Search icon

KAC 2021-1 LLC - Florida Company Profile

Company Details

Entity Name: KAC 2021-1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAC 2021-1 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: 06 Oct 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: L21000438603
FEI/EIN Number 93-2469268

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

Address: 8895 N Military Trail, Palm Beach Gardens, FL, 33410, US
Mail Address: 8895 N Military Trail, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORTE BRIAN Manager 2655 N Ocean Drive, Singer Island, FL, 33404
KORTE & ASSOCIATES, LLC., Agent 2655 N Ocean Drive, Singer Island, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 8895 N Military Trail, Suite C-200, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-11-18 8895 N Military Trail, Suite C-200, Palm Beach Gardens, FL 33410 -
LC AMENDMENT 2023-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 2655 N Ocean Drive, Suite 400, Singer Island, FL 33404 -

Court Cases

Title Case Number Docket Date Status
KAC 2021-1, LLC, as assignee of Kimberly Sheldon, Appellant(s), v. Alex Karwat and Tina Karwat, Appellee(s). 5D2024-1235 2024-05-07 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2023-SC-023206

Parties

Name KAC 2021-1 LLC
Role Appellant
Status Active
Representations Daniel William Bialczak, Brian Keith Korte
Name Alex Karwat
Role Appellee
Status Active
Representations Aaron Behar Thalwitzer
Name Tina Karwat
Role Appellee
Status Active
Representations Aaron Behar Thalwitzer
Name Hon. Kenneth Friedland
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name Kimberly Sheldon
Role Appellant
Status Active
Representations Daniel William Bialczak

Docket Entries

Docket Date 2024-06-13
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 174 pages
On Behalf Of Brevard Clerk
Docket Date 2024-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-31
Type Order
Subtype Order
Description Order - FF DUE W/I 5 DAYS - Fee Paid
View View File
Docket Date 2024-05-09
Type Response
Subtype Response
Description Response RE: ORDER TO PAY FEE
On Behalf Of Kimberly Sheldon
Docket Date 2024-05-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Alex Karwat
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 11/20
On Behalf Of Alex Karwat
Docket Date 2024-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Alex Karwat
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 10/21
On Behalf Of Alex Karwat
Docket Date 2024-09-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion to Tax Fees and Costs
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 8/14/24
View View File
Docket Date 2024-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-11-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/6/2024
Docket Date 2024-12-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA AND AE MOT ATTY FEES DENIED
View View File
Docket Date 2024-12-31
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
KAC 2021-1, LLC, as Assignee of Kimberly Sheldon, Appellant(s) v. Alex Karwat and Tina Karwat, Appellee(s). 5D2024-0532 2024-03-01 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2023-SC-023206

Parties

Name Kimberly Sheldon
Role Appellant
Status Active
Name KAC 2021-1 LLC
Role Appellant
Status Active
Representations Daniel William Bialczak, Brian Keith Korte
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Tina Karwat
Role Appellee
Status Active
Name Alex Karwat
Role Appellee
Status Active
Representations Aaron Behar Thalwitzer
Name Hon. Kenneth Friedland
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 8/30
On Behalf Of Alex Karwat
Docket Date 2024-07-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees- TO TAX FEES AND COSTS
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-11-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Alex Karwat
Docket Date 2024-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief TO 10/30
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Alex Karwat
Docket Date 2024-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-04-21
Type Record
Subtype Record on Appeal
Description Record on Appeal; 169 Pages
On Behalf Of Clerk Brevard
Docket Date 2024-03-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-03-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Aaron B. Thalwitzer 0042591
On Behalf Of Alex Karwat
Docket Date 2024-03-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-03-06
Type Response
Subtype Response
Description RESPONSE ~ PER 3/5 ORDER
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2024-03-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2024-03-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/29/024
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AES' MOT ATTY FEES/COSTS DENIED; AA MOT TAX FEES/COSTS DENIED
View View File
Docket Date 2024-12-31
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-11-14
Type Response
Subtype Response
Description Response to Notice of Supplemental Authority
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-10-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of KAC 2021-1, LLC
View View File
Docket Date 2024-09-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Alex Karwat
View View File
Docket Date 2024-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of KAC 2021-1, LLC
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief TO 7/1
View View File
KAC 2021-1, LLC, Appellant(s) v. SAGE FRADLEY, Appellee(s). 2D2024-0070 2024-01-09 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
2023-SC-963

