Entity Name: | STEVEN BROWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Sep 2019 (5 years ago) |
Date of dissolution: | 14 Aug 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Aug 2020 (4 years ago) |
Document Number: | L19000242082 |
Address: | 850 SEA URCHIN CIR, FORT MYERS, FL, 33913 |
Mail Address: | 850 SEA URCHIN CIR, FORT MYERS, FL, 33913 |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN STEVEN S | Agent | 850 SEA URCHIN CIR, FORT MYERS, FL, 33913 |
Name | Role | Address |
---|---|---|
BROWN STEVEN S | Authorized Member | 850 SEA URCHIN CIR, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-14 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVEN BROWN VS STATE OF FLORIDA | 5D2022-1384 | 2022-06-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEVEN BROWN LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Terence R. Perkins |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-09-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2022-09-06 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-08-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2022-08-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2022-07-29 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS |
Docket Date | 2022-07-12 |
Type | Order |
Subtype | Right to Counsel Order |
Description | ORD-Right to Counsel ~ AND 6/9 ORDER W/DRAWN; CAUSE SHALL PROCEED... |
Docket Date | 2022-07-08 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 15 DYS |
Docket Date | 2022-06-10 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS |
Docket Date | 2022-06-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Criminal appeal (300) ~ W/DRAWN PER 7/12 ORDER |
Docket Date | 2022-06-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2022-06-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CRT OF SVC 6/3/22 |
On Behalf Of | Steven Brown |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County CRC0218563CFANO, |
Parties
Name | STEVEN BROWN LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa |
Name | HON. PHILIP J. FEDERICO |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-27 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Case Initiated After Time Expired |
Docket Date | 2021-08-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-07-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2021-03-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-03-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STEVEN BROWN |
Docket Date | 2021-03-16 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Docket Date | 2021-03-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2021-03-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ REDACTED |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502008CA016715XXXXMB |
Parties
Name | STEVEN BROWN LLC |
Role | Appellant |
Status | Active |
Representations | BRIAN J. GLICK, Amy D. Shield |
Name | DINA BROWN |
Role | Appellant |
Status | Active |
Name | CHARLES DIGIOVANNI, JR |
Role | Appellee |
Status | Active |
Representations | MITCHELL B. MANES, DOREEN E. LASCH, MARC M. GREENBERG, Daniel J. Santaniello |
Name | JANET DIGIOVANNI |
Role | Appellee |
Status | Active |
Name | PIPERS CAY CONDOMINIUM ASSOC. |
Role | Appellee |
Status | Active |
Name | Hon. Janis Brustares Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-03-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2014-12-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-12-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-11-26 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee Piper Cay Condominium Association, Inc.'s motion for attorney's fees filed November 27, 2013, is granted conditioned on the trial court determining that appellee Piper Cay Condominium Association, Inc., is entitled to fees under section 768.79 and, if so, to set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee |
Docket Date | 2014-11-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-11-25 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | STEVEN BROWN |
Docket Date | 2014-04-24 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | CHARLES DIGIOVANNI, JR |
Docket Date | 2014-04-24 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | STEVEN BROWN |
Docket Date | 2014-04-24 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **DENIED; SEE 11-26-14 ORDER** (RESPONSE FILED 4/24/14) |
On Behalf Of | STEVEN BROWN |
Docket Date | 2014-04-04 |
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 appellants' unopposed motion filed March 24, 2014, for extension of time is granted, and appellants shall serve the reply brief on or before April 23, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken. |
Docket Date | 2014-03-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ (GRANTED 4/4/14) |
On Behalf Of | STEVEN BROWN |
Docket Date | 2014-02-24 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Brian J. Glick, Marc M. Greenberg and Mitchell B. Manes have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-02-21 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellants' motion filed February 18, 2014, to stay is granted, and this appeal is hereby stayed, for thirty (30) days of this order, for purposes of settlement negotiations. |
