Search icon

NATIONAL LEGAL STAFFING SUPPORT LLC

Company Details

Entity Name: NATIONAL LEGAL STAFFING SUPPORT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 18 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Apr 2019 (6 years ago)
Document Number: M15000002034
FEI/EIN Number 47-3080483
Address: 4810 GLENN PINE LN, Boynton Beach, FL 33436
Mail Address: 4810 GLENN PINE LN, Boynton Beach, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
URS AGENTS, LLC Agent

Manager

Name Role Address
Fishman, Gregory P. Manager 4810 GLENN PINE LN, Boynton Beach, FL 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 4810 GLENN PINE LN, Boynton Beach, FL 33436 No data
CHANGE OF MAILING ADDRESS 2024-01-05 4810 GLENN PINE LN, Boynton Beach, FL 33436 No data
LC STMNT OF RA/RO CHG 2019-04-05 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-05 URS AGENTS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data

Court Cases

Title Case Number Docket Date Status
NATIONAL LEGAL STAFFING SUPPORT, LLC and RESOLVLY, LLC, Appellant(s) v. MACY D. HANSON & THE LAW OFFICE OF MACY D. HANSON, PLLC, Appellee(s). 4D2022-3438 2022-12-14 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
502020CA011664XXXXMB

Parties

Name RESOLVLY LLC
Role Appellant
Status Active
Name NATIONAL LEGAL STAFFING SUPPORT LLC
Role Appellant
Status Active
Representations Matthew Seth Sarelson
Name The Law Office of Macy D. Hanson, PLLC
Role Appellee
Status Active
Name Macy D. Hanson
Role Appellee
Status Active
Representations Joshua Shane Horton
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Brief
Subtype Reply/Cross-Answer Brief
Description Reply/Cross-Answer Brief
On Behalf Of Macy D. Hanson
View View File
Docket Date 2023-12-20
Type Motion
Subtype Rehearing
Description MOTION FOR REHEARING, RECONSIDERATION, AND/OR, CLARIFICATION, AND ALTERNATIVELY, MOTION TO ACCEPT THE FILING OF THE REPLY BRIEF/CROSS-ANSWER BRIEF BY A DATE CERTAIN
View View File
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description MOTION FOR EXTENSION OF TIME TO FILE OUT OF TIME REPLY BRIEF/CROSS-ANSWER BRIEF
Docket Date 2023-06-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within ten (10) days of this order, appellant shall submit a proposed order granting the motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3). A form order is attached for reference. Failure to timely comply with this order may result in denial of the motion to determine confidentiality and the striking of any documents that were submitted for filing under seal.PROPOSED ORDER GRANTING MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS [Rule 2.420(e)]ORDERED that the [Date] Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows:(A) [Type of case in which the order is being entered];(B) [Particular grounds under subdivision (c) for confidentiality];(C) [Whether any party name is confidential; if so, pseudonym to be substituted];(D) [Whether progress docket is confidential];(E) [Particular information that is determined to be confidential];(F) [Identification of persons who are permitted to view confidential information];(G) This Court finds that (i) the degree, duration, and manner of confidentiality 1ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and(H) The Clerk of the Court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Court’s website, to remain posted for no less than thirty (30) days.
Docket Date 2023-02-24
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' February 22, 2023 notice of extension 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 2022-12-29
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-01
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-04-23
Type Response
Subtype Response
Description RESPONSE TO IN OPPOSITION TO APPELLEES'/CROSS-APPELLANTS' MOTION FOR REHEARING AND/OR CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