Parties

Name ROGERETTA MCCLAIN-MARTIN
Role Appellant
Status Active
Name SAGE FRADLEY
Role Appellee
Status Active
Representations Cody Malloy McCaughan
Name Hon. Renee L. Inman
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name KAC 2021-1 LLC
Role Appellant
Status Active
Representations Daniel William Bialczak, Brian Keith Korte

Docket Entries

Docket Date 2024-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-07-31
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of KAC 2021-1, LLC
View View File
Docket Date 2024-07-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SAGE FRADLEY
View View File
Docket Date 2024-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAGE FRADLEY
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by July 8, 2024.
View View File
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of SAGE FRADLEY
Docket Date 2024-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of KAC 2021-1, LLC
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION TO TAX FEES & COSTS
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-04-03
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2024-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ INMAN - 98 PAGES - REDACTED
Docket Date 2024-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant's motion for appellate attorney's fees is denied. Appellee has filed a motion for appellate attorney's fees pursuant to a proposal for settlement, the Florida Consumer Collection Practices Act (FCCPA), and the Fair Debt Collection Practices Act (FDCPA). Appellee's motion for appellate attorneys' fees is remanded to the trial court. If the Appellee establishes entitlement to attorneys' fees pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442, then the trial court is authorized to award it all of the reasonable appellate attorneys' fees incurred in this appeal. Alternatively, if the Appellee establishes entitlement to attorneys' fees pursuant to the FCCPA or the FDCPA, then the trial court is authorized to award reasonable appellate attorneys' fees incurred in this appeal to the extent permitted under those statutes.
View View File
KAC 2021-1, LLC a/a/o JOHNNY JONES, Appellant(s) v. TRUE NORTH PROPERTY OWNER A, LLC, Appellee(s). 4D2023-2809 2023-11-22 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23-001418

Parties

Name KAC 2021-1 LLC
Role Appellant
Status Active
Representations Brian Keith Korte, Daniel William Bialczak
Name Johnny Jones
Role Appellant
Status Active
Name TRUE NORTH PROPERTY OWNER A, LLC
Role Appellee
Status Active
Representations Ryan Christopher Reinert, Bridget Misty Dennis, Meredith Sackett Delcamp, Alyssa Lynn Cory
Name Hon. Louis Howard Schiff
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of True North Property Owner A, LLC
Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description ORDERED that this court's March 28, 2024 order to show cause is discharged. Further, Pursuant to the March 28, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's March 6, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant KAC 2021-1, LLC's February 1, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before March 6, 2024. 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.
View View File
Docket Date 2024-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-01-10
Type Record
Subtype Record on Appeal
Description Record on Appeal; 79 Pages
On Behalf Of Broward Clerk
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description 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 the date of this order. 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.
View View File
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of KAC 2021-1, LLC
View View File
KAC 2021-1 LLC a/a/o THERESA PREVITE, Appellant(s) v. MARY T. MATUSZAK IRREVOCABLE TRUST and LORRAIN B. TERRAZAS, Trustee, Appellee(s). 4D2023-2269 2023-09-21 Open
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23001985

