Search icon

SPECKIN FORENSICS LLC - Florida Company Profile

Company Details

Entity Name: SPECKIN FORENSICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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

Status: Active

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

Date Filed: 04 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2019 (6 years ago)
Document Number: L10000000509
FEI/EIN Number 273081088

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

Address: 2450 Hollywood Blvd., Suite 700, Hollywood, FL, 33020, US
Mail Address: 2450 Hollywood Blvd., Suite 700, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECKIN FORENSICS LLC CASH BALANCE PLAN 2023 273081088 2024-06-25 SPECKIN FORENSICS LLC 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9547636134
Plan sponsor’s address 110 EAST BROWARD BLVD, SUITE 1700, FORT LAUDERDALE, FL, 33301
SPECKIN FORENSICS, LLC 401(K) PLAN 2023 273081088 2024-03-06 SPECKIN FORENSICS LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 9547636134
Plan sponsor’s address 110 EAST BROWARD BLVD, SUITE 1700, FORT LAUDERDALE, FL, 33301
SPECKIN FORENSICS, LLC 401(K) PLAN 2022 273081088 2023-08-22 SPECKIN FORENSICS LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 9547636134
Plan sponsor’s address 110 EAST BROWARD BLVD, SUITE 1700, FORT LAUDERDALE, FL, 33301
SPECKIN FORENSICS LLC CASH BALANCE PLAN 2022 273081088 2023-08-22 SPECKIN FORENSICS LLC 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9547636134
Plan sponsor’s address 110 EAST BROWARD BLVD, SUITE 1700, FORT LAUDERDALE, FL, 33301
SPECKIN FORENSICS, LLC 401(K) PLAN 2021 273081088 2022-11-09 SPECKIN FORENSICS LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 9547636134
Plan sponsor’s address 110 EAST BROWARD BLVD, SUITE 1700, FORT LAUDERDALE, FL, 33301
SPECKIN FORENSICS LLC CASH BALANCE PLAN 2021 273081088 2022-08-05 SPECKIN FORENSICS LLC 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9547636134
Plan sponsor’s address 110 EAST BROWARD BLVD, SUITE 1700, FORT LAUDERDALE, FL, 33301
SPECKIN FORENSICS LLC 401(K) PLAN 2013 273081088 2014-09-24 SPECKIN FORENSICS LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541600
Sponsor’s telephone number 5175125136
Plan sponsor’s address 110 EAST BROWARD BOULEVARD, SUITE 1700, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2014-09-24
Name of individual signing ERICH J. SPECKIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-24
Name of individual signing ERICH J. SPECKIN
Valid signature Filed with authorized/valid electronic signature
SPECKIN FORENSICS LLC 401(K) PLAN 2012 273081088 2013-09-20 SPECKIN FORENSICS LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541600
Sponsor’s telephone number 5173493528
Plan sponsor’s address 110 EAST BROWARD BOULEVARD, SUITE 1700, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2013-09-20
Name of individual signing ERICH J SPECKIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-20
Name of individual signing ERICH J SPECKIN
Valid signature Filed with authorized/valid electronic signature
SPECKIN FORENSICS LLC 401(K) PLAN 2011 273081088 2012-10-08 SPECKIN FORENSICS LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541600
Sponsor’s telephone number 5173493528
Plan sponsor’s address 110 EAST BROWARD BOULEVARD, SUITE 1700, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 273081088
Plan administrator’s name SPECKIN FORENSICS LLC
Plan administrator’s address 110 EAST BROWARD BOULEVARD, SUITE 1700, FORT LAUDERDALE, FL, 33301
Administrator’s telephone number 5173493528

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing ERICH J SPECKIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-08
Name of individual signing ERICH J SPECKIN
Valid signature Filed with authorized/valid electronic signature
SPECKIN FORENSICS LLC 401(K) PLAN 2010 273081088 2011-04-11 SPECKIN FORENSICS LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541600
Sponsor’s telephone number 9547636134
Plan sponsor’s address 110 EAST BROWARD BOULEVARD, SUITE 1700, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 273081088
Plan administrator’s name SPECKIN FORENSICS LLC
Plan administrator’s address 110 EAST BROWARD BOULEVARD, SUITE 1700, FORT LAUDERDALE, FL, 33301
Administrator’s telephone number 9547636134