Docket Date | 2014-02-18 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | STEVEN BROWN |
Docket Date | 2013-12-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 60 DAYS TO 02/21/14 |
On Behalf Of | STEVEN BROWN |
Docket Date | 2013-12-03 |
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 (Piper Cay Condominium Association, Inc.) unopposed motion filed November 20, 2013, for extension of time to serve answer brief is granted. Said brief was filed November 27, 2013. |
Docket Date | 2013-11-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CHARLES DIGIOVANNI, JR |
Docket Date | 2013-11-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CHARLES DIGIOVANNI, JR |
Docket Date | 2013-11-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ (GRANTED 12/3/13 - BRIEF FILED 11/27/13) |
On Behalf Of | CHARLES DIGIOVANNI, JR |
Docket Date | 2013-10-22 |
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 (Pipers Cay Condominium Association, Inc.) unopposed motion filed October 18, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before November 22, 2013. 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 | 2013-10-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ (GRANTED 10/22/13) |
On Behalf Of | CHARLES DIGIOVANNI, JR |
Docket Date | 2013-09-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/23/13 |
On Behalf Of | CHARLES DIGIOVANNI, JR |
Docket Date | 2013-06-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 90 DAYS TO 9/23/13 |
On Behalf Of | CHARLES DIGIOVANNI, JR |
Docket Date | 2013-06-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | STEVEN BROWN |
Docket Date | 2013-05-22 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ ONE (1) ENVELOPE |
Docket Date | 2013-05-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ONE (1) VOLUME (WITH CD ROM) "CORRECTED" |
Docket Date | 2013-04-18 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Order to Supplement Record - transcript ~ ORDERED that appellants' motion filed April 15, 2013, to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript along with a CD-ROM according to Rule 9.200(b)(2). The clerk of the lower tribunal shall prepare and file the supplemented material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. |
Docket Date | 2013-04-15 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | STEVEN BROWN |
Docket Date | 2013-03-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed motion filed March 21, 2013, for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2013-03-21 |
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 | STEVEN BROWN |
Docket Date | 2013-01-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 3/23/13 |
Docket Date | 2012-11-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 01/20/13 |
Docket Date | 2012-11-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TWENTY-FOUR (24) VOLUMES (WITH CD ROM) |
Docket Date | 2012-09-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order Granting EOT for Court Reporter's Transcript ~ 20 DAYS |
Docket Date | 2012-09-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete ROA |
On Behalf Of | STEVEN BROWN |
Docket Date | 2012-08-23 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Amy D. Shield |
Docket Date | 2012-07-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND DOREEN E. LASCH |
On Behalf Of | CHARLES DIGIOVANNI, JR |
Docket Date | 2012-07-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-07-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STEVEN BROWN |
Docket Date | 2012-07-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 10-35322 14 |
Parties
Name | RONALD SHERRILL |
Role | Appellant |
Status | Active |
Name | ANTONIO VARELA |
Role | Appellant |
Status | Active |
Name | ZENA GENSBERG |
Role | Appellant |
Status | Active |
Name | MICHAEL GENSBERG |
Role | Appellant |
Status | Active |
Name | GLORIA GOTTLIEB |
Role | Appellant |
Status | Active |
Name | VLT FAMILY |
Role | Appellant |
Status | Active |
Name | DAVID JAY |
Role | Appellant |
Status | Active |
Name | PAULETTE SHERRILL |
Role | Appellant |
Status | Active |
Name | RONALD RUBIN |
Role | Appellant |
Status | Active |
Name | ALVIN POCK |
Role | Appellant |
Status | Active |
Name | ELINOR POCK |
Role | Appellant |
Status | Active |
Name | MICHAEL BECKER |
Role | Appellant |
Status | Active |
Representations | Gerald F. Richman, John R. Whittles |
Name | ESTATE OF GASTON CRIBLEZ |
Role | Appellant |
Status | Active |
Name | FRANCINE FOGEL |
Role | Appellant |
Status | Active |
Name | DR. GARY ROSENBERG |
Role | Appellant |
Status | Active |
Name | BEATRICE ROBINSON |
Role | Appellant |
Status | Active |
Name | JOSHUA PARKER |
Role | Appellant |
Status | Active |
Name | GASTON CRIBLEZ |
Role | Appellant |
Status | Active |
Name | BRITTA LLEWELLYN |
Role | Appellant |
Status | Active |
Name | ELIZABETH HOFFMAN |
Role | Appellant |
Status | Active |
Name | ROBYN BARELL |
Role | Appellant |
Status | Active |
Name | LESLIE STECKLER |
Role | Appellant |
Status | Active |
Name | ROSALYN DENSEN |
Role | Appellant |
