Entity Name: | HARVARD FINANCIAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Dec 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L13000177991 |
FEI/EIN Number | APPLIED FOR |
Address: | 12555 Biscayne Blvd, North Miami, FL, 33181, US |
Mail Address: | 12555 Biscayne Blvd, North Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUY SPIEGELMAN PA | Agent | 12555 Biscayne Blvd, North Miami, FL, 33181 |
Name | Role | Address |
---|---|---|
HARVARD FINANCIAL SERVICES TRUST 12/01/201 | Manager | River Valley Torre 5, Panama Pacifico, Pa |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | GUY SPIEGELMAN PA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 12555 Biscayne Blvd, 915, North Miami, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 12555 Biscayne Blvd, 915, North Miami, FL 33181 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 12555 Biscayne Blvd, 915, North Miami, FL 33181 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
United Wholesale Mortgage, Appellant(s). v. RJR Charitable Holdings LLC, et al., Appellee(s). | 3D2024-1361 | 2024-08-01 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED WHOLESALE MORTGAGE, LLC |
Role | Appellant |
Status | Active |
Representations | Leonard Cecil Atkins, IV |
Name | RJR CHARITABLE HOLDINGS, LLC |
Role | Appellee |
Status | Active |
Representations | Roniel Rodriguez, IV |
Name | Astra Remy-Calixte |
Role | Appellee |
Status | Active |
Representations | Jennifer Lynn Gauthier, Shawn Robert Horwick |
Name | Dewey Kolletum & Howe, LLC |
Role | Appellee |
Status | Active |
Name | HARVARD FINANCIAL SERVICES LLC |
Role | Appellee |
Status | Active |
Representations | Gary Scott Rosner |
Name | Tessa Iacoboni |
Role | Appellee |
Status | Active |
Representations | Maury Lorne Udell |
Name | MIAMI-DADE COUNTY CORP. |
Role | Appellee |
Status | Active |
Representations | Christopher Andrew Angell |
Name | Derrick Marbles |
Role | Appellee |
Status | Active |
Name | Hon. Peter R. Lopez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to File Initial Brief - 120 days to 2/5/2025 |
On Behalf Of | United Wholesale Mortgage |
View | View File |
Docket Date | 2024-09-11 |
Type | Order |
Subtype | Order |
Description | Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. |
View | View File |
Docket Date | 2024-09-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-08-02 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-08-02 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 12051439 |
On Behalf Of | United Wholesale Mortgage |
View | View File |
Docket Date | 2024-08-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Prior cases: 20-0015, 17-0794, 16-0814 |
On Behalf Of | United Wholesale Mortgage |
View | View File |
Docket Date | 2024-08-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 11, 2024. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-9441 |
Parties
Name | MARK J. LEVITT |
Role | Appellant |
Status | Active |
Representations | Michael S. Kaufman |
Name | HARVARD FINANCIAL SERVICES LLC |
Role | Appellee |
Status | Active |
Representations | Roniel Rodriguez, IV |
Name | Hon. Veronica Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-03-18 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-03-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-03-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-17 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2021-03-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MARK J. LEVITT |
Docket Date | 2021-01-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-11-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due. |
Docket Date | 2020-11-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | MARK J. LEVITT |
Docket Date | 2020-11-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 15, 2020. |
Docket Date | 2020-11-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARK J. LEVITT |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-2863 |
Parties
Name | ASTRA REMY-CALIXTE |
Role | Appellant |
Status | Active |
Representations | EDMUND O. LOOS, III, CHAD J. TAMAROFF, John H. Pelzer |
Name | HARVARD FINANCIAL SERVICES LLC |
Role | Appellee |
Status | Active |
Representations | Roniel Rodriguez, IV, Maury L. Udell, GARY S. ROSNER, LEONARD C. ATKINS, IV, THOMAS RINGEL |
Name | HON. JACQUELINE HOGAN SCOLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/18/20 |
Docket Date | 2020-02-12 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Following review of the Response to the Order to Show Cause, the Order to Show Cause issued on January 27, 2020, is carried with the case. FERNANDEZ, LOGUE and GORDO, JJ., concur. |
Docket Date | 2020-11-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-11-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-10-14 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of Appellee Tessa Iacoboni’s Motion for Sanctions, it is ordered that said Motion is hereby denied. |
