Search icon

THE TICKTIN LAW GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: THE TICKTIN LAW GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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

Status: Active

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

Date Filed: 29 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Aug 2018 (7 years ago)
Document Number: L16000001322
FEI/EIN Number 26-2477778

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

Address: 270 SW Natura Avenue, DEERFIELD BEACH, FL, 33441, US
Mail Address: 270 SW Natura Avenue, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TICKTIN PETER ORIG 270 SW NATURA AVENUE, DEERFIELD BEACH, FL, 33441
Ticktin Peter Agent 270 SW Natura Avenue, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010516 THE TICKTIN LAW GROUP EXPIRED 2016-01-28 2021-12-31 - 600 W. HILLSBORO BLVD., SUITE 220, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-07 Ticktin, Peter -
LC AMENDMENT 2018-08-10 - -
LC DISSOCIATION MEM 2018-08-10 - -
CHANGE OF MAILING ADDRESS 2016-09-27 270 SW Natura Avenue, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-27 270 SW Natura Avenue, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2016-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-27 270 SW Natura Avenue, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CONVERSION 2015-12-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000026085. CONVERSION NUMBER 700000157387

Court Cases

Title Case Number Docket Date Status
KENNETH TUCH VS PETER TICKTIN, et al. 4D2021-2628 2021-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-017295

Parties

Name Kenneth W. Tuch
Role Appellant
Status Active
Representations Lawrence Jeff Shapiro
Name Peter David Ticktin
Role Appellee
Status Active
Representations Michael R. Vater, Juliane Murphy Brumbaugh, Robert M. Klein, Peter David Ticktin, Christopher Luis Melendez
Name Christopher Luis Melendez
Role Appellee
Status Active
Name THE TICKTIN LAW GROUP, P.A.
Role Appellee
Status Active
Name Juliane Murphy Brumbaugh
Role Appellee
Status Active
Name THE TICKTIN LAW GROUP, PLLC
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees’ February 10, 2023 motion to consider misfiled motion for appellate attorneys’ fees is granted. Further, ORDERED that the appellees’ motion for attorney’s fees is granted conditioned on the trial court determining that the appellees are entitled to fees under section 768.79, Florida Statutes (2022) and, if so, setting the amount of 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONSIDER MISFILED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Peter David Ticktin
Docket Date 2023-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-09
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 Kenneth W. Tuch
Docket Date 2023-01-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s August 19, 2022 motion for attorney's fees is denied.
Docket Date 2022-11-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-10-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 75 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s September 21, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within five (5) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-09-29
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Peter David Ticktin
Docket Date 2022-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the court defers ruling on appellees’ September 2, 2022 motion to strike to the assigned merits panel.
Docket Date 2022-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Kenneth W. Tuch
Docket Date 2022-09-15
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION TO STRIKE
On Behalf Of Kenneth W. Tuch
Docket Date 2022-09-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Peter David Ticktin
Docket Date 2022-08-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kenneth W. Tuch
Docket Date 2022-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ VIA COMMUNICATION TECHNOLOGY
On Behalf Of Peter David Ticktin
Docket Date 2022-08-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Peter David Ticktin
Docket Date 2022-08-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the word count limitations. An amended reply brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2022-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 8/26/22)
On Behalf Of Kenneth W. Tuch
Docket Date 2022-08-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kenneth W. Tuch
Docket Date 2022-08-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **Stricken**
On Behalf Of Kenneth W. Tuch
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant’s August 15, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Kenneth W. Tuch
Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s July 29, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Kenneth W. Tuch
Docket Date 2022-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Peter David Ticktin
Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Peter David Ticktin
Docket Date 2022-05-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/30/2022
Docket Date 2022-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/31/2022
Docket Date 2022-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Peter David Ticktin
Docket Date 2022-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kenneth W. Tuch
Docket Date 2022-03-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the appellant’s March 4, 2022 notice of voluntary dismissal, this case is dismissed as to appellee Juliane Murphy only.
Docket Date 2022-03-07
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 unopposed March 4, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) 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 2022-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF APPELLEE, JULIANE MURPHY, ONLY.
On Behalf Of Kenneth W. Tuch
Docket Date 2022-03-04
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 Kenneth W. Tuch
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Peter David Ticktin
Docket Date 2022-02-14
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, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) 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 2022-02-11
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION
On Behalf Of Kenneth W. Tuch
Docket Date 2022-01-21
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 January 18, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) 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 2022-01-20
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Kenneth W. Tuch
Docket Date 2022-01-18
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 Kenneth W. Tuch
Docket Date 2021-11-29
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 November 19, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 2021-11-19
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 Kenneth W. Tuch
Docket Date 2021-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,858 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-11-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPPLEMENTAL
On Behalf Of Kenneth W. Tuch
Docket Date 2021-11-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kenneth W. Tuch
Docket Date 2021-10-26
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on October 14, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-10-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kenneth W. Tuch
Docket Date 2021-09-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kenneth W. Tuch
Docket Date 2021-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CARR INVESTMENT PROPERTIES, INC. VS THE TICKTIN LAW GROUP, PLLC., et al. 4D2021-1718 2021-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-015148