Parties

Name KAC 2021-1 LLC
Role Appellant
Status Active
Representations Brian Keith Korte, Daniel William Bialczak
Name Theresa Previte
Role Appellant
Status Active
Name Mary T. Matuszak Irrevocable Trust
Role Appellee
Status Active
Representations Jan Michael Morris
Name Lorrain B. Terrazas
Role Appellee
Status Active
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Response
Subtype Response
Description Response to Appellee's Notice of Supplemental Authority
On Behalf Of KAC 2021-1 LLC
Docket Date 2024-11-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority and Request for Judicial Notice
Docket Date 2024-09-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Mary T. Matuszak Irrevocable Trust
Docket Date 2024-11-15
Type Response
Subtype Response
Description Response to Motion to Strike
On Behalf Of KAC 2021-1 LLC
Docket Date 2024-11-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appellant's Three Responses to November 2, 2024 Notice of Supplemental Authority and Request for Judicial Notice
On Behalf Of Mary T. Matuszak Irrevocable Trust
Docket Date 2024-11-12
Type Response
Subtype Response
Description Response to November 4, 2024 Notice of Supplemental Authority
On Behalf Of KAC 2021-1 LLC
Docket Date 2024-06-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of KAC 2021-1 LLC
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee's Notice of Supplemental Authority
On Behalf Of Mary T. Matuszak Irrevocable Trust
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-03
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Attorney's Fees
On Behalf Of Mary T. Matuszak Irrevocable Trust
Docket Date 2024-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2024-05-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mary T. Matuszak Irrevocable Trust
View View File
Docket Date 2024-04-04
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO May 3, 2024.
Docket Date 2024-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Mary T. Matuszak Irrevocable Trust
Docket Date 2024-01-31
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to April 3, 2024
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Mary T. Matuszak Irrevocable Trust
Docket Date 2024-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 5/2/24**
Docket Date 2024-01-05
Type Brief
Subtype Amended Initial Brief
Description Corrected Initial Brief
On Behalf Of KAC 2021-1 LLC
View View File
Docket Date 2024-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of KAC 2021-1 LLC
View View File
Docket Date 2023-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-12-23
Type Response
Subtype Response
Description RESPONSE TO NOTICE OF RELATED CASE
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 27, 2023 motion for extension of time is granted, and Appellant shall serve the initial brief on or before December 30, 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.
View View File
Docket Date 2023-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of KAC 2021-1 LLC
Docket Date 2025-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's January 4, 2024 motion for attorney's fees is denied. Further, ORDERED that Appellees' May 2, 2024 motion for attorney's fees and costs is denied.
View View File
Docket Date 2025-01-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-23
Type Order
Subtype Order Dispensing with Oral Argument
Description 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.
View View File
Docket Date 2024-07-12
Type Response
Subtype Response
Description Response in Opposition to Appellant's Notice of Supplemental Authority
Docket Date 2024-07-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2023-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal; 377 Pages
On Behalf Of Broward Clerk
Docket Date 2023-10-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of KAC 2021-1 LLC
View View File
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Mary T. Matuszak Irrevocable Trust
Docket Date 2023-09-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
KAC 2021-1, LLC, as Assignee of Cindy Peters Appellant(s), v. Treasure Coast Gateways, Inc., Appellee(s). 5D2023-2774 2023-09-08 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2023-SC-019540

Parties

Name Treasure Coast Gateways, Inc.
Role Appellee
Status Active
Representations Dwight J. Rhodeback
Name Cindy Peters
Role Appellee
Status Active
Name Hon. Kenneth Friedland
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name KAC 2021-1 LLC
Role Appellant
Status Active
Representations Daniel William Bialczak, Brian Keith Korte

Docket Entries

Docket Date 2024-11-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Treasure Coast Gateways, Inc.
Docket Date 2024-07-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; MOT OA DENIED
View View File
Docket Date 2024-07-22
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Treasure Coast Gateways, Inc.
Docket Date 2024-07-19
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-07-15
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-07-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief - DUE 7/8
View View File
Docket Date 2024-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Treasure Coast Gateways, Inc.
Docket Date 2024-05-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Treasure Coast Gateways, Inc.
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/8- AMENDED
On Behalf Of Treasure Coast Gateways, Inc.
Docket Date 2024-04-09
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 4/9 ORDER
On Behalf Of Treasure Coast Gateways, Inc.
Docket Date 2024-03-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2024-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-02-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 2/23/24
Docket Date 2024-01-26
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 KAC 2021-1, LLC
Docket Date 2024-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 1/25/24
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 1/10/24
Docket Date 2023-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-11-17
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 KAC 2021-1, LLC
Docket Date 2023-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 89 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-09-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-09-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Dwight J. Rhodeback 87081
On Behalf Of Treasure Coast Gateways, Inc.
Docket Date 2023-09-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 8975210
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/8/2023
On Behalf Of Hon. Kenneth Friedland
Docket Date 2023-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-07-31
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-07-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of KAC 2021-1, LLC
View View File
KAILI FENG, Appellant(s) v. KAC 2021-1, LLC a/a/o ANNASTASIA MILLER, Appellee(s) 4D2023-2058 2023-08-24 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502023SC005695

