Search icon

ROCKLINE VAC SYSTEMS INC.

Company Details

Entity Name: ROCKLINE VAC SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Mar 1990 (35 years ago)
Date of dissolution: 05 Apr 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: L57376
FEI/EIN Number 65-0257704
Address: 2580 S.W. 32ND ST., FT. LAUDERDALE, FL 33312
Mail Address: 2580 S.W. 32ND ST., FT. LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEAN, THOMAS MICHAEL Agent 2580 SW 32ND ST, FT. LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-04-05 No data No data
AMENDMENT 2011-09-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-05 2580 S.W. 32ND ST., FT. LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 1994-04-05 2580 S.W. 32ND ST., FT. LAUDERDALE, FL 33312 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000393605 LAPSED CAE-17-002782 BROWARD COUNTY CIRCUIT COURT 2017-06-15 2022-07-12 $61,381.35 JACK DOHENY COMPANIES, INC., A MICHIGAN CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
THOMAS M. DEAN, a/k/a THOMAS MICHAEL DEAN, a/k/a MICHAEL DEAN, ET AL VS JOHN M. FERNANDEZ 4D2017-0510 2017-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-007982 (21)

Parties

Name ROCKLINER, INC.
Role Appellant
Status Active
Name ROCKLINE VAC SYSTEMS INC.
Role Appellant
Status Active
Name Thomas M. Dean
Role Appellant
Status Active
Representations KENNETH LEWIS, Tania Williams
Name JOHN M. FERNANDEZ
Role Appellee
Status Active
Representations Alan M. Burger, Mary F. April
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-04-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED FOR ALL PURPOSES WITH 16-3598*** SEE 16-3598 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2222-12-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ****RETURNED MAIL FOR ROCKLINE VAC and ROCKLINER INC.*** AGAIN 2/3/21
Docket Date 2021-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s July 31, 2017 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting 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 with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that appellee's December 10, 2020 motion to dismiss is granted, and the above-styled appeal is dismissed.DAMOORGIAN, CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2020-12-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN M. FERNANDEZ
Docket Date 2020-11-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN M. FERNANDEZ
Docket Date 2020-11-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the September 18, 2020 motion of Tania Williams, Esq. of The Williams Firm, P.A. for leave to withdraw as counsel for Thomas M. Dean aka Thomas Michael Dean, aka Michael Dean, Rockliner, Inc. is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that appellant shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further,ORDERED that this case is stayed pending the above. Further, ORDERED that appellee is directed to file, within ten (10) days from the date of this order, a status report regarding appellants' pending bankruptcy proceedings.
Docket Date 2020-09-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Thomas M. Dean
Docket Date 2020-09-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings. See, e.g. Taylor v. Barnett Bank of North Cent. Florida, N.A., 737 So. 2d 1105, 1106 (Fla. 1st DCA 1998) (“[T]he proceedings in this cause are stayed until such time as the stay imposed by 11 U.S.C. 362 is lifted or dissolved.”). Failure to comply with this order may result in the imposition of sanctions within this court's discretion.
Docket Date 2020-06-08
Type Notice
Subtype Notice
Description Notice ~ OF STATUS OF BANKRUPTCY
On Behalf Of Thomas M. Dean
Docket Date 2020-05-28
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report within (10) ten days from the date of this order regarding the pending bankruptcy proceedings. See, e.g. Taylor v. Barnett Bank of North Cent. Florida, N.A., 737 So. 2d 1105, 1106 (Fla. 1st DCA 1998) (“[T]he proceedings in this cause are stayed until such time as the stay imposed by 11 U.S.C. 362 is lifted or dissolved.”). Failure to comply with this order may result in the imposition of sanctions within this court's discretion.
Docket Date 2020-02-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Thomas M. Dean
Docket Date 2020-02-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report within two (2) days from the date of this order regarding the pending bankruptcy proceedings. See, e.g., Taylor v. Barnett Bank of North Cent. Florida, N.A., 737 So. 2d 1105, 1106 (Fla. 1st DCA 1998) (“[T]he proceedings in this cause are stayed until such time as the stay imposed by 11 U.S.C. 362 is lifted or dissolved.”). Failure to comply with this order may result in the imposition of sanctions within this court's discretion.
Docket Date 2019-12-23
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Upon consideration of appellants' November 21, 2019 amended notice of voluntary dismissal and December 16, 2019 response, it isORDERED that appellants are directed to file a status report within fifty (50) days from the date of this order regarding the bankruptcy proceedings. See, e.g., Taylor v. Barnett Bank of North Cent. Florida, N.A., 737 So. 2d 1105, 1106 (Fla. 1st DCA 1998) (“The proceedings in this cause are stayed until such time as the stay imposed by 11 U.S.C. § 362 is lifted or dissolved.”).
Docket Date 2019-12-16
Type Response
Subtype Response
Description Response
On Behalf Of Thomas M. Dean
Docket Date 2019-12-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellants' November 21, 2019 amended notice of voluntary dismissal, it is ORDERED that appellants shall file a response, within ten (10) days from the date of this order, explaining whether the bankruptcy stay pursuant to 11 U.S.C. § 362 has been lifted.
Docket Date 2019-11-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Thomas M. Dean
Docket Date 2019-11-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-08-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Thomas M. Dean
Docket Date 2019-08-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-05-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Thomas M. Dean
Docket Date 2019-05-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-01-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Thomas M. Dean
Docket Date 2019-01-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) daysfrom the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-10-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-06-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-03-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2017-09-20
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellants shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellants, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2017-04-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee’s March 16, 2017 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D16-3598. The appellants shall file a single initial brief that addresses the issues of both case numbers; further,The Law Offices of Adam G. Heffner, P.A.’s March 22, 2017 motion to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to the appellants at the address(es) appearing below;Thomas M. Dean a/k/a Thomas Michael Deana/k/a Michael Dean; Rockliner, Inc. Rockline Vac Systems, Inc. Att: Thomas Dean 2580 S.W. 32nd StreetFt. Lauderdale, FL 33312rocklinevac@hotmail.com (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellants are advised that the case will move forward only as to Thomas Dean after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Appellants (Rockline VAC Systems, Inc. and Rockliner, Inc.) are reminded that a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Failure to comply with these rules may result in dismissal or other sanctions; further,ORDERED that appellants’ March 27, 2017 motion for additional extension of time is granted, and appellants shall serve the initial brief on or before May 22, 2017. 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 2017-04-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-03-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-3598
On Behalf Of JOHN M. FERNANDEZ
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of JOHN M. FERNANDEZ
Docket Date 2017-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Thomas M. Dean
Docket Date 2017-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THOMAS M. DEAN, et al. VS JOHN M. FERNANDEZ 4D2016-3598 2016-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12007982 (21)

Parties

Name ROCKLINER, INC.
Role Appellant
Status Active
Name Thomas M. Dean
Role Appellant
Status Active
Representations Tania Williams
Name ROCKLINE VAC SYSTEMS INC.
Role Appellant
Status Active
Name JOHN M. FERNANDEZ
Role Appellee
Status Active
Representations Alan M. Burger, Mary F. April
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-28
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report within (10) ten days from the date of this order regarding the pending bankruptcy proceedings. See, e.g. Taylor v. Barnett Bank of North Cent. Florida, N.A., 737 So. 2d 1105, 1106 (Fla. 1st DCA 1998) (“[T]he proceedings in this cause are stayed until such time as the stay imposed by 11 U.S.C. 362 is lifted or dissolved.”). Failure to comply with this order may result in the imposition of sanctions within this court's discretion.
Docket Date 7777-04-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED FOR ALL PURPOSES WITH 17-510***
Docket Date 2222-12-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ****RETURNED MAIL FOR ROCKLINE VAC and ROCKLINER INC.*** AGAIN 2/3/21
Docket Date 2021-01-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s July 31, 2017 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting 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 with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that appellee's December 10, 2020 motion to dismiss is granted, and the above-styled appeal is dismissed.DAMOORGIAN, CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2021-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN M. FERNANDEZ
Docket Date 2020-11-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN M. FERNANDEZ
Docket Date 2020-11-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the September 18, 2020 motion of Tania Williams, Esq. of The Williams Firm, P.A. for leave to withdraw as counsel for Thomas M. Dean aka Thomas Michael Dean, aka Michael Dean, Rockliner, Inc. is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that appellant shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further,ORDERED that this case is stayed pending the above. Further, ORDERED that appellee is directed to file, within ten (10) days from the date of this order, a status report regarding appellants' pending bankruptcy proceedings.
Docket Date 2020-09-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Thomas M. Dean
Docket Date 2020-09-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings. See, e.g. Taylor v. Barnett Bank of North Cent. Florida, N.A., 737 So. 2d 1105, 1106 (Fla. 1st DCA 1998) (“[T]he proceedings in this cause are stayed until such time as the stay imposed by 11 U.S.C. 362 is lifted or dissolved.”). Failure to comply with this order may result in the imposition of sanctions within this court's discretion.
Docket Date 2020-06-08
Type Notice
Subtype Notice
Description Notice ~ OF STATUS OF BANKRUPTCY
On Behalf Of Thomas M. Dean
Docket Date 2020-02-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Thomas M. Dean
Docket Date 2020-02-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report within two (2) days from the date of this order regarding the pending bankruptcy proceedings. See, e.g., Taylor v. Barnett Bank of North Cent. Florida, N.A., 737 So. 2d 1105, 1106 (Fla. 1st DCA 1998) (“[T]he proceedings in this cause are stayed until such time as the stay imposed by 11 U.S.C. 362 is lifted or dissolved.”). Failure to comply with this order may result in the imposition of sanctions within this court's discretion.
Docket Date 2019-12-23
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Upon consideration of appellants' November 21, 2019 amended notice of voluntary dismissal and December 16, 2019 response, it isORDERED that appellants are directed to file a status report within fifty (50) days from the date of this order regarding the bankruptcy proceedings. See, e.g., Taylor v. Barnett Bank of North Cent. Florida, N.A., 737 So. 2d 1105, 1106 (Fla. 1st DCA 1998) (“The proceedings in this cause are stayed until such time as the stay imposed by 11 U.S.C. § 362 is lifted or dissolved.”).
Docket Date 2019-12-16
Type Response
Subtype Response
Description Response
On Behalf Of Thomas M. Dean
Docket Date 2019-12-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellants' November 21, 2019 amended notice of voluntary dismissal, it is ORDERED that appellants shall file a response, within ten (10) days from the date of this order, explaining whether the bankruptcy stay pursuant to 11 U.S.C. § 362 has been lifted.
Docket Date 2019-11-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **AMENDED **
On Behalf Of Thomas M. Dean
Docket Date 2019-11-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-08-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Thomas M. Dean
Docket Date 2019-08-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-05-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Thomas M. Dean
Docket Date 2019-05-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-01-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Thomas M. Dean
Docket Date 2019-01-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) daysfrom the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-10-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***SEE AMENDED STATUS REPORT.***
On Behalf Of Thomas M. Dean
Docket Date 2018-10-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-07-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Thomas M. Dean
Docket Date 2018-06-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-03-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Thomas M. Dean
Docket Date 2018-03-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-01-09
Type Response
Subtype Response
Description Response
On Behalf Of JOHN M. FERNANDEZ
Docket Date 2017-12-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Thomas M. Dean
Docket Date 2017-09-20
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellants shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellants, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2017-09-14
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ **AMENDED**
On Behalf Of Thomas M. Dean
Docket Date 2017-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Thomas M. Dean
Docket Date 2017-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Thomas M. Dean
Docket Date 2017-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 9/5/17
On Behalf Of JOHN M. FERNANDEZ
Docket Date 2017-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN M. FERNANDEZ
Docket Date 2017-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN M. FERNANDEZ
Docket Date 2017-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 7/31/17
On Behalf Of JOHN M. FERNANDEZ
Docket Date 2017-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas M. Dean
Docket Date 2017-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas M. Dean
Docket Date 2017-04-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 45 PAGES **FILED IN 17-510**
Docket Date 2017-04-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee’s March 16, 2017 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D16-3598. The appellants shall file a single initial brief that addresses the issues of both case numbers; further,The Law Offices of Adam G. Heffner, P.A.’s March 22, 2017 motion to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to the appellants at the address(es) appearing below;Thomas M. Dean a/k/a Thomas Michael Deana/k/a Michael Dean; Rockliner, Inc. Rockline Vac Systems, Inc. Att: Thomas Dean 2580 S.W. 32nd StreetFt. Lauderdale, FL 33312rocklinevac@hotmail.com (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellants are advised that the case will move forward only as to Thomas Dean after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Appellants (Rockline VAC Systems, Inc. and Rockliner, Inc.) are reminded that a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Failure to comply with these rules may result in dismissal or other sanctions; further,ORDERED that appellants’ March 27, 2017 motion for additional extension of time is granted, and appellants shall serve the initial brief on or before May 22, 2017. 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 2017-03-27
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 Thomas M. Dean
Docket Date 2017-03-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that Adam G. Heffner's March 2, 2017 motion to withdraw as counsel is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2017-03-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (RENEWED)
On Behalf Of Thomas M. Dean
Docket Date 2017-03-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 17-510
On Behalf Of JOHN M. FERNANDEZ
Docket Date 2017-03-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **AMENDED**
On Behalf Of Thomas M. Dean
Docket Date 2017-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 04/05/17
On Behalf Of Thomas M. Dean
Docket Date 2017-01-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ 110 pages
Docket Date 2017-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 164 PAGES
Docket Date 2016-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/3/17
On Behalf Of Thomas M. Dean
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND ALAN M. BURGER, ESQ.
On Behalf Of JOHN M. FERNANDEZ
Docket Date 2016-10-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Thomas M. Dean

Documents

Name Date
Admin. Diss. for Reg. Agent 2018-04-05
Reg. Agent Resignation 2017-11-20
Off/Dir Resignation 2017-11-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-12
Amendment 2011-09-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State