Search icon

DANIEL PANSKY LLC - Florida Company Profile

Company Details

Entity Name: DANIEL PANSKY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL PANSKY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000048339
FEI/EIN Number 47-3990096

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

Address: 400 Sunny Isles Blvd, Sunny Isles Beach, FL, 33160, US
Mail Address: 400 Sunny Isles Blvd., Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANSKY DANIEL Manager 400 Sunny Isles Blvd, Sunny Isles Beach, FL, 33160
PANSKY DANIEL Agent 400 Sunny Isles Blvd, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 400 Sunny Isles Blvd, 1718, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-04-30 400 Sunny Isles Blvd, 1718, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 400 Sunny Isles Blvd, 1718, Sunny Isles Beach, FL 33160 -

Court Cases

Title Case Number Docket Date Status
DANIEL PANSKY VS VICTORIA PANSKY, THE LAW FIRM OF BARRY S. FRANKLIN & ASSOCIATES, P.A., AND PHILLIPS LANIER 4D2019-2179 2019-07-11 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE12013820

Parties

Name DANIEL PANSKY LLC
Role Appellant
Status Active
Name VICTORIA PANSKY
Role Appellee
Status Active
Representations Stephen C. Breuer, Emily J. Phillips, Barry S. Franklin
Name PHILLIPS LANIER, PLLC
Role Appellee
Status Active
Name The Law Firm of Barry S. Franklin and Associates, P.A.
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of the U.S. Bankruptcy Court's March 27, 2023 order, the stay entered pursuant to this court's March 31, 2020 order is lifted. Further, Upon consideration of appellant's November 18, 2019 response, it is ORDERED that the July 31, 2019 motion to dismiss, the August 14, 2019 motion to dismiss, the November 12, 2019 motion to dismiss, and the May 2, 2023 motion to dismiss are granted, and this appeal is dismissed as moot. Further, ORDERED that appellee's September 18, 2019 motion for extension of time to file answer brief is denied as moot.KLINGENSMITH, C.J., MAY and LEVINE, JJ., concur.
Docket Date 2021-06-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2021-04-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2021-03-31
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding bankruptcy proceedings.
Docket Date 2020-12-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2023-05-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant's April 27, 2023 status report, within ten (10) days from the date of this order, appellant shall file a notice of voluntary dismissal with this court or, if appellant does not intend to voluntarily dismiss this case, appellant shall file a response explaining why he declines to voluntarily dismiss this case.
Docket Date 2023-05-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of VICTORIA PANSKY
Docket Date 2023-04-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2023-04-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-03-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2023-02-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's January 23, 2023 motion for extension of time is denied as moot.
Docket Date 2023-01-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of VICTORIA PANSKY
Docket Date 2023-01-23
Type Response
Subtype Response
Description Response
On Behalf Of Daniel Pansky
Docket Date 2023-01-05
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code.  See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court.  Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2023-01-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2022-10-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding bankruptcy proceedings.
Docket Date 2022-10-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2022-07-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2022-04-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2022-03-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding bankruptcy proceedings.
Docket Date 2021-12-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2021-12-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding bankruptcy proceedings.
Docket Date 2021-09-27
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's September 20, 2021 order is vacated.
Docket Date 2021-09-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ***VACATED 9/27/21***ORDERED that appellant's September 17, 2021 status report 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). You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees and the address at which they were served. Appellant may re-file the document with a proper certificate of service which indicates service on the appellees within fifteen (15) days from the date of this order.