Docket Date 2024-04-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-03-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-02-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-02-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed-Summary Judgement Reversed on Appeal; Cross-Appeal Affirmed as Moot
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-11-01
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR APPELLANT'S COSTS AND ATTORNEY'S FEES
On Behalf Of Macy D. Hanson
Docket Date 2023-10-19
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Order on Motion to Determine Confidentiality
View View File
Docket Date 2023-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2023-09-20
Type Brief
Subtype Answer Brief
Description Answer Brief; Redacted
View View File
Docket Date 2023-09-20
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality Within Appellees' Unredacted Answer Brief
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2023-08-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 251 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees/cross-appellants' July 28, 2023 motion to supplement the record 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 ten (10) days from the date of this order. Appellees/cross-appellants shall monitor the supplementation process.
Docket Date 2023-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2023-06-26
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that the June 16, 2023 Motion to Determine Confidentiality ofCourt Records is granted. The information required by Florida Rule of GeneralPractice and Judicial Administration 2.420(e)(3) follows:(A) This is a civil case. The Appellees, National Legal Staffing Support, LLC, andResolvly, LLC, a legal outsourcing staffing company and a debt reliefsales/referral company, have sued Appellants, Macy D. Hanson and The LawOffice of Macy D. Hanson, PLLC, for breach of contract, alleging that Appellantsviolated nondisparagement, non-dissemination of affidavit, and confidentialityprovisions of two settlement agreements from underlying cases involving clientsof the Appellants.(B) According to Rule 2.420(c), the following court records “shall be confidential”:• “All records made confidential under . . . Florida and federal law.” Fla. R. Gen.Prac. & Jud. Admin. 2.420(c)(7).• “All records presently deemed to be confidential . . . by Florida Statutes, [and]by prior case law of the State of Florida . . . .” Id. § 2.420(c)(8).Confidential records under Rule 2.420(c) also include:(9) Any court record determined to be confidential in case decision or court ruleon the grounds that(A) confidentiality is required to . . .(vi) avoid substantial injury to a party by disclosure of matter protected bycommon law or privacy right not generally inherent in the specific type ofproceeding sought to be disclosed;(vii) comply with established public policy set forth in the . . .statutes of Floridaor Florida rules or case law. . . . Furthermore, attorney client communicationsare privileged and “confidential” under Florida law. See §§ 90.502(1)(c),90.502(2). Fla. Stat. “The purpose of the attorney-client privilege is to encouragefull and frank communication between attorneys and their clients and therebypromote broader public interests in the observance of law and administration ofjustice. . . . It is an interest traditionally deemed worthy of maximum legalprotection.” Worley v. Cent. Fla. Young Men's Christian Ass'n, 228 So. 3d 18, 25(Fla. 2017) (citations and internal quotes omitted). Attorney work product issimilarly an “important protection[] in the adversarial legal system.” Gosman v.Luzinski, 937 So. 2d 293, 296 (Fla. 4th DCA 2006). Appellees, National LegalStaffing Support, LLC, and Resolvly, LLC, has made clear its position that certaindocuments described below and that are part of the appellate record containconfidential attorney-client and work product information that should not bedisclosed to its opponents in a separate and ongoing series of pending lawsuits(the “Underlying Litigation”) or to the public.