Docket Date | 2020-10-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion ~ Affirmed in part and dismissed in part. |
Docket Date | 2020-08-25 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied. |
Docket Date | 2020-08-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR SANCTIONS |
On Behalf Of | ASTRA REMY-CALIXTE |
Docket Date | 2020-07-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ASTRA REMY-CALIXTE |
Docket Date | 2020-07-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR SANCTIONS PURSUANT TO FLA. R. APP. P. 9.410 FLA. STAT. SEC. 57.105 AGAINST PLAINTIFF AND HER COUNSEL |
On Behalf Of | Harvard Financial Services, LLC |
Docket Date | 2020-07-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ APPELLEE IACOBONI'S ANSWER BRIEF |
On Behalf Of | Harvard Financial Services, LLC |
Docket Date | 2020-06-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ APPELLEE'S, HARVARD FINANCIAL SERVICES LLC, ANSWER BRIEF |
On Behalf Of | Harvard Financial Services, LLC |
Docket Date | 2020-05-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-33 days to 7/03/20 |
Docket Date | 2020-05-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Harvard Financial Services, LLC |
Docket Date | 2020-05-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-10 days to 5-30-20 |
Docket Date | 2020-05-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE'S, HARVARD FINANCIAL SERVICES, LLC, NOTICE OFAGREED EXTENSTION OF TIME TO FILE ITS ANSWER BRIEF |
On Behalf Of | Harvard Financial Services, LLC |
Docket Date | 2020-04-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/18/20 |
Docket Date | 2020-04-07 |
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 | Harvard Financial Services, LLC |
Docket Date | 2020-03-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | ASTRA REMY-CALIXTE |
Docket Date | 2020-03-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TOINITIAL BRIEF OF APPELLANT |
On Behalf Of | ASTRA REMY-CALIXTE |
Docket Date | 2020-03-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ASTRA REMY-CALIXTE |
Docket Date | 2020-02-14 |
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 | ASTRA REMY-CALIXTE |
Docket Date | 2020-02-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO APPELLANT'S RESPONSE TO COURT'S JANUARY 27, 2020 ORDER TO SHOW CAUSE |
On Behalf Of | ASTRA REMY-CALIXTE |
Docket Date | 2020-02-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S JANUARY 27, 2020ORDER TO SHOW CAUSE |
On Behalf Of | ASTRA REMY-CALIXTE |
Docket Date | 2020-01-27 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion to Review is hereby denied, and the stay entered on January 23, 2020, is hereby lifted. Appellant shall show cause, within fifteen (15) days from the date of this Order, as to why this appeal should not be dismissed for lack of jurisdiction. FERNANDEZ, LOGUE and GORDO, JJ., concur. |
Docket Date | 2020-01-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S, HARVARD FINANCIAL SERVICES, LLC, SUPPLEMENTAL RESPONSE TO APPELLANT'S, ASTRA REMY-CALIXTE, MOTION TO REVIEW ORDER DENYING MOTION TO STAY |
On Behalf Of | Harvard Financial Services, LLC |
Docket Date | 2020-01-23 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion to Review Order Denying Motion to Stay, the trial court's December 16, 2019, order is hereby stayed pending further order of this Court.Appellees are ordered to file a response within fifteen (15) days from the date of this Order to the appellant's Motion to Review. |
Docket Date | 2020-01-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MOTION TO REVIEW ORDER DENYING MOTION TO STAY |
On Behalf Of | Harvard Financial Services, LLC |
Docket Date | 2020-01-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO MOTION TO REVIEW ORDER DENYING MOTION TO STAY |
On Behalf Of | ASTRA REMY-CALIXTE |
Docket Date | 2020-01-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO REVIEW ORDER DENYING MOTION TO STAY |
On Behalf Of | ASTRA REMY-CALIXTE |
Docket Date | 2020-01-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ASTRA REMY-CALIXTE |
Docket Date | 2020-01-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANTS MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | ASTRA REMY-CALIXTE |
Docket Date | 2020-01-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/17/20 |
Docket Date | 2020-01-03 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Harvard Financial Services, LLC |
Docket Date | 2020-01-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-010790 |
Parties
Name | DIXIE TRANSPORT, INC. |
Role | Appellant |
Status | Active |
Name | HARVARD FINANCIAL SERVICES LLC |
Role | Appellant |
Status | Active |
Representations | Roniel Rodriguez |
