Search icon

DICKINSON WRIGHT PLLC

Company Details

Entity Name: DICKINSON WRIGHT PLLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 02 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: M16000004367
FEI/EIN Number 38-1364333
Address: 2600 W BIG BEAVER ROAD STE 300, TROY, MI 48084
Mail Address: 2600 W BIG BEAVER ROAD STE 300, TROY, MI 48084
Place of Formation: MICHIGAN

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, STE 1750, PLANTATION, FL 33324

Chief Executive Officer

Name Role Address
HAMMER, MICHAEL C Chief Executive Officer 350 S MAIN STREET STE 300, ANN ARBOR, MI 48104

Member

Name Role Address
HAMMER, MICHAEL C Member 350 S MAIN STREET STE 300, ANN ARBOR, MI 48104
PLEMMONS, JAMES A Member 500 WOODWARD AVE, STE 4000 DETROIT, MI 48226
Alexander, Cynthia Member 3883 Howard Hughes Parkway, Suite 800 Las Vegas, NV 89169
Dolan, J. Benjamin Member 2600 W BIG BEAVER ROAD STE 300, TROY, MI 48084
Shield, William Jr., Jr. Member 500 Woodward Avenue, Suite 4000 Detroit, MI 48226
BURNS, BRADLEY A Member 1850 North Central Avenue, Suite 1400 Phoenix, AZ 85004

Chief Operating Officer

Name Role Address
Kolb, Michael P Chief Operating Officer 1850 N. Central Avenue, 1400 Phoenix, AZ 85004

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-10 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 1200 S PINE ISLAND RD, STE 1750, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
AVIATION PERFORMANCE SOLUTIONS, LLC, Appellant(s) v. HINSHAW & CULBERTSON, LLP, et al., Appellee(s). 4D2024-0504 2024-02-28 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA003523

Parties

Name Aviation Performance Solutions, LLC
Role Appellant
Status Active
Representations William Gregg Wolk
Name Hinshaw & Culbertson, LLP
Role Appellee
Status Active
Representations D David Keller, Elizabeth Ann Izquierdo
Name DICKINSON WRIGHT PLLC
Role Appellee
Status Active
Representations Luis Eduardo Suárez, Mark Jurgen Heise, Patricia Melville, Anthony Perez, Thomas Steven Ward
Name Timothy I. McCulloch
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 12/12/2024
Docket Date 2024-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Hinshaw & Culbertson, LLP
Docket Date 2024-10-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal of Appeal as to Appellees Dickinson Wright, PLLC & Timothy I. McCulloch Only
Docket Date 2024-09-13
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 15 Days to 10/01/2024
Docket Date 2024-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Dickinson Wright, PLLC
Docket Date 2024-09-09
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to 11/12/2024
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Hinshaw & Culbertson, LLP
Docket Date 2024-08-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's August 15, 2024 motion to supplement the record is granted, and the record is supplemented to include the complete Aircraft Purchase Agreement and Appellee Dickinson Wright PLLC's proposed order granting its motion for summary judgment. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-08-21
Type Record
Subtype Appendix to Initial Brief
Description Amended Appendix to Initial Brief
On Behalf Of Aviation Performance Solutions, LLC
Docket Date 2024-08-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Aviation Performance Solutions, LLC
Docket Date 2024-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Aviation Performance Solutions, LLC
View View File
Docket Date 2024-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hinshaw & Culbertson, LLP
Docket Date 2024-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 1, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before August 5, 2024. 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.
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1,825 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-08
Type Misc. Events
Subtype Status Report
Description Notice of Compliance with this Court's March 8, 2024 Order
On Behalf Of Dickinson Wright, PLLC
Docket Date 2024-03-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-02-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Aviation Performance Solutions, LLC
View View File
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Hinshaw & Culbertson, LLP
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees Hinshaw & Culbertson, LLP and Timothy I. McCulloch's December 6, 2024 motion for extension of time is granted in part, and Appellees shall serve the answer brief within ten (10) days from the current due date. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description ORDERED that Appellee's October 7, 2024 motion to dismiss appeal is granted, and the above-styled appeal is dismissed as to Appellees Dickinson Wright, PLLC and Timothy I. McCulloch.
View View File
Docket Date 2024-08-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's August 15, 2024 appendix to the initial brief 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, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 7, 2024 motion for extension of time is granted in part, and Appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial 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.
View View File
Docket Date 2024-03-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that appellee Dickinson Wright PLLC's March 5, 2024 unopposed motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to enter a final order on Dickinson Wright PLLC's motion for summary judgment. Appellee Dickinson Wright PLLC shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellee Dickinson Wright PLLC shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee Dickinson Wright PLLC to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
DICKINSON WRIGHT, PLLC and PETER WEBSTER VS THIRD REEF HOLDINGS, LLC and BFC-BSI, LLC 4D2017-1842 2017-06-16 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
502015CA014306XXXXMB

Parties

Name DICKINSON WRIGHT PLLC
Role Appellant
Status Active
Representations E. Raul Novoa, David P. Ackerman
Name PETER WEBSTER
Role Appellant
Status Active
Name BFC-BSI, LLC
Role Appellee
Status Active
Name THIRD REEF HOLDINGS LLC
Role Appellee
Status Active
Representations BRADY J. COBB, JESSICA L. MEYER, ERIC JOSEPH HORBEY, Giuseppe Franzella, WALLACE G. HILKE, ERIC A. PARZIANELLO, Robert Cartwright Glass, Joseph G. Galardi, Adam T. Rabin, Matthew Seth Sarelson, Daniel Michael Samson, Derek R. Young, Justin Brett Kaplan
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-23
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2018-04-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellants' July 27, 2017 motion for appellate attorneys' fees is granted conditioned on the trial court determining that appellants are entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further ORDERED that the motion for costs filed by David P. Ackerman is denied without prejudice to seek costs in the trial court.
Docket Date 2018-03-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2018-03-21
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to appellants’ motion to approve stipulation for substitution of counsel and update attorney information filed March 1, 2018, the law firm of Akerman LLP is substituted for the law firm of Ackerman Law Group, P.A. as counsel for appellant in the above-styled cause. Attorneys David P. Ackerman and Raul Novoa, Jr. will continue to represent Appellants through the law firm of Akerman LLP.
Docket Date 2018-03-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ *AND* UPDATE ATTORNEY INFORMATION
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2018-01-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2018-01-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants’ appendix to the reply brief 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 consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. 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 2018-01-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2018-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2017-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 5, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before January 8, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-12-05
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 DICKINSON WRIGHT, PLLC
Docket Date 2017-12-05
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME AND DIRECTIONS TO CLERK TO UPDATE ATTORNEY INFORMATION
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2017-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2017-11-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's September 7, 2017 motion for extension of time is granted, and appellee shall serve the answer brief by November 13, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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.
Docket Date 2017-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2017-09-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2017-09-07
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 THIRD REEF HOLDINGS, LLC
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 15, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 13, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2017-07-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2017-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2017-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2017-07-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 28, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 28, 2017. 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 2017-06-28
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 DICKINSON WRIGHT, PLLC
Docket Date 2017-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DICKINSON WRIGHT, PLLC

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-13
CORLCRACHG 2020-03-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-02
Foreign Limited 2016-06-02

Date of last update: 20 Jan 2025

Sources: Florida Department of State