Docket Date 2021-09-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2021-08-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellee The Law Firm of Barry S. Franklin & Associates, P.A.’s July 15, 2021 amended response, appellee Phillips Lanier LLC’s July 14, 2021 response and July 16, 2021 response, and appellant Daniel Pansky’s August 4, 2021 reply, it isORDERED that, to the extent appellee The Law Firm of Barry S. Franklin & Associates, P.A.’s July 15, 2021 response is construed as a motion to dismiss appeal, appellee’s motion is denied. Further, ORDERED that appellant is directed to file a status report within thirty (30) days from the date of this order regarding bankruptcy proceedings.
Docket Date 2021-08-04
Type Response
Subtype Reply
Description Reply
On Behalf Of Daniel Pansky
Docket Date 2021-07-19
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant is directed to reply, within fifteen (15) days from the date of this order, to appellee, Law Firm of Barry S. Franklin & Associates, P.A.’s July 15, 2021 amended response.
Docket Date 2021-07-16
Type Response
Subtype Response
Description Response ~ "NOTICE OF JOINDER"
On Behalf Of VICTORIA PANSKY
Docket Date 2021-07-15
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee, The Law Firm of Barry S. Franklin & Associates, P.A.'s July 14, 2021 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 2021-07-15
Type Response
Subtype Response
Description Response ~ ***AMENDED***
On Behalf Of VICTORIA PANSKY
Docket Date 2021-07-14
Type Response
Subtype Response
Description Response ~ ***STRICKEN 7/15/21***
On Behalf Of VICTORIA PANSKY
Docket Date 2021-06-29
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within fifteen (15) days from the date of this order, to appellant’s June 28, 2021 status report.
Docket Date 2020-10-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2020-10-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of VICTORIA PANSKY
Docket Date 2020-09-30
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Daniel Pansky
Docket Date 2020-07-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2020-03-31
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2020-03-02
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2020-02-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2020-02-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to appellee’s February 19, 2020 status report.
Docket Date 2020-02-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of VICTORIA PANSKY
Docket Date 2020-01-21
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ Upon consideration of appellee The Law Firm of Barry S. Franklin & Associates, P.A.’s January 13, 2020 status report, it is ORDERED sua sponte that jurisdiction is relinquished to the circuit court for an additional twenty-five (25) days for the limited purpose of entering an order from the hearing held on October 17, 2019. Appellee, The Law Firm of Barry S. Franklin & Associates, P.A., shall file a status report and any orders of the circuit court entered on relinquishment within twenty-five (25) days from the date of this order. Further, ORDERED that this court reserves ruling on appellee The Law Firm of Barry S. Franklin & Associates, P.A.’s July 31, 2019 motion to dismiss appeal, the August 14, 2019 “motion to dismiss appeal and for other relief incident thereto, including sanctions and attorney’s fees and costs pursuant to Fla. R. App. P. 9.140 and § 57.105, Fla. Stat.,” and the September 18, 2019 “motion for extension of time to file answer brief and for ruling on motion to dismiss filed July 29, 2019.” Further, ORDERED that this court reserves ruling on appellee Phillips Lanier’s November 12, 2019 “motion to dismiss appeal and for other relief incident thereto, including sanctions and attorney’s fees and costs pursuant to Fla. R. App. P. 9.140 and § 57.105, Fla. Stat.”
Docket Date 2020-01-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of VICTORIA PANSKY
Docket Date 2020-01-02
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that The Law Firm of Barry S. Franklin & Associates, P.A., is directed to file a status report within ten (10) days from the date of this order regarding relinquishment of jurisdiction.
Docket Date 2019-11-26
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED sua sponte that the caption in the above-referenced case is corrected to add Phillips Lanier as an appellee. All future filings shall reflect this change. Further,Upon consideration of appellee The Law Firm of Barry S. Franklin & Associates, P.A.’s November 8, 2019 notice, it is ORDERED sua sponte that jurisdiction is relinquished to the circuit court for twenty-five (25) days for the limited purpose of entering an order from the hearing held on October 17, 2019. Appellee The Law Firm of Barry S. Franklin & Associates, P.A. shall file a status report and any orders of the circuit court entered on relinquishment within twenty-five (25) days from the date of this order. Further,ORDERED that this court reserves ruling on appellee The Law Firm of Barry S. Franklin & Associates, P.A.’s July 31, 2019 motion to dismiss appeal, August 14, 2019 “motion to dismiss appeal and for other relief incident thereto, including sanctions and attorney’s fees and costs pursuant to Fla. R. App. P. 9.140 and § 57.105, Fla. Stat.,” and September 18, 2019 “motion for extension of time to file answer brief and for ruling on motion to dismiss filed July 29, 2019.” Further,ORDERED that this court reserves ruling on appellee Phillips Lanier’s November 12, 2019 “motion to dismiss appeal and for other relief incident thereto, including sanctions and attorney’s fees and costs pursuant to Fla. R. App. P. 9.140 and § 57.105, Fla. Stat.”
