Search icon

THE SOLOMON LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: THE SOLOMON LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SOLOMON LAW GROUP, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2017 (7 years ago)
Document Number: L64482
FEI/EIN Number 592999938

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

Address: C/O STANFORD R. SOLOMON, 1881 WEST KENNEDY BOULEVARD, TAMPA, FL, 33606, US
Mail Address: C/O STANFORD R. SOLOMON, 1881 WEST KENNEDY BOULEVARD, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SOLOMON LAW GROUP, P.A. 401(K) SAVINGS PLAN 2023 592999938 2024-05-14 THE SOLOMON LAW GROUP, P.A. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 541110
Sponsor’s telephone number 8132251818
Plan sponsor’s address 1881 WEST KENNEDY BLVD, TAMPA, FL, 336061643

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing ANNEMARIE OWEN
Valid signature Filed with authorized/valid electronic signature
THE SOLOMON LAW GROUP, P.A. 401(K) SAVINGS PLAN 2022 592999938 2023-09-05 THE SOLOMON LAW GROUP, P.A. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 541110
Sponsor’s telephone number 8132251818
Plan sponsor’s address 1881 WEST KENNEDY BLVD, TAMPA, FL, 336061643

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing ANNEMARIE OWEN
Valid signature Filed with authorized/valid electronic signature
THE SOLOMON LAW GROUP, P.A. 401(K) SAVINGS PLAN 2021 592999938 2022-08-19 THE SOLOMON LAW GROUP, P.A. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 541110
Sponsor’s telephone number 8132251818
Plan sponsor’s address 1881 WEST KENNEDY BLVD, TAMPA, FL, 336061643

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing ANNEMARIE OWEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SOLOMON, STANFORD R. Director 1881 WEST KENNEDY BOULEVARD, TAMPA, FL, 33606
SOLOMON, SABRINA E. Vice President 1881 WEST KENNEDY BOULEVARD, TAMPA, FL, 33606
SOLOMON, SABRINA E. Director 1881 WEST KENNEDY BOULEVARD, TAMPA, FL, 33606
SOLOMON STANFORD R Agent 1881 WEST KENNEDY BOULEVARD, TAMPA, FL, 33606
SOLOMON, STANFORD R. President 1881 WEST KENNEDY BOULEVARD, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051046 SOLOMONLAW ACTIVE 2018-04-23 2028-12-31 - 1881 WEST KENNEDY BLVD., SUITE D, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-12 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 SOLOMON, STANFORD R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2008-01-07 THE SOLOMON LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-01-20 1881 WEST KENNEDY BOULEVARD, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-20 C/O STANFORD R. SOLOMON, 1881 WEST KENNEDY BOULEVARD, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2006-01-20 C/O STANFORD R. SOLOMON, 1881 WEST KENNEDY BOULEVARD, TAMPA, FL 33606 -
AMENDMENT AND NAME CHANGE 2001-11-05 THE SOLOMON TROPP LAW GROUP, P.A. -
NAME CHANGE AMENDMENT 2000-11-27 THE SOLOMON LAW GROUP, P.A. -
NAME CHANGE AMENDMENT 1996-03-22 SOLOMON & BENEDICT, P.A. -

Court Cases

Title Case Number Docket Date Status
A. GORDON TUNSTALL, III, Appellant(s) v. SOLOMON LAW GROUP, P. A., Appellee(s). 2D2024-1073 2024-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-005392

