Search icon

PAUL KINCER, LLC - Florida Company Profile

Company Details

Entity Name: PAUL KINCER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUL KINCER, 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: 12 Mar 2018 (7 years ago)
Date of dissolution: 03 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: L18000063556
Address: 5224 NE 1ST TERRACE, OAKLAND PARK, FL, 33334
Mail Address: 5224 NE 1ST TERRACE, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINCER PAUL D Authorized Person 5224 NE 1ST TERRACE, OAKLAND PARK, FL, 33334
KINCER PAUL D Agent 5224 NE 1ST TERRACE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-03 - -

Court Cases

Title Case Number Docket Date Status
PEOPLE'S TRUST INSURANCE COMPANY VS PAUL KINCER and SCOTT MOORE 4D2021-2196 2021-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-024042

Parties

Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellant
Status Active
Representations Joshua S. Beck
Name SCOTT MOORE LLC
Role Appellee
Status Active
Name PAUL KINCER, LLC
Role Appellee
Status Active
Representations Randall M. Shochet
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-19
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's July 13, 2022 order is amended as follows: At the request of the parties, this case is dismissed. Further, ORDERED that appellant’s December 20, 2021 motion for attorney’s fees, appellees’ April 20, 2022 motion for attorney’s fees and appellees’ May 4, 2022 motion for sanctions are determined to be moot.
Docket Date 2022-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further, ORDERED that appellees’ April 20, 2022 motion for attorney’s fees and appellee’s May 4, 2022 motion for sanctions are determined to be moot.
Docket Date 2022-07-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Paul Kincer
Docket Date 2022-07-05
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION FOR SANCTIONS AND MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of People's Trust Insurance Company
Docket Date 2022-06-22
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellees’ May 4, 2022 motion or sanctions and April 20, 2022 motion for appellate attorney’s fees.
Docket Date 2022-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of People's Trust Insurance Company
Docket Date 2022-05-25
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 May 23, 2022 motion for extension of time is granted in part. 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 2022-05-23
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 People's Trust Insurance Company
Docket Date 2022-05-04
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Paul Kincer
Docket Date 2022-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Paul Kincer
Docket Date 2022-04-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Paul Kincer
Docket Date 2022-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Paul Kincer
Docket Date 2022-03-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4//20/22
Docket Date 2022-01-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 3/21/22
Docket Date 2022-01-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Paul Kincer
Docket Date 2022-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Paul Kincer
Docket Date 2021-12-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2021-12-22
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 contains bookmarks which are not 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 2021-12-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 12/22/21***
On Behalf Of People's Trust Insurance Company
Docket Date 2021-12-21
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 contains bookmarks which are not 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 2021-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of People's Trust Insurance Company
Docket Date 2021-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 30 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of People's Trust Insurance Company
Docket Date 2021-12-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's December 10, 2021 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 ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of People's Trust Insurance Company
Docket Date 2021-12-07
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 December 6, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 21, 2021. 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 2021-12-06
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 People's Trust Insurance Company
Docket Date 2021-09-30
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 September 29, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 29, 2021. 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 2021-09-29
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 People's Trust Insurance Company
Docket Date 2021-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 516 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-08-27
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED that, upon consideration of appellant’s August 24, 2021 jurisdictional brief and appellees’ August 24, 2021 response, this appeal shall proceed. Further, 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 appellees 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 2021-08-24
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Paul Kincer
Docket Date 2021-08-24
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2021-08-18
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this is an appealable, nonfinal order under Florida Rule of Appellate Procedure 9.130(a). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2021-08-17
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's August 16, 2021 response and notice are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents 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.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-17
Type Response
Subtype Response
Description Response to Order to Show Cause ~ ***AMENDED***
On Behalf Of People's Trust Insurance Company
Docket Date 2021-08-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of People's Trust Insurance Company
Docket Date 2021-08-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ***STRICKEN 8/17/21***
On Behalf Of People's Trust Insurance Company
Docket Date 2021-08-16
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 July 23, 2021 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2021-08-16
Type Response
Subtype Response
Description Response ~ ***STRICKEN 8/17/21***
On Behalf Of People's Trust Insurance Company
Docket Date 2021-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of People's Trust Insurance Company
Docket Date 2021-07-23
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 2021-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of People's Trust Insurance Company
THE DENTAL LAW FIRM, P.A. d/b/a SHOCHET LAW GROUP VS PAUL KINCER, SCOTT MOORE, and THE PEOPLE'S CHOICE PUBLIC ADJUSTERS, LLC 4D2021-1295 2021-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA004056