Docket Date 2019-11-18
Type Response
Subtype Response
Description Response ~ TO MOTION(S) TO DISMISS
On Behalf Of Daniel Pansky
Docket Date 2019-11-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **AMENDED**
On Behalf Of VICTORIA PANSKY
Docket Date 2019-11-12
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of VICTORIA PANSKY
Docket Date 2019-11-08
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of VICTORIA PANSKY
Docket Date 2019-11-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within five (5) days from the date of this order regarding relinquishment of jurisdiction.
Docket Date 2019-11-06
Type Response
Subtype Response
Description Response
On Behalf Of VICTORIA PANSKY
Docket Date 2019-11-06
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s November 6, 2019 “Letter to the Judge”.
Docket Date 2019-11-06
Type Notice
Subtype Notice
Description Notice ~ "LETTER TO THE JUDGE"
On Behalf Of Daniel Pansky
Docket Date 2019-10-10
Type Notice
Subtype Notice
Description Notice
On Behalf Of VICTORIA PANSKY
Docket Date 2019-10-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED sua sponte that the caption in the above-referenced case is corrected to add The Law Firm of Barry S. Franklin & Associates, P.A., as an appellee. All future filings shall reflect this change. Further,ORDERED sua sponte that jurisdiction is relinquished to the circuit court for twenty-five (25) days for the limited purpose of determining whether appellant has purged the contempt found in the October 26, 2013 order of contempt. Appellee, The Law Firm of Barry S. Franklin & Associates, P.A., shall file a status report and any orders of the circuit court entered on relinquishment within twenty-five (25) days from the date of this order. Further,ORDERED that this court reserves ruling on appellee’s, The Law Firm of Barry S. Franklin & Associates, P.A., July 31, 2019 motion to dismiss appeal, August 14, 2019 “motion to dismiss appeal and for other relief incident thereto, including sanctions and attorney’s fees and costs pursuant to Fla. R. App. P. 9.140 and § 57.105, Fla. Stat.,” and September 18, 2019 “motion for extension of time to file answer brief and for ruling on motion to dismiss filed July 29, 2019.”
Docket Date 2019-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND FOR RULING ON MOTION TO DISMISS FILED JULY 29, 2019
On Behalf Of VICTORIA PANSKY
Docket Date 2019-09-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Daniel Pansky
Docket Date 2019-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel Pansky
Docket Date 2019-08-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND FOR OTHER RELIEF INCIDENT THERETO, INCLUDING SANCTIONS AND ATTORNEY'S FEES AND COSTS PURSUANT TO FLA. R. APP. P. 9.140AND §57.105, FLA. STAT.
On Behalf Of VICTORIA PANSKY
Docket Date 2019-08-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of VICTORIA PANSKY
Docket Date 2019-08-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The July 19, 2019 motion of Troy W. Klein Esq., counsel for appellant Daniel Pansky, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the twenty (20) day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant Daniel Pansky at the address appearing below; Daniel Pansky 400 Sunny Isles BlvdSuite 1718Sunny Isles, FL 33160danielpansky@yahoo.com(4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant Daniel Pansky is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. Further, ORDERED that appellant’s August 1, 2019 motion for extension of time is denied without prejudice to refiling once the stay is lifted.
Docket Date 2019-08-01
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 Daniel Pansky
Docket Date 2019-08-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO WITHDRAW
On Behalf Of Daniel Pansky
Docket Date 2019-07-31
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of VICTORIA PANSKY
Docket Date 2019-07-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of VICTORIA PANSKY
Docket Date 2019-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's July 29, 2019 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2019-07-29
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 Daniel Pansky
Docket Date 2019-07-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Daniel Pansky
Docket Date 2019-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Daniel Pansky
Docket Date 2019-07-12
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 2019-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Pansky
DANIEL PANSKY VS VICTORIA PANSKY 4D2016-1353 2016-04-25 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 12-013820 (41/97)

