Search icon

WESTBROOK PARTNERS, L.L.C.

Company Details

Entity Name: WESTBROOK PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Nov 2022 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2024 (10 months ago)
Document Number: M22000017214
FEI/EIN Number NOT APPLICABLE
Address: 7121 FAIRWAY DR, STE. 410, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 7121 FAIRWAY DR, STE. 410, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Authorized Person

Name Role Address
WOON CINDY Authorized Person 7121 FAIRWAY DR, STE. 410, PALM BEACH GARDENS, FL, 33418
RICO DIEGO Authorized Person 7121 FAIRWAY DR, STE. 410, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-02 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-02 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
ROCKLAND FUNDING L.L.C. d/b/a WESTBROOK PARTNERS, Appellant(s) v. ACE AMERICAN INSURANCE COMPANY, Appellee(s). 4D2022-2690 2022-10-06 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
502021CA002735

Parties

Name ROCKLAND FUNDING, L.L.C.
Role Appellant
Status Active
Representations Robert J. Gilbert, Jeffrey David Fisher, Kirsten C. Jackson, Gerald F. Richman, Brendon O'Donnell Carrington, Zachary Potter
Name WESTBROOK PARTNERS, L.L.C.
Role Appellant
Status Active
Name STARR SURPLUS LINES INSURANCE COMPANY
Role Appellee
Status Active
Name Endurance American Specialty Insurance
Role Appellee
Status Active
Name CONTINENTAL CASUALTY COMPANY
Role Appellee
Status Active
Name Everest Indemnity Insurance Company
Role Appellee
Status Active
Name ACE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Brooke O. Turetzky, Steven J. Brodie, Heidi H. Raschke, Alycen Moss, Andrew Daechsel, William D. Wilson, Alexandra J Schultz, Christine M. Renella, Samuel Blake Spinner, Joseph Hagedorn Lang, Jr.
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Notice
Subtype Notice
Description Notice Regarding Pro Hac Vice Attorneys
On Behalf Of Rockland Funding L.L.C.
Docket Date 2024-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Rockland Funding L.L.C.
Docket Date 2024-10-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ACE American Insurance Company
Docket Date 2024-10-01
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-09-10
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 DAYS TO 9/30/24
Docket Date 2024-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-08-14
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-11
Type Response
Subtype Objection
Description OPPOSITION TO ACE AMERICAN INSURANCE COMPANY'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
Docket Date 2024-07-09
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of Appellant's June 18, 2024 response, Appellee Continental Casualty Company's June 3, 2024 motion to dismiss is granted, and Continental Casualty Company is dismissed as a party to this appeal. Further, ORDERED that, upon consideration of Appellant's June 21, 2024 stipulation, Everest Indemnity Insurance Company and Starr Surplus Lines Insurance Company are dismissed as parties to this appeal. This appeal shall proceed against Appellee ACE American Insurance Company only. Further, ORDERED that Appellant's June 20, 2024 motion to amend brief is granted, and the amended initial brief is deemed filed as of the date of this order.
View View File
Docket Date 2024-07-09
Type Brief
Subtype Amended Initial Brief
Description **Motion Granted**Amended Initial Brief
View View File
Docket Date 2024-07-03
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 2024-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description STIPULATION TO DROP EVEREST INDEMNITY INSURANCE COMPANY AND STARR SURPLUS LINES INSURANCE COMPANY AS PARTIES/APPELLEES
Docket Date 2024-06-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
Docket Date 2024-06-18
Type Response
Subtype Response
Description RESPONSE TO MOTION TO DISMISS
Docket Date 2024-06-04
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-06-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-04-24
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 DAYS to 7/16/24
Docket Date 2024-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-04-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-03-18
Type Order
Subtype Order
Description ORDERED that the stay is lifted and the above-styled appeal shall proceed. Further, ORDERED that appellant's shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further, ORDERED that appellee Endurance American Specialty Insurance Company is dismissed from this appeal.
View View File
Docket Date 2024-03-15
Type Misc. Events
Subtype Status Report
Description Status Report and Request to Lift Stay
On Behalf Of Rockland Funding L.L.C.
Docket Date 2024-03-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-10-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Rockland Funding L.L.C.
Docket Date 2023-10-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-08-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Rockland Funding L.L.C.
Docket Date 2023-08-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the stay issued January 10, 2023.
Docket Date 2023-07-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Rockland Funding L.L.C.
Docket Date 2023-06-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the stay issued January 10, 2023.
Docket Date 2023-04-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Rockland Funding L.L.C.
Docket Date 2023-04-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the stay issued January 10, 2023.
Docket Date 2023-02-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Rockland Funding L.L.C.
Docket Date 2023-02-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the stay issued January 10, 2023.
Docket Date 2023-01-04
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN***
On Behalf Of ACE American Insurance Company
Docket Date 2022-12-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rockland Funding L.L.C.
Docket Date 2022-12-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellant's December 12, 2022 verified motions for permission to appear pro hac vice are granted, and Robert J. Gilbert, Esquire and Kirsten C. Jackson, Esquire are permitted to appear in this appeal as counsel for appellant. Robert J. Gilbert, Esquire and Kirsten C. Jackson, Esquire are advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order; further,ORDERED that Robert J. Gilbert, Esquire and Kirsten C. Jackson, Esquire shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), 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.
Docket Date 2022-12-13
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Rockland Funding L.L.C.
Docket Date 2022-12-12
Type Notice
Subtype Notice
Description Notice ~ OF NON-OPPOSITION
On Behalf Of ACE American Insurance Company
Docket Date 2022-12-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Rockland Funding L.L.C.
Docket Date 2022-12-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Rockland Funding L.L.C.
Docket Date 2022-12-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Rockland Funding L.L.C.
Docket Date 2022-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1256 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-10-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rockland Funding L.L.C.
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rockland Funding L.L.C.
Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-09
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that appellee's July 3, 2024 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 15, 2024. 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-01-10
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ Upon consideration of appellee's December 12, 2022 notice of non-opposition, it is ORDERED that appellant’s December 7, 2022 motion to stay is granted, and this appeal is stayed pending final resolution of Consolidated Restaurant Operations, Inc. v. Westport Insurance Corporation, 205 A.D.3d 76, 82 (N.Y. App. Div. 1st Dep't 2022).
Docket Date 2023-01-05
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 4, 2023 notice 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). Further,Appellant’s notice 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 and Rule 9.420(d) shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-06
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.

Documents

Name Date
REINSTATEMENT 2024-04-02
Foreign Limited 2022-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State