Search icon

CHABAD AT THE CIVIC CENTER, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CHABAD AT THE CIVIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2012 (13 years ago)
Document Number: N06000008695
FEI/EIN Number 205614198

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

Address: 1110 NE 170TH STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: 1110 NE 170TH STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHABAD AT THE CIVIC CENTER, INC., NEW YORK 3615168 NEW YORK

Key Officers & Management

Name Role Address
KLEIN YOCHANON Director 618 n.luna ct, Hollywood, FL, 33021
KLEIN YOCHANON President 618 n.luna ct, Hollywood, FL, 33021
KLEIN ESTER Director 618 n.luna ct, hollywood, FL, 33021
KLEIN ESTER Vice President 618 n.luna ct, hollywood, FL, 33021
KLEIN ESTER Secretary 618 n.luna ct, hollywood, FL, 33021
KLEIN ESTER Treasurer 618 n.luna ct, hollywood, FL, 33021
SCHAPIRO SCHNEUR Z Director 2040 ALTON ROAD, MIAMI BEACH, FL, 33140
KLEIN YOCHANON Agent 618 n.luna ct, hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154299 CONGREGATION HEALING HEARTS ACTIVE 2024-12-19 2029-12-31 - 618 N LUNA COURT, HOLLYWOOD, FL, 33021
G24000119506 THE FLORIDA CHESSED CENTER ACTIVE 2024-09-23 2029-12-31 - 618 N LUNA COURT, HOLLYWOOD, FL, 33021
G19000085648 CONGREGATION CHABAD ON CALL EXPIRED 2019-08-13 2024-12-31 - 1820 NE 163RD STREET, SUITE 204, N MIAMI BEACH, FL, 33162
G19000083967 CHABAD ON CALL ACTIVE 2019-08-08 2029-12-31 - 1110 NE 170TH STREET, N MIAMI BEACH, FL, 33162
G19000007847 HEALING HEARTS ACTIVE 2019-01-15 2029-12-31 - 618 N LUNA COURT, HOLLYWOOD, FL, 33021
G18000032604 HEALING HEARTS ACTIVE 2018-03-08 2028-12-31 - 618 N.LUNA CT, HOLLYWOOD, FL, 33021
G13000099636 MEHALEV EXPIRED 2013-10-08 2018-12-31 - 5701 MARIUS STREET, MIAMI, FL, 33146
G13000005625 HASOFER SOUTH ACTIVE 2013-01-16 2028-12-31 - 618 .LUNA CT, HOLLYWOOD, FL, 33021
G08116900158 TO LIFE FOUNDATION EXPIRED 2008-04-25 2013-12-31 - 5701 MARIUS STREET, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 618 n.luna ct, hollywood, FL 33021 -
AMENDMENT 2012-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 1110 NE 170TH STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2012-03-23 1110 NE 170TH STREET, NORTH MIAMI BEACH, FL 33162 -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
Alba Duque, Petitioner(s) v. Chabad at the Civic Center, Inc., Respondent(s) SC2024-1684 2024-11-25 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2024-0058;

Parties

Name Alba Duque
Role Petitioner
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Respondent
Status Active
Representations Daniel Gielchinsky, Heidi Bassett
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Disposition (SC)
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 4th District Court of Appeal on October 24, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2024-11-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction (Certified Copy)
On Behalf Of Alba Duque
View View File
ALBA DUQUE, Appellant(s) v. CHABAD AT THE CIVIC CENTER, INC., Appellee(s). 4D2024-0430 2024-02-20 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23090440

