5612376850
Plan sponsor’s address 6111 BROKEN SOUND PARKWAY NW SUITE, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing PETER S. SACHS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Caplan Louis President 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
Kaskel Daniel Vice President 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
RAPPAPORT STEVEN Secretary 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
Schner Larry Treasurer 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
SACHS PETER S Director 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
Sax Spencer Director 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
KASKEL DANIEL ESQ. Agent 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08219700047 SACHS SAX CAPLAN EXPIRED 2008-08-06 2024-12-31 - 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-18 KASKEL, DANIEL, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2012-03-23 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-02 6111 BROKEN SOUND PARKWAY NW, SUITE 200, SUITE 200, BOCA RATON, FL 33487 -

Court Cases

Title Case Number Docket Date Status
OLEN PROPERTIES CORP., ET AL VS QUANTUM PARK, ETC., ET AL 4D2014-4200 2014-11-03 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
2013CA007694XXXXMB

Parties

Name SACHS SAX CAPLAN, P.L.
Role Appellant
Status Active
Representations Robert Rivas
Name CHILDREN'S SERVICES COUNCIL
Role Appellee
Status Active
Name HIGH RIDGE INVESTMENTS, L.L.C.
Role Appellee
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Name W2007 EQUITY INNS REALTY, LLC
Role Appellee
Status Active
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Name MARC ASSELIN
Role Appellee
Status Active
Name KYLE SCOTT KANTOR
Role Appellee
Status Active
Name GRANDE, LLC
Role Appellee
Status Active
Name TAYAND GROUP, LLC
Role Appellee
Status Active
Name PAMELA HARTSTEIN
Role Appellee
Status Active
Name THR FLORIDA, L.P.
Role Appellee
Status Active
Name CHARTER SCHOOL OF BOYNTON BEAC
Role Appellee
Status Active
Name CHARLES E. KANTER
Role Appellee
Status Active
Name PALM BEACH COUNTY LITERACY
Role Appellee
Status Active
Name ELZBIETA KORASADOWICZ
Role Appellee
Status Active
Name EDUARDO GARCIA, LLC
Role Appellee
Status Active
Name EDGARDO DE LA CRUZ
Role Appellee
Status Active
Name SOUTHEAST ATLANTIC CAPITAL
Role Appellee
Status Active
Name LAUREN DEPASS
Role Appellee
Status Active
Name CANTERBURY AT QUANTUM VILLAGE
Role Appellee
Status Active
Name EAST COAST MECHANICAL, LLC
Role Appellee
Status Active
Name DUKE REALTY CORPORATION
Role Appellee
Status Active
Name LETIZIA COPPOLA
Role Appellee
Status Active
Name STANDARD PACIFIC OF S. FLORIDA
Role Appellee
Status Active
Name RENEE MINTON
Role Appellee
Status Active
Name CITY OF BOYNTON BEACH
Role Appellee
Status Active
Name KIMBERLY ASSELIN
Role Appellee
Status Active
Name PARKSIDE TOWNHOMES HOA
Role Appellee
Status Active
Name BERGMAN DEPASS
Role Appellee
Status Active
Name QUANTUM PARK PROPERTY OWNERS'
Role Appellee
Status Active
Name CARLOS MONTOYA
Role Appellee
Status Active
Name AETNA LIFE INSURANCE CO.
Role Appellee
Status Active
Name JUSTIN WARNER
Role Appellee
Status Active
Name WAYNE V. ADDERLY
Role Appellee
Status Active
Name JOSEPH KULUNAS
Role Appellee
Status Active
Name ADAM H. MANSOUR
Role Appellee
Status Active
Name HANNAH MALLIN
Role Appellee
Status Active
Name CARMAX AUTO SUPERSTORES, INC.
Role Appellee
Status Active
Name HALJA VOSU
Role Appellee
Status Active
Name ROBIN KORASADOWICZ
Role Appellee
Status Active
Name QUANTUM PARK OVERLAY DEPENDENT
Role Appellee
Status Active
Name OLEN PROPERTIES CORP.
