Entity Name: | THE PORTER LAW FIRM LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2018 (7 years ago) |
Document Number: | M12000002195 |
FEI/EIN Number |
274333416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5033 SE FEDERAL HWY, STUART, FL, 34997, US |
Address: | 5033 SE Federal Highway, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
PORTER MARWAN | Manager | 5033 SE FEDERAL HWY, STUART, FL, 34997 |
PORTER MARWAN Esq. | Agent | 5033 S.E. FEDERAL HWY, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 5033 SE Federal Highway, Stuart, FL 34997 | - |
REINSTATEMENT | 2018-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | PORTER, MARWAN, Esq. | - |
REINSTATEMENT | 2015-10-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-22 | 5033 SE Federal Highway, Stuart, FL 34997 | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-01-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Law Offices of Michael B. Brehne, P.A., Appellant(s), v. Porter Law Firm, LLC and Sheila Jackman, Appellee(s). | 5D2023-3460 | 2023-11-27 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAW OFFICES OF MICHAEL B. BREHNE, P.A. |
Role | Appellant |
Status | Active |
Representations | Michael Brehne, Nicholas A. Shannin, Carol Bradshaw Shannin |
Name | THE PORTER LAW FIRM LLC |
Role | Appellee |
Status | Active |
Representations | Marwan Porter, Richard Wolfe, Scharome R. Wolfe, Jason P. Herman |
Name | Sheila Jackman |
Role | Appellee |
Status | Active |
Name | Hon. Jessica J. Recksiedler |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-28 |
Type | Record |
Subtype | Supplemental Record |
Description | 2nd Supplemental Record- 79 pages |
On Behalf Of | Clerk Seminole |
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record; SROA BY 10/28 |
View | View File |
Docket Date | 2024-09-23 |
Type | Record |
Subtype | Appendix to Answer Brief |
Description | Appendix to Answer Brief |
On Behalf Of | Porter Law Firm, LLC |
Docket Date | 2024-09-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Porter Law Firm, LLC |
View | View File |
Docket Date | 2024-09-23 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Porter Law Firm, LLC |
Docket Date | 2024-08-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief to 9/18 |
On Behalf Of | Porter Law Firm, LLC |
Docket Date | 2024-07-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief TO 9/3- AMENDED NOTICE |
On Behalf Of | Porter Law Firm, LLC |
Docket Date | 2024-07-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | NOTICE OF AGREED EXTENSION STRICKEN; W/IN 5 DAYS, AEs TO FILE AMENDED NOTICE |
View | View File |
Docket Date | 2024-07-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief; STRICKEN PER 7/18 ORDER |
On Behalf Of | Porter Law Firm, LLC |
Docket Date | 2024-06-21 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order; RESPONSE/IB ACKNOWLEDGED; OTSC DISCHARGED |
View | View File |
Docket Date | 2024-06-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Law Offices of Michael B. Brehne, P.A. |
View | View File |
Docket Date | 2024-06-20 |
Type | Response |
Subtype | Response |
Description | Response to 6/19 Order to Show Cause |
On Behalf Of | Law Offices of Michael B. Brehne, P.A. |
Docket Date | 2024-06-19 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief; AA W/IN 10 DYS |
View | View File |
Docket Date | 2024-06-10 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record; 82 pages |
On Behalf Of | Clerk Seminole |
Docket Date | 2024-05-28 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record; ABEYANCE EXPIRED; APPEAL SHALL PROCEED; SROA BY 6/13/24; IB W/IN 5 DYS |
View | View File |
Docket Date | 2024-05-24 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Law Offices of Michael B. Brehne, P.A. |
Docket Date | 2024-04-25 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | APPEAL HELD IN ABEYANCE UNTIL 5/23; AA SERVE IB, NOTICE VOL. DISM. OR MOT EOT FOR ABATEMENT PRIOR TO EXPIRATION OF ABATEMENT PERIOD. |
View | View File |
Docket Date | 2024-04-16 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate |
On Behalf Of | Law Offices of Michael B. Brehne, P.A. |
Docket Date | 2024-04-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1326 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2024-03-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2024-03-13 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; ROA BY 4/1 OR AA FILE MOT EOT; OTSC DISCHARGED |
Docket Date | 2024-03-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/29 ORDER |
On Behalf Of | Law Offices of Michael B. Brehne, P.A. |
Docket Date | 2024-03-11 |
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 | Law Offices of Michael B. Brehne, P.A. |
Docket Date | 2024-03-04 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | ORD-STRIKE NOTICE OF EOT FOR IB-CIVIL ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR IB; NTC STRICKEN |
Docket Date | 2024-03-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 3/4 ORDER |
On Behalf Of | Law Offices of Michael B. Brehne, P.A. |
Docket Date | 2024-02-29 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS |
Docket Date | 2024-01-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 3/1 - AMENDED |
On Behalf Of | Law Offices of Michael B. Brehne, P.A. |