Signature of

Role Plan administrator
Date 2011-04-11
Name of individual signing ERICH J. SPECKIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-11
Name of individual signing ERICH J. SPECKIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SPECKIN ERICH J Managing Member 2450 Hollywood Blvd., Hollywood, FL, 33020
SPECKIN ERICH J Agent 2450 Hollywood Blvd., Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 2450 Hollywood Blvd., Suite 700, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-02-06 2450 Hollywood Blvd., Suite 700, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 2450 Hollywood Blvd., Suite 700, Hollywood, FL 33020 -
REINSTATEMENT 2019-01-11 - -
REGISTERED AGENT NAME CHANGED 2019-01-11 SPECKIN, ERICH J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
FEDERAL INSURANCE COMPANY and WILLIAM DOUBERLEY, Petitioner(s) v. ISAAC ("IKE") PERLMUTTER, et al., Respondent(s). 4D2024-1488 2024-06-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA015257

Parties

Name FEDERAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Brandt Roen, Kenneth Russell Drake
Name William M Douberley
Role Petitioner
Status Active
Representations Dina Contri, Robert Leon Johnson, Steven Jeffrey Rothman, Travis Foels
Name Isaac ("Ike") Perlmutter
Role Respondent
Status Active
Representations Roy Black, Jared Michael Lopez, Joshua Evan Dubin, Paul Morris
Name Laura Perlmutter
Role Respondent
Status Active
Representations Elliot Burt Kula, William Derek Mueller
Name Harold Peerenboom
Role Respondent
Status Active
Representations Jordan Scott Cohen, Ethan Alexander Arthur, Manuel Kushner
Name Roy Black
Role Respondent
Status Active
Representations Rodney Joseph Janis
Name Black, Srebnick, Kornspan & Stumpf, P.A.
Role Respondent
Status Active
Representations David Joseph Majcak
Name Karen D. Donnelly
Role Respondent
Status Active
Representations David V King
Name KAY-DEE SPORTSWEAR, INC.
Role Respondent
Status Active
Name SPECKIN FORENSICS LLC
Role Respondent
Status Active
Representations Leonard Scott Feuer
Name Stephen Raphael
Role Respondent
Status Active
Representations Kyle Berglin
Name Richard Bornstein
Role Respondent
Status Active
Representations William Thomas Leveille, II
Name DAVID SMITH LLC
Role Respondent
Status Active
Representations John Butler Rosenquest, IV
Name Kasowitz Benson & Torres, LLP
Role Respondent
Status Active
Representations Steven Mark Katzman, Helaina Bardunias, Robert S Hackleman, Ronald R. Rossi, Ryan P. Montefusco
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
Docket Date 2024-07-11
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
Docket Date 2024-09-20
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). KLINGENSMITH, C.J., WARNER and MAY, JJ., concur.
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description ORDERED that Petitioner's July 19, 2024 motion for extension of time is granted. Petitioner's reply is was filed July 24, 2024.
View View File
Docket Date 2024-07-25
Type Response
Subtype Reply
Description REPLY TO PETITION FOR WRIT OF CERTIORARI
Docket Date 2024-07-25
Type Notice
Subtype Notice of Joinder in Filing
Description NOTICE OF JOINDER WITH FEDERAL INSURANCE COMPANY'S REPLY
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-12
Type Notice
Subtype Notice of Joinder in Filing
Description PETITIONER WILLIAM MARVIN DOUBERLEY'S NOTICE OF JOINDER WITH FEDERAL INSURANCE COMPANY'S PETITION FOR CERTIORARI
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-06-11
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-06-20
Type Order
Subtype Show Cause re Petition
Description Show Cause re Petition
View View File
FFEDERAL INSURANCE COMPANY, et al., Appellant(s) v. ISAAC (IKE) PERLMUTTER and LAURA PERLMUTTER, Appellee(s) 4D2022-1558 2022-06-08 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
502013CA015257

