Search icon

ROBERTSON, ANSCHUTZ & SCHNEID, P.L. - Florida Company Profile

Company Details

Entity Name: ROBERTSON, ANSCHUTZ & SCHNEID, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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

Status: Active

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

Date Filed: 07 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2010 (15 years ago)
Document Number: L10000061372
FEI/EIN Number 272872886

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

Address: 6409 CONGRESS AVENUE, SUITE 100, BOCA RATON, FL, 33487, US
Mail Address: 6409 CONGRESS AVENUE, SUITE 100, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEID DAVID J Managing Member 6409 Congress Ave #100, BOCA RATON, FL, 33487
VCORP AGENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Vcorp Agent Services, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2013-03-07 6409 CONGRESS AVENUE, SUITE 100, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2013-03-07 6409 CONGRESS AVENUE, SUITE 100, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 6409 CONGRESS AVENUE, SUITE 100, BOCA RATON, FL 33487 -
LC AMENDMENT 2010-07-26 - -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2010-06-10 ROBERTSON, ANSCHUTZ & SCHNEID, P.L. -
LC AMENDED AND RESTATED ARTICLES 2010-06-10 - -

Court Cases

Title Case Number Docket Date Status
GINGER L. DOWNS VS NATIONSTAR MORTGAGE, LLC, et al. 4D2022-2217 2022-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17003718

Parties

Name NATIONWIDE TITLE CLEARING, INC.
Role Appellee
Status Active
Name Aldridge Pite Florida Evictions
Role Appellee
Status Active
Name ROBERTSON, ANSCHUTZ & SCHNEID, P.L.
Role Appellee
Status Active
Name Crane & Partners PLLC
Role Appellee
Status Active
Name SIGTARP Pending Investigation
Role Appellee
Status Active
Name Shellpoint Mortgage Servicing
Role Appellee
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Covius Holdings, Inc.
Role Appellee
Status Active
Name Ginger L. Downs
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Jonathan Meisels, Ruthamar Hyppolite, Gregory Wallach, Elizabeth A. Wulff, Nathan A. Schwartz, Kaye Bender Rembaum, P.L., Kim F. Stevens
Name Clarfield, Okun & Salomone, P.L.
Role Appellee
Status Active
Name PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION, NO. 2, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2022-09-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that this appeal is dismissed for lack of subject matter jurisdiction. See Greene v. Cal. Fed. Bank, 658 So. 2d 1027, 1028 (Fla. 4th DCA 1995) (holding an order denying a motion to stay in a foreclosure action is not an appealable order).KLINGENSMITH, C.J., GROSS and DAMOORGIAN, JJ., concur.
Docket Date 2022-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-18
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the July 6, 2022 order is an appealable final or nonfinal order, as it appears the order merely denies a motion to stay the writ of possession. See Greene v. Cal. Fed. Bank, 658 So. 2d 1027, 1028 (Fla. 4th DCA 1995) (holding an order denying a motion to stay in a foreclosure action is not an appealable order). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ginger L. Downs
PETER A. COLOMBO VS ROBERTSON, ANSCHUTZ & SCHNEID, P.L., et al. 4D2020-1719 2020-07-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA000532