Docket Date | 2023-12-21 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement |
Docket Date | 2023-12-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-12-20 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Law Offices of Michael B. Brehne, P.A. |
Docket Date | 2023-12-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Law Offices of Michael B. Brehne, P.A. |
Docket Date | 2023-12-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2023-12-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-11-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-11-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/22/2023 |
On Behalf Of | Law Offices of Michael B. Brehne, P.A. |
Docket Date | 2023-11-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-11-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2015-CA-000188 |
Parties
Name | LAW OFFICES OF MICHAEL B. BREHNE, P.A. |
Role | Petitioner |
Status | Active |
Representations | Chad A. Barr |
Name | Estate of Sheila Jackman |
Role | Respondent |
Status | Active |
Name | THE PORTER LAW FIRM LLC |
Role | Respondent |
Status | Active |
Representations | Marwan Porter |
Name | Helena Jackman |
Role | Respondent |
Status | Active |
Name | Hon. Jessica J. Recksiedler |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-06-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-06-07 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ PET DENIED; PT MOT ATTY FEES GRANTED |
Docket Date | 2023-06-07 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2023-05-17 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ RS BY 5:00, P.M., FRIDAY, 5/19 |
Docket Date | 2023-05-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-05-16 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Law Offices of Michael B. Brehne, P.A. |
Docket Date | 2023-05-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Law Offices of Michael B. Brehne, P.A. |
Docket Date | 2023-05-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ GRANTED PER 6/6 ORDER; GRANTED PER 6/7 ORDER |
Docket Date | 2023-05-16 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 5/16/2023 |
On Behalf Of | Law Offices of Michael B. Brehne, P.A. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Martin County 432014CA000713 |
Parties
Name | THE CHESTNUT FIRM, LLC. |
Role | Appellant |
Status | Active |
Name | Christopher M. Chestnut |
Role | Appellant |
Status | Active |
Name | MARWAN PORTER |
Role | Appellee |
Status | Active |
Representations | Richard C. Wolfe |
Name | THE PORTER LAW FIRM LLC |
Role | Appellee |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-16 |
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 | 2018-03-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-02-23 |
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 | 2018-02-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-02-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Christopher M. Chestnut |
Docket Date | 2018-02-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2015-CA-000194-15-K |
Parties
Name | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Role | Appellant |
Status | Active |
Representations | HEATHER M. KOLINSKY |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Andrew J. Leeper, MATTHEW JONES, Marwan Porter, Warren Kwavnick |
Name | Sheila Jackman |
Role | Appellee |
Status | Active |
Name | THE PORTER LAW FIRM LLC |
Role | Appellee |
Status | Active |
Name | SOUTHERN OWNERS INSURANCE CO |
Role | Appellee |
Status | Active |
Name | Hon. Jessica J. Recksiedler |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-04-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR REHEARING, ETC. -FOR AE, STATE FARM |
On Behalf Of | Porter Law Firm, LLC |
Docket Date | 2019-04-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REH, ETC. - FOR AE, SOUTHERN OWNERS INSURANCE CO. |
On Behalf Of | Porter Law Firm, LLC |
Docket Date | 2019-04-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ & CERTIFICATION |
On Behalf Of | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Docket Date | 2019-03-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2018-05-18 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (2ND) 1639 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2018-05-09 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1ST) 46 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2018-02-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1371 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2017-12-19 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE MATTHEW JONES |
On Behalf Of | Porter Law Firm, LLC |
Docket Date | 2017-12-11 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ W/ 17-3850; GRANTED PER 12/14 ORDER IN 17-3850 |
On Behalf Of | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Docket Date | 2017-12-11 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA HEATHER M KOLINSKY 0041610 |
On Behalf Of | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Docket Date | 2017-12-07 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2017-12-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/29/17 |