Parties

Name FEDERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Pedro Luis Demahy, Audrey Fernandez, Kenneth Russell Drake, Brandt Roen
Name William Marvin Douberley
Role Appellant
Status Active
Representations Dina Marie Contri, Robert Leon Johnson
Name Speckin Forensic Laboratories
Role Appellee
Status Active
Name SPECKIN FORENSICS LLC
Role Appellee
Status Active
Name Laura Perlmutter
Role Appellee
Status Active
Name John/Jane Does 1 to 10
Role Appellee
Status Active
Name Julie Howenstine
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Harold Peerenboom
Role Appellant
Status Active
Representations Ethan Alexander Arthur, Jordan Scott Cohen
Name Isaac ("Ike") Perlmutter
Role Appellee
Status Active
Representations Victoria N DeLeon, Bradley Lerman, Roy Black, Elliot Burt Kula, Marc E. Kasowitz, William Derek Mueller, William Aaron Daniel, Maria Helena Ruiz, Jonathan Eric Minsker, Jared Michael Lopez, Mark W. Lerner, Joshua Evan Dubin, Paul Morris, Ann Marie St Peter-Griffith

Docket Entries

Docket Date 2024-12-03
Type Supreme Court
Subtype Supreme Court Briefing Scheduled
Description SC2024-0058 Supreme Court Briefing Scheduled
Docket Date 2024-01-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2024-01-11
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-01-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction to Florida Supreme Court
On Behalf Of Isaac ("Ike") Perlmutter
Docket Date 2024-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-12-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
On Behalf Of Isaac ("Ike") Perlmutter
View View File
Docket Date 2023-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Allow Oral Argument and Supplemental Briefing to Enhance the Court's En Banc Review
Docket Date 2023-11-30
Type Order
Subtype Case to be Determined En Banc
Description Case to be Determined En Banc
View View File
Docket Date 2023-11-01
Type Response
Subtype Response
Description Response to Joint Motion to Strike
Docket Date 2023-10-30
Type Response
Subtype Response
Description Response in Opposition to Motion for Certification of Conflict & A Question of Great Public Importance
On Behalf Of Federal Insurance Company
View View File
Docket Date 2023-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **RESPONSE FILED 2/14/23**
On Behalf Of Harold Peerenboom
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal Insurance Company
Docket Date 2023-10-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2023-10-25
Type Record
Subtype Supplemental Appendix
Description Supplement to Motion for Certification of Conflict with Second DCA and Fifth DCA
Docket Date 2023-10-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Isaac ("Ike") Perlmutter
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2023-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Certification of Conflict with Second DCA and Fifth DCA. . .
View View File
Docket Date 2023-09-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-09-27
Type Disposition by Opinion
Subtype Reversed
Description **WITHDRAWN** See 12-13-2023 Opinion - Reversed
View View File
Docket Date 2023-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Harold Peerenboom
Docket Date 2023-08-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Harold Peerenboom
Docket Date 2023-06-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Harold Peerenboom
Docket Date 2023-06-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Harold Peerenboom
Docket Date 2023-05-23
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN NOTICES OF SUPPLEMENTAL AUTHORITY
On Behalf Of Harold Peerenboom
Docket Date 2023-05-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Federal Insurance Company
Docket Date 2023-05-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Harold Peerenboom
Docket Date 2023-04-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Federal Insurance Company
Docket Date 2023-02-14
Type Response
Subtype Response
Description Response ~ TO REQUESTS FOR OA
On Behalf Of Harold Peerenboom
Docket Date 2023-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **RESPONSE FILED 2/14/23**
On Behalf Of Harold Peerenboom
Docket Date 2023-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **RESPONSE FILED 2/14/23**
On Behalf Of Federal Insurance Company
Docket Date 2023-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
View View File
Docket Date 2023-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ January 12, 2023 motion for extension of time is granted in part, and appellant 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 2023-01-12
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 Federal Insurance Company
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 15, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before December 16, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-11-15
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 Harold Peerenboom
Docket Date 2022-10-14
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 Harold Peerenboom
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold Peerenboom
Docket Date 2022-09-20
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant’s, William M. Douberley, Esq., September 19, 2022 motion to accept brief as timely is granted, and the amended initial brief is deemed timely filed as of the date of this order.
Docket Date 2022-09-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ WILLIAM MARVIN DOUBERLEY, ESQ.
View View File
Docket Date 2022-09-19
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Harold Peerenboom
Docket Date 2022-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED IB FILED** WILLIAM MARVIN DOUBERLEY, ESQ
View View File
Docket Date 2022-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ HAROLD PEERENBOOM
On Behalf Of Harold Peerenboom
View View File
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 29, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 16, 2022. 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 2022-08-29
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 Federal Insurance Company
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold Peerenboom
Docket Date 2022-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 12,808 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the clerk of the lower tribunal shall file the record on appeal, which was part of the relief granted in this court's July 11, 2022 order, within ten (10) days from the date of this order.
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold Peerenboom
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Harold Peerenboom
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 22, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from receipt of the record on appeal. 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 2022-07-22
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' July 21, 2022 motion for extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-07-22
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 Harold Peerenboom
Docket Date 2022-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN**
On Behalf Of Harold Peerenboom
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 17, 2022 motion for extension of time filed in 4D22-1562 is granted, and appellant shall serve the initial brief on or before July 25, 2022. 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 2022-07-11
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants' July 1, 2022 response to the June 21, 2022 order to show cause, it is ORDERED that case numbers 4D22-1558, 4D22-1560, and 4D22-1562 are now consolidated for all purposes are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D22-1558. Further, ORDERED that appellants' procedural requests are granted in part save for the request to not require appellants to split/share time during oral argument, which is reserved.
Docket Date 2022-07-01
Type Response
Subtype Response
Description Response ~ **Stricken**
On Behalf Of Harold Peerenboom
Docket Date 2022-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold Peerenboom
Docket Date 2022-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 22, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 25, 2022. 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 2022-06-22
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 Federal Insurance Company
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED.
On Behalf Of Federal Insurance Company
Docket Date 2022-06-21
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 4D22-1562, 4D22-1560 and 4D22-1558 should not be consolidated for all purposes.
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Federal Insurance Company
Docket Date 2022-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Federal Insurance Company
Docket Date 2024-12-23
Type Supreme Court
Subtype Record Sent to Supreme Court
Description SC2024-0058 Record Sent to Supreme Court
Docket Date 2023-12-13
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
On Behalf Of Harold Peerenboom
View View File
Docket Date 2023-12-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - En Banc On Motion for Certification and Sua Sponte Rehearing En Banc
View View File
Docket Date 2023-01-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FEDERAL INSURANCE CO.
On Behalf Of Federal Insurance Company
View View File
Docket Date 2022-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
View View File
Docket Date 2022-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ October 14, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before November 16, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-08-08
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ August 5, 2022 notices of appearance are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). The notices are also 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). An amended document shall be filed within two (2) days from the date of this order.
Docket Date 2022-07-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s July 1, 2022 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-09
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.
WILLIAM MARVIN DOUBERLEY , Appellant(s) v. HAROLD PEERENBOOM, et al., Appellee(s). 4D2022-1560 2022-06-08 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
502013CA015257