Parties

Name Shochet Law Group
Role Appellant
Status Active
Name The Dental Law Firm, P.A.
Role Appellant
Status Active
Representations Randall M. Shochet
Name The People's Choice Public Adjusters, LLC
Role Appellee
Status Active
Name PAUL KINCER, LLC
Role Appellee
Status Active
Representations Elizabeth Jimenez, Alan L. Raines
Name SCOTT MOORE LLC
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-11
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 October 4, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 21, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-10-04
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 The Dental Law Firm, P.A.
Docket Date 2022-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-05-05
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 2022-04-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2022-04-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2022-03-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 4/12/22
Docket Date 2022-03-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2022-03-11
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee The People’s Choice Public Adjusters, LLC’s March 10, 2022 answer brief 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 2022-03-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Paul Kincer
Docket Date 2022-03-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN 3/11/22***
On Behalf Of Paul Kincer
Docket Date 2022-03-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 43 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 4, 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 ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-03-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Paul Kincer
Docket Date 2022-03-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellee The People's Choice Public Adjusters, LLC’s March 3, 2022 motion to supplement the record 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 2022-03-03
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME
On Behalf Of Paul Kincer
Docket Date 2022-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Paul Kincer
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee The People’s Choice Public Adjusters, LLC's February 21, 2002 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-02-21
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 Paul Kincer
Docket Date 2022-01-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/21/22
Docket Date 2022-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Paul Kincer
Docket Date 2021-11-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/21/22
Docket Date 2021-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Paul Kincer
Docket Date 2021-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2021-09-22
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 September 13, 2021 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 2021-09-13
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 The Dental Law Firm, P.A.
Docket Date 2021-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2021-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 09/16/2021
Docket Date 2021-06-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 8/2/21
Docket Date 2021-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2021-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 537 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Dental Law Firm, P.A.
Docket Date 2021-04-13
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, 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 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Dental Law Firm, P.A.
PAUL KINCER and SCOTT MOORE VS PEOPLE'S TRUST INSURANCE COMPANY 4D2020-0068 2020-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-024042

Parties

Name PAUL KINCER, LLC
Role Appellant
Status Active
Representations Randall M. Shochet, Daniel A. Norton
Name SCOTT MOORE LLC
Role Appellant
Status Active
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations Joshua S. Beck
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2020-11-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2020-10-29
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 October 28, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 18, 2020. 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 2020-10-28
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 People's Trust Insurance Company
Docket Date 2020-08-31
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 28, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 29, 2020. 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 2020-08-28
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 People's Trust Insurance Company
Docket Date 2020-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Paul Kincer
Docket Date 2020-07-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/31/20.
Docket Date 2020-07-01
Type Response
Subtype Response
Description Response
On Behalf Of Paul Kincer
Docket Date 2020-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Paul Kincer
Docket Date 2020-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 251 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-06-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before July 6, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief and the record-on-appeal have 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 and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-04-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT.
On Behalf Of Paul Kincer
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellants' March 10, 2020 "motion to vacate sua sponte order of dismissal and rein[s]tate appeal" is granted, and the above-styled appeal is reinstated. Appellants shall obtain and file a final order, actually entering judgment for or against a party, in compliance with this court's January 10, 2020 order, within ten (10) days from the date of this order.
Docket Date 2020-03-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Paul Kincer
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People's Trust Insurance Company
Docket Date 2020-03-06
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ March 5, 2020 motion 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 Judicial Administration 2.516(f).
Docket Date 2020-03-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **STRICKEN**
On Behalf Of Paul Kincer
Docket Date 2020-03-04
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ March 3, 2020 motion 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 Judicial Administration 2.516(f).
Docket Date 2020-03-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **STRICKEN**
On Behalf Of Paul Kincer
Docket Date 2020-01-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ INVOICE VOIDED
Docket Date 2020-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Paul Kincer
Docket Date 2020-01-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2020-01-10
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ 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. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").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 2020-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Paul Kincer
Docket Date 2020-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-03
Florida Limited Liability 2018-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State