Search icon

EAN HOLDINGS, LLC

Company Details

Entity Name: EAN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 05 Mar 2009 (16 years ago)
Document Number: M09000000914
FEI/EIN Number 26-4086616
Address: 600 Corporate Park Drive, St. Louis, MO, 63105, US
Mail Address: 600 Corporate Park Drive, St. Louis, MO, 63105, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
WILLEY RUSSELL A Manager 600 CORPORATE PARK DR, SAINT LOUIS, MO, 63105
Taylor Andrew C Manager 600 Corporate Park Drive, St. Louis, MO, 63105
Taylor Christine B Manager 600 Corporate Park Drive, St. Louis, MO, 63105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 600 Corporate Park Drive, St. Louis, MO 63105 No data
CHANGE OF MAILING ADDRESS 2018-04-04 600 Corporate Park Drive, St. Louis, MO 63105 No data

Court Cases

Title Case Number Docket Date Status
Sonya Lewis, Appellant(s), v. Rubina Strickland and EAN Holdings, LLC, Appellee(s). 5D2024-0201 2024-01-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-2714

Parties

Name Sonya Lewis
Role Appellant
Status Active
Representations Brian J. Lee
Name Rubina Strickland
Role Appellee
Status Active
Representations Jacob R. Bohn
Name EAN HOLDINGS, LLC
Role Appellee
Status Active
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-02
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; STATUS REPORT ACKNOWLEDGED; NOVD ACCEPTED
View View File
Docket Date 2024-07-01
Type Misc. Events
Subtype Status Report
Description Status Report PER 7/1 ORDER AND NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Sonya Lewis
Docket Date 2024-07-01
Type Order
Subtype Order
Description Order - Status Report; AA W/IN 10 DYS FILE STATUS REPORT RE: PROCEEDINGS BELOW
View View File
Docket Date 2024-01-24
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
Docket Date 2024-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/18/2024
On Behalf Of Sonya Lewis
Docket Date 2024-01-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOSEPH SCIVOLETTO, Appellant(s) v. EAN HOLDINGS, LLC, d/b/a ENTERPRISE LEASING COMPANY OF FLORIDA, LLC., Appellee(s). 4D2023-2862 2023-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 23-11891

Parties

Name Joseph Scivoletto
Role Appellant
Status Active
Name EAN HOLDINGS, LLC
Role Appellee
Status Active
Representations David V King
Name ENTERPRISE RENT-A-CAR COMPANY
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-10
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-06-06
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of EAN HOLDINGS, LLC
View View File
Docket Date 2024-06-06
Type Record
Subtype Appendix to Answer Brief
Description Amended Appendix to Answer Brief
On Behalf Of EAN HOLDINGS, LLC
Docket Date 2024-06-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing Amended Answer Brief and Amended Appendix
On Behalf Of EAN HOLDINGS, LLC
Docket Date 2024-06-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of EAN HOLDINGS, LLC
View View File
Docket Date 2024-06-03
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of EAN HOLDINGS, LLC
Docket Date 2024-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-04-15
Type Response
Subtype Response
Description Response in Opposition
Docket Date 2024-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of EAN HOLDINGS, LLC
Docket Date 2024-03-18
Type Record
Subtype Appendix
Description Appendix to the Initial Brief
Docket Date 2024-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-03-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-01-16
Type Record
Subtype Record on Appeal
Description Record on Appeal - 119 Pages
On Behalf Of Broward Clerk
Docket Date 2023-12-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Joseph Scivoletto
Docket Date 2023-12-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2023-12-14
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EAN HOLDINGS, LLC
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-11-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that appellant's December 19, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Heather Barlow, Appellant(s) v. Madeline Thomas and EAN Holdings, LLC, Appellee(s). 5D2023-0341 2022-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2021-CA-001891

Parties

Name Heather Barlow
Role Appellant
Status Active
Representations Brian J. Lee
Name EAN HOLDINGS, LLC
Role Appellee
Status Active
Name Madeline Thomas
Role Appellee
Status Active
Representations Therese Ann Savona, Brea Dearing, Lissette M. Gonzalez
Name Hon. Robert Michael Dees
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Heather Barlow
Docket Date 2023-11-08
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Heather Barlow
Docket Date 2023-11-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ DENIED PER 12/19 ORDER
On Behalf Of Heather Barlow
Docket Date 2024-07-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-11
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description ORD-DENYING ORAL ARGUMENT
Docket Date 2023-11-13
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Madeline Thomas
Docket Date 2023-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Madeline Thomas
Docket Date 2023-04-12
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 Heather Barlow
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 4/13/23
Docket Date 2023-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Heather Barlow
Docket Date 2023-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 112 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-02-10
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; ROA BY 3/10/23; IB W/IN 10 DYS
Docket Date 2023-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Madeline Thomas
Docket Date 2023-02-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT FINAL JUDGMENT
On Behalf Of Heather Barlow
Docket Date 2023-01-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 2/9; 12/2 OTSC IS DISCHARGED
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-12
Type Response
Subtype Response
Description RESPONSE ~ AND MOTION TO RELINQUISH JURISDICTION
On Behalf Of Heather Barlow
Docket Date 2022-12-02
Type Order
Subtype Order
Description Order ~ Within ten days, Appellant shall show cause why this Court should not dismiss this appeal. The appealed order appears to grant a motion to enforce settlement but does not actually enter judgment. See Fla. R. App. P. 9.110(l). As well, the appealed order does not appear to be an appealable nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130(a). Appellant may obtain a final judgment from the lower tribunal and file a copy of the final judgment along with the response. If Appellant refers to any other pleading or order in the response, Appellant shall attach a copy of the document to the response. If Appellant fails to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410. This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order. DISCHARGED PER 1/11 ORDER
Docket Date 2022-11-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Heather Barlow
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Madeline Thomas
Docket Date 2022-11-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of E-Mail Addresses filed by counsel for the Appellees, Madeline Thomas and Ean Holdings, LLC on November 17, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AES' W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Heather Barlow
Docket Date 2022-11-02
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 2, 2022.
Docket Date 2023-10-18
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 Heather Barlow
Docket Date 2023-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 11/7
Docket Date 2023-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, MADELINE THOMAS
On Behalf Of Madeline Thomas
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 9/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/23
On Behalf Of Madeline Thomas
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/24- AMENDED
On Behalf Of Madeline Thomas
Docket Date 2023-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Madeline Thomas
Docket Date 2023-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Heather Barlow
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-05-03
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 Heather Barlow
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 5/3/23
Docket Date 2022-12-21
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-11-09
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
CYNTHIA GRIFFIS VS ANGEL MARTINEZ AND EAN HOLDINGS, LLC 5D2020-2131 2020-10-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-19

Parties

Name Cynthia Griffis
Role Appellant
Status Active
Representations Michael M. Brownlee
Name Angel Martinez
Role Appellee
Status Active
Representations Eric S. Block, Brian J. Lee, Ryan P. Rudd
Name EAN HOLDINGS, LLC
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-04-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AE MOT ATTY FEES GRANTED; AA MOT ATTY FEES DENIED
Docket Date 2021-02-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-02-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Cynthia Griffis
Docket Date 2021-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 4/20 ORDER
On Behalf Of Cynthia Griffis
Docket Date 2021-02-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cynthia Griffis
Docket Date 2021-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/8
On Behalf Of Cynthia Griffis
Docket Date 2021-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 4/20 ORDER
On Behalf Of Angel Martinez
Docket Date 2020-12-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Angel Martinez
Docket Date 2020-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cynthia Griffis
Docket Date 2020-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/4
Docket Date 2020-11-19
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 Cynthia Griffis
Docket Date 2020-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 11/20
Docket Date 2020-10-19
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 Cynthia Griffis
Docket Date 2020-10-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Cynthia Griffis
Docket Date 2020-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/06/2020
On Behalf Of Cynthia Griffis
Docket Date 2020-10-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-10-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ADVANCED PHYSICAL THERAPY OF KENDALL, LLC, A/A/O SCHILLER LADOUCEUR, VS CAMRAC, LLC, et al., 3D2020-1175 2020-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-10248