On Behalf Of | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Docket Date | 2017-12-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-12-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2015-CA-000194-15-K |
Parties
Name | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Role | Appellant |
Status | Active |
Representations | Chad A. Barr |
Name | THE PORTER LAW FIRM LLC |
Role | Appellee |
Status | Active |
Representations | William J. McFarlane, III, MATTHEW T. JONES, Warren Kwavnick, Marwan Porter, Andrew J. Leeper |
Name | SOUTHERN-OWNERS INSURACE COMPANY |
Role | Appellee |
Status | Active |
Name | Sheila Jackman |
Role | Appellee |
Status | Active |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Jessica J. Recksiedler |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-19 |
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 | Porter Law Firm, LLC |
Docket Date | 2018-06-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMENDED MOT EOT W/I 5 DAYS |
Docket Date | 2018-06-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Docket Date | 2019-05-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-05-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-04-16 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order Deny Motion for Rehearing / Rehearing En Banc |
Docket Date | 2019-04-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR REHEARING, ETC. -FOR AE, STATE FARM |
On Behalf Of | Porter Law Firm, LLC |
Docket Date | 2019-04-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REH, ETC. - FOR AE, SOUTHERN OWNERS INSURANCE CO. |
On Behalf Of | Porter Law Firm, LLC |
Docket Date | 2019-04-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ & CERTIFICATION |
On Behalf Of | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Docket Date | 2019-03-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2019-03-15 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting attorney's fee - Dresser |
Docket Date | 2018-11-16 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2018-09-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Docket Date | 2018-09-25 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Docket Date | 2018-09-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ RB DUE 9/25. |
Docket Date | 2018-09-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ AND TO FILE ENLARGED BRIEF |
On Behalf Of | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Docket Date | 2018-08-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 9/10- AMENDED |
On Behalf Of | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Docket Date | 2018-08-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Porter Law Firm, LLC |
Docket Date | 2018-08-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
On Behalf Of | Porter Law Firm, LLC |
Docket Date | 2018-08-06 |
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 | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Docket Date | 2018-08-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ 8/31 |
Docket Date | 2018-07-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, SOUTHERN OWNERS INSURANCE COMPANY |
On Behalf Of | Porter Law Firm, LLC |
Docket Date | 2018-07-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/14 |
On Behalf Of | Porter Law Firm, LLC |
Docket Date | 2018-06-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 7/16 |
On Behalf Of | Porter Law Firm, LLC |
Docket Date | 2018-06-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ 7/16 |
Docket Date | 2018-05-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 6/5 |
Docket Date | 2018-05-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION |
On Behalf Of | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Docket Date | 2018-05-18 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (2ND) 1639 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2018-05-09 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1ST) 46 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2018-05-09 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Grant Suppl. ROA & EOT for Brief ~ SROA 5/18; IB W/IN 10 DAYS |
Docket Date | 2018-05-08 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief ~ SECOND |
On Behalf Of | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Docket Date | 2018-04-20 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Grant Suppl. ROA & EOT for Brief ~ SROA 5/10; IB W/IN 10 DAYS OF SROA |
Docket Date | 2018-04-08 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Docket Date | 2018-03-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INIT BRF 4/9 |
Docket Date | 2018-02-20 |
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 | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Docket Date | 2018-02-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1371 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2017-12-19 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS |
Docket Date | 2017-12-19 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE MATTHEW JONES |
On Behalf Of | Porter Law Firm, LLC |
Docket Date | 2017-12-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Porter Law Firm, LLC |
Docket Date | 2017-12-18 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE WARREN KWAVNICK 094684 |
On Behalf Of | Porter Law Firm, LLC |
Docket Date | 2017-12-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Porter Law Firm, LLC |