(C) No party name is confidential.(D) The progress docket is not confidential.(E) The particular information that is determined to be confidential is as follows:• From the Appellants’ unredacted Supplemental Appendix to their Initial Brief:S.A. 8, lines 9-16; S.A. 10, 8-10; S.A. 11, 1-13; S.A. 14, 6-7; S.A. 18, 11-12; S.A.20, 6-22; S.A. 21, 1-6, 18-23; S.A. 22, 3-8; S.A. 29, 6-14, 22-25; S.A. 30, 7-8,15-20; S.A. 33, 9-13; S.A. 44, 12-18; S.A. 70, 2-8, 18-25; S.A. 71, 1-3; S.A. 97,10-11; S.A. 118, 5-14; S.A. 119, 11-20.• From the Appellants’ unredacted Initial Brief: I.B. ii, Subheading G, lines 3-6;5, 1-5 (final paragraph); 6, 1-7 (first paragraph); 6, 1-2 (second paragraph); 6, 3-7 (final paragraph); 7, 1-7 (first paragraph); 7, 1-7 (first paragraph); 7, 2-5 (finalparagraph); 8, 1-3 (first paragraph); 8, 1-2 (second paragraph); 8, 6-8 (secondparagraph); 17, 5-9 (second paragraph); 21, significant portion of quoted text atbottom of the page; 39, 2-4 (second paragraph); 43, 2-5 (second paragraph); 43,4-6 (Subheading G); 43, 4-6 (third paragraph); 44, 3-13 (second paragraph); 44,1-3 (third paragraph); 45, entire page exception lines 1-2 of final paragraph; 46,1-7 (first paragraph); 46, 2-6 (second paragraph); 46, 7-12 (second paragraph);
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2023-06-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **PROPOSED ORDER**
On Behalf Of Macy D. Hanson
Docket Date 2023-05-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO DETERMINE CONFIDENTIALITY OF INFORMATION WITHIN UNREDACTED INITIAL BRIEF AND UNREDACTED APPENDIX
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2023-05-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' May 24, 2023 motion to supplement the record is granted, and the record is supplemented to include the May 23, 2022 hearing transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-05-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED***
On Behalf Of Macy D. Hanson
Docket Date 2023-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **REDACTED**
On Behalf Of Macy D. Hanson
Docket Date 2023-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND REQUEST TO ACCEPT THE UNREDACTED APPENDIX AS A SUPPLEMENTAL RECORD ON APPEAL AND TO ACCEPT THE UNREDACTED INITIAL BRIEF CITING TO THIS APPENDIX
On Behalf Of Macy D. Hanson
Docket Date 2023-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***CONFIDENTIAL***
On Behalf Of Macy D. Hanson
Docket Date 2023-05-23
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of Macy D. Hanson
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2023-05-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Zachary Stoner Esquire's May 9, 2023 notice of appearance 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 General Practice and Judicial Administration 2.516(f).
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2023-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Macy D. Hanson
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Macy D. Hanson
Docket Date 2023-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Macy D. Hanson
Docket Date 2023-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***STRICKEN***
On Behalf Of Macy D. Hanson
Docket Date 2023-01-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' January 9, 2023 motion to consolidate is granted, and case numbers 4D22-3194 and 4D22-3438 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-3194.
Docket Date 2023-01-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2023-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2022-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MACY D. HANSON and THE LAW OFFICE OF MACY D. HANSON, PLLC, Appellant(s) v. NATIONAL LEGAL STAFFING SUPPORT, LLC and RESOLVY, LLC, Appellee(s). 4D2022-3194 2022-11-30 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
502020CA0011664

