Search icon

THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC

Company Details

Entity Name: THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2024 (4 months ago)
Document Number: L10000009265
FEI/EIN Number 271794519
Address: 7405 Lake Worth Road, Lake Worth, FL, 33467, US
Mail Address: 7405 Lake Worth Road, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC 401(K) PLAN 2023 271794519 2024-02-29 THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524290
Sponsor’s telephone number 8884168227
Plan sponsor’s address 8330 WATERWAY DR, WEST PALM BEACH, FL, 33406
THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC 401(K) PLAN 2022 271794519 2023-10-13 THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524290
Sponsor’s telephone number 8884168227
Plan sponsor’s address 8330 WATERWAY DR, WEST PALM BEACH, FL, 33406
THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC 401(K) PLAN 2021 271794519 2022-06-27 THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524290
Sponsor’s telephone number 8884168227
Plan sponsor’s address 8330 WATERWAY DR, WEST PALM BEACH, FL, 33406
THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC 401(K) PLAN 2020 271794519 2021-09-27 THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524290
Sponsor’s telephone number 8884168227
Plan sponsor’s address 8330 WATERWAY DR, WEST PALM BEACH, FL, 33406
THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC 401(K) PLAN 2019 271794519 2020-09-23 THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524290
Sponsor’s telephone number 8884168227
Plan sponsor’s address 1718 N FEDERAL HIGHWAY, LAKE WORTH, FL, 33460

Agent

Name Role Address
Maloney William D Agent 7405 Lake Worth Road, Lake Worth, FL, 33467

Owne

Name Role Address
Maloney William D Owne 3845 Majestic Palm Way, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 7405 Lake Worth Road, Lake Worth, FL 33467 No data
LC AMENDMENT 2024-10-01 No data No data
CHANGE OF MAILING ADDRESS 2024-04-12 7405 Lake Worth Road, Lake Worth, FL 33467 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 7405 Lake Worth Road, Lake Worth, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2023-02-03 Maloney, William Danny No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 2211 2nd Ave North, A112, Lake Worth, FL 33461 No data
LC AMENDMENT 2010-09-07 No data No data

Court Cases

Title Case Number Docket Date Status
THE DENTAL LAW FIRM, P.A. d/b/a SHOCHET LAW GROUP and RANDALL SHOCHET VS THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC 4D2022-1496 2022-06-02 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
502019CA015626

Parties

Name Shochet Law Group
Role Appellant
Status Active
Name Randall M. Shochet
Role Appellant
Status Active
Name The Dental Law Firm, P.A.
Role Appellant
Status Active
Representations Randall M. Shochet, Daniel A. Norton
Name THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC
Role Appellee
Status Active
Representations Alan L. Raines, Roger Levine, Amy D. Shield
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2023-09-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2023-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's August 4, 2023 motion to extend stay is granted, and the stay is continued for thirty (30) days from the date of this order.
Docket Date 2023-08-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION TO EXTEND STAY OF APPEAL
On Behalf Of The People's Choice Public Adjuster, LLC
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's July 3, 2023 “motion to extend stay of appeal” is granted, and the stay is continued for thirty (30) days from the date of this order.
Docket Date 2023-07-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR STAY OF APPEAL
On Behalf Of The People's Choice Public Adjuster, LLC
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's May 31, 2023 motion for extension of time is granted, and the stay is continued for thirty (30) days from the date of this order.
Docket Date 2023-05-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF STAY
On Behalf Of The People's Choice Public Adjuster, LLC
Docket Date 2023-05-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's April 28, 2023 motion to stay is granted, and the above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2023-04-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of The People's Choice Public Adjuster, LLC
Docket Date 2023-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of The People's Choice Public Adjuster, LLC
Docket Date 2023-04-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/12/23
Docket Date 2023-03-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/12/23
Docket Date 2023-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of The People's Choice Public Adjuster, LLC
Docket Date 2023-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2023-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellants' January 25, 2023 motion for extension of time to file the initial brief is denied. Appellants shall file the initial brief within fourteen (14) days from the date of this order. Failure to comply with this order will result in dismissal of this appeal for lack of prosecution without further notice.
Docket Date 2023-01-25
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 The Dental Law Firm, P.A.
Docket Date 2023-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' December 28, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) 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. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-12-28
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 The Dental Law Firm, P.A.
Docket Date 2022-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/3/23
Docket Date 2022-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2022-10-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/2/22
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2022-09-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's September 21, 2022 motion to strike is denied.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The People's Choice Public Adjuster, LLC
Docket Date 2022-09-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of The People's Choice Public Adjuster, LLC
Docket Date 2022-09-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2022-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 2441 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-07-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2022-07-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2022-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2022-06-06
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2022-06-02
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 2022-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2022-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Dental Law Firm, P.A.
THE DENTAL LAW FIRM, P.A. d/b/a SHOCHET LAW GROUP VS THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC 4D2021-0036 2021-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA015626XXXMB