Parties

Name A. GORDON TUNSTALL, III
Role Appellant
Status Active
Name THE SOLOMON LAW GROUP, P.A.
Role Appellee
Status Active
Representations John Andrew Baldwin
Name Hon. Anne-Leigh Gaylord Moe
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-12
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to satisfy this court's May 13, 2024, fee order. NORTHCUTT, VILLANTI, and ATKINSON, JJ., Concur.
View View File
Docket Date 2024-06-26
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - GAYLORD MOE - 619 PAGES
Docket Date 2024-05-13
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant 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 forty 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.
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Certified Notice of Appeal Transmittal Form with notice of appeal
On Behalf Of A. GORDON TUNSTALL, III
Docket Date 2024-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-07
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF SERVICE
On Behalf Of A. GORDON TUNSTALL, III
Docket Date 2024-05-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of A. GORDON TUNSTALL, III
Docket Date 2024-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of A. GORDON TUNSTALL, III
View View File
Docket Date 2024-05-28
Type Order
Subtype Order Striking Filing
Description This is a final appeal proceeding under Florida Rule of Appellate Procedure 9.110. Accordingly, a record will be required. Appellant has filed an appendix in lieu of a record, and the initial brief fails to cite to the record. Accordingly, the initial brief and appendix are stricken. Within the time provided by Florida Rule of Appellate Procedure 9.110(f), Appellant shall serve an amended initial brief that contains "references to the appropriate pages of the record or transcript." Fla. R. App. P. 9.210(b)(3).
View View File
FEROZ BHOJANI AND SALIMA BHOJANI VS JOSEPH R. FRITZ, P. A., ET AL. 2D2023-0327 2023-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-008533

Parties

Name SALIMA BHOJANI
Role Appellant
Status Active
Name FEROZ BHOJANI
Role Appellant
Status Active
Name JOSEPH R. FRITZ, P.A.
Role Appellee
Status Active
Representations J. Andrew Baldwin, Esq., JAIME R. QUEZON, ESQ., ANTHONY FANTAUZZI, I I I, ESQ., STEPHEN A. BARNES, ESQ.
Name WARDELL LAW FIRM, P.A.
Role Appellee
Status Active
Name THE SOLOMON LAW GROUP, P.A.
Role Appellee
Status Active
Name JOSEPH R. FRITZ, ESQ.
Role Appellee
Status Active
Name STANFORD R. SOLOMON, ESQ.
Role Appellee
Status Active
Name GABRIEL D. PINILLA, ESQ.
Role Appellee
Status Active
Name JAMES A. WARDELL, ESQ.
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file the initial brief asdirected by this court's July 18, 2023, order. Appellees’ motion for appellate attorney'sfees is granted, contingent upon the trial court's determination that they are entitled tosuch fees under section 768.79, Florida Statutes (2022), and Florida Rule of CivilProcedure 1.442. If a finding of entitlement is made, the trial court shall determine theappropriate amount of the award. See Fla. R. App. P. 9.400(b).
Docket Date 2023-05-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellants filed by Attorney Joseph E. Parrish is granted. Attorney Parrish and the law firm of Parrish & Goodman, PLLC are relieved of further appellate responsibilities. The Appellants shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. Appellants' motion for extension of time is granted, and the initial brief shall be served within 60 days of the date of this order.
Docket Date 2023-02-15
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 2023-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, MORRIS, and LUCAS
Docket Date 2023-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed
On Behalf Of JOSEPH R. FRITZ, P. A.
Docket Date 2023-07-18
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 2023-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FEROZ BHOJANI
Docket Date 2023-04-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL OF RECORD FOR APPELLANTS AND APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FEROZ BHOJANI
Docket Date 2023-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - 1938 PAGES - REDACTED
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FEROZ BHOJANI
Docket Date 2023-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE SOLOMON LAW GROUP, P. A. VS DOVENMUEHLE MORTGAGE, INC. 2D2021-0924 2021-03-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-3133