Docket Date | 2017-12-14 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ WITH 17-3855 |
Docket Date | 2017-12-11 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA HEATHER M KOLINSKY 0041610 |
On Behalf Of | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Docket Date | 2017-12-11 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ W/ 17-3855 |
On Behalf Of | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Docket Date | 2017-12-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/29/17 |
On Behalf Of | LAW OFFICE OF MICHAEL B. BREHNE, P.A. |
Docket Date | 2017-12-06 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2017-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-12-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Martin County 2014-CA-000713 |
Parties
Name | Christopher M. Chestnut |
Role | Appellant |
Status | Active |
Name | THE CHESTNUT FIRM, LLC. |
Role | Appellant |
Status | Active |
Representations | Richard Keith Alan II |
Name | THE PORTER LAW FIRM LLC |
Role | Appellee |
Status | Active |
Name | MARWAN PORTER |
Role | Appellee |
Status | Active |
Representations | Richard C. Wolfe |
Name | Hon. William L. Roby |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-09-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-08-13 |
Type | Misc. Events |
Subtype | Corrected Opinion |
Description | Corrected opinion |
Docket Date | 2020-08-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ **CORRECTED OPINION** |
Docket Date | 2020-08-13 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellees’ March 23, 2020 motion for attorneys’ fees is denied. |
Docket Date | 2020-07-13 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | THE CHESTNUT FIRM, LLC. |
Docket Date | 2020-07-07 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Order Directing Party to File Supplemental ROA ~ ORDERED that, within five (5) days of the date of this order, appellants shall supplement the record with a transcript of the hearing on appellees’ motion to amend complaint, heard on or about October 13, 2016. |
Docket Date | 2020-07-06 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Order Directing Party to File Supplemental ROA ~ ORDERED that, within five (5) days of the date of this order, appellants shall either (1) provide a citation to the portion of the supplemental record containing a transcript of the hearing on the appellants’ Motion for Leave to File an Amended Answer and Affirmative Defenses to Plaintiffs’ Second Amended Complaint, heard on or about April 4, 2017; or (2) supplement the record with the transcript of the hearing. Failure to do so may result in affirmance on the issue of the trial court’s ruling on the motion to amend answer and affirmative defenses. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979). |
Docket Date | 2020-05-08 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Order Denying Amended Brief ~ Upon consideration of appellees' May 7, 2020 response, it is ORDERED that appellants' April 22, 2020 "motion for permission to file an amended initial brief" is denied. The proposed amended initial brief is stricken from the docket. |
Docket Date | 2020-05-07 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR LEAVE TO AMEND |
On Behalf Of | MARWAN PORTER |
Docket Date | 2020-04-22 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | THE CHESTNUT FIRM, LLC. |
Docket Date | 2020-04-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | THE CHESTNUT FIRM, LLC. |
Docket Date | 2020-04-07 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | Christopher M. Chestnut |
Docket Date | 2020-03-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MARWAN PORTER |
Docket Date | 2020-03-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MARWAN PORTER |
Docket Date | 2020-03-04 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 6129 PAGES |
On Behalf Of | Clerk - Martin |
Docket Date | 2020-02-12 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's December 26, 2019 motion to supplement record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that appellees' January 21, 2020 motion for extension of time to file answer brief is granted. Appellees shall file the answer brief within twenty-one (21) days after the supplemental record is filed. |
Docket Date | 2020-02-06 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO SUPPLEMENT |
On Behalf Of | MARWAN PORTER |
Docket Date | 2020-01-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s December 26, 2019 motion to supplement the record on appeal. |
Docket Date | 2020-01-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE CHESTNUT FIRM, LLC. |
Docket Date | 2020-01-21 |
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 | MARWAN PORTER |
Docket Date | 2020-01-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellants' January 7, 2020 motion for extension of time is granted, and the time for filing a response to this Court’s December 26, 2019 order is extended fifteen (15) days from the date of this order. |
Docket Date | 2020-01-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Christopher M. Chestnut |