Parties

Name Alba Duque
Role Appellant
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Appellee
Status Active
Representations Roy Lewis Weinfeld, Daniel Gielchinsky, Heidi Bassett
Name Sandra Duque
Role Appellee
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Alba Duque
Docket Date 2024-06-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Alba Duque -- Attempted Not Known
Docket Date 2024-05-24
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-08
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2024-04-05
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 193 pages
On Behalf Of Broward Clerk
Docket Date 2024-02-26
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-02-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-26
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellant's February 26, 2024 request for emergency treatment is denied, as no motion for review of the trial court's order denying a stay has been filed. See Fla. R. App. P. 9.310(f). If a motion for review is filed, then the court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. See generally Baker v. Frick, 154 So. 846, 846 (Fla. 1934); Rsrv. at Wedgefield Homeowners' v. Dixon, 948 So. 2d 65, 67-68 (Fla. 5th DCA 2007) (holding that the threat of potential loss of property does not constitute irreparable harm); B.G.H. Ins. Syndicate, Inc. v. Presidential Fire & Cas. Co., 549 So. 2d 197, 198 (Fla. 3d DCA 1989) (holding that irreparable harm is not established if the harm can be adequately compensated by a monetary award).
View View File
RAFAEL DIAZ, Appellant(s) v. CHABAD AT THE CIVIC CENTER, INC., Appellee(s). 4D2024-0431 2024-02-20 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23090440

Parties

Name RAFAEL DIAZ, INC.
Role Petitioner
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Respondent
Status Active
Representations Roy Lewis Weinfeld, Heidi Bassett
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Rafael Diaz -- Not Deliverable
Docket Date 2024-06-13
Type Disposition by Order
Subtype Denied
Description Denied
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2024-03-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-03-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2024-02-22
Type Order
Subtype Order
Description ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Prohibition. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
View View File
Docket Date 2024-02-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
RAFAEL DIAZ, Appellant(s) v. CHABAD AT THE CIVIC CENTER, INC., Appellee(s). 4D2024-0223 2024-01-24 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23090440

Parties

Name RAFAEL DIAZ, INC.
Role Petitioner
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Respondent
Status Active
Representations Roy Lewis Weinfeld, Daniel Gielchinsky

Docket Entries

Docket Date 2024-02-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-02-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2024-02-13
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-02-06
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order Denying Motion To Disqualify of Defendant Rafael Diaz
On Behalf Of Broward Clerk
Docket Date 2024-01-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-01-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
SANDRA DUQUE, Appellant(s) v. CHABAD AT THE CIVIC CENTER, INC., Appellee(s). 4D2024-0109 2024-01-11 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23090440

Parties

Name Hon. Robert W. Lee
Role Lower Tribunal Clerk
Status Active
Name Sandra Duque
Role Appellant
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Appellee
Status Active
Representations Roy Lewis Weinfeld, Heidi Bassett
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-16
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellant's January 26, 2024 jurisdictional brief and appellee's February 5, 2024 response, this appeal is dismissed for lack of jurisdiction. See Insignia Homes, Inc. v. Hinden, 675 So. 2d 673, 674 (Fla. 4th DCA 1996) ("An order denying a motion to dismiss is a nonappealable, nonfinal order.").
View View File
Docket Date 2024-02-05
Type Response
Subtype Response
Description Response to Jurisdictional Statement
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2024-01-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2024-01-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-16
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 9, 2024 "Order Denying Defendant's Motion to Dismiss" is a final or nonfinal appealable order, as it merely denies a motion to dismiss. See Fla. R. App. P. 9.110, 9.130; see also Insignia Homes, Inc. v. Hinden, 675 So. 2d 673, 674 (Fla. 4th DCA 1996) ("An order denying a motion to dismiss is a nonappealable, nonfinal order."); Williams v. Oken, 62 So. 3d 1129, 1134 (Fla. 2011) ("It is generally inappropriate to review a trial court's denial of a motion to dismiss."). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
JOSE LUIS CASTRO DUQUE, Appellant(s) v. CHABAD AT THE CIVIC CENTER, INC., Appellee(s). 4D2024-0084 2024-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 22-15443

Parties

Name Jose Luis Castro Duque
Role Appellant
Status Active
Name William Haury
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Appellee
Status Active
Representations Daniel Gielchinsky, Heidi Bassett