Parties

Name William Marvin Douberley
Role Appellant
Status Active
Representations Daniel Michael Bachi
Name FEDERAL INSURANCE COMPANY
Role Appellee
Status Active
Name Steven Raphael
Role Appellee
Status Active
Name Karen D. donnelly
Role Appellee
Status Active
Name CHUBB & SON INC
Role Appellee
Status Active
Name Harold Peerenboom
Role Appellee
Status Active
Representations Paul Morris, Jordan Katz, Helaina Bardunias, Kyle T. Berglin, Manuel Kushner, Jordan Scott Cohen, Ryan P. Montefusco, David J. Majcak, Pedro Luis Demahy, Jared Michael Lopez, Rodney J. Janis, David V King, Roy Black, Steven Mark Katzman, John B. Rosenquest, Joshua Evan Dubin, Leonard Scott Feuer, Ronald R. Rossi
Name Isaac ("Ike") Perlmutter
Role Appellee
Status Active
Name KAY-DEE SPORTSWEAR, INC.
Role Appellee
Status Active
Name Speckin Forensic Laboratories
Role Appellee
Status Active
Name Laura Perlmutter
Role Appellee
Status Active
Name DAVID SMITH LLC
Role Appellee
Status Active
Name SPECKIN FORENSICS LLC
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold Peerenboom
Docket Date 2024-12-23
Type Supreme Court
Subtype Record Sent to Supreme Court
Description SC2024-0058 Record Sent to Supreme Court
Docket Date 2024-12-03
Type Supreme Court
Subtype Supreme Court Briefing Scheduled
Description SC2024-0058 Supreme Court Briefing Scheduled
Docket Date 2024-01-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2024-01-11
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-01-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction to Florida Supreme Court
On Behalf Of Isaac ("Ike") Perlmutter
Docket Date 2024-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-12-13
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
On Behalf Of Harold Peerenboom
View View File
Docket Date 2023-12-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - En Banc On Motion for Certification and Sua Sponte Rehearing En Banc
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
On Behalf Of Isaac ("Ike") Perlmutter
View View File
Docket Date 2023-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Allow Oral Argument and Supplemental Briefing to Enhance the Court's En Banc Review
Docket Date 2023-11-30
Type Order
Subtype Case to be Determined En Banc
Description Case to be Determined En Banc
View View File
Docket Date 2023-11-01
Type Response
Subtype Response
Description Response to Joint Motion to Strike
Docket Date 2023-10-30
Type Response
Subtype Response
Description Response in Opposition to Motion for Certification of Conflict & A Question of Great Public Importance
On Behalf Of Federal Insurance Company
View View File
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal Insurance Company
Docket Date 2023-10-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2023-10-25
Type Record
Subtype Supplemental Appendix
Description Supplement to Motion for Certification of Conflict with Second DCA and Fifth DCA
Docket Date 2023-10-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Isaac ("Ike") Perlmutter
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2023-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Certification of Conflict with Second DCA and Fifth DCA. . .
View View File
Docket Date 2023-09-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-09-27
Type Disposition by Opinion
Subtype Reversed
Description **WITHDRAWN** See 12-13-2023 Opinion - Reversed
View View File
Docket Date 2023-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Harold Peerenboom
Docket Date 2023-08-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Harold Peerenboom
Docket Date 2023-06-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Harold Peerenboom
Docket Date 2023-06-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Harold Peerenboom
Docket Date 2023-05-23
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN NOTICES OF SUPPLEMENTAL AUTHORITY
On Behalf Of Harold Peerenboom
Docket Date 2023-05-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Federal Insurance Company
Docket Date 2023-05-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Harold Peerenboom
Docket Date 2023-04-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Federal Insurance Company
Docket Date 2023-02-14
Type Response
Subtype Response
Description Response ~ TO REQUESTS FOR OA
On Behalf Of Harold Peerenboom
Docket Date 2023-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **RESPONSE FILED 2/14/23**
On Behalf Of Harold Peerenboom
Docket Date 2023-01-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ HAROLD PEERENBOOM
On Behalf Of Harold Peerenboom
Docket Date 2023-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **RESPONSE FILED 2/14/23**
On Behalf Of Federal Insurance Company
Docket Date 2023-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Harold Peerenboom
Docket Date 2023-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **RESPONSE FILED 2/14/23**
On Behalf Of Harold Peerenboom
Docket Date 2023-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ January 12, 2023 motion for extension of time is granted in part, and appellant 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 2023-01-12
