Search icon

JACH, INC. - Florida Company Profile

Company Details

Entity Name: JACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000020746
FEI/EIN Number 030463899

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

Address: 144 Greens Road, Hollywood, FL, 33021, US
Mail Address: 144 Greens Road, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROD COLEMAN, LLC Agent 400 S. DIXIE HIGHWAY, SUITE 121, BOCA RATON, FL, 33432
GHERMAN SHARI P President 144 Greens Road, Hollywood, FL, 33021
GHERMAN SHARI P Secretary 144 Greens Road, Hollywood, FL, 33021
GHERMAN SHARI P Treasurer 144 Greens Road, Hollywood, FL, 33021
GHERMAN SHARI P Director 144 Greens Road, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09104900079 GOLD MEDAL WINE TOUR EXPIRED 2009-04-13 2014-12-31 - 10668 PLAINVIEW CIRCLE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-01 144 Greens Road, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2016-11-01 144 Greens Road, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2016-11-01 ROD COLEMAN, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-24 400 S. DIXIE HIGHWAY, SUITE 121, BOCA RATON, FL 33432 -

Court Cases

Title Case Number Docket Date Status
LESLEY CHANIN VS JOEL FEIGENHEIMER, et al. 4D2018-3680 2018-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA011055XXXXMB

Parties

Name LESLEY CHANIN
Role Appellant
Status Active
Representations JORDAN L. RAPPAPORT, Richard H. Levenstein
Name JACK POLSENBERG
Role Appellee
Status Active
Name JACH, INC.
Role Appellee
Status Active
Name I. SALVER CPA, P.A.
Role Appellee
Status Active
Name I. SALVER CPA
Role Appellee
Status Active
Name CHINA GRILL MANAGEMENT, INC.
Role Appellee
Status Active
Name JOEL FEIGENHEIMER
Role Appellee
Status Active
Representations Roderick Flynn Coleman, Abby M. Spears
Name JOHN POLSENBERG
Role Appellee
Status Active
Name SHARI GHERMAN
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION
On Behalf Of LESLEY CHANIN
Docket Date 2019-09-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2019-08-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LESLEY CHANIN
Docket Date 2019-08-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2019-05-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LