Search icon

GMF-STONYBROOK, LLC - Florida Company Profile

Company Details

Entity Name: GMF-STONYBROOK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2012 (13 years ago)
Date of dissolution: 01 Aug 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: M12000001400
FEI/EIN Number 454154790

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

Address: 65 GERMANTOWN COURT SUITE 409, CORDOVA, TN, 38018, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
GMF-PRESERVATION OF AFFODABILITY CORP. Managing Member 65 GERMANTOWN COURT SUITE 409, CORDOVA, TN, 38018
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027638 STONYBROOK APARTMENTS EXPIRED 2012-03-20 2017-12-31 - 1555 DR. MARTIN LUTHER KING JR. BLVD., RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-08-01 - -
LC STMNT OF RA/RO CHG 2016-04-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 1201 HAYS STREET, MUSEUM TOWER SUITE 2200, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
TARA HOLMES, et al. VS PALADIN SECURITY, LLC, et al. 4D2020-2508 2020-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA003991

Parties

Name Ronnie Green
Role Appellant
Status Active
Name Zebrena Green
Role Appellant
Status Active
Name GMF-STONYBROOK, LLC
Role Appellee
Status Active
Name Ledic Management Group, LLC
Role Appellee
Status Dismissed
Name GMF-PRESERVATION OF AFFORDABILITY CORP.
Role Appellee
Status Active
Name STONYBROOK APARTMENTS, L.L.C.
Role Appellee
Status Active
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name TARA HOLMES LLC
Role Appellant
Status Active
Representations Gregory A. Samms
Name PALADIN SECURITY, LLC
Role Appellee
Status Active
Representations Murray Inez Patricia, Andre Sesler, Mahra C. Sarofsky, Rory Eric Jurman, Jonathan S. Glickman, Jeremy E. Slusher, James H. Wyman

Docket Entries

Docket Date 2021-10-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE GMF-STONYBROOK, LLC'S MOTION TO STRIKE APPELLANTS' REPLY BRIEF
On Behalf Of Paladin Security, LLC
Docket Date 2021-09-20
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's September 20, 2021 reply brief as to Paladin Security, LLC is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ September 7, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief as to appellee GMF-Stonybrook within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-11-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-10-12
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee GMF-Stonybrook, LLC's October 11, 2021 motion to strike appellants’ reply brief is denied.
Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ November 12, 2021 motion for rehearing is denied.
Docket Date 2021-11-29
Type Response
Subtype Response
Description Response ~ OF PALADIN SECURITY LLC TO MOTION FOR REHEARING
On Behalf Of Paladin Security, LLC
Docket Date 2021-11-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Tara Holmes
Docket Date 2021-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AS TO GMF-STONYBROOK LLC
On Behalf Of Tara Holmes
Docket Date 2021-09-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN** AS TO PALADIN SECURITY
On Behalf Of Tara Holmes
Docket Date 2021-09-10
Type Notice
Subtype Notice
Description Notice ~ OF ATTEMPT TO CONTACT REFERENCE MOTION FOR EXTENSION OF TIME TOFILE REPLY BRIEF AS TO GMF-STONYBROOK
On Behalf Of Tara Holmes
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ September 8, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief as to appellee Paladin Security, LLC within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AS TO GMF-STONYBROOK
On Behalf Of Tara Holmes
Docket Date 2021-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ AS TO GMF-STONYBROOK LLC
On Behalf Of Tara Holmes
Docket Date 2021-08-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/24/21
Docket Date 2021-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ GMF-STONYBROOK, LLC
On Behalf Of Paladin Security, LLC
Docket Date 2021-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ PALADIN SECURITY LLC
On Behalf Of Paladin Security, LLC
Docket Date 2021-07-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 07/28/2021
Docket Date 2021-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ GMF-STONYBROOK, LLC
On Behalf Of Paladin Security, LLC
Docket Date 2021-06-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/26/2021
Docket Date 2021-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ PALADIN SECURITY LLC
On Behalf Of Paladin Security, LLC
Docket Date 2021-06-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants' June 1, 2021 response, it is ORDERED that appellee, GMF-StonyBrook, LLC's May 28, 2021 motion to dismiss is denied. Appellants' initial brief is deemed filed as of May 28, 2021.
Docket Date 2021-06-01
Type Response
Subtype Response
Description Response ~ TO APPELLEE GMF STONYBROOK, LLC'S MOTION TO DISMISS, etc.
On Behalf Of Tara Holmes
Docket Date 2021-05-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANTS' INITIAL BRIEF FOR FAILURE TO SERVE APPELLEE, OR ALTERNATIVELY MOTION TO DEEM THE INITIAL BRIEF SERVED AS OF MAY 28, 2021, AND FOR SANCTIONS
On Behalf Of Paladin Security, LLC
Docket Date 2021-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tara Holmes
Docket Date 2021-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Paladin Security, LLC
Docket Date 2021-05-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/25/2021
Docket Date 2021-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Paladin Security, LLC
Docket Date 2021-04-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/26/2021
Docket Date 2021-03-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 8, 2021 notice of voluntary dismissal, this case is dismissed as to appellee Ledic Management Group, LLC only.
Docket Date 2021-03-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO LEDIC MANAGEMENT GROUP LLC
On Behalf Of Tara Holmes
Docket Date 2021-01-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 03/29/2021
Docket Date 2021-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Tara Holmes
Docket Date 2021-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 268 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-11-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tara Holmes
Docket Date 2020-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paladin Security, LLC
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paladin Security, LLC
Docket Date 2020-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tara Holmes
ERICA FRAZIER, et al. VS GMF-STONYBROOK, LLC, et al. 4D2020-1388 2020-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA009696

Parties

Name Erica Frazier
Role Appellant
Status Active
Representations Malik D. Leigh
Name LaShawn West
Role Appellant
Status Active
Name Venical Canaday
Role Appellant
Status Active
Name Ebony Keels
Role Appellant
Status Active
Name Other Similarly Situated Residents
Role Appellant
Status Active
Name Bianca Price
Role Appellant
Status Active
Name Chatoya Harris
Role Appellant
Status Active
Name City of Riviera Beach
Role Appellee
Status Active
Name MILLENNIA HOUSING MANAGEMENT, LTD., LLC
Role Appellee
Status Active
Name STONYBROOK FL, LLC
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name LaPorscha Lawson
Role Appellant
Status Active
Name Crystal Stukes-Lewis
Role Appellant
Status Active
Name GMF-STONYBROOK, LLC
Role Appellee
Status Active
Representations Jeremy E. Slusher, Christy L. Goddeau, Mahra C. Sarofsky, Katina M. Hardee

Docket Entries

Docket Date 2020-07-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ INVOICE VOIDED
Docket Date 2020-07-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellants’ June 29, 2020 jurisdictional statement, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. See Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994).GROSS, CIKLIN and ARTAU, JJ., concur.
Docket Date 2020-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellants' July 15, 2020 motion for reinstatement is granted, as the appellants paid the filing fee immediately after the dismissal of the case. Appellants may seek a refund of the filing fee provided they file signed applications for determination of indigent status with the clerk of the lower tribunal, using an application form approved by the supreme court for use by circuit court clerks, and the clerk of the lower tribunal approves those applications within thirty (30) days from the date of this order. Fla. R. App. P. 9.430(a) ("A party who has the right to seek review by appeal without payment of costs shall, unless the court directs otherwise, file a signed application for determination of indigent status with the clerk of the lower tribunal, using an application form approved by the supreme court for use by circuit court clerks."). If appellants seek a refund of the filing fee after the determination of indigency is complete, they shall contact the Clerk's Office of this court for assistance.
Docket Date 2020-07-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Erica Frazier
Docket Date 2020-07-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-07-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Erica Frazier
Docket Date 2020-06-29
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Erica Frazier
Docket Date 2020-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Erica Frazier
Docket Date 2020-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-18
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order on defendant city of Riviera Beach’s motion for entitlement of attorney’s fees” is appealable, as it grants entitlement to attorney's fees but does not determine an amount. See Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-06-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
ERICA FRAZIER, et al. VS GMF-STONYBROOK, LLC, et al. 4D2020-0666 2020-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA009696