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 Federal Insurance Company
Docket Date 2022-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Harold Peerenboom
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 15, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before December 16, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-11-15
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 Harold Peerenboom
Docket Date 2022-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ October 14, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before November 16, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-10-14
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 Harold Peerenboom
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold Peerenboom
Docket Date 2022-09-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ WILLIAM MARVIN DOUBERLEY, ESQ.
On Behalf Of Harold Peerenboom
Docket Date 2022-09-20
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant’s, William M. Douberley, Esq., September 19, 2022 motion to accept brief as timely is granted, and the amended initial brief is deemed timely filed as of the date of this order.
Docket Date 2022-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED IB FILED** WILLIAM MARVIN DOUBERLEY, ESQ
On Behalf Of Harold Peerenboom
Docket Date 2022-09-19
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Harold Peerenboom
Docket Date 2022-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Federal Insurance Company
Docket Date 2022-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 29, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 16, 2022. 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 2022-08-29
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 Federal Insurance Company
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold Peerenboom
Docket Date 2022-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 12,808 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the clerk of the lower tribunal shall file the record on appeal, which was part of the relief granted in this court's July 11, 2022 order, within ten (10) days from the date of this order.
Docket Date 2022-08-08
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ August 5, 2022 notices of appearance are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). The notices are also 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). An amended document shall be filed within two (2) days from the date of this order.
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Harold Peerenboom
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 22, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from receipt of the record on appeal. 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 2022-07-22
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 Harold Peerenboom
Docket Date 2022-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN**
On Behalf Of Harold Peerenboom
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 17, 2022 motion for extension of time filed in 4D22-1562 is granted, and appellant shall serve the initial brief on or before July 25, 2022. 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 2022-07-11
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants' July 1, 2022 response to the June 21, 2022 order to show cause, it is ORDERED that case numbers 4D22-1558, 4D22-1560, and 4D22-1562 are now consolidated for all purposes are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D22-1558. Further, ORDERED that appellants' procedural requests are granted in part save for the request to not require appellants to split/share time during oral argument, which is reserved.
Docket Date 2022-07-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s July 1, 2022 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-07-01
Type Response
Subtype Response
Description Response
On Behalf Of William Marvin Douberley
Docket Date 2022-06-21
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 4D22-1560, 4D22-1562 and 4D22-1558 should not be consolidated for all purposes.
Docket Date 2022-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold Peerenboom
Docket Date 2022-06-17
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 William Marvin Douberley
Docket Date 2022-06-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of William Marvin Douberley
Docket Date 2022-06-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's June 13, 2022 notice 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 2022-06-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ **STRICKEN**
On Behalf Of William Marvin Douberley
Docket Date 2022-06-09
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 2022-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of William Marvin Douberley
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William Marvin Douberley
Docket Date 2022-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ERICH J. SPECKIN, et al., VS MELISSA JONCICH, 3D2020-1269 2020-09-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-9481