Parties

Name THE SOLOMON LAW GROUP, P.A.
Role Appellant
Status Active
Representations LAURA H. HOWARD, ESQ., STANFORD R. SOLOMON, ESQ.
Name DOVENMUEHLE MORTGAGE, INC.
Role Appellee
Status Active
Representations GARY ROSNER, ESQ., ELIZABETH FITZGERALD, ESQ., ROBERT M. COPLEN, ESQ., EVAN ROSENBERG, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ Appellant's motion for attorney's fees is denied as moot.
Docket Date 2022-03-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's notice of voluntary dismissal is granted, and this appeal is dismissed.Appellant's motion for attorney's fees is denied as moot.
Docket Date 2022-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-12-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-10-14
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 14, 2021, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Matthew C. Lucas, Associate Senior Judge James R. Case. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-09-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Appellant's motion for an extension of time is denied as unnecessary. The reply brief is not due until October 4, 2021. See Fla. R. App. P. 9.210(g).
Docket Date 2021-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-09-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT BE CONDUCTED BY VIDEO
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-09-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-09-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by September 8, 2021.
Docket Date 2021-08-05
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 DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ THE SOLOMON LAW GROUP, P.A.'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-07-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 5910 PAGES
Docket Date 2021-06-23
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellant's motion to compel is denied without prejudice to filing an amended motion demonstrating service on the lower tribunal clerk.
Docket Date 2021-06-21
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ THE SOLOMON LAW GROUP, P.A.'S MOTION TO COMPEL CLERK TO CORRECT RECORD AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellant's motion is granted to the extent that the initial brief shall be served within 15 days. If the Appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2021-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-04-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ THE SOLOMON LAW GROUP, P.A.'S AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-03-29
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE SOLOMON LAW GROUP, P. A.
DOVENMUEHLE MORTGAGE, INC. VS THE SOLOMON LAW GROUP, P. A. 2D2021-0550 2021-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-003133

Parties

Name DOVENMUEHLE MORTGAGE, INC.
Role Appellant
Status Active
Representations GARY ROSNER, ESQ., ELIZABETH FITZGERALD, ESQ., ROBERT M. COPLEN, ESQ., DAYAMI SANS, ESQ., EVAN ROSENBERG, ESQ.
Name THE SOLOMON LAW GROUP, P.A.
Role Appellee
Status Active
Representations STANFORD R. SOLOMON, ESQ., LAURA H. HOWARD, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The Appellant and Appellees' joint stipulation for voluntary dismissal of appeal is hereby granted, and this appeal is dismissed.
Docket Date 2022-03-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-12-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-10-14
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 14, 2021, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Matthew C. Lucas, Associate Senior Judge James R. Case. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-09-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENTBE CONDUCTED BY VIDEO
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-08-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted
Docket Date 2021-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ THE SOLOMON LAW GROUP, P.A.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-08-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 20, 2021.
Docket Date 2021-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-06-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-06-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ADDITION - 60 PAGES
Docket Date 2021-06-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant’s motion for extension of time is granted, and the initial brief shall be filed within thirty days from the date of this order.
Docket Date 2021-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLANT'S MOTION TO SUPPLEMENTRECORD ON APPEAL AND MOTION FOR EXTENSION OF TIME
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 4767 PAGES
Docket Date 2021-04-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-04-07
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 by May 24, 2021.
Docket Date 2021-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-03-23
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 DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
THE SOLOMON LAW GROUP, P. A. VS DOVENMUEHLE MORTGAGE, INC. 2D2021-0360 2021-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-3133

Parties

Name THE SOLOMON LAW GROUP, P.A.
Role Appellant
Status Active
Representations STANFORD R. SOLOMON, ESQ., LAURA H. HOWARD, ESQ.
Name DOVENMUEHLE MORTGAGE, INC.
Role Appellee
Status Active
Representations EVAN ROSENBERG, ESQ., GARY ROSNER, ESQ., TIMOTHY SCOLARO, ESQ.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2021-07-19
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ The oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2021-07-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 15, 2021, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.Within five days from this order, a party may request that the oral argument be conducted by video. Any such request must state the reason in support and indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to the request must file a response within five days after service of the request. If the request for oral argument by video is granted, the date and time of oral argument may also change.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-07-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO REQUEST TO CONDUCT ORAL ARGUMENT BY VIDEO
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-06-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-05-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 17, 2021.
Docket Date 2021-03-15
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 DOVENMUEHLE MORTGAGE, INC.
Docket Date 2021-02-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 204 PAGES
Docket Date 2021-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
BLAIR ALEXANDER WEST VS THE SOLOMON LAW GROUP, P. A. 2D2020-0551 2020-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-9803

Parties

Name BLAIR ALEXANDER WEST
Role Appellant
Status Active
Representations JEREMY D. BAILIE, ESQ.
Name THE SOLOMON LAW GROUP, P.A.
Role Appellee
Status Active
Representations STANFORD R. SOLOMON, ESQ., LAURA H. HOWARD, ESQ.
Name HON. RALPH C. STODDARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellee's motion for attorney's fees based upon section five of the parties' contract is granted. The circuit court is authorized to enter an award for all of the reasonable attorney's fees incurred by the Appellee in this appeal. The Appellant's motion for attorney's fees is denied.
Docket Date 2020-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-11-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw filed by Attorney Jeremy D. Bailie is granted. Attorney Bailie is relieved of further appellate responsibilities for the appellant.
Docket Date 2020-11-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR WITHDRAWAL BY JEREMY BAILIE
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2020-11-11
Type Notice
Subtype Notice
Description Notice ~ ATTORNEY, DAVID E. LITTLE, ESQ.'S, NOTICE OF NON-REPRESENTATION
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2020-11-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Jeremy D. Bailie, the attorney for Blair Alexander West, filed a motion to withdraw as counsel for Mr. West pursuant to Florida Rule of Appellate Procedure 9.440. Mr. West and the Solomon Law Group are directed to file a response to this motion within ten days of the date of this order.
Docket Date 2020-11-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BLAIR ALEXANDER WEST
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 24, 2020, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Craig C. Villanti, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-08-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BLAIR ALEXANDER WEST
Docket Date 2020-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BLAIR ALEXANDER WEST
Docket Date 2020-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by August 10, 2020.
Docket Date 2020-07-14
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO APPELLANT'S MOTION FOR ENLARGEMENT OF TIME TO SERVE REPLY BRIEF
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2020-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR ENLARGEMENT OF TIME TO SERVE REPLY BRIEF
On Behalf Of BLAIR ALEXANDER WEST
Docket Date 2020-07-06
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of BLAIR ALEXANDER WEST
Docket Date 2020-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2020-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ THE SOLOMON LAW GROUP, P.A.'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2020-06-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2020-05-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BLAIR ALEXANDER WEST
Docket Date 2020-04-22
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 by May 20, 2020.
Docket Date 2020-04-21
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2020-04-15
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 BLAIR ALEXANDER WEST
Docket Date 2020-03-20
Type Record
Subtype Record on Appeal
Description Received Records ~ STODDARD - REDACTED - 287 PAGES
Docket Date 2020-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BLAIR ALEXANDER WEST
Docket Date 2020-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BLAIR ALEXANDER WEST
NEENA KANWAR VS THE SOLOMON LAW GROUP, P. A., ET AL 2D2019-2407 2019-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-4278

Parties

Name NEENA KANWAR
Role Appellant
Status Active
Representations ERIC CVELBAR, ESQ.
Name D/B/A WESTCOAST RADIOLOGY
Role Appellee
Status Active
Name KMH MRI & HEALTHCARE CENTRES
Role Appellee
Status Active
Name SRA VENTURES, INC.
Role Appellee
Status Active
Name ADVANCED IMAGING OF PORT CHARLOTTE, LLC
Role Appellee
Status Active
Name CRYSTAL CLEAR IMAGING, LTD.
Role Appellee
Status Active
Name THE SOLOMON LAW GROUP, P.A.
Role Appellee
Status Active
Representations J. Andrew Baldwin, Esq.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LUCAS, AND ROTHSTEIN-YOUAKIM
Docket Date 2019-07-17
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court's June 27, 2019, order to show cause.
Docket Date 2019-06-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEENA KANWAR
DON JURAVIN VS THE SOLOMON LAW GROUP, P. A., ET AL., 2D2017-1533 2017-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-5011