Parties

Name DANIEL PANSKY LLC
Role Appellant
Status Active
Representations Scott James Edwards
Name Hon. Tim Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name VICTORIA PANSKY
Role Appellee
Status Active
Representations Kathleen S. Phang, Barry S. Franklin, EMILY JOYCE PHILLIPS, KEVIN D. DENNIS, SOPHIE DEMAYO

Docket Entries

Docket Date 2019-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-12-06
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that, having considered appellant's response, appellee's November 21, 2018 motion to supplement the record is denied as moot. The materials at issue were included in the appendix. No record is transmitted in this proceeding. Fla. R. App. P. 9.130(d).
Docket Date 2019-01-25
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellee's November 16, 2018 motion to strike is denied.
Docket Date 2018-12-03
Type Response
Subtype Response
Description Response
On Behalf Of Daniel Pansky
Docket Date 2018-11-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of VICTORIA PANSKY
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's November 21, 2018 unopposed motion for extension of time is granted. The time for appellee to file a response to appellant's motion for appellate attorney's fees is extended to November 30, 2018.
Docket Date 2018-11-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of VICTORIA PANSKY
Docket Date 2018-11-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **PROPOSED**
On Behalf Of VICTORIA PANSKY
Docket Date 2018-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of VICTORIA PANSKY
Docket Date 2018-11-19
Type Response
Subtype Response
Description Response
On Behalf Of Daniel Pansky
Docket Date 2018-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daniel Pansky
Docket Date 2018-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED.
On Behalf Of Daniel Pansky
Docket Date 2018-11-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Daniel Pansky
Docket Date 2018-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VICTORIA PANSKY
Docket Date 2018-10-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of VICTORIA PANSKY
Docket Date 2018-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VICTORIA PANSKY
Docket Date 2018-10-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of VICTORIA PANSKY
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 25, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-09-25
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 VICTORIA PANSKY
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 20, 2018 motion for extension of time or in the alternative to establish due date to file answer brief is granted. Appellee shall serve the answer brief on or before September 25, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ OR IN THE ALTERNATIVE TO ESTABLISH DUE DATE TO FILE ANSWER BRIEF.
On Behalf Of VICTORIA PANSKY
Docket Date 2018-07-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of VICTORIA PANSKY
Docket Date 2018-07-24
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that appellee's July 2, 2018 motion to dismiss is deferred and will be considered along with the merits of the appeal. However, the request to supplement the record included in the motion is granted. Appellee is ORDERED to file the supplemental records as a separate PDF file within five (5) days from the date of this order.
Docket Date 2018-07-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of Daniel Pansky
Docket Date 2018-07-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **DEFERRED TO THE MERITS PANEL** *AND* FOR OTHER RELIEF INCIDENT THERETO.
On Behalf Of VICTORIA PANSKY
Docket Date 2018-06-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Daniel Pansky
Docket Date 2018-06-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief 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 fully text searchable and was not bookmarked 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 2018-06-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Daniel Pansky
Docket Date 2018-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel Pansky
Docket Date 2018-05-29
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 Daniel Pansky
Docket Date 2018-04-26
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's April 23, 2018 agreed motion for extension of time is treated as a motion to stay and is granted. This case is stayed for thirty (30) days from the date of this order.
Docket Date 2018-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **TREATED AS A MOTION TO STAY**
On Behalf Of Daniel Pansky
Docket Date 2018-04-10
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 April 6, 2018 motion for extension of time is granted in part, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-04-06
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 Daniel Pansky
Docket Date 2018-03-07
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 5, 2018 motion for extension of time is granted, and appellant 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-03-05
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 Daniel Pansky
Docket Date 2018-02-02
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on June 21, 2017 is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant 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.
Docket Date 2018-02-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2018-01-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days fromthe date of this order regarding the status of the bankruptcy proceedings.
Docket Date 2017-10-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY CASE
On Behalf Of Daniel Pansky
Docket Date 2017-07-18
Type Notice
Subtype Notice
Description Notice ~ OF STATUS OF BANKRUPTCY CASE.
On Behalf Of Daniel Pansky
Docket Date 2017-07-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days fromthe date of this order regarding the status of the bankruptcy proceedings.
Docket Date 2017-04-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY PROCEEDINGS STILL PENDING
On Behalf Of Daniel Pansky
Docket Date 2017-04-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days fromthe date of this order regarding the status of the bankruptcy proceedings.
Docket Date 2017-01-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2017-01-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
Docket Date 2016-09-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Pansky
Docket Date 2016-06-21
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ **STAY LIFTED**A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2016-06-17
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Daniel Pansky
Docket Date 2016-05-17
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 5, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 20, 2016. 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 2016-05-05
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 Daniel Pansky
Docket Date 2016-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Pansky
Docket Date 2019-02-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee, Barry S. Franklin & Associates, P.A.'s October 24, 2018 motion to tax appellate attorneys' fees against appellant, Daniel Pansky's fees is denied.
Docket Date 2018-11-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF APPELLANT'S REPLY BRIEFAND PORTIONS OF APPELLANT'S APPENDIX TO REPLY BRIEF ANDFOR SANCTIONS AGAINST APPELLANT'S COUNSEL
On Behalf Of VICTORIA PANSKY
Docket Date 2018-10-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief 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 bookmarked 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 2018-05-31
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 May 29, 2018 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) 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.
Docket Date 2016-04-25
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. 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.
DANIEL PANSKY VS VICTORIA PANSKY 4D2015-3940 2015-10-21 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE12013820 (41/97)