Parties

Name ERICH J. SPECKIN
Role Appellant
Status Active
Representations Leonard S. Feuer
Name SPECKIN FORENSICS LLC
Role Appellant
Status Active
Name MELISSA JONCICH
Role Appellee
Status Active
Representations Jocelyne A. Macelloni, BRIAN BARAKAT
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Respondent’s Response in Opposition to Petitioners’ Motion for Rehearing, filed on November 20, 2020, is noted. Upon consideration, Petitioners’ Motion for Rehearing, Issuance of a Written Opinion and Certification of Question of Great Public Importance is hereby denied. EMAS, C.J., and LOGUE and MILLER, JJ., concur.
Docket Date 2020-11-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION FOR REHEARING
On Behalf Of MELISSA JONCICH
Docket Date 2020-11-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PETITIONERS' MOTION FOR REHEARING, ISSUANCE OF A WRITTEN OPINION AND CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of ERICH J. SPECKIN
Docket Date 2020-10-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ERICH J. SPECKIN
Docket Date 2020-10-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners' Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including ten (10) days from the date of this Order.
Docket Date 2020-10-13
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 ERICH J. SPECKIN
Docket Date 2020-10-09
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRITOF CERTIORARI
On Behalf Of MELISSA JONCICH
Docket Date 2020-10-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MELISSA JONCICH
Docket Date 2020-10-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion for Extension of Time to File Answer Brief is treated as a motion for extension of time to file a response to the Petition for Writ of Certiorari, and the motion is granted to and including October 9, 2020.
Docket Date 2020-09-29
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 MELISSA JONCICH
Docket Date 2020-09-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-09-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ERICH J. SPECKIN
Docket Date 2020-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-07
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of ERICH J. SPECKIN
Docket Date 2020-10-29
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. See Citizens Prop. Ins. Corp. v. San Perdido Ass’n, Inc., 104 So. 3d 344, 354 (Fla. 2012) (“[A] situation where a party must await review of the circuit court’s non-final order until the plenary appeal,” thus, subjecting the party to continued litigation, ordinarily does not constitute irreparable harm.).
HAROLD PEERENBOOM VS ISAAC ("IKE") PERLMUTTER, et al. 4D2020-0200 2020-01-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA015257

