Search icon

ENB PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ENB PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENB PROPERTIES 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: 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: 11 Jan 2017 (8 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: L17000008636
FEI/EIN Number 26-3964379

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

Address: 4920 n 33 ct, Hollywood, FL, 33021, US
Mail Address: 4920 n 33 ct, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beno Shlomo Manager 4920 n 33 ct, Hollywood, FL, 33021
BENO SHLOMO Agent 4920 N 33RD CT, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 4920 n 33 ct, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-04-05 4920 n 33 ct, Hollywood, FL 33021 -
LC STMNT OF AUTHORITY 2017-08-07 - -

Court Cases

Title Case Number Docket Date Status
KATHLEEN BARRY VS KAREN WEINBERGER and MARC WEINBERGER 4D2022-3027 2022-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-4643

Parties

Name Kathleen Barry
Role Appellant
Status Active
Name Karen Weinberger
Role Appellee
Status Active
Name ENB PROPERTIES LLC
Role Appellee
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Hillary Mullin, Henry H. Bolz, Brendan Herbert, Ofer M. Amir, Bruce Botsford
Name Marc Weinberger
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 2023-08-07
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellant’s July 13, 2023 motion for reinstatement and for extension of time to file initial brief is denied.
Docket Date 2023-07-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ and MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Kathleen Barry
Docket Date 2023-06-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2023-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-09
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, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2023-04-04
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the February 13, 2023 motion of Ofer M. Amir, Esquire for leave to withdraw as counsel for ENB Properties LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it isORDERED that ENB Properties LLC shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further,ORDERED that this case is stayed pending the above.
Docket Date 2023-03-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 8, 2023 stipulation for dismissal, this case is dismissed as to Green Tree Servicing, LLC only.
Docket Date 2023-03-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ FOR DISMISSAL (GREEN TREE SERVICING LLC ONLY)
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-03-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s March 1, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **Stricken**
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-01-13
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED sua sponte that the court determines 4D22-2956 seeks review of a final order, rather than a non–final order. Clearwater Fed. Savings & Loan Ass’n v. Sampson, 336 So. 2d 78, 79 (Fla. 1976). Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3), within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly. Further, ORDERED that, upon consideration of appellant Marc Weinberger’s December 19, 2022 response and appellant Kathleen Barry’s December 12, 2022 response, case numbers 4D22-2956 and 4D22-3027 are now consolidated for purposes of assignment to the same panel. Further,ORDERED that appellant Marc Weinberger’s November 30, 2022 motion to strike and quash alias writ of possession is denied, without prejudice to raising the arguments therein in responsive briefing.
Docket Date 2022-12-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Kathleen Barry
Docket Date 2022-12-06
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant’s November 21, 2022 motion to stay is treated as a motion for review of the trial court’s order denying appellant’s motion to stay and is denied. See Parker v. Est. of Bealer, 890 So. 2d 508, 512 (Fla. 4th DCA 2005) (“Rulings on motions for stay are governed by the abuse of discretion standard.”).
Docket Date 2022-12-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-2956 and 4D22-3027 should not be consolidated for all purposes.
Docket Date 2022-12-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s November 30, 2022 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-11-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ **Stricken**
On Behalf Of Kathleen Barry
Docket Date 2022-11-30
Type Response
Subtype Response
Description Response ~ CORRECTED
On Behalf Of Green Tree Servicing, LLC
Docket Date 2022-11-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee ENB Properties LLC’s November 28, 2022 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-28
Type Response
Subtype Response
Description Response ~ **Stricken**
On Behalf Of Green Tree Servicing, LLC
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kathleen Barry
Docket Date 2022-11-23
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within five (5) days from the date of this order, to appellant’s November 21, 2022 emergency motion to stay.
Docket Date 2022-11-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Kathleen Barry
Docket Date 2022-11-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY
On Behalf Of Kathleen Barry
Docket Date 2022-11-16
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2022-11-14
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, 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 the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of 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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kathleen Barry
MARC WEINBERGER, Appellant(s) v. ENB PROPERTIES, LLC, Appellee(s). 4D2022-2956 2022-11-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-004643