Docket Entries

Docket Date 2024-07-02
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned for AA-- Re-sent to IB Address
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-05-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2024-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-04-02
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-02-24
Type Notice
Subtype Notice of Appearance
Description **AMENDED**Notice of Appearance
Docket Date 2024-02-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-02-19
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 306 pages
On Behalf Of Broward Clerk
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-01-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-31
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
ALBA DUQUE, Appellant(s) v. CHABAD AT THE CIVIC CENTER, INC., Appellee(s). 4D2024-0058 2024-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19012751

Parties

Name Alba Duque
Role Appellant
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Appellee
Status Active
Representations Daniel Gielchinsky, Heidi Bassett
Name William Haury
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-15
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-03-15
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-11-26
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-1684 Supreme Court Order- Dismissed
Docket Date 2024-11-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
View View File
Docket Date 2024-11-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-05-24
Type Response
Subtype Response
Description Response to Appellee's Motion to Strike
Docket Date 2024-05-13
Type Order
Subtype Order to File Response
Description ORDERED that Appellant is directed to respond, within ten (10) days from the date of this order, to Appellee's April 16, 2024 motion to strike.
View View File
Docket Date 2024-04-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appellant's Amended Initial Brief
Docket Date 2024-03-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief of Appellant
View View File
Docket Date 2024-02-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appellant's Initial Brief
Docket Date 2024-01-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Alba Duque
Docket Date 2024-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Alba Duque
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2024-01-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-04
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-01-10
Type Order
Subtype Order
Description ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File
JOSE LUIS CASTRO DUQUE VS CHABAD AT THE CIVIC CENTER, INC. 4D2022-3028 2022-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22015443

Parties

Name Jose Luis Castro Duque
Role Appellant
Status Active
Name Dominique Sanchez
Role Appellee
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Appellee
Status Active
Representations Daniel Gielchinsky, Heidi J. Bassett
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.130; Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.”).KLINGENSMITH, C.J., WARNER and GERBER, JJ., concur.
Docket Date 2022-11-15
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the October 26, 2022 order is an appealable final or nonfinal order, as it appears the order merely transfers the underlying action to a different division and no final judgment has been entered. See Fla. R. App. P. 9.130; Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jose Luis Castro Duque
Docket Date 2022-11-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
DOMINIQUE SANCHEZ VS CHABAD AT THE CIVIC CENTER, INC. 4D2022-2808 2022-10-14 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21021340

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19012751

Parties

Name Dominique Sanchez
Role Appellant
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Respondent
Status Active
Representations Heidi J. Bassett, Daniel Gielchinsky
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-11-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the October 14, 2022 petition for writ of prohibition is denied as petitioner has not demonstrated that the trial judge was properly served with the motion as required by Florida Rule of General Practice and Judicial Administration 2.330(d).WARNER, GERBER and CONNER, JJ., concur.
Docket Date 2022-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition for writ of prohibition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. The appendix must include a copy of the motion to disqualify to demonstrate that in addition to filing the motion with the clerk of the court, it was promptly served on the subject judge as set forth in Florida Rule of General Practice and Judicial Administration 2.516. See Fl. R. Gen. Prac. and J. Admin. 2.330(d). Failure to file an appendix will result in dismissal of this proceeding.
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2022-11-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Dominique Sanchez
Docket Date 2022-10-17
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-10-14
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *Filing Fee Paid Through Portal*
On Behalf Of Dominique Sanchez
Docket Date 2022-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DOMINIQUE SANCHEZ VS CHABAD AT THE CIVIC CENTER INC. 4D2022-2549 2022-09-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19012751

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21021340

Parties

Name Dominique Sanchez
Role Appellant
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Respondent
Status Active
Representations Daniel Gielchinsky
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
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 2022-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2021), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2021), must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2022-09-20
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-09-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2022-09-19
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Dominique Sanchez
DOMINIQUE SANCHEZ VS CHABAD AT THE CIVIC CENTER INC. 4D2022-1829 2022-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21021339