Role Appellee
Status Active
Representations STACEY R. WEINGER, Larry T. Cortez, SOPHIA A. LOPEZ, ROCCO CAFARO, DANIEL A. HERSHMAN, Michael L. Elkins, Gerardo J. Rodriguez-Albizu, Thomas A. Sheehan, Bryan J. Yarnell, Michael L. Grant, William E. Pruitt, LAWRENCE PATRICK ROCHEFORT, JEFFREY SCOTT WOOD, James A. Cherof, JOSEPH WASCH, Mark A. Emanuele, Ivy J. Taub, LINDA M. RECK, ELAINE LAFLAMME, Craig S. Barnett, SAMUEL M. NELSON, THOMAS BALAZS CONSTANTINE, Irwin R. Gilbert, Stephen L. Zimmeramn, Daniel Rose, William E. Calnan, KENT B. FRAZER, Jamie B. Dokovna, Matthew F. Yon, CHARLES J. GERAGI, BERNARD CONKO, Todd Alan Fodiman, LORIE M. GLEIM, JEFFREY C. GILBERT, W. Scott Mason
Name SILVERSTEINS, INC.
Role Appellee
Status Active
Name KTR SOUTH FLORIDA LLC
Role Amicus - Respondent
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-ONE (21) VOLUMES
Docket Date 2017-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' October 20, 2016 motions for rehearing en banc and for issuance of written opinion are denied.
Docket Date 2017-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-27
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2016-10-25
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING EN BANC
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2016-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-10-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' August 26, 2015 motion for attorneys' fees is denied.
Docket Date 2016-07-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-05-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed March 31, 2016, this court's March 24, 2016 order to show cause is discharged. This case shall proceed.
Docket Date 2016-03-31
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-03-31
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-03-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **DISCHARGED 5/25/16** It appears that this court may not have jurisdiction to hear this appeal. Where a final judgment has not been entered and the case is still pending, orders assessing attorney¿s fees as sanctions are considered non-final, non-appealable orders. See State Farm Auto. Ins. Co. v. Bravender, 700 So. 2d 796, 797 (Fla. 4th DCA 1997) (interlocutory order assessing attorney¿s fees for discovery misconduct is not appealable or reviewable by certiorari); see also Malone v. Costin, 410 So. 2d 569 (Fla. 1st DCA 1982) (¿This is an appeal of an interlocutory order of the lower court granting appellees, defendants below, attorney¿s fees and costs on their motion to compel discovery. Because the order of the lower court is not a nonfinal order which may be reviewed by an interlocutory appeal under rule 9.130, Florida Rules of Appellate Procedure, we hold that this appeal has been improvidently taken.¿). ORDERED that by April 1, 2016 appellants, Olen Properties Corp., et al., shall file a response with this court and show cause why this court has jurisdiction to hear this appeal; further, ORDERED that after service of the appellants¿ response, appellees may file a reply by April 5, 2016.
Docket Date 2016-01-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 16 DAYS TO 08/26/15
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/10/15
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 07/10/15
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 04/20/15
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' motion filed March 25, 2015 and amendment to appellants' motion filed March 27, 2015, to supplement the record, are granted and the record is hereby supplemented to include the transcripts referenced in the motion. Said supplemental record is deemed filed as of the date of the entry of this order.
Docket Date 2015-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **AMENDMENT TO**
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-03-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-03-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of the appellant's response filed March 13, 2015, this court's March 12, 2015 order to show cause is hereby discharged.
Docket Date 2015-03-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-03-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ (DISCHARGED 3/18/15)ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 23, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2015-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 03/30/15
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-01-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's motion to limit service of pleadings filed January 12, 2015 is hereby granted. Unless this court is otherwise notified, all future orders will be served as set forth in paragraph 6 of the motion.
Docket Date 2015-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LIMIT SERVICE OF PLEADINGS
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/11/15
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2014-11-12
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that James A. Cherof, Gilbert Yarnell, Rocco Cafaro, Sophia A. Lopez, Ivy J. Taub, Charles (Chuck) Joseph Geragi and Joseph Wasch have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-03
Type Notice
Subtype Notice
Description Notice ~ NOA FILED BY ATTORNEY
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2014-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OLEN PROPERTIES CORP., et al. VS QUANTUM PARK PROPERTY OWNERS ASSOC., et al. 4D2014-3131 2014-08-19 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
502013CA007694XXXXMB

Parties

Name OLEN PROPERTIES CORP.
Role Appellant
Status Active
Representations Robert Rivas
Name SACHS SAX CAPLAN, P.L.
Role Appellant
Status Active
Name CARLOS MONTOYA
Role Appellee
Status Active
Name KTR SOUTH FLORIDA LLC
Role Appellee
Status Active
Name PARKSIDE TOWNHOMES HOA
Role Appellee
Status Active
Name HALJA VOSU
Role Appellee
Status Active
Name CITY OF BOYNTON BEACH
Role Appellee
Status Active
Name PALM BEACH COUNTY LITERACY
Role Appellee
Status Active
Name KIMBERLY ASSELIN
Role Appellee
Status Active
Name AETNA LIFE INSURANCE CO.
Role Appellee
Status Active
Name RENEE MINTON
Role Appellee
Status Active
Name ADAM H. MANSOUR
Role Appellee
Status Active
Name THR FLORIDA, L.P.
Role Appellee
Status Active
Name CHILDREN'S SERVICES COUNCIL
Role Appellee
Status Active
Name EAST COAST MECHANICAL, LLC
Role Appellee
Status Active
Name ROBIN KORASADOWICZ
Role Appellee
Status Active
Name CARMAX AUTO SUPERSTORES, INC.
Role Appellee
Status Active
Name JOSEPH KULUNAS
Role Appellee
Status Active
Name TAYAND GROUP, LLC
Role Appellee
Status Active
Name KYLE SCOTT KANTOR
Role Appellee
Status Active
Name WAYNE V. ADDERLY
Role Appellee
Status Active
Name W2007 EQUITY INNS REALTY, LLC
Role Appellee
Status Active
Name ELZBIETA KORASADOWICZ
Role Appellee
Status Active
Name MARC ASSELIN
Role Appellee
Status Active
Name CHARTER SCHOOL OF BOYNTON BEAC
Role Appellee
Status Active
Name LETIZIA COPPOLA
Role Appellee
Status Active
Name DUKE REALTY CORPORATION
Role Appellee
Status Active
Name CANTERBURY AT QUANTUM VILLAGE
Role Appellee
Status Active
Name EDUARDO GARCIA, LLC
Role Appellee
Status Active
Name JUSTIN WARNER
Role Appellee
Status Active
Name SOUTHEAST ATLANTIC CAPITAL
Role Appellee
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Name QUANTUM PARK PROPERTY OWNERS'
Role Appellee
Status Active
Representations Craig S. Barnett, Daniel Rose, James A. Cherof, Thomas A. Sheehan, Mark A. Emanuele, ELAINE LAFLAMME, Larry T. Cortez, JEFFREY SCOTT WOOD, Michael L. Elkins, William E. Calnan, LORIE M. GLEIM, Matthew F. Yon, Stephen L. Zimmeramn, JEFFREY C. GILBERT, STACEY R. WEINGER, BERNARD CONKO, William E. Pruitt, SOPHIA A. LOPEZ, LAWRENCE PATRICK ROCHEFORT, Irwin R. Gilbert, CHARLES J. GERAGI, Ivy J. Taub, LINDA M. RECK, THOMAS BALAZS CONSTANTINE, Bryan J. Yarnell, SAMUEL M. NELSON, KENT B. FRAZER, DANIEL A. HERSHMAN, Michael L. Grant, Gerardo J. Rodriguez-Albizu, W. Scott Mason, JOSEPH WASCH, Todd Alan Fodiman, Jamie B. Dokovna
Name PAMELA HARTSTEIN
Role Appellee
Status Active
Name GRANDE, LLC
Role Appellee
Status Active
Name HIGH RIDGE INVESTMENTS, L.L.C.