Parties

Name Kaili Feng
Role Appellant
Status Active
Name Annastasia Miller
Role Appellee
Status Active
Name KAC 2021-1 LLC
Role Appellee
Status Active
Representations Brian Keith Korte
Name Hon. Sara Alijewicz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed for Lack of Jurisdiction
View View File
Docket Date 2023-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Continuance
On Behalf Of Kaili Feng
Docket Date 2023-09-18
Type Notice
Subtype Designation of E-Mail Addresses
Description Notice of Designation of E-Mail Address
On Behalf Of Kaili Feng
View View File
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY.
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filing Fee Paid Through Portal
On Behalf Of Kaili Feng
Docket Date 2023-08-28
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 1, 2023 order is a final or nonfinal appealable order, as it merely grants a motion for partial summary disposition and there appears to be further judicial labor as to the remaining counts of the complaint and a counterclaim. See Fla. R. App. P. 9.110(k); Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974); 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.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
KAC 2021-1, LLC, as Assigned to TERESA PREVITE, Petitioner(s) v. MARY T. MATUSAK IRREVOCABLE TRUST, et al., Respondent(s). 4D2023-1772 2023-07-24 Closed
Classification Original Proceedings - County Small Claims - Prohibition
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23-001985 (70)

Parties

Name KAC 2021-1 LLC
Role Petitioner
Status Active
Representations Brian Keith Korte
Name Teresa Previte
Role Petitioner
Status Active
Name Lorrain B. Terrazas
Role Respondent
Status Active
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Mary T. Matusak Irrevocable Trust
Role Respondent
Status Active
Representations Jan Michael Morris

Docket Entries

Docket Date 2023-12-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
Docket Date 2023-09-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that respondent’s August 31, 2023 motion to dismiss is denied.
Docket Date 2023-08-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Mary T. Matusak Irrevocable Trust
Docket Date 2023-08-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION FOR ATTY. FEES.
On Behalf Of Mary T. Matusak Irrevocable Trust
Docket Date 2023-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mary T. Matusak Irrevocable Trust
Docket Date 2023-08-30
Type Response
Subtype Response
Description Response ~ TO ORDER REQUIRING SUPPLEMENTAL APPENDIX
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-08-29
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days from the date of this order, petitioner shall file a second supplemental appendix containing a transcript of the June 26, 2023 hearing referenced in the petition and motion to disqualify at issue.
Docket Date 2023-08-24
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-08-14
Type Response
Subtype Response
Description Response ~ (AMENDED) TO MOTION FOR EXTENSION OF TIME TO AMEND APPENDIX TO ADD HEARING TRANSCRIPTS
On Behalf Of Mary T. Matusak Irrevocable Trust
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's August 9, 2023 motion for extension of time is granted. The time for filing a supplemental appendix is extended thirty (30) days from the date of this order.
Docket Date 2023-08-11
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Mary T. Matusak Irrevocable Trust
Docket Date 2023-08-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-07-31
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days from the date of this order, petitioner shall file a supplemental appendix containing a transcript of the hearing(s) at issue.
Docket Date 2023-07-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-07-24
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Filing Fee Paid Through Portal
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-07-24
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-07-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-09-21
Type Disposition by Order
Subtype Denied
Description Denied
View View File
Docket Date 2023-08-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that respondent's August 11, 2023 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.”). The certificate of service is also not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
KAC 2021-1, LLC, Appellant(s) v. JAMES VOGEL, ET AL., Appellee(s). 2D2023-1513 2023-07-17 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-002458, 23-CC-018688