Parties

Name Dominique Sanchez
Role Appellant
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Appellee
Status Active
Representations Daniel Gielchinsky, Heidi J. Bassett
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-15
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, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 115 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee’s July 22, 2022 response to the court’s July 15, 2022 order to show cause, it is ORDERED that the above-styled appeals are 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 4D22-1829. Appellant shall file a single initial brief addressing the issues in both appeals.
Docket Date 2022-08-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2022-07-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2022-07-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the notices of appeal filed in case numbers 4D22-1829 and 4D22-1830, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-1829 and 4D22-1830 should not be consolidated for all purposes.
Docket Date 2022-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2022-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dominique Sanchez
Docket Date 2022-07-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
DOMINIQUE SANCHEZ VS CHABAD AT THE CIVIC CENTER INC. 4D2022-1830 2022-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-021339

Parties

Name Dominique Sanchez
Role Appellant
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Appellee
Status Active
Representations Heidi J. Bassett, Daniel Gielchinsky
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-09-15
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, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 115 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee’s July 22, 2022 response to the court’s July 15, 2022 order to show cause, it is ORDERED that the above-styled appeals are 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 4D22-1829. Appellant shall file a single initial brief addressing the issues in both appeals.
Docket Date 2022-08-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2022-07-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2022-07-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the notices of appeal filed in case numbers 4D22-1829 and 4D22-1830, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-1829 and 4D22-1830 should not be consolidated for all purposes.
Docket Date 2022-07-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2022-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dominique Sanchez
Docket Date 2022-07-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
ALBA DUQUE VS CHABAD AT THE CIVIC CENTER INC. 4D2022-0117 2022-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19012751

Parties

Name Alba Duque
Role Appellant
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Appellee
Status Active
Representations Daniel Gielchinsky, Heidi J. Bassett
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-04-18
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, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 978 PAGES (PAGES 1-955)
On Behalf Of Clerk - Broward
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Indigent per 21-3310
On Behalf Of Alba Duque
Docket Date 2022-01-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
ALBA DUQUE VS CHABAD AT THE CIVIC CENTER INC. 4D2021-3310 2021-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19012751

Parties

Name Alba Duque
Role Appellant
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Appellee
Status Active
Representations Daniel Gielchinsky, Heidi J. Bassett
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2021-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Indigent per 20-1690
On Behalf Of Alba Duque
Docket Date 2022-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 213 PAGES (PAGES 1-198)
On Behalf Of Clerk - Broward
Docket Date 2021-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2022-02-15
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, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
ALBA DUQUE VS CHABAD AT THE CIVIC CENTER INC. 4D2021-3249 2021-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19012751

Parties

Name Alba Duque
Role Appellant
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Appellee
Status Active
Representations Daniel Gielchinsky, Heidi J. Bassett, Jeremy Isaac Knight
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-02-10
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, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 213 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2021-11-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2021-11-16
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alba Duque
Docket Date 2021-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
ALBA DUQUE VS CHABAD AT THE CIVIC CENTER INC. 4D2021-2913 2021-10-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
CACE19-012751

Parties

Name Alba Duque
Role Appellant
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Appellee
Status Active
Representations Heidi J. Bassett, Daniel Gielchinsky
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active

Docket Entries

Docket Date 2022-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 965 PAGES (PAGES 1-944)
On Behalf Of Clerk - Broward
Docket Date 2021-11-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that, upon consideration of the appellee's response to this Court's October 25, 2021 order to show cause, the above styled case numbers 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 4D21-2913. Appellant shall file a consolidated initial brief addressing the issues of both appeals.
Docket Date 2021-11-02
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 November 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-11-01
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 Alba Duque
Docket Date 2021-11-01
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2021-10-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, upon consideration of the appellant's October 21, 2021 filings, the parties shall show cause, within five (5) days of the date of this order, as to why case numbers 4D21-1913 and 4D21-1914 should not be consolidated for all purposes.
Docket Date 2021-10-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
On Behalf Of Alba Duque
Docket Date 2021-10-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDER DENYING MOTION TO VACATE JUDGMENT
On Behalf Of Alba Duque
Docket Date 2021-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2021-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED BY LOWER TRIBUNAL
On Behalf Of Clerk - Broward
Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2022-02-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-02-01
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, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-10-13
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 Fla. R. App. P. 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.
ALBA DUQUE VS CHABAD AT THE CIVIC CENTER INC. 4D2021-2914 2021-10-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-012751