Parties

Name CARR INVESTMENT PROPERTIES, INC.
Role Appellant
Status Active
Representations Richard Lee Ruben
Name Michael R. Vater
Role Appellee
Status Active
Name THE TICKTIN LAW GROUP, P.A.
Role Appellee
Status Active
Name Jamie Alan Sasson
Role Appellee
Status Active
Name THE TICKTIN LAW GROUP, PLLC
Role Appellee
Status Active
Representations Kendrick Almaguer, Peter David Ticktin, Michael R. Vater, Anthony J. Badway
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2022-01-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-12-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/21/2022
Docket Date 2021-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of The Ticktin Law Group, PLLC
Docket Date 2021-11-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/212/2021
Docket Date 2021-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2021-11-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's November 4, 2021 motion to supplement the record is treated as a motion to supplement the record and request for judicial notice and 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, Paragraph 1.
Docket Date 2021-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-11-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (PROPOSED)
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-10-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that 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 properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by 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 2021-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-10-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 238 PAGES (PAGES 1-225)
On Behalf Of Clerk - Broward
Docket Date 2021-07-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Ticktin Law Group, PLLC
Docket Date 2021-07-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 10/25/2021
Docket Date 2021-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carr Investment Properties, Inc.
Docket Date 2021-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 29, 2021 notice 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 2021-05-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
ANTOINE WESLEY CLARK JR. VS TICKTIN LAW GROUP, et al. 4D2019-3741 2019-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17015247 (12)

Parties

Name Antoine Wesley Clark Jr.
Role Appellant
Status Active
Name THE TICKTIN LAW GROUP, PLLC
Role Appellee
Status Active
Name JUILANN MURPHY
Role Appellee
Status Active
Name ROBERT PHANEUF, INC.
Role Appellee
Status Active
Name Samuel Korab
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-27
Type Response
Subtype Response
Description Response
On Behalf Of Antoine Wesley Clark Jr.
Docket Date 2020-04-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court’s December 10, 2019, January 16, 2020, January 27, 2020, March 9, 2020, and March 26, 2020 orders.MAY, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2020-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Antoine Wesley Clark Jr.
Docket Date 2020-03-26
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 case should not be dismissed or other sanctions imposed for failure to comply with this court’s March 9, 2020 order.
Docket Date 2020-03-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Antoine Wesley Clark Jr.
Docket Date 2020-03-09
Type Order
Subtype Order
Description Miscellaneous Order ~ This court notes that appellant’s January 31, 2020, February 3, 2020, February 4, 2020, and February 18, 2020 miscellaneous pleadings do not comply with this court’s December 10, 2019 or January 27, 2020 orders. However, it appears that the trial court entered a “final order of dismissal” on February 20, 2020 that dismissed the case with prejudice. Therefore, appellant shall file, within ten (10) days from the date of this order, a conformed copy of the February 20, 2020 order. Once the final order has been filed in this court, the case shall proceed as to that final order pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2020-02-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Antoine Wesley Clark Jr.
Docket Date 2020-02-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Antoine Wesley Clark Jr.
Docket Date 2020-02-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Antoine Wesley Clark Jr.
Docket Date 2020-01-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
Docket Date 2020-01-27
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ This court notes that appellant’s January 22, 2020 miscellaneous pleadings do not comply with this court’s December 10, 2019 order. Therefore, appellant shall have thirty (30) days from the date of this order to obtain a final order, which dismisses a complaint or an action, and file a copy in this court. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) (“On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.”). Once the final order has been filed in this court, the case shall proceed as to that final order pursuant to Florida Rule of Appellate Procedure 9.110. Further, ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2020-01-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MISCELLANEOUS PLEADINGS IN RESPONSE TO THIS COURT'S 01/16/2020 ORDER
On Behalf Of Antoine Wesley Clark Jr.
Docket Date 2020-01-16
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 case should not be dismissed or other sanctions imposed for failure to comply with this court’s December 10, 2019 order.
Docket Date 2020-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 259 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-12-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Antoine Wesley Clark Jr.
Docket Date 2019-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-10
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2019-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2019-12-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
MARIE ANN GLASS VS NATIONSTAR MORTGAGE, LLC, ETC., ET AL. SC2017-1387 2017-07-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA027304AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-4561