County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-018688

Parties

Name KAC 2021-1 LLC
Role Appellant
Status Active
Representations Daniel William Bialczak, Brian Keith Korte
Name SPENCER WOODS
Role Appellee
Status Active
Name APRIL E. FANN
Role Appellee
Status Active
Name JAMES VOGEL LLC
Role Appellee
Status Active
Representations Bruce J. Sperry
Name JUDITH VOGEL
Role Appellee
Status Active
Name HON. MONIQUE SCOTT
Role Judge/Judicial Officer
Status Active
Name Hon. Monique Marie Scott
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of JAMES VOGEL
Docket Date 2024-11-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of KAC 2021-1, LLC
View View File
Docket Date 2024-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by November 4, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-09-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of JAMES VOGEL
View View File
Docket Date 2024-09-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES VOGEL
Docket Date 2024-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees' motion for extension of time is granted, and the answer brief shall be served by September 4, 2024.
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellant's motion to file amended/corrected initial brief is granted. The initial brief is stricken. The amended/corrected initial brief is accepted as filed.
View View File
Docket Date 2024-07-16
Type Brief
Subtype Amended Initial Brief
Description APPELLANT'S AMENDED/CORRECTED INITIAL BRIEF - amended initial brief contained in 7/16/24 motions relating to briefs
Docket Date 2024-07-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description APPELLANT'S MOTION TO FILE AMENDED/CORRECTED INITIAL BRIEF
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of KAC 2021-1, LLC
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue - AMENDED NOTICE OF RELATED CASE & ISSUES
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2024-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SCOTT - 191 PAGES - REDACTED ***CORRECTED***
On Behalf Of Hillsborough Clerk
Docket Date 2023-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO CORRECT RECORD ON APPEAL & MOTION TO EXTEND TIME ON INITIAL BRIEF
On Behalf Of JAMES VOGEL
Docket Date 2023-10-31
Type Order
Subtype Order to File Response
Description ORD-APPELLEE TO FILE RESPONSE ~ Appellees shall respond to Appellant's motion to correct the record within 15 daysof the date of this order.
Docket Date 2023-10-23
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND MOTION TO EXTEND TIME ON INITIAL BRIEF
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by October 23, 2023.
Docket Date 2023-08-14
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 KAC 2021-1, LLC
Docket Date 2023-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ SCOTT - 194 PAGES - REDACTED
Docket Date 2023-07-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-07-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-07-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by August 28, 2024.
View View File
Docket Date 2024-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of JAMES VOGEL
Docket Date 2024-01-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s motion to correct record on appeal is granted. This appeal arises outof consolidated lower court case numbers 23-CC-2458 and 23-CC-18668. However,the record on appeal filed in this court on August 3, 2023, contains records from lowercourt case number 23-CC-2458 and unrelated lower court case number 23-CC-18688.Accordingly, the record on appeal is stricken. The clerk of the lower tribunal shall file acorrected record which complies with the requirements of Florida Rule of AppellateProcedure 9.200(d) within 30 days of the date of this order.Appellant’s motion for extension of time is granted, and the initial brief shall beserved within 45 days of the date of this order.
PIERRE WOODLAND MEADOWS, LLC D/B/A THE OSPREY, Appellant(s) v. KAC 2021-1 LLC, AS ASSIGNEE TO IREGENA PERCENTIE, Appellee(s). 4D2023-1712 2023-07-14 Closed
Classification NOA Non Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502023SC006092XXXWB

Parties

Name PIERRE WOODLAND MEADOWS LLC
Role Appellant
Status Active
Representations Samuel Sachs, Robert A. Stok, Joshua R. Kon
Name The Osprey
Role Appellant
Status Active
Name KAC 2021-1 LLC
Role Appellee
Status Active
Representations Daniel W. Bialczak, Brian Keith Korte
Name Iregena Percentie
Role Appellee
Status Active
Name Hon. Sara Alijewicz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-12-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pierre Woodland Meadows, LLC
View View File
Docket Date 2023-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion to Tax Fees & Costs
Docket Date 2023-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description ***AMENDED*** Motion For Attorney's Fees
On Behalf Of KAC 2021-1 LLC
Docket Date 2023-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion to Tax Fees & Costs
Docket Date 2023-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of KAC 2021-1 LLC
Docket Date 2023-11-03
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a Table of Contents or Table of Citations. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2023-11-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of KAC 2021-1 LLC
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KAC 2021-1 LLC
Docket Date 2023-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's October 10, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before November 2, 2023. 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.
View View File
Docket Date 2023-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-09-13
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Pierre Woodland Meadows, LLC
Docket Date 2023-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pierre Woodland Meadows, LLC
View View File
Docket Date 2023-09-13
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pierre Woodland Meadows, LLC
View View File
Docket Date 2023-09-08
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Pierre Woodland Meadows, LLC
Docket Date 2023-08-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that, upon consideration of appellee's August 11, 2023 response, appellant's July 28, 2023 motion to relinquish jurisdiction is denied.
Docket Date 2023-08-11
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLANT'S MOTION TO RELINQUISH APPELLATE JURISDICTION
On Behalf Of KAC 2021-1 LLC
Docket Date 2023-07-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Pierre Woodland Meadows, LLC
Docket Date 2023-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED
Docket Date 2023-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Pierre Woodland Meadows, LLC
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pierre Woodland Meadows, LLC
Docket Date 2023-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-22
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 Pierre Woodland Meadows, LLC
Docket Date 2023-11-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of KAC 2021-1 LLC
View View File
Docket Date 2023-11-14
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the arguments for review are not written out in the Table of Contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2023-08-23
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 August 22, 2023 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before September 11, 2023. In addition, if the initial brief and appendix are 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 2023-07-14
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 (2021), 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.
HARRIS COVE PARTNERS LTD. D/B/A LAKESIDE RETREAT AT 27 VS KAC 2021-1 LLC 4D2023-1428 2023-06-12 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023SC003620XXXWB