Parties

Name Peter A. Colombo
Role Appellant
Status Active
Representations James A. Bonfiglio, Philip M. Burlington, Jack Scarola, Louis M. Silber, Nichole J. Segal
Name Lori Colombo
Role Appellant
Status Withdrawn
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ROBERTSON, ANSCHUTZ & SCHNEID, P.L.
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name US Bank Trust, N.A.
Role Appellee
Status Active
Name Seminole Lakes Homeowners Association, Inc.
Role Appellee
Status Active
Name US Bank, National Association
Role Appellee
Status Active
Representations Emily Y. Rottmann, Elizabeth Ann Izquierdo, Daniel Wasserstein, Candace Solis, Sara F. Holladay-Tobias, Scott G. Hawkins, Raymond Leonard Robin, Karene Lynn Tygenhof, Clarence Harold Houston, III
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Peter A. Colombo
Docket Date 2021-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/01/2021
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant/cross-appellee Peter A. Colombo's November 1, 2021 motion for extension of time is granted, and appellant/cross-appellee shall serve the reply brief/cross-answer brief within ten (10) days from the current due date. 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/cross-appellee is advised that no further extensions will be granted absent a detailed explanation for why the reply brief/cross-answer 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 2021-11-01
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 Peter A. Colombo
Docket Date 2023-01-06
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-1121
Docket Date 2022-08-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC22-1121
Docket Date 2022-08-24
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-08-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Peter A. Colombo
Docket Date 2022-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's June 27, 2022 motion for rehearing is denied.
Docket Date 2022-07-12
Type Response
Subtype Response
Description Response
On Behalf Of US Bank, National Association
Docket Date 2022-07-12
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Robertson, Anschutz & Schneid, P.L.'s July 12, 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 2022-06-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Peter A. Colombo
Docket Date 2022-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 19, 2022 motion for extension of time is granted, and appellant shall file the post-opinion motion within fifteen (15) days from the date of this order.
Docket Date 2022-05-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Peter A. Colombo
Docket Date 2022-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 1, 2021 motion for appellate attorney's fees is denied.
Docket Date 2022-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ AS TO THE DIRECT APPEAL; DISMISSED AS TO THE CONDITIONAL CROSS-APPEAL
Docket Date 2022-04-18
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED that the style of this case has been modified as shown above in this order.
Docket Date 2022-03-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-03-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Peter A. Colombo
Docket Date 2022-02-14
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED that the style of this case has been modified as shown above in this order.
Docket Date 2022-01-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 29, 2022, at 10:45 A.M. for 10 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-12-28
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of US Bank, National Association
Docket Date 2021-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief
On Behalf Of US Bank, National Association
Docket Date 2021-12-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/28/2021
Docket Date 2021-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Peter A. Colombo
Docket Date 2021-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of Peter A. Colombo
Docket Date 2021-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/02/2021
Docket Date 2021-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Peter A. Colombo
Docket Date 2021-07-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/01/2021
Docket Date 2021-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Peter A. Colombo
Docket Date 2021-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ **STRICKEN**
On Behalf Of Peter A. Colombo
Docket Date 2021-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF OF APPELLEE/CROSS-APPELLANT ROBERTSON, ANSCHUTZ & SCHNEID, P.L.
On Behalf Of US Bank, National Association
Docket Date 2021-06-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of US Bank, National Association
Docket Date 2021-06-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee/cross-appellant Robertson, Anschutz & Schneid, P.L.'s June 29, 2021 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-06-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of US Bank, National Association
Docket Date 2021-06-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PROPOSED
On Behalf Of US Bank, National Association
Docket Date 2021-06-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **SEE AMENDED MOTION**
On Behalf Of US Bank, National Association
Docket Date 2021-05-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/01/2021
Docket Date 2021-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of US Bank, National Association
Docket Date 2021-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/31/2021
Docket Date 2021-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of US Bank, National Association
Docket Date 2021-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of US Bank, National Association
Docket Date 2021-03-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/30/2021
Docket Date 2021-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Peter A. Colombo
Docket Date 2021-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peter A. Colombo
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant Peter A. Colombo's February 22, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within six (6) 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. 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 2021-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Peter A. Colombo
Docket Date 2021-01-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 139 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant Peter A. Colombo's January 6, 2021 motion to supplement the record and for extension of time 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 twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant Peter A. Colombo shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2021-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Peter A. Colombo
Docket Date 2020-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Peter A. Colombo
Docket Date 2020-12-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/08/2021
Docket Date 2020-11-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/09/2020
Docket Date 2020-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Peter A. Colombo
Docket Date 2020-10-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/09/2020
Docket Date 2020-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Peter A. Colombo
Docket Date 2020-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,245 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-09-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of appellants’ August 14, 2020 jurisdictional statement and appellee’s August 24, 2020 reply, this appeal shall proceed. Fla. R. App. P. 9.100(k).
Docket Date 2020-08-24
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S JURISDICTIONAL STATEMENT
On Behalf Of US Bank, National Association
Docket Date 2020-08-14
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Peter A. Colombo
Docket Date 2020-08-14
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of US Bank, National Association
Docket Date 2020-08-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 11, 2020. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2020-08-12
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2020-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Peter A. Colombo
Docket Date 2020-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-04
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address whether the "final judgment for counter-defendant Robertson, Anschutz & Schneid, P.L." is an appealable order, as it enters judgment as to the counterclaim, but an order disposing a counterclaim is not final and appealable if an interrelated main claim remains pending. See Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1 (Fla. 1974); Palm Beach Newspapers, Inc. v. Walker, 506 So. 2d 39 (Fla. 4th DCA 1987); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-08-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Peter A. Colombo
Docket Date 2020-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Peter A. Colombo
Docket Date 2020-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State