Parties

Name DON JURAVIN
Role Appellant
Status Active
Representations APRIL S. GOODWIN, ESQ.
Name ROCA LABS, INC.
Role Appellee
Status Active
Name THE SOLOMON LAW GROUP, P.A.
Role Appellee
Status Active
Representations J. Andrew Baldwin, Esq., IAN R. LEAVENGOOD, ESQ., JORDAN T. ISRINGHAUS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DON JURAVIN
Docket Date 2017-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE - REDACTED - 1932 PAGES
Docket Date 2017-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DON JURAVIN
Docket Date 2017-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DON JURAVIN VS THE SOLOMON LAW GROUP, P. A. et al., 2D2016-3037 2016-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-005011

Parties

Name DON JURAVIN
Role Appellant
Status Active
Representations APRIL S. GOODWIN, ESQ.
Name THE SOLOMON LAW GROUP, P.A.
Role Appellee
Status Active
Representations STANFORD R. SOLOMON, ESQ., J. Andrew Baldwin, Esq., IAN R. LEAVENGOOD, ESQ., JORDAN T. ISRINGHAUS, ESQ.
Name ROCA LABS, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant and Appellee each seek attorney's fees and costs pursuant to the terms of the relevant contract documents and Florida Rule of Appellate Procedure 9.400. Appellant's motion for fees is denied and Appellant's motion for costs is stricken. Appellee's motion for fees is granted in an amount to be determined by the circuit court. Appellee's motion for costs is stricken without prejudice to Appellee filing a timely motion for taxation of costs in the circuit court. See Fla. R. App. P. 9.400(a).
Docket Date 2017-04-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-01-31
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 3/22/17 OA Cont'd
Docket Date 2017-01-30
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2017-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DON JURAVIN
Docket Date 2016-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2016-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2016-12-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE SOLOMON LAW GROUP, P. A.
Docket Date 2016-11-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DON JURAVIN
Docket Date 2016-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DON JURAVIN
Docket Date 2016-10-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ **SEE AMENDED Stipulation for Extension of Time** FILED 10/06/16 - HURRICANE MATTHEW COURT CLOSURE
On Behalf Of DON JURAVIN
Docket Date 2016-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ FILED 10/06/16 - HURRICANE MATTHEW COURT CLOSURE
On Behalf Of DON JURAVIN
Docket Date 2016-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE **REDACTED**
Docket Date 2016-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 10/06/16
On Behalf Of DON JURAVIN
Docket Date 2016-08-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of DON JURAVIN
Docket Date 2016-07-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-07-18
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DON JURAVIN
Docket Date 2016-06-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DON JURAVIN
Docket Date 2016-06-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
BIG E. TRAILERS, INC. AND SYLVIA EARLINE FORD VS THE SOLOMON LAW GROUP, P. A. 2D2016-0988 2016-03-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2015-CA-009864

Parties

Name BIG-E TRAILERS, INC.
Role Appellant
Status Active
Representations JEFFREY SULLIVAN, ESQ.
Name SYLVIA EARLINE FORD
Role Appellant
Status Active
Name THE SOLOMON LAW GROUP, P.A.
Role Appellee
Status Active
Representations STANFORD R. SOLOMON, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BIG E. TRAILERS, INC.
Docket Date 2016-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER
Docket Date 2016-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-03-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BIG E. TRAILERS, INC.
Docket Date 2016-04-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
CENTER 191, L L C, ET AL., VS THE SOLOMON LAW GROUP, P A 2D2015-4568 2015-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-003723