Parties

Name LaShawn West
Role Appellant
Status Active
Name Chatoya Harris
Role Appellant
Status Active
Name Erica Frazier
Role Appellant
Status Active
Representations Malik D. Leigh
Name Venical Canaday
Role Appellant
Status Active
Name Bianca Price
Role Appellant
Status Active
Name LaPorscha Lawson
Role Appellant
Status Active
Name Other Similarly Situated Residents
Role Appellant
Status Active
Name Crystal Stukes-Lewis
Role Appellant
Status Active
Name Ebony Keels
Role Appellant
Status Active
Name City of Riviera Beach
Role Appellee
Status Active
Name GMF-STONYBROOK, LLC
Role Appellee
Status Active
Representations Mahra C. Sarofsky, Jeremy E. Slusher, Christy L. Goddeau, Katina M. Hardee, Jonathan S. Glickman
Name STONYBROOK FL, LLC
Role Appellee
Status Active
Name MILLENNIA HOUSING MANAGEMENT, LTD., LLC
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-31
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellees' July 23, 2020 "joint motion to dismiss for failure to comply with court orders and applicable rules of appellate procedure" is denied.
Docket Date 2020-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ JOINT.
On Behalf Of GMF-Stonybrook, LLC
Docket Date 2020-07-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Erica Frazier
Docket Date 2020-07-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GMF-Stonybrook, LLC
Docket Date 2020-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (4139 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-07-20
Type Response
Subtype Response
Description Response
On Behalf Of Erica Frazier
Docket Date 2020-07-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants’ initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is not fully text searchable. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Erica Frazier
Docket Date 2020-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellees' July 8, 2020 objection, it is ORDERED that appellants' July 8, 2020 "motion for extension not to exceed 3 days" is granted, and appellants shall serve the initial brief within three (3) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-07-09
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on June 30, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2020-07-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN OBJECTION.
On Behalf Of GMF-Stonybrook, LLC
Docket Date 2020-07-08
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 Erica Frazier
Docket Date 2020-07-08
Type Response
Subtype Objection
Description Objection
On Behalf Of GMF-Stonybrook, LLC
Docket Date 2020-06-30
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD.
On Behalf Of Clerk - Palm Beach
Docket Date 2020-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellants' June 1, 2020 response, this court's May 21, 2020 order to show cause is discharged. Further, ORDERED that appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions, unless appellants can assert a legal basis as to why the appeal should be stayed.
Docket Date 2020-06-01
Type Response
Subtype Response
Description Response
On Behalf Of Erica Frazier
Docket Date 2020-05-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 1, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-03-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Erica Frazier
Docket Date 2020-03-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ *Chatoya Harris*
Docket Date 2020-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Erica Frazier
ERICA FRAZIER, et al. VS GMF-STONYBROOK, LLC, et al. 4D2020-0291 2020-01-31 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA009696

Parties

Name Crystal Stukes-Lewis
Role Petitioner
Status Active
Name Venical Canaday
Role Petitioner
Status Active
Name Chatoya Harris
Role Petitioner
Status Active
Name Other Similarly Situated Residents
Role Petitioner
Status Active
Name LaPorscha Lawson
Role Petitioner
Status Active
Name Erica Frazier
Role Petitioner
Status Active
Representations Malik D. Leigh
Name Ebony Keels
Role Petitioner
Status Active
Name Bianca Price
Role Petitioner
Status Active
Name LaShawn West
Role Petitioner
Status Active
Name GMF-PRESERVATION OF AFFORDABILITY CORP.
Role Respondent
Status Active
Name MILLENNIA HOUSING MANAGEMENT, LTD., LLC
Role Respondent
Status Active
Name STONYBROOK FL, LLC
Role Respondent
Status Active
Name GMF-STONYBROOK, LLC
Role Respondent
Status Active
Representations Christy L. Goddeau, Mahra C. Sarofsky, Katina M. Hardee, Jeremy E. Slusher
Name City of Riviera Beach
Role Respondent
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-03
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Erica Frazier
Docket Date 2020-04-15
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the January 31, 2020 petition for writ of prohibition is denied.LEVINE, C.J., MAY and CONNER, JJ., concur.
Docket Date 2020-04-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-03-31
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that the petitioner's March 6, 2020 emergency motion to stay is denied.
Docket Date 2020-03-09
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioners' March 6, 2020 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2020-03-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **EMERGENCY**
On Behalf Of Erica Frazier
Docket Date 2020-03-06
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO STAY
On Behalf Of Erica Frazier
Docket Date 2020-02-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Erica Frazier
Docket Date 2020-02-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner’s appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-02-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN 2/10/2020***
On Behalf Of Erica Frazier
Docket Date 2020-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding.
Docket Date 2020-02-03
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2020-02-03
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioners’ February 3, 2020 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2020-01-31
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ INDIGENT PER 19-3554
On Behalf Of Erica Frazier
Docket Date 2020-01-31
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ERICA FRAZIER, et al. VS GMF-STONYBROOK, LLC, et al. 4D2019-3553 2019-11-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA009696