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Marc Weinberger
Role Appellant
Status Active
Representations Kenzie N. Sadlak
Name ENB PROPERTIES LLC
Role Appellee
Status Active
Representations Ofer Moshe Amir, The Amir Law Firm, P.A.
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-03-02
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2024-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marc Weinberger
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s May 24, 2023 order is discharged. Further,ORDERED that appellant's June 12, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 26, 2023. 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 2023-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ **CORRECTED** (148 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-07-24
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the clerk of the lower tribunal shall correct and transmit the record on appeal to include only those 21 post-judgment instruments pertinent to this appeal as set forth in appellant's directions to the clerk and for which payment was made. The clerk shall transmit the record within ten (10) days from the date of this order.
Docket Date 2023-07-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Marc Weinberger
Docket Date 2023-07-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice filed by the clerk of the lower tribunal on June 27, 2023, it is ORDERED that appellant shall file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2023-06-27
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-06-12
Type Response
Subtype Response
Description Response ~ ANDMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Marc Weinberger
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc Weinberger
Docket Date 2023-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 5, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2023-04-25
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the April 4, 2023 motion of The Amir Law Firm, P.A. for leave to withdraw as counsel for appellee ENB Properties, LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it isORDERED that appellee shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further,ORDERED that this case is stayed pending the above.
Docket Date 2023-04-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ENB Properties, LLC
Docket Date 2023-01-13
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED sua sponte that the court determines 4D22-2956 seeks review of a final order, rather than a non–final order. Clearwater Fed. Savings & Loan Ass’n v. Sampson, 336 So. 2d 78, 79 (Fla. 1976). Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3), within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly. Further, ORDERED that, upon consideration of appellant Marc Weinberger’s December 19, 2022 response and appellant Kathleen Barry’s December 12, 2022 response, case numbers 4D22-2956 and 4D22-3027 are now consolidated for purposes of assignment to the same panel. Further,ORDERED that appellant Marc Weinberger’s November 30, 2022 motion to strike and quash alias writ of possession is denied, without prejudice to raising the arguments therein in responsive briefing.
Docket Date 2022-12-19
Type Response
Subtype Response
Description Response ~ OUT-OF-TIME RESPONSE TO THE COURT'SDECEMBER 5, 2022 ORDER TO SHOW CAUSE
On Behalf Of Marc Weinberger
Docket Date 2022-12-06
Type Response
Subtype Response
Description Response
On Behalf Of ENB Properties, LLC
Docket Date 2022-12-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ENB Properties, LLC
Docket Date 2022-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s November 23, 2022 order is discharged. Further,ORDERED that appellant's December 5, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 2022-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE
On Behalf Of Marc Weinberger
Docket Date 2022-12-02
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant's November 30, 2022 request for emergency treatment is denied. "[A]n 'emergency' is a matter of extreme urgency that requires immediate action by this Court in order to avoid imminent, irreparable, and material harm." Admin. Order No. 2014-1. Dispossession of property and the threat of foreclosure do not constitute irreparable harm. See generally Baker v. Frick, 154 So. 846, 846 (Fla. 1934); Rsrv. at Wedgefield Homeowners’ v. Dixon, 948 So. 2d 65, 67–68 (Fla. 5th DCA 2007) (holding that the threat of foreclosure proceedings and potential loss of property does not constitute irreparable harm). The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-11-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ w/4D22-3027
On Behalf Of Marc Weinberger
Docket Date 2022-11-30
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Marc Weinberger
Docket Date 2022-11-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED**ORDERED that appellant in the above-styled case 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 for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Marc Weinberger
Docket Date 2022-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of Marc Weinberger
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Marc Weinberger
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-01
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, 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 the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of 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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
KAREN WEINBERGER and MARC WEINBERGER VS ENB PROPERTIES, LLC 4D2022-2619 2022-09-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-004643

Parties

Name Marc Weinberger
Role Appellant
Status Active
Name Karen Weinberger
Role Appellant
Status Active
Name ENB PROPERTIES LLC
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Dismissed
Representations Hillary Mullin, Jacqueline A. Simms-Petredis, Tepps Treco, Gennifer L. Bridges

Docket Entries

Docket Date 2023-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed as to appellee Green Tree Servicing, LLC only.
Docket Date 2023-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Green Tree Servicing, LLC's January 18, 2023 motion for extension of time is granted in part, and appellee shall serve the answer brief within forty-five (45) 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 2022-12-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on November 16, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2023-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ STIPULATION FOR DISMISSAL AS TO GREEN TREE SERVICING LLC ONLY
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Marc Weinberger
Docket Date 2023-02-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' December 27, 2022 amended motion to supplement the record is granted, and the record is supplemented to include the May 17, 2022 Notice of Hearing and the May 23, 2022 Notice of Removal. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-02-02
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-01-19
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ITS ANSWER BRIEF
On Behalf Of Marc Weinberger
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-01-18
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 appellants’ December 27, 2022 amended motion to supplement the record.
Docket Date 2023-01-18
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 Green Tree Servicing, LLC
Docket Date 2022-12-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Marc Weinberger
Docket Date 2022-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ AMENDED; 63 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marc Weinberger
Docket Date 2022-12-07
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Party to Pay Fee for Preparation of Record ~ ORDERED that, upon consideration of appellants' December 6, 2022 status report, the clerk of the lower tribunal shall advise appellants of the amount due for the amended record within five (5) days from the date of this order, and appellants shall pay to the clerk of the lower tribunal the amount due within five (5) days of the clerk of the lower tribunal's notification of the amount due.
Docket Date 2022-12-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Marc Weinberger
Docket Date 2022-11-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-10-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Marc Weinberger
Docket Date 2022-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Karen Weinberger
Docket Date 2022-09-30
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, 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 the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of 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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-10-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
CORLCAUTH 2017-08-07
Florida Limited Liability 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State