Parties

Name DANIEL PANSKY LLC
Role Appellant
Status Active
Representations Troy W. Klein
Name VICTORIA PANSKY
Role Appellee
Status Active
Representations SOPHIE DEMAYO, Barry S. Franklin, Jordan Abramowitz
Name LAW FIRM OF BARRY S. FRANKLIN
Role Appellee
Status Active
Name Hon. Tim Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2018-11-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee, the Law Firm of Barry S. Franklin & Associates, P.A.’s June 7, 2018 motion for 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. FurtherORDERED that the motion for costs filed by Barry S. Franklin is denied without prejudice to seek costs in the trial court.
Docket Date 2018-08-03
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 2018-07-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daniel Pansky
Docket Date 2018-07-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/17/18
Docket Date 2018-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Daniel Pansky
Docket Date 2018-06-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of VICTORIA PANSKY
Docket Date 2018-06-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief 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 2018-06-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of VICTORIA PANSKY
Docket Date 2018-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of VICTORIA PANSKY
Docket Date 2018-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of VICTORIA PANSKY
Docket Date 2018-06-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VICTORIA PANSKY
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 3, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-05-03
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 VICTORIA PANSKY
Docket Date 2018-04-17
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellee's April 6, 2018 status report, the bankruptcy stay is lifted and this case shall proceed. If the parties contend that a stay pending the execution of settlement documents is warranted, the parties shall file an appropriate motion to stay.
Docket Date 2018-04-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE WITH THIS COURT'S ORDER DATED 3/29/18
On Behalf Of VICTORIA PANSKY
Docket Date 2018-03-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Barry S. Franklin, Esq. is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-03-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE WITH THIS COURT'S ORDER DATED 3/01/18
On Behalf Of VICTORIA PANSKY
Docket Date 2018-03-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Barry S. Franklin, Esq. is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-01-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE WITH 1/19/18 ORDER
On Behalf Of VICTORIA PANSKY
Docket Date 2018-01-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Barry S. Franklin, Esq. is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2017-10-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE WITH THIS COURT'S ORDER DATED 10/18/17
On Behalf Of VICTORIA PANSKY
Docket Date 2017-10-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Barry S. Franklin, Esq. is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2017-07-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE WITH THIS COURT'S ORDER DATED 7/19/17
On Behalf Of VICTORIA PANSKY
Docket Date 2017-07-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Barry S. Franklin, Esq. is directed to file a status report within ten (10)days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2017-04-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE WITH THIS COURT'S ORDER DATED 4/5/17
On Behalf Of VICTORIA PANSKY
Docket Date 2017-04-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Barry S. Franklin, Esq. is directed to file a status report within ten (10)days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2017-01-04
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 12/30/16 ORDER. BANKRUPTCY PROCEEDINGS ARE STILL PENDING.
On Behalf Of VICTORIA PANSKY
Docket Date 2016-12-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Barry S. Franklin, Esq. is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2016-09-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY
On Behalf Of VICTORIA PANSKY
Docket Date 2016-06-23
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellee shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellee, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ Upon consideration of appellee¿s June 13, 2016 response, it is ORDERED that appellant¿s June 10, 2016 motion for rehearing of order striking initial brief and appendix is granted. This court¿s May 31, 2016 order is vacated and the following order is made in its place: ORDERED that appellee¿s May 11, 2016 motion to strike is denied; further, ORDERED sua sponte that the record on appeal is supplemented to include the August 13, 2015 transcript found in the appendix to appellant¿s initial brief filed on May 9, 2016.
Docket Date 2016-06-22
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of VICTORIA PANSKY
Docket Date 2016-06-22
Type Record
Subtype Appendix
Description Appendix ~ TO SUGGESTION OF BANKRUPTCY
On Behalf Of VICTORIA PANSKY
Docket Date 2016-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Daniel Pansky
Docket Date 2016-06-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING/INTERIM ORDER
On Behalf Of VICTORIA PANSKY
Docket Date 2016-06-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of VICTORIA PANSKY
Docket Date 2016-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ 5/31/16 ORDER
On Behalf Of Daniel Pansky
Docket Date 2016-05-31
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's May 11, 2016 motion to strike is granted, and the appellant's initial brief and appendix are stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it includes citations to a document in the appendix that is not part of the record on appeal. An amended brief and appendix in compliance with the rules shall be filed 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 and appendix.
Docket Date 2016-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 06/29/16
On Behalf Of VICTORIA PANSKY
Docket Date 2016-05-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of VICTORIA PANSKY
Docket Date 2016-05-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STRIKE
On Behalf Of VICTORIA PANSKY
Docket Date 2016-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel Pansky
Docket Date 2016-05-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Daniel Pansky
Docket Date 2016-05-05
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellee's April 26, 2016 objection, it is ORDERED that appellant's April 25, 2016 motion to supplement the record is denied. The court notes that the initial brief was due on April 21, 2016 and appellant filed the instant motion five (5) days after the deadline. Appellant shall file the initial brief within five (5) days from the date of this order. The filing of additional motions will not toll the time to file the initial brief.
Docket Date 2016-04-26
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO SUPP. ROA **SEE 5/5/16 ORDER**
On Behalf Of VICTORIA PANSKY
Docket Date 2016-04-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Daniel Pansky
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of the Law Firm of Barry S. Franklin & Associates, P.A.'s March 31, 2016 objection, it is ORDERED that appellant's March 30, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (574 PAGES)
Docket Date 2016-03-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of VICTORIA PANSKY
Docket Date 2016-03-31
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of VICTORIA PANSKY
Docket Date 2016-03-30
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 Daniel Pansky
Docket Date 2016-02-19
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 February 9, 2016 motion for extension of time is granted, and appellant 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-02-09
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 Daniel Pansky
Docket Date 2016-01-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed January 5, 2016, this court's December 29, 2015 order to show cause is discharged. Appellant is advised that this court previously indicated in its acknowledgement letter that this case was an appeal of a final order. Accordingly, the initial brief was due 70 days from October 14, 2015, but was not filed, which prompted the issuance of the order to show cause. Appellant shall file the initial brief within thirty (30) days from the date of this order.
Docket Date 2016-01-05
Type Notice
Subtype Notice
Description Notice ~ STATEMENT OF GOOD CAUSE
On Behalf Of Daniel Pansky
Docket Date 2015-12-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 8, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-26
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. 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 2015-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Pansky
DANIEL PANSKY VS VICTORIA PANSKY 4D2015-2933 2015-08-03 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCD12013820 (41/97)

Parties

Name DANIEL PANSKY LLC
Role Appellant
Status Active
Name VICTORIA PANSKY
Role Appellee
Status Active
Representations Barry S. Franklin
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Appellant has failed to respond to this court's August 7, 2015 jurisdictional order and the September 2, 2015 order to show cause. Accordingly, it is ORDERED sua sponte that this appeal is dismissed; further, ORDERED that the September 22, 2015 motion for fees filed by appellee, The Law Firm of Barry S. Franklin & Associates, P.A., is denied.
Docket Date 2015-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VICTORIA PANSKY
Docket Date 2015-09-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled appeal should not be dismissed for failure to comply with this court's August 7, 2015 order directing appellant to file statement of the basis of this court's subject matter jurisdiction over the order appealed. Failure to respond to this order will result in a sua sponte dismissal without further notice. If appellant files the jurisdictional statement within the time provided herein, this order will be considered automatically discharged without further order.
Docket Date 2015-08-07
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 appeal, which is being treated as an appeal of an order which essentially denies the appellant's motion to vacate, is timely. Although the appellant appealed the June 10, 2015 order within 30 days of the July 2, 2015 order denying appellant's motion for rehearing, the trial court struck the motion to vacate on the grounds that it was not filed within a reasonable time, and Florida Rule of Appellate Procedure 9.130(a)(5) only provides for review of timely motions for relief from judgment. Further, Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2015-08-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2015-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Pansky
Docket Date 2015-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State