Parties

Name Lakeside Retreat at 27
Role Appellant
Status Active
Name HARRIS COVE PARTNERS, LTD.
Role Appellant
Status Active
Representations Brian S. McHugh
Name Lakisha Owens
Role Appellee
Status Active
Name KAC 2021-1 LLC
Role Appellee
Status Active
Representations Brian K. Korte
Name Hon. Sara Alijewicz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2023-06-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 23, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-08-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2023-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Harris Cove Partners Ltd.
Docket Date 2023-08-14
Type Letter
Subtype Fee Letter
Description Fee Letter
Docket Date 2023-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Harris Cove Partners Ltd.
Docket Date 2023-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harris Cove Partners Ltd.
Docket Date 2023-06-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), 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.
LYDIA TORRES, Appellant(s) v. KAC 2021-1, LLC a/a/o JANET BENITEZ and VIDAL SANTIAGO, Appellee(s). 4D2023-1182 2023-05-15 Closed
Classification NOA Non Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502023SC002393

Parties

Name Lydia Torres
Role Appellant
Status Active
Representations Geoffrey Golub
Name Janet Benitez
Role Appellee
Status Active
Name KAC 2021-1 LLC
Role Appellee
Status Active
Representations Brian Keith Korte
Name Vidal Santiago
Role Appellee
Status Active
Name Hon. Sara Alijewicz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of KAC 2021-1, LLC
View View File
Docket Date 2023-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lydia Torres
Docket Date 2023-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lydia Torres
Docket Date 2023-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **STRICKEN** AND APPELLATE COSTS
On Behalf Of Lydia Torres
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee KAC 2021-1, LLC's June 13, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-06-13
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 KAC 2021-1, LLC
Docket Date 2023-05-19
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 2023-05-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Lydia Torres
Docket Date 2023-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lydia Torres
Docket Date 2023-05-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Lydia Torres
Docket Date 2023-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lydia Torres
Docket Date 2023-05-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Lydia Torres
Docket Date 2023-05-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lydia Torres
Docket Date 2023-07-19
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's July 17, 2023 motion 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 2023-05-15
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 (2021), 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.
KAC 2021-1, LLC, as assignee of KANESHA STOKES, Appellant(s) v. YOSS PRASHKOVSKY, LLC d/b/a SAN MARCO APTS., Appellee(s). 4D2023-0810 2023-03-30 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO22-008130

Parties

Name KAC 2021-1 LLC
Role Appellant
Status Active
Representations Brian Keith Korte
Name Kanesha Stokes
Role Appellant
Status Active
Name San Marci Apts.
Role Appellee
Status Active
Name YOSS PRASHKOVSKY, LLC
Role Appellee
Status Active
Representations Cory Samuel Carano
Name Hon. Louis H. Schiff
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-31
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-17
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's July 17, 2023 “notice re: withdrawal of motion to tax attorney’s fees & costs” is treated as a motion to withdraw appellant’s July 12, 2023 motion for attorney’s fees and costs and is granted. Appellant’s July 12, 2023 motion for attorney’s fees and costs is considered withdrawn.
Docket Date 2023-06-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 9, 2023 motion for extension 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 2023-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-03-30
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 (2021), 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 2023-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN***
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-07-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-07-17
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ WITHDRAWAL OF MOTION TO TAX ATTORNEY'S FEES & COSTS
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **WITHDRAWN 07/17/2023** & COSTS
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KAC 2021-1, LLC
View View File
Docket Date 2023-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 185 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 13, 2023 corrected motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-06-13
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 KAC 2021-1, LLC
Docket Date 2023-06-07
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2023-03-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAC 2021-1, LLC
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-09-17
LC Amendment 2023-09-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-07-15
Florida Limited Liability 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State