Docket Date | 2019-12-26 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | Corporation must be Represented by an Attorney ~ ORDERED that, within ten (10) days from the date of this order, appellant, The Chestnut Firm, LLC, shall file a status report as to its representation on appeal. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). |
Docket Date | 2019-12-26 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Christopher M. Chestnut |
Docket Date | 2019-12-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's December 23, 2019 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). |
Docket Date | 2019-12-23 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ ****STRICKEN 12/23/19*** |
On Behalf Of | Christopher M. Chestnut |
Docket Date | 2019-12-19 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Christopher M. Chestnut |
Docket Date | 2019-12-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Christopher M. Chestnut |
Docket Date | 2019-12-11 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before December 23, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' 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 | 2019-11-12 |
Type | Order |
Subtype | Order re Stay |
Description | Stay is lifted, case to proceed ~ Upon consideration of appellant Christopher Chestnut's October 28, 2019 status report and appellees' November 8, 2019 response, it is ORDERED that the stay entered on June 20, 2018 is lifted and the above-styled appeal shall proceed. Further, ORDERED that appellants shall serve the initial brief within twenty (20) 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 will be subject to dismissal, or the court in its discretion may impose other sanctions. |
Docket Date | 2019-11-08 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | MARWAN PORTER |
Docket Date | 2019-10-29 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s October 28, 2019 status report. |
Docket Date | 2019-10-28 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Christopher M. Chestnut |
Docket Date | 2019-09-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings. |
Docket Date | 2019-06-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Christopher M. Chestnut |
Docket Date | 2019-06-10 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within three (3) days from the date of this order, to this court’s order dated May 21, 2019. |
Docket Date | 2019-05-21 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) daysfrom the date of this order regarding the bankruptcy proceedings. |
Docket Date | 2019-02-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Christopher M. Chestnut |
Docket Date | 2019-02-06 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings. |
Docket Date | 2018-10-29 |
Type | Response |
Subtype | Response |
Description | Response ~ "AMENDED PLEA OF STAY IN BANKRUPTCY" |
Docket Date | 2018-10-15 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's September 26, 2018 order. |
Docket Date | 2018-09-26 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings. |
Docket Date | 2018-06-20 |
Type | Order |
Subtype | Order Bankruptcy |
Description | ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellants shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellants, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case. |
Docket Date | 2018-05-22 |
Type | Order |
Subtype | Show Cause re Bankruptcy |
Description | Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response. |
Docket Date | 2018-05-18 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ "PLEA OF STAY IN BANKRUPTCY" |
Docket Date | 2018-05-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 28, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 | 2018-03-08 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ ORDERED that the February 20, 2018 motion of Alan & Locke PLLC, counsel for appellants, The Chestnut Firm, LLC, and Christopher Chestnut, to withdraw as counsel is granted. |
Docket Date | 2018-03-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2246 PAGES |
Docket Date | 2018-02-20 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | THE CHESTNUT FIRM, LLC. |
Docket Date | 2018-02-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE CHESTNUT FIRM, LLC. |
Docket Date | 2018-01-29 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's January 8, 2018 motion to relinquish jurisdiction is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (relinquishment should be used sparingly and for ministerial matters). |
Docket Date | 2018-01-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO RELINQUISH JURISDICTION |
Docket Date | 2018-01-08 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
Docket Date | 2017-11-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-11-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-11-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-11-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-11 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-01 |
REINSTATEMENT | 2015-10-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7633497700 | 2020-05-01 | 0455 | PPP | 5033 SE FEDERAL HWY, STUART, FL, 34997-6626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1565068402 | 2021-02-02 | 0455 | PPS | 5033 SE Federal Hwy, Stuart, FL, 34997-6626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State