Status | Active |
Name | ROBERT CHAVES |
Role | Appellant |
Status | Active |
Name | JEAN DECASTRO |
Role | Appellant |
Status | Active |
Name | LINDA COHEN, LLC |
Role | Appellant |
Status | Active |
Name | STEVEN SHERMAN |
Role | Appellant |
Status | Active |
Name | CALLA GUTTER |
Role | Appellant |
Status | Active |
Name | DR. STEVEN SILVERMAN |
Role | Appellant |
Status | Active |
Name | DR. ALAN SLOOTSKY |
Role | Appellant |
Status | Active |
Name | MARLENE SHERMAN |
Role | Appellant |
Status | Active |
Name | CHARLES COHEN |
Role | Appellant |
Status | Active |
Name | JESSE GOTTLIEB |
Role | Appellant |
Status | Active |
Name | ROSE CRIBLEZ |
Role | Appellant |
Status | Active |
Name | MARVIN GUTTER |
Role | Appellant |
Status | Active |
Name | JEFFREY MINKOFF |
Role | Appellant |
Status | Active |
Name | STEPHEN GREENSPAN |
Role | Appellant |
Status | Active |
Name | MAUREEN CHAVES |
Role | Appellant |
Status | Active |
Name | LRM INVESTMENT CORP. |
Role | Appellant |
Status | Active |
Name | EDIE MINKOFF |
Role | Appellant |
Status | Active |
Name | STEVEN BECKER |
Role | Appellant |
Status | Active |
Name | SHELDON MAY |
Role | Appellant |
Status | Active |
Name | KENNETH SHAVELSON |
Role | Appellant |
Status | Active |
Name | JANET SHAVELSON |
Role | Appellant |
Status | Active |
Name | STEPHEN FOGEL |
Role | Appellant |
Status | Active |
Name | JARET LLEWELLYN |
Role | Appellant |
Status | Active |
Name | STEVEN BROWN LLC |
Role | Appellant |
Status | Active |
Name | TREMONT GROUP HOLDINGS, INC. |
Role | Appellee |
Status | Active |
Representations | Edward Alan Marod, ROBERT T. WRIGHT, JR., Susan E. Trench |
Name | HON. MARC GOLD (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-04-18 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-03-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2013-03-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed. |
Docket Date | 2013-01-23 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ 10 DAYS; IN LIGHT OF THE MATTERS NOW PENDING IN THE SOUTHERN DISTRICT OF FLORIDA AND NEW YORK. |
Docket Date | 2013-01-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | TREMONT GROUP HOLDINGS, INC. |
Docket Date | 2012-11-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ T- ON 9/14/12 APLNTS. FILED A MOTION IN THE SO. DISTRICT TO REMAND TO L.T. THE MOTION IS FULLY BRIEFED AND SUB JUDICE BEFORE FEDERAL DISTRICT COURT JUDGE DONALD M. MIDDLEBROOKS. |
On Behalf Of | TREMONT GROUP HOLDINGS, INC. |
Docket Date | 2012-10-08 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed ~ UNTIL FURTHER COURT ORDER. |
Docket Date | 2012-09-07 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF REMOVAL FILED IN U.S. DISTRICT COURT |
On Behalf Of | TREMONT GROUP HOLDINGS, INC. |
Docket Date | 2012-08-23 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Primary E-Mail Address ~ (M) |
Docket Date | 2012-07-31 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ (4) |
On Behalf Of | MICHAEL BECKER |
Docket Date | 2012-07-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (4) |
On Behalf Of | TREMONT GROUP HOLDINGS, INC. |
Docket Date | 2012-06-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (1) TO INITIAL BRIEF - NEED BOUND COPIES (5 BOUND VOLS. RECEIVED 6/12/12) |
On Behalf Of | MICHAEL BECKER |
Docket Date | 2012-06-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (3) (1 COPY FILED 6/12/12) E |
On Behalf Of | MICHAEL BECKER |
Docket Date | 2012-05-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 21 DAYS TO 6/11/12 |
Docket Date | 2012-05-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal |
Docket Date | 2012-05-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ T - |
On Behalf Of | MICHAEL BECKER |
Docket Date | 2012-05-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-05-09 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2012-05-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAEL BECKER |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County CRC 02-17827 CFANO Circuit Court for the Sixth Judicial Circuit, Pinellas County CRC 02-18563 CFANO |
Parties
Name | STEVEN BROWN LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-29 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-05-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate ~ SENT AMENDED ON 5-21-12, CORRECTED LT # |
Docket Date | 2012-04-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-02-17 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | STEVEN BROWN |
Docket Date | 2011-10-27 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | STEVEN BROWN |
Docket Date | 2011-10-26 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | STEVEN BROWN |
Docket Date | 2011-09-23 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
Docket Date | 2011-09-06 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | STEVEN BROWN |
Docket Date | 2011-09-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2011-07-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | STEVEN BROWN |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-14 |
Florida Limited Liability | 2019-09-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State