Parties

Name Marie Ann Glass
Role Petitioner
Status Active
Representations Mr. F. Malcolm Cunningham Jr., Ms. Amy L. Fischer
Name UNITED STATES OF AMERICA INC.
Role Respondent
Status Active
Name Citibank South Dakota, N.A.
Role Respondent
Status Active
Name Unknown Spouse of Marie Ann Glass
Role Respondent
Status Active
Name D/B/A Champion Mortgage Company
Role Respondent
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Representations Mr. Marc J. Ayers
Name Department of Housing and Urban Development
Role Respondent
Status Active
Name Florida Legal Aid and Legal Services Consumer Group
Role Amicus - Petitioner
Status Active
Name THE TICKTIN LAW GROUP, PLLC
Role Amicus - Petitioner
Status Active
Representations Peter Ticktin, Jamie Alan Sasson, Kendrick Almaguer
Name Oppenheim Pilelsky, P.A.
Role Amicus - Petitioner
Status Active
Representations Tara A. Campion, Jacquelyn Trask, Yanina Zilberman, Geoffrey E. Sherman, Mr. Roy David Oppenheim, Bruce S. Rogow
Name FLORIDA ALLIANCE FOR CONSUMER PROTECTION, INC.
Role Amicus - Petitioner
Status Active
Representations Alice M. Vickers
Name Janelle Sabido
Role Amicus - Petitioner
Status Active
Name KORTE & WORTMAN, P.A.
Role Amicus - Petitioner
Status Active
Representations Brian Korte
Name Frederick Sabido
Role Amicus - Petitioner
Status Active
Name MICHAEL JAY WRUBEL,P.A.
Role Amicus - Petitioner
Status Active
Representations Michael Wrubel
Name LEGAL SERVICES OF GREATER MIAMI, INC.
Role Amicus - Petitioner
Status Active
Representations Mandy L. Mills, Matt Bayard
Name Jerry Warren
Role Amicus - Petitioner
Status Active
Name JACKSONVILLE AREA LEGAL AID, INC.
Role Amicus - Petitioner
Status Active
Representations Lynn Drysdale
Name BREVARD COUNTY LEGAL AID, INC.
Role Amicus - Petitioner
Status Active
Representations Nicholas A. Vidoni, Beau Bowin
Name American Legal and Financial Network
Role Amicus - Respondent
Status Active
Representations Jason Joseph, Robert R. Edwards, Jarrett Cooper, Andrea R. Tromberg, Ms. Marissa Maxine Yaker, Mr. David Rosenberg
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-05-06
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's Motion to Vacate Order Recalling Mandate and Granting Rehearing has been treated as a motion for rehearing, and pursuant to this Court's opinion dated April 18, 2019, is hereby stricken as unauthorized.
Docket Date 2019-05-06
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Petitioner's Motion to Recall Mandate is hereby denied.
Docket Date 2019-05-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2019-05-03
Type Motion
Subtype Mandate Recall
Description MOTION-MANDATE RECALL ~ PETITIONER MARIE ANN GLASS'S MOTION TO RECALL MANDATE
On Behalf Of Marie Ann Glass
View View File
Docket Date 2019-05-02
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2019-05-02
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ PETITIONER MARIE ANN GLASS'S MOTION TO VACATE ORDER RECALLING MANDATE AND GRANTING REHEARING **Stricken 5/6/19, as unauthorized.**
On Behalf Of Marie Ann Glass
View View File
Docket Date 2019-04-18
Type Disposition
Subtype Rev Dism Improvidently Granted (w/o OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (W/O OA) ~ FSC-OPINION: Accordingly, we hereby discharge jurisdiction and dismiss this review proceeding. It is so ordered.
View View File
Docket Date 2019-02-12
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Petitioner's Motion to Strike Respondent's Reply to Response to Motion to Recall Mandate and Motion for Clarification is hereby denied.
Docket Date 2019-02-07
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ RESPONDENT'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2019-02-04
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ PETITIONER MARIE ANN GLASS'SMOTION TO STRIKE RESPONDENT'S REPLY TO RESPONSETO MOTION TO RECALL MANDATE AND MOTION FOR CLARIFICATION
On Behalf Of Marie Ann Glass
View View File
Docket Date 2019-02-01
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ RESPONDENT'S REPLY TO RESPONSE TO MOTION TO RECALL MANDATE AND MOTION FOR CLARIFICATION
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2019-01-25
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER MARIE ANN GLASS'S RESPONSE TO RESPONDENT'SMOTION TO RECALL MANDATE AND MOTION FOR CLARIFICATION
On Behalf Of Marie Ann Glass
View View File
Docket Date 2019-01-18
Type Motion
Subtype Mandate Recall
Description MOTION-MANDATE RECALL ~ RESPONDENT'S MOTION TO RECALL MANDATE AND MOTION FOR CLARIFICATION
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2019-01-07
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ RECALLED ON APRIL 18, 2019
Docket Date 2019-01-04
Type Disposition
Subtype Quashed
Description DISP-QUASHED ~ FSC-OPINION: For the foregoing reasons, we quash the decision of the Fourth District in Nationstar Mortgage LLC v. Glass, 219 So. 3d 896 (Fla. 4th DCA 2017), and approve the decision in Bank of New York v. Williams, 979 So. 2d 347 (Fla 1st DCA 2008), on the question of whether a voluntary dismissal provides a basis for being considered the prevailing party for the purpose of appellate attorney fees. It is so ordered. ***WITHDRAWN 04/18/19***