Parties

Name The Law Office of Macy D. Hanson, PLLC
Role Appellant
Status Active
Name Macy D. Hanson
Role Appellant
Status Active
Representations Joshua Shane Horton, Andrew A. Harris
Name NATIONAL LEGAL STAFFING SUPPORT LLC
Role Appellee
Status Active
Representations Zachary Allen Stoner, Jacob William Roth, Matthew Seth Sarelson
Name Resolvy, LLC
Role Appellee
Status Active
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2023-06-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within ten (10) days of this order, appellant shall submit a proposed order granting the motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3). A form order is attached for reference. Failure to timely comply with this order may result in denial of the motion to determine confidentiality and the striking of any documents that were submitted for filing under seal.PROPOSED ORDER GRANTING MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS [Rule 2.420(e)]ORDERED that the [Date] Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows:(A) [Type of case in which the order is being entered];(B) [Particular grounds under subdivision (c) for confidentiality];(C) [Whether any party name is confidential; if so, pseudonym to be substituted];(D) [Whether progress docket is confidential];(E) [Particular information that is determined to be confidential];(F) [Identification of persons who are permitted to view confidential information];(G) This Court finds that (i) the degree, duration, and manner of confidentiality 1ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and(H) The Clerk of the Court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Court’s website, to remain posted for no less than thirty (30) days.
Docket Date 2022-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-30
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Macy D. Hanson
Docket Date 2024-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-01
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-04-23
Type Response
Subtype Response
Description RESPONSE TO IN OPPOSITION TO APPELLEES'/CROSS-APPELLANTS' MOTION FOR REHEARING AND/OR CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
Docket Date 2024-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-03-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-02-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-02-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed-Summary Judgement Reversed on Appeal; Cross-Appeal Affirmed as Moot
View View File
Docket Date 2023-12-29
Type Brief
Subtype Reply/Cross-Answer Brief
Description Reply/Cross-Answer Brief
On Behalf Of Macy D. Hanson
View View File
Docket Date 2023-12-20
Type Motion
Subtype Rehearing
Description MOTION FOR REHEARING, RECONSIDERATION, AND/OR, CLARIFICATION, AND ALTERNATIVELY, MOTION TO ACCEPT THE FILING OF THE REPLY BRIEF/CROSS-ANSWER BRIEF BY A DATE CERTAIN
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description MOTION FOR EXTENSION OF TIME TO FILE OUT OF TIME REPLY BRIEF/CROSS-ANSWER BRIEF
Docket Date 2023-11-01
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR APPELLANT'S COSTS AND ATTORNEY'S FEES
On Behalf Of Macy D. Hanson
Docket Date 2023-10-19
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Order on Motion to Determine Confidentiality
View View File
Docket Date 2023-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2023-09-20
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality Within Appellees' Unredacted Answer Brief
Docket Date 2023-09-20
Type Brief
Subtype Answer Brief
Description Answer Brief; Redacted
View View File
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2023-08-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/20/23
Docket Date 2023-08-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 251 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees/cross-appellants' July 28, 2023 motion to supplement the record 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 ten (10) days from the date of this order. Appellees/cross-appellants shall monitor the supplementation process.
Docket Date 2023-06-26
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that the June 16, 2023 Motion to Determine Confidentiality ofCourt Records is granted. The information required by Florida Rule of GeneralPractice and Judicial Administration 2.420(e)(3) follows:(A) This is a civil case. The Appellees, National Legal Staffing Support, LLC, andResolvly, LLC, a legal outsourcing staffing company and a debt reliefsales/referral company, have sued Appellants, Macy D. Hanson and The LawOffice of Macy D. Hanson, PLLC, for breach of contract, alleging that Appellantsviolated nondisparagement, non-dissemination of affidavit, and confidentialityprovisions of two settlement agreements from underlying cases involving clientsof the Appellants.(B) According to Rule 2.420(c), the following court records “shall be confidential”:• “All records made confidential under . . . Florida and federal law.” Fla. R. Gen.Prac. & Jud. Admin. 2.420(c)(7).• “All records presently deemed to be confidential . . . by Florida Statutes, [and]by prior case law of the State of Florida . . . .” Id. § 2.420(c)(8).Confidential records under Rule 2.420(c) also include:(9) Any court record determined to be confidential in case decision or court ruleon the grounds that(A) confidentiality is required to . . .