Role Appellee
Status Active
Name SILVERSTEINS, INC.
Role Appellee
Status Active
Name QUANTUM PARK OVERLAY DEPENDENT
Role Appellee
Status Active
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed as moot in light of the October 2, 2014 order granting certiorari in case number 4D14-3052.
Docket Date 2014-10-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2014-10-09
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' September 11, 2014, Motion to Stay Proceedings is granted; further, ORDERED that appellants' are ordered to show cause whether this appeal is rendered moot in light of the October 2, 2014, order granting certiorari in case 4D14-3052; further,ORDERED on the Court's own motion that case numbers 4D14-2008 and 4D14-3131 are consolidated for resolution by the same panel.
Docket Date 2014-09-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of QUANTUM PARK PROPERTY OWNERS'
Docket Date 2014-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND CRAIG S. BARNETT
On Behalf Of QUANTUM PARK PROPERTY OWNERS'
Docket Date 2014-09-16
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to the September 11, 2014 Motion to Stay.
Docket Date 2014-09-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-08-26
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that James A. Cherof, Todd A. Fodiman, Gerardo Rodriguez-Albizu, Thomas Constantine, Charles (Chuck) Joseph Geragi, Sophia A. Lopez, Ivy J. Taub, Joseph Wasch and Steven Zimmerman have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-08-19
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
JOHN KORMAN and PAMELA KORMAN VS AURORA LOAN SERVICES, LLC ETC. 4D2014-0700 2014-02-20 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
2009CA017057AW

Parties

Name PAMELA KORMAN
Role Appellant
Status Active
Name John Korman
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name SACHS SAX CAPLAN, P.L.
Role Appellee
Status Active
Name AURORA LOAN SERVICES, L.L.C., ETC.
Role Appellee
Status Active
Representations Michael J. Barker, Lars Olgerts Bodnieks, Franklin G. Cosmen, Jr.
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-31
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's (John Korman) April 29, 2016 motion for rehearing and rehearing en banc is denied.
Docket Date 2016-05-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING/REHEARING EN BANC
On Behalf Of AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2016-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of John Korman
Docket Date 2016-04-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The April 27, 2016 motion of Amanda L. Lundergan, Esquire, counsel for appellants, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellants at the address appearing below; John Korman and Pamela Korman934 SW 21st WayBoca Raton, FL 33486Phone: (561) 372-1741Email: korman2001@comcast.netpamjk@hotmail.com(4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellants are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions; further,ORDERED that appellants' April 27, 2016 motion for extension is determined moot.
Docket Date 2016-04-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO WITHDRAW AND MOTION FOR EOT
On Behalf Of AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2016-04-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of John Korman
Docket Date 2016-04-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of John Korman
Docket Date 2014-11-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Korman
Docket Date 2014-10-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (GRANTED 11/21/14)
On Behalf Of John Korman
Docket Date 2016-04-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' August 21, 2015 motion for attorneys' fees is denied.
Docket Date 2016-04-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of John Korman
Docket Date 2015-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of John Korman
Docket Date 2015-08-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John Korman
Docket Date 2015-08-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2015-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' June 29, 2015 motion for extension of time is granted, and appellants shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-06-29
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 John Korman
Docket Date 2015-05-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2015-05-14
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' May 12, 2015 motion for extension of time is granted, and appellants shall serve the reply brief within forty-five (45) 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 2015-05-12
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 John Korman
Docket Date 2015-05-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2015-04-29
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 motion filed April 17, 2015, for extension of time, is granted and appellee shall serve the answer brief within five (5) days from the date of the entry 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 2015-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2015-04-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's motion filed April 16, 2015, to supplement the record, is granted and the record is hereby supplemented to include the order referenced in the motion. Said supplemental record is deemed filed as of the date of the entry of this order.