Docket Date 2019-01-04
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Petitioner's motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2019-01-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-06-28
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ NOTICE OF SUPPLEMENTAL AUTHORITY OF AMICUS CURIAE, BREVARD COUNTY LEGAL AID, INC.
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-06-01
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-06-01
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-05-22
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including June 1, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-05-21
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-05-10
Type Brief
Subtype Amicus Curiae Answer (Amended)
Description AMICUS CURIAE ANSWER AMD BRIEF-MERITS ~ AMERICAN LEGAL AND FINANCIAL NETWORK'SAMENDED AMICUS CURIAE BRIEF IN SUPPORT OF RESPONDENT
On Behalf Of American Legal and Financial Network
View View File
Docket Date 2018-05-09
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMERICAN LEGAL AND FINANCIAL NETWORK'SAMICUS CURIAE BRIEF IN SUPPORT OF RESPONDENT **Stricken 5/9/18, exceeds page limit.**
On Behalf Of American Legal and Financial Network
View View File
Docket Date 2018-05-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of American Legal and Financial Network
View View File
Docket Date 2018-05-09
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ American Legal and Financial Network's amicus curiae answer brief in support of respondent, which was filed with this Court on May 9, 2018, does not comply with Florida Rule of Appellate Procedure 9.370 and is hereby stricken. American Legal and Financial Network is hereby directed, on or before May 14, 2018, to file an amended amicus curiae answer brief which does not exceed 20 pages in length. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2018-05-01
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of Nationstar Mortgage, LLC's amended answer brief on the merits filed with this Court on April 30, 2018, it is ordered that Nationstar Mortgage, LLC's answer brief on the merits filed with this Court on April 30, 2018, is hereby stricken.
Docket Date 2018-04-30
Type Brief
Subtype Answer-Merit (Amended)
Description ANSWER AMD BRIEF-MERITS ~ w/ Appendix
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-03-28
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE
On Behalf Of Legal Services of Greater Miami, Inc.
View View File
Docket Date 2018-03-27
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-03-27
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME DY (AMICUS CURIAE) ~ Frederick and Janelle Sabido and Oppenheim Pilelsky, P.A.'s motion for extension of time in which to serve the amicus curiae initial brief on the merits is hereby denied as moot.
Docket Date 2018-03-26
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Jacksonville Area Legal Aid, Inc.
View View File
Docket Date 2018-03-26
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of Oppenheim Pilelsky, P.A.
View View File
Docket Date 2018-03-23
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-03-23
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of Michael Jay Wrubel, P.A.
View View File
Docket Date 2018-03-26
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by American Legal and Financial Network is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-23
Type Order
Subtype Acceptance as Timely Filed Miscellaneous
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (MISC) ~ Petitioner's motion to accept appendix to merits brief as timely filed is granted and said appendix was filed with this Court on March 22, 2018.
Docket Date 2018-03-22
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-03-22
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (MISC)
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-03-21
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-03-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Ticktin Law Group, PLLC is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-15
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of The Ticktin Law Group, PLLC
View View File
Docket Date 2018-03-15
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-03-15
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Jerry Warren, and Michael Jay Wrubel, P.A., is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Frederick and Janelle Sabido, and Oppenheim Pilelsky, P.A. is hereby granted and they are allowed to file a brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-14
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-03-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Oppenheim Pilelsky, P.A.
View View File
Docket Date 2018-03-09
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Korte & Wortman, P.A. is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-09
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Korte & Wortman, P.A.
View View File
Docket Date 2018-03-02
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-03-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 15, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-03-01