Parties

Name The Dental Law Firm, P.A.
Role Appellant
Status Active
Representations Randall M. Shochet
Name Shochet Law Group
Role Appellant
Status Active
Name THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC
Role Appellee
Status Active
Representations Roger Levine, Elizabeth Jimenez, Alan L. Raines, Amy D. Shield
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee’s February 8, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-06-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2022-05-09
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 2022-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2022-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2022-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2022-03-28
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant’s March 16, 2022 motion to strike and March 18, 2022 amended motion to strike are denied. Appellant shall serve the reply brief within five (5) days from the date of this order.
Docket Date 2022-03-23
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S AMENDED MOTION TO STRIKE ANSWER BRIEF
On Behalf Of The People's Choice Public Adjuster, LLC
Docket Date 2022-03-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2022-03-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2022-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant’s March 9, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) 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. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2022-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2022-02-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/10/2022
Docket Date 2022-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The People's Choice Public Adjuster, LLC
Docket Date 2022-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The People's Choice Public Adjuster, LLC
Docket Date 2022-01-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/08/2022
Docket Date 2022-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of The People's Choice Public Adjuster, LLC
Docket Date 2022-01-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 250 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee’s December 6, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2021-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The People's Choice Public Adjuster, LLC
Docket Date 2021-11-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/16/2021
Docket Date 2021-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of The People's Choice Public Adjuster, LLC
Docket Date 2021-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of The People's Choice Public Adjuster, LLC
Docket Date 2021-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/01/2021
Docket Date 2021-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of The People's Choice Public Adjuster, LLC
Docket Date 2021-09-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/31/2021
Docket Date 2021-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s August 16, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 1, 2021. 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. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-08-16
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 The Dental Law Firm, P.A.
Docket Date 2021-08-05
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2021-08-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s August 5, 2021 motion to supplement the record is granted, and the record is supplemented to include the November 4, 2020 transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2021-07-16
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 July 14, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 22, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-07-14
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 The Dental Law Firm, P.A.
Docket Date 2021-05-17
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 May 14, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 27, 2021.
Docket Date 2021-05-14
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 The Dental Law Firm, P.A.
Docket Date 2021-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2021-04-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/22/21
Docket Date 2021-03-23
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 March 15, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 22, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-03-15
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 The Dental Law Firm, P.A.
Docket Date 2021-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 899 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Dental Law Firm, P.A.
THE DENTAL LAW FIRM, P.A. d/b/a SHOCHET LAW GROUP, and RANDALL SHOCHET VS THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC 4D2020-1783 2020-08-11 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA015626

Parties

Name Randall M. Shochet
Role Appellant
Status Active
Name Shochet Law Group
Role Petitioner
Status Active
Name The Dental Law Firm, P.A.
Role Petitioner
Status Active
Name THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC
Role Respondent
Status Active
Representations Alan L. Raines
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
Docket Date 2020-08-11
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **Filing Fee Paid Through Portal**
On Behalf Of Randall M. Shochet
Docket Date 2020-08-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
Docket Date 2020-09-02
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the August 11,2020 petition for writ of prohibition is denied on the merits.GROSS, FORST and DAMOORGIAN, JJ., concur.
Docket Date 2020-09-02
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-12
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
THE DENTAL LAW FIRM, P.A. d/b/a SHOCHET LAW GROUP and RANDALL SHOCHET VS THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC 4D2020-1437 2020-06-23 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
502019CA015626AXXXMB

Parties

Name Randall M. Shochet
Role Petitioner
Status Active
Name Shochet Law Group
Role Petitioner
Status Active
Name The Dental Law Firm, P.A.
Role Petitioner
Status Active
Representations Jenny E. Dziorney, Daniel A. Norton
Name THE PEOPLE'S CHOICE PUBLIC ADJUSTER, LLC
Role Respondent
Status Active
Representations Alan L. Raines
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied.WARNER, GERBER and KLINGENSMITH, JJ., concur.
Docket Date 2020-08-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-07-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2020-07-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2020-07-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2020-06-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2020-06-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ June 29, 2020 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 contains bookmarks which are not in compliance with Rule 9.220(c)(3). 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 2020-06-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ June 25, 2020 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 contains bookmarks which are not in compliance with Rule 9.220(c)(3). 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 2020-06-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2020-06-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-06-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that Petitioners’ 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, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). 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 2020-06-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2020-06-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN****FILING FEE PAID ELECTRONICALLY**
Docket Date 2020-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-04
LC Amendment 2024-10-01
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State