Parties

Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Other Similarly Situated Residents
Role Appellant
Status Active
Name LaPorscha Lawson
Role Appellant
Status Active
Name Crystal Stukes-Lewis
Role Appellant
Status Active
Name Erica Frazier
Role Appellant
Status Active
Representations Malik D. Leigh
Name Venical Canaday
Role Appellant
Status Active
Name Ebony Keels
Role Appellant
Status Active
Name Bianca Price
Role Appellant
Status Active
Name LaShawn West
Role Appellant
Status Active
Name Chatoya Harris
Role Appellant
Status Active
Name MILLENNIA HOUSING MANAGEMENT, LTD., LLC
Role Appellee
Status Active
Name City of Riviera Beach
Role Appellee
Status Active
Name GMF-PRESERVATION OF AFFORDABILITY CORP.
Role Appellee
Status Active
Name STONYBROOK FL, LLC
Role Appellee
Status Active
Name GMF-STONYBROOK, LLC
Role Appellee
Status Active
Representations Katina M. Hardee, Mahra C. Sarofsky, Jeremy E. Slusher, Christy L. Goddeau
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 3, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-12-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Erica Frazier
Docket Date 2019-11-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ **ERICA FRAZIER**
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-21
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the “order granting in part and denying in part defendants’ motion for involuntary dismissal was prejudice” is a final, appealable order as: (1) it merely grants a motion for dismissal in part, Fantasy & Faux Inc. v. Webb, 834 So. 2d 338 (Fla. 5th DCA 2003) (finding that an order merely granting a motion for involuntary dismissal, with no final adjudication entered, is a nonfinal, nonappealable order); and (2) the case is proceeding below, S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (“Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected.”); furtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2019-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ **CHATOYA HARRIS**
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Erica Frazier
ERICA FRAZIER, et al. VS GMF-STONYBROOK, LLC, et al. 4D2019-3554 2019-11-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA009696

Parties

Name Erica Frazier
Role Appellant
Status Active
Representations Malik D. Leigh
Name Bianca Price
Role Appellant
Status Active
Name LaPorscha Lawson
Role Appellant
Status Active
Name Crystal Stukes-Lewis
Role Appellant
Status Active
Name Ebony Keels
Role Appellant
Status Active
Name Venical Canaday
Role Appellant
Status Active
Name LaShawn West
Role Appellant
Status Active
Name Chatoya Harris
Role Appellant
Status Active
Name City of Riviera Beach
Role Appellee
Status Active
Name MILLENNIA HOUSING MANAGEMENT, LTD., LLC
Role Appellee
Status Active
Name GMF-PRESERVATION OF AFFORDABILITY CORP.
Role Appellee
Status Active
Name GMF-STONYBROOK, LLC
Role Appellee
Status Active
Representations Mahra C. Sarofsky, Jeremy E. Slusher, Katina M. Hardee, Christy L. Goddeau
Name STONYBROOK FL, LLC
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Erica Frazier
Docket Date 2019-12-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 3, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ **ERICA FRAZIER**
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-21
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the notice of appeal was timely as to the two October 8, 2019 orders, as the notice of appeal was filed on November 19, 2019. See Fla. R. App. P. 9.130(b) (“Jurisdiction of the court . . . shall be invoked by filing a notice, accompanied by any filing fees prescribed by law, with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed.”); furtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2019-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ **LAPORSCHA LAWSON**
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Erica Frazier

Documents

Name Date
WITHDRAWAL 2019-08-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-11
CORLCRACHG 2016-04-22
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-11
Foreign Limited 2012-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State