Parties

Name Harold Peerenboom
Role Petitioner
Status Active
Representations Michael Bowen, Jordan S. Cohen, Bradley Lerman, Maria H. Ruiz
Name Speckin Forensic Laboratories
Role Respondent
Status Active
Name Black, Srebnick, Kornspan & Stumpf, P.A.
Role Respondent
Status Active
Name Stephen Raphael
Role Respondent
Status Active
Name SPECKIN FORENSICS LLC
Role Respondent
Status Active
Name Laura Perlmutter
Role Respondent
Status Active
Name Roy Black
Role Respondent
Status Active
Name CHUBB & SON INC
Role Respondent
Status Active
Name FEDERAL INSURANCE COMPANY
Role Respondent
Status Active
Name Isaac ("Ike") Perlmutter
Role Respondent
Status Active
Representations Leonard Scott Feuer, Rodney J. Janis, Daniel M. Bachi, Matthew C. Martin, Roy Black, Joshua E Dubin, Craig James Shankman, David J. Majcak, Kyle T. Berglin, Jared Lopez, Paul Morris, Pete L. Demahy, Kyle Butz
Name William Marvin Douberley
Role Respondent
Status Active
Name Karen Donnely
Role Respondent
Status Active
Name KAY-DEE SPORTSWEAR, INC.
Role Respondent
Status Active
Name Richard Bornstein
Role Respondent
Status Active
Name David V. King
Role Respondent
Status Active
Name John/Jane Does 1 to 10
Role Respondent
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-14
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Power Plant Entm't, LLC v. Trump Hotels & Casino Resorts Dev. Co., 958 So. 2d 565, 567 (Fla. 4th DCA 2007); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GROSS, GERBER and FORST, JJ., concur.
Docket Date 2020-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Isaac ("Ike") Perlmutter
Docket Date 2020-01-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Harold Peerenboom
Docket Date 2020-01-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of Harold Peerenboom
Docket Date 2020-01-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-01-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari 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, 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 2020-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** **STRICKEN**
Docket Date 2020-01-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Harold Peerenboom

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-19
REINSTATEMENT 2019-01-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9941067701 2020-05-01 0455 PPP 110 E Broward Blvd, Fort Lauderdale, FL, 33301-3503
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 34100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-3503
Project Congressional District FL-23
Number of Employees 4
NAICS code 541380
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34325.44
Forgiveness Paid Date 2021-01-25
3369258500 2021-02-23 0455 PPS 110 E Broward Blvd, Fort Lauderdale, FL, 33301-3503
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-3503
Project Congressional District FL-23
Number of Employees 5
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37650
Forgiveness Paid Date 2021-08-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0981156 SPECKIN FORENSICS, LLC - QM3KNYLSK4Z8 2450 HOLLYWOOD BLVD STE 700, HOLLYWOOD, FL, 33020-6628
Capabilities Statement Link -
Phone Number 954-763-6134
Fax Number 954-839-8219
E-mail Address especkin@4n6.com
WWW Page http://www.4n6.com
E-Commerce Website http://4n6.com
Contact Person ERICH SPECKIN
County Code (3 digit) 011
Congressional District 25
Metropolitan Statistical Area 2680
CAGE Code 54Q68
Year Established 1979
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Research and Development (10 %) Service (90 %)
Keywords Ink Dating, Document Analyst, Document Examiner, Ballistic Expert, DNA Testing, DNA Review, Fire Investigation, Arson Expert, Fingerprint Expert, Cell Site Analysis, Cell Triangulation, Computer Analyst, eDiscovery Expert, Data Analysis, Crime-scene Reconstruction, Serology Expert
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Erich
Role Speckin

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541380
NAICS Code's Description Testing Laboratories and Services
Buy Green Yes
Code 524291
NAICS Code's Description Claims Adjusting
Buy Green Yes
Code 541199
NAICS Code's Description All Other Legal Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 561611
NAICS Code's Description Investigation and Personal Background Check Services
Buy Green Yes
Code 621511
NAICS Code's Description Medical Laboratories
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 03 Apr 2025

Sources: Florida Department of State