Docket Date 2015-04-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2015-04-17
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 AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2015-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2015-04-16
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 motion filed April 10, 2015, for enlargement/extension of time, is granted and appellee shall serve the answer brief on or before April 17, 2015. 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 2015-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 4/16/15)
On Behalf Of AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2015-03-10
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 motion filed March 6, 2015, for enlargement/extension of time, is granted and appellee shall serve the answer brief within thirty-one (31) days from the date of the entry 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 2015-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 3/10/15)
On Behalf Of AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2015-02-04
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 motion filed February 2, 2015, for extension of time, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry 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 2015-02-02
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 AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2014-12-04
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 motion filed November 26, 2014, for extension of time, is granted and appellee shall serve the answer brief within sixty (60) days from the date of the entry 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 2014-11-26
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 AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2014-11-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' motion filed October 22, 2014, to supplement the record, is granted. The material requested in the motion shall be included in the record. The proposed supplemental record filed October 22, 2014 is accepted as filed on the date of this order.
Docket Date 2014-11-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SEE 11/21/14 ORDER**
On Behalf Of John Korman
Docket Date 2014-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed September 18, 2014, for extension of time, is granted and appellants shall serve the initial brief within thirty (30) days from the current due date. 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 2014-09-18
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 John Korman
Docket Date 2014-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed August 12, 2014, for extension of time, is granted and appellants shall serve the initial brief within forty-five (45) 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 2014-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 8/22/14)
On Behalf Of John Korman
Docket Date 2014-06-05
Type Record
Subtype Record on Appeal
Description Received Records ~ ELEVEN (11) VOLUMES
Docket Date 2014-05-14
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on May 6, 2014, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellants¿ motion filed May 1, 2014, for extension is granted and the appellants shall serve the initial brief within ninety (90) 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 2014-05-12
Type Notice
Subtype Notice
Description Notice ~ OF DISMISSAL OF BANKRUPTCY CASE
On Behalf Of John Korman
Docket Date 2014-05-06
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. section 362, it is ORDERED: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 2014-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (90 DAYS EOT GRANTED 5/14/14)
On Behalf Of John Korman
Docket Date 2014-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Korman
Docket Date 2014-03-31
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Viravuth Un has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-03-28
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, within twenty (20) days of the date of this order, shall show cause, if any, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2014-03-21
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2014-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2014-03-17
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that the relief requested in appellant's (John Korman) second emergency motion filed March 14, 2014, for review of order denying stay pending appeal is hereby denied.
Docket Date 2014-03-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Frank G. Cosman has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-03-14
Type Record
Subtype Appendix
Description Appendix ~ TO SECOND EMERGENCY MOTION FOR REVIEW
On Behalf Of John Korman
Docket Date 2014-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ (SECOND) FOR REVIEW, ETC. (DENIED 3/17/14)
On Behalf Of John Korman
Docket Date 2014-03-12
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that the relief requested in appellant's (John Korman) emergency motion for review of order denying stay pending appeal filed March 10, 2014, is hereby denied.
Docket Date 2014-03-11
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ (Final Judgement of Foreclosure - copied from appendix to petition filed in 14-712)
Docket Date 2014-03-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT DISCLOSURE
On Behalf Of John Korman
Docket Date 2014-03-10
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION FOR REVIEW
On Behalf Of John Korman
Docket Date 2014-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ FOR REVIEW (DENIED 3/12/14)
On Behalf Of John Korman
Docket Date 2014-03-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of John Korman
Docket Date 2014-03-04
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2014-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2014-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2014-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1588237107 2020-04-10 0455 PPP 6111 Broken Sound Parkway Suite 200, Boca Raton, FL, 33487-3644
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 799197
Loan Approval Amount (current) 799197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433872
Servicing Lender Name Anchor Bank
Servicing Lender Address 4500 PGA Blvd, Ste 111, PALM BEACH GARDENS, FL, 33418-3965
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-3644
Project Congressional District FL-23
Number of Employees 49
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 433872
Originating Lender Name Anchor Bank
Originating Lender Address PALM BEACH GARDENS, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 804727.62
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State