Parties

Name McCullough Harris, L L C
Role Appellant
Status Active
Name Hudson at McKinney Ranch G P, L L C
Role Appellant
Status Active
Name Phillips Selwyn, L L C
Role Appellant
Status Active
Name Donald E Phillips
Role Appellant
Status Active
Name Center 191, L L C
Role Appellant
Status Active
Representations MARC D. MATTHEWS, ESQ., FRANK CHARLES MIRANDA, ESQ.
Name Parkside Commercial Condominium Assn., Inc.
Role Appellant
Status Active
Name Phillips Development & Realty, L L C
Role Appellant
Status Active
Name DONALD E. PHILLIPS FAMILY LIMITED PARTNERSHIP, L.P.
Role Appellant
Status Active
Name Ovation Realty Management, L L C
Role Appellant
Status Active
Name THE SOLOMON LAW GROUP, P.A.
Role Appellee
Status Active
Representations STANFORD R. SOLOMON, ESQ., MATTHEW E. THATCHER, ESQ., JEFFREY M. JAMES, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's motion to supplement the record is denied as moot.
Docket Date 2016-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellants seek an award of appellate attorney's fees under the engagement agreement, section 57.105(7), Florida Statutes (2015), and section 59.46, Florida Statutes (2015). The Appellant's motion for attorney's fees is denied. The Appellee's response to the motion for appellate attorney's fees is noted. The Appellants also seek an award of costs. The Appellants' motion for costs is denied without prejudice to the Appellants' right to seek an award of costs in the lower tribunal in accordance with Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2016-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Center 191, L L C
Docket Date 2016-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FOR ORAL ARGUMENT
On Behalf Of Center 191, L L C
Docket Date 2016-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Center 191, L L C
Docket Date 2016-07-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Center 191, L L C
Docket Date 2016-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Center 191, L L C
Docket Date 2016-06-07
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of The Solomon Law Group, P A
Docket Date 2016-06-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of The Solomon Law Group, P A
Docket Date 2016-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Solomon Law Group, P A
Docket Date 2016-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-05-10
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 The Solomon Law Group, P A
Docket Date 2016-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-04-05
Type Response
Subtype Response
Description RESPONSE ~ THE SOLOMON LAW GROUP, P.A.'s RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of The Solomon Law Group, P A
Docket Date 2016-04-05
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 The Solomon Law Group, P A
Docket Date 2016-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Center 191, L L C
Docket Date 2016-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ "APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS"
On Behalf Of Center 191, L L C
Docket Date 2016-03-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant Donald Phillips' motion to disqualify the Solomon Law Group from self representation in appellate proceedings is denied.
Docket Date 2016-02-26
Type Response
Subtype Response
Description RESPONSE ~ THE SOLOMON LAW GROUP, P.A.'s RESPONSE IN OPPOSITION TO APPELLANT DONALD E. PHILLIPS' MOTION TO DISQUALIFY THE SOLOMON LAW GROUP, P.A. FROM SELF-REPRESENTATION IN APPELLATE PROCEEDINGS
On Behalf Of The Solomon Law Group, P A
Docket Date 2016-02-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - APPELLANT DONALD PHILLIPS' MOTION TO DISQUALIFY THE SOLOMON LAW GROUP, P.A. FROM SELF-REPRESENATION IN APPELLATE PROCEEDINGS
Docket Date 2016-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT DONALD PHILLIPS' MOTION TO DISQUALIFY THE SOLOMON LAW GROUP, P.A. FROM SELF-REPRESENATION IN APPELLATE PROCEEDINGS
On Behalf Of Center 191, L L C
Docket Date 2016-02-05
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION
Docket Date 2016-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-01-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ CM
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-01-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of The Solomon Law Group, P A
Docket Date 2016-01-19
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 Center 191, L L C
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Center 191, L L C
Docket Date 2015-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Solomon Law Group, P A
Docket Date 2015-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ LEVENS
Docket Date 2015-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2015-11-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE
On Behalf Of Center 191, L L C
Docket Date 2015-11-09
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-10-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Center 191, L L C
Docket Date 2015-10-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5991097002 2020-04-06 0455 PPP 1881 w kennedy boulevard suite d, TAMPA, FL, 33606-1606
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441750
Loan Approval Amount (current) 441750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-1606
Project Congressional District FL-14
Number of Employees 24
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 447341.47
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State