(vi) avoid substantial injury to a party by disclosure of matter protected bycommon law or privacy right not generally inherent in the specific type ofproceeding sought to be disclosed;(vii) comply with established public policy set forth in the . . .statutes of Floridaor Florida rules or case law. . . . Furthermore, attorney client communicationsare privileged and “confidential” under Florida law. See §§ 90.502(1)(c),90.502(2). Fla. Stat. “The purpose of the attorney-client privilege is to encouragefull and frank communication between attorneys and their clients and therebypromote broader public interests in the observance of law and administration ofjustice. . . . It is an interest traditionally deemed worthy of maximum legalprotection.” Worley v. Cent. Fla. Young Men's Christian Ass'n, 228 So. 3d 18, 25(Fla. 2017) (citations and internal quotes omitted). Attorney work product issimilarly an “important protection[] in the adversarial legal system.” Gosman v.Luzinski, 937 So. 2d 293, 296 (Fla. 4th DCA 2006). Appellees, National LegalStaffing Support, LLC, and Resolvly, LLC, has made clear its position that certaindocuments described below and that are part of the appellate record containconfidential attorney-client and work product information that should not bedisclosed to its opponents in a separate and ongoing series of pending lawsuits(the “Underlying Litigation”) or to the public.(C) No party name is confidential.(D) The progress docket is not confidential.(E) The particular information that is determined to be confidential is as follows:• From the Appellants’ unredacted Supplemental Appendix to their Initial Brief:S.A. 8, lines 9-16; S.A. 10, 8-10; S.A. 11, 1-13; S.A. 14, 6-7; S.A. 18, 11-12; S.A.20, 6-22; S.A. 21, 1-6, 18-23; S.A. 22, 3-8; S.A. 29, 6-14, 22-25; S.A. 30, 7-8,15-20; S.A. 33, 9-13; S.A. 44, 12-18; S.A. 70, 2-8, 18-25; S.A. 71, 1-3; S.A. 97,10-11; S.A. 118, 5-14; S.A. 119, 11-20.• From the Appellants’ unredacted Initial Brief: I.B. ii, Subheading G, lines 3-6;5, 1-5 (final paragraph); 6, 1-7 (first paragraph); 6, 1-2 (second paragraph); 6, 3-7 (final paragraph); 7, 1-7 (first paragraph); 7, 1-7 (first paragraph); 7, 2-5 (finalparagraph); 8, 1-3 (first paragraph); 8, 1-2 (second paragraph); 8, 6-8 (secondparagraph); 17, 5-9 (second paragraph); 21, significant portion of quoted text atbottom of the page; 39, 2-4 (second paragraph); 43, 2-5 (second paragraph); 43,4-6 (Subheading G); 43, 4-6 (third paragraph); 44, 3-13 (second paragraph); 44,1-3 (third paragraph); 45, entire page exception lines 1-2 of final paragraph; 46,1-7 (first paragraph); 46, 2-6 (second paragraph); 46, 7-12 (second paragraph);
Docket Date 2023-06-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 8/21/23
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2023-06-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **PROPOSED ORDER**
On Behalf Of Macy D. Hanson
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Macy D. Hanson
Docket Date 2023-05-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO DETERMINE CONFIDENTIALITY OF INFORMATION WITHIN UNREDACTED INITIAL BRIEF AND UNREDACTED APPENDIX
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2023-05-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' May 24, 2023 motion to supplement the record is granted, and the record is supplemented to include the May 23, 2022 hearing transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **REDACTED**
On Behalf Of Macy D. Hanson
Docket Date 2023-05-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED***
On Behalf Of Macy D. Hanson
Docket Date 2023-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND REQUEST TO ACCEPT THE UNREDACTED APPENDIX AS A SUPPLEMENTAL RECORD ON APPEAL AND TO ACCEPT THE UNREDACTED INITIAL BRIEF CITING TO THIS APPENDIX
On Behalf Of Macy D. Hanson
Docket Date 2023-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***CONFIDENTIAL***
On Behalf Of Macy D. Hanson
Docket Date 2023-05-23
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of Macy D. Hanson
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2023-05-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Zachary Stoner Esquire's May 9, 2023 notice of appearance 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 General Practice and Judicial Administration 2.516(f).
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2023-05-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 19 DAYS TO 5/23/23
Docket Date 2023-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Macy D. Hanson
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Macy D. Hanson
Docket Date 2023-04-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 5/4/23
Docket Date 2023-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Macy D. Hanson
Docket Date 2023-02-24
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' February 22, 2023 notice of extension 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 2023-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***STRICKEN***
On Behalf Of Macy D. Hanson
Docket Date 2023-01-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' January 9, 2023 motion to consolidate is granted, and case numbers 4D22-3194 and 4D22-3438 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-3194.
Docket Date 2023-01-10
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 23 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2022-12-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Matthew Sarelson, Esquire’s December 16, 2022 notice of appearance 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 General Practice and Judicial Administration 2.516(f).
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***
On Behalf Of National Legal Staffing Support, LLC
Docket Date 2022-12-07
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees' December 6, 2022 notice of appearance 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 2022-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of National Legal Staffing Support, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-14
CORLCRACHG 2019-04-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4091457406 2020-05-08 0455 PPP 1515 S Federal HWY, Ste 113, Boca Raton, FL, 33432
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245925
Loan Approval Amount (current) 245925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-1401
Project Congressional District FL-23
Number of Employees 27
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 247933.39
Forgiveness Paid Date 2021-03-03

Date of last update: 20 Feb 2025

Sources: Florida Department of State