Parties

Name ADVANCED PHYSICAL THERAPY OF KENDALL, LLC,
Role Appellant
Status Active
Representations Jason Tenenbaum
Name CAMRAC, LLC
Role Appellee
Status Active
Representations William J. McFarlane, III
Name ELRAC, LLC
Role Appellee
Status Active
Name EAN HOLDINGS, LLC
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees’ Response to Motion for Rehearing or to Certify the Matter to the Florida Supreme Court, filed on May 20, 2021, is noted. Upon consideration, Appellant’s Motion for Rehearing or to Certify the Matter to the Florida Supreme Court is hereby denied. FERNANDEZ, SCALES and LOBREE, JJ., concur.
Docket Date 2021-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION FOR REHEARING OR TO CERTIFY THE MATTER TO THE FLORIDA SUPREME COURT FILED BY PLAINTIFF/APPELLANT ADVANCED PHYSICAL THERAPY OF KENDALL, LLC, A/A/O SCHILLER LADOUCEUR
On Behalf Of CAMRAC, LLC
Docket Date 2021-05-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PLAINTIFF'S MOTION FOR REHEARING OR TO CERTIFY THE MATTER TO THE FLORIDA SUPREME COURT
On Behalf Of ADVANCED PHYSICAL THERAPY OF KENDALL, LLC,
Docket Date 2021-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-01-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ADVANCED PHYSICAL THERAPY OF KENDALL, LLC,
Docket Date 2021-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CAMRAC, LLC
Docket Date 2020-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 01/19/2021
Docket Date 2020-12-09
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 CAMRAC, LLC
Docket Date 2020-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADVANCED PHYSICAL THERAPY OF KENDALL, LLC,
Docket Date 2020-11-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ADVANCED PHYSICAL THERAPY OF KENDALL, LLC,
Docket Date 2020-11-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADVANCED PHYSICAL THERAPY OF KENDALL, LLC,
Docket Date 2020-08-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 28, 2020.
Docket Date 2020-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ADVANCED PHYSICAL THERAPY OF KENDALL, LLC,
Docket Date 2020-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
KIM A. BUTLER VS MARK J. WOLTHUIS, et al., 3D2019-1816 2019-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20043

Parties

Name KIM A. BUTLER
Role Appellant
Status Active
Name EAN HOLDINGS, LLC
Role Appellee
Status Active
Name MARK J. WOLTHUIS
Role Appellee
Status Active
Representations Warren B. Kwavnick
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 26, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-05-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s pro se Motion for Extension of Time to File the Initial Brief is granted to and including April 23, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of KIM A. BUTLER
Docket Date 2020-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/24/20
Docket Date 2020-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of KIM A. BUTLER
Docket Date 2019-12-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Luks, Santaniello, Petrillo & Cohen and Edgardo Ferreyra, Jr., Esquire, are withdrawn as counsel for Appellee, Mark J. Wolthuis, and relieved from any further responsibility in this cause.
Docket Date 2019-12-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ APPELLEE/RESPONDENT'S MOTION OF WITHDRAWALAS COUNSEL FOR APPELLEE/RESPONDENT
On Behalf Of MARK J. WOLTHUIS
Docket Date 2019-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK J. WOLTHUIS
Docket Date 2019-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ The Firm of Luks, Santaniello, Petrillo & Cohen's Notice of Withdrawal is hereby denied without prejudice to the filing of a legally sufficient motion to withdraw that complies with Florida Rule of Appellate Procedure 9.440(b).Upon consideration, Appellant's pro se Motion for Extension of Time to File the Initial brief is granted in part to and including sixty (60) days from the date of this Order.
Docket Date 2019-11-21
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 KIM A. BUTLER
Docket Date 2019-11-21
Type Notice
Subtype Notice
Description Notice ~ APPELLEE/RESPONDENT'S NOTICE OF WITHDRAWAL OF NOTICE OF APPEARANCE
On Behalf Of MARK J. WOLTHUIS
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK J. WOLTHUIS
Docket Date 2019-09-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of KIM A. BUTLER
Docket Date 2019-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
FREEMAN A. MARK VS DAVID JOHNSON, ROSE WALDMAN, et al. 4D2014-4786 2014-12-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA016182 MB AH

Parties

Name FREEMAN A. MARK, LLC
Role Appellant
Status Active
Name ROSE WALDMAN
Role Appellee
Status Active
Name ALAMO FINANCING L.P.
Role Appellee
Status Active
Name ENTERPRISE LEASING COMPANY
Role Appellee
Status Active
Name EAN HOLDINGS, LLC
Role Appellee
Status Active
Name DAVID JOHNSON LLC
Role Appellee
Status Active
Representations James Paul Gitkin, David V. King
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS Freeman A. Mark 0182401
Docket Date 2014-12-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2015-01-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-01-28
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed December 19, 2014 is dismissed for failure to establish material harm that cannot adequately be remedied on direct appeal. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). TAYLOR, LEVINE and FORST, JJ., Concur.
Docket Date 2014-12-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2014-12-18
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court on December 16, 2014, is hereby treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2014-12-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREEMAN A. MARK
Docket Date 2014-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-10-08
AMENDED ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State