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Filed electronically
View View File
Docket Date 2018-02-15
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The Ticktin Law Group, PLLC
View View File
Docket Date 2018-02-14
Type Record
Subtype Record/Transcript
Description RECORD ~ Record on Appeal - Filed electronically
Docket Date 2018-02-13
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before March 5, 2018; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the Fourth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before April 16, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.The Court dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.**CORRECTED -- The spelling of Fourth District Court of Appeal
Docket Date 2018-02-07
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Oppenheim Pilelsky, P.A.
View View File
Docket Date 2018-02-06
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ "Respondent's Motion to Accept Response to Petitioner's Notice of Filing Supplemental Authority, and Response" is hereby denied.
Docket Date 2018-02-02
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S MOTION TO ACCEPTRESPONSE TO PETITIONER'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-01-26
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ RESPONDENT'S MOTION TO ACCEPT RESPONSE TO PETITIONER'SNOTICE OF FILING SUPPLEMENTAL AUTHORITY, AND RESPONSE
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-01-25
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-01-18
Type Order
Subtype Strike
Description ORDER-STRIKE ~ Nationstar Mortgage, LLC's response to petitioner's notice of supplemental authority is hereby stricken.
Docket Date 2018-01-17
Type Response
Subtype Response
Description RESPONSE ~ Filed as RESPONDENT'S RESPONSE TO PETITIONER'S NOTICE OF FILINGSUPPLEMENTAL AUTHORITY***STRICKEN 1/18/18***
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-01-03
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-01-03
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Petitioner's Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken as it contains argument.
Docket Date 2017-12-29
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ PETITIONER'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY **STRICKEN ON 1/3/2018 AS IT CONTAINS ARGUMENT**
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-11-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2017-10-10
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ APPENDIX PREVIOUSLY FILED
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-10-05
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional amended brief, which was filed with this Court on September 15, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before October 10, 2017, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.
Docket Date 2017-09-15
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ STRICKEN ON 10/5/17 AS IT DID NOT CONTAIN SUMMARY OF CASE OR FACTS
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-09-13
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on September 7, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before September 20, 2017, to file an amended jurisdictional initial brief which contains a conclusion.
Docket Date 2017-09-07
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-08-25
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The Court having been notified that the "Motion to Certify Cause to the Supreme Court" filed in the Fourth District Court of Appeal is now final, petitioner is allowed to and including September 11, 2017, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have twenty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction. Petitioner's motion for extension of time is hereby denied as moot.
Docket Date 2017-08-25
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ FILED AS GLASS'S STATUS REPORT AND UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-08-25
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ FILED AS GLASS'S STATUS REPORT AND UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-07-31
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-07-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-07-27
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion to Certify Cause to the Supreme Court in the Fourth District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2017-07-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-07-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-22
CORLCDSMEM 2018-08-10
LC Amendment 2018-08-10
ANNUAL REPORT 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1762577307 2020-04-28 0455 PPP 270 SW NATURA AVE, DEERFIELD BEACH, FL, 33441-3026
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281021
Loan Approval Amount (current) 281021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-3026
Project Congressional District FL-20
Number of Employees 33
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285236.31
Forgiveness Paid Date 2021-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State