Name | MARIA LONGO |
Role | Appellee |
Status | Active |
Name | JOHN LONGO |
Role | Appellee |
Status | Active |
Name | DANIEL DUCHACEK |
Role | Appellee |
Status | Active |
Representations | Serena Kay Tibbitt, Christian Savio |
Name | Hon. David A. Haimes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-19 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | DANIEL DUCHACEK |
Docket Date | 2020-12-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-12-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-11-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-08-14 |
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 | 2020-07-22 |
Type | Brief |
Subtype | Cross-Reply Brief |
Description | Appellee/Cross-Appellant's Reply Brief |
On Behalf Of | DANIEL DUCHACEK |
Docket Date | 2020-06-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s June 19, 2020 reply/cross-answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). |
Docket Date | 2020-06-22 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF |
On Behalf Of | HARVARD FINANCIAL SERVICES, LLC |
Docket Date | 2020-06-19 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF |
On Behalf Of | HARVARD FINANCIAL SERVICES, LLC |
Docket Date | 2020-06-12 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Grant Motion to Strike ~ ORDERED that appellee/cross-appellant's May 19, 2020 "motion to strike appellant's reply brief/cross-appeal answer brief" is granted, and appellant/cross-appellee's reply/cross-answer brief is stricken from the docket. Appellant/cross-appellee shall file an amended reply/cross-answer brief, removing all references to documents outside of the record on appeal, within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2020-05-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Cross-Reply Brief |
Description | Notice of Agreed Extension - Cross-Reply Brief |
On Behalf Of | DANIEL DUCHACEK |
Docket Date | 2020-05-04 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/19/2020 |
Docket Date | 2020-04-02 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | HARVARD FINANCIAL SERVICES, LLC |
Docket Date | 2020-04-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ **STRICKEN FROM DOCKET** /CROSS-ANSWER BRIEF |
On Behalf Of | HARVARD FINANCIAL SERVICES, LLC |
Docket Date | 2020-03-23 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/08/2020 |
Docket Date | 2020-03-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF |
On Behalf Of | HARVARD FINANCIAL SERVICES, LLC |
Docket Date | 2020-03-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CHANGE OF ATTORNEY OF RECORD WITHIN FIRM |
On Behalf Of | DANIEL DUCHACEK |
Docket Date | 2020-02-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | DANIEL DUCHACEK |
Docket Date | 2020-02-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF - (DANIEL DUCHACEK) |
On Behalf Of | DANIEL DUCHACEK |
Docket Date | 2020-01-29 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | HARVARD FINANCIAL SERVICES, LLC |
Docket Date | 2020-01-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | HARVARD FINANCIAL SERVICES, LLC |
Docket Date | 2020-01-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 117 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-01-21 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on January 9, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal. |
Docket Date | 2020-01-10 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-FROM CIRCUIT COURT/AGENCY ~ CROSS-APPEAL |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-01-10 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ORDERED that the appellee/cross-appellant’s January 9, 2020 motion to reinstate cross-appeal is granted, and the above-styled cross-appeal is reinstated. |
Docket Date | 2020-01-09 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-01-09 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ CROSS-APPEAL |
On Behalf Of | DANIEL DUCHACEK |
Docket Date | 2020-01-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that the above-styled cross-appeal is dismissed for nonpayment of the $295.00 filing fee. |
Docket Date | 2019-12-17 |
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 December 10, 2019. 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 | 2019-12-12 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-12-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **CERTIFIED COPY** |
Docket Date | 2019-11-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-11-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-11-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **FILING FEE PAID THROUGH PORTAL** |
On Behalf Of | HARVARD FINANCIAL SERVICES, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2013-12-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State