Parties

Name Alba Duque
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Appellee
Status Active
Representations Daniel Gielchinsky, Heidi J. Bassett

Docket Entries

Docket Date 2021-11-01
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2021-10-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, upon consideration of the appellant's October 21, 2021 filings, the parties shall show cause, within five (5) days of the date of this order, as to why case numbers 4D21-1913 and 4D21-1914 should not be consolidated for all purposes.
Docket Date 2021-10-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
On Behalf Of Alba Duque
Docket Date 2021-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2021-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED BY LOWER TRIBUNAL
On Behalf Of Clerk - Broward
Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-02-01
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, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 965 PAGES (PAGES 1-944)
On Behalf Of Clerk - Broward
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alba Duque
Docket Date 2021-10-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-11-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that, upon consideration of the appellee's response to this Court's October 25, 2021 order to show cause, the above styled case numbers 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 4D21-2913. Appellant shall file a consolidated initial brief addressing the issues of both appeals.
Docket Date 2021-10-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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.
ALBA DUQUE VS CHABAD AT THE CIVIC CENTER INC. 4D2021-2646 2021-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-12751

Parties

Name Alba Duque
Role Appellant
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Appellee
Status Active
Representations Daniel Gielchinsky, Heidi J. Bassett
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s September 22, 2021 motion to dismiss is granted. The above-styled appeal is dismissed without prejudice to appellant seeking a new appeal from a final order that determines the amount of attorney’s fees awarded to appellee. See Schmidt v. Schmidt, 319 So. 3d 65 (Fla. 4th DCA 2021) (an order that merely determines entitlement to attorney’s fees is a non-final, non-appealable order).CIKLIN, GERBER and ARTAU, JJ., concur.
Docket Date 2021-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2021-09-22
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the September 10, 2021 order is a final appealable order, as the order only states a party is entitled to attorney’s fees and does not determine the amount of the fees. See S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2021-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alba Duque
ALBA DUQUE VS CHABAD AT THE CIVIC CENTER INC. SC2021-0801 2021-05-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062019CA012751AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-1690

Parties

Name Alba Duque
Role Petitioner
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Respondent
Status Active
Representations HEIDI JO BASSETT
Name Hon. Sandra Joy Perlman
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-27
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-05-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Alba Duque
View View File
Docket Date 2021-05-27
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2021-05-27
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
ALBA DUQUE VS CHABAD AT THE CIVIC CENTER INC. 4D2020-1690 2020-07-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19012751

Parties

Name Alba Duque
Role Appellant
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Appellee
Status Active
Representations Heidi J. Bassett, Daniel Gielchinsky
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
On Behalf Of Alba Duque
Docket Date 2020-07-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2020-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
Docket Date 2020-09-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 448 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ LETTER FROM US SUPREME COURT
Docket Date 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-801
On Behalf Of Alba Duque
Docket Date 2021-05-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-05-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee's February 1, 2021 motion for attorney's fees is granted. On remand, the trial court shall set 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 filing of 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 Heidi J. Bassett is denied without prejudice to seek costs in the trial court.
Docket Date 2021-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alba Duque
Docket Date 2021-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2021-01-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2021-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alba Duque
Docket Date 2020-12-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee's October 21, 2020 "motion for order directing filing of initial brief without further extensions" is denied. Appellant is advised that no further extensions of time to file the initial brief 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.
Docket Date 2020-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2020-10-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2020-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2020-10-06
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 September 29, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 9, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-09-29
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 Alba Duque
Docket Date 2020-07-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2020-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alba Duque

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-11-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5246707910 2020-06-15 0455 PPP 1380 NW 16th Street, Miami, FL, 33125-1623
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8541
Loan Approval Amount (current) 8541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33125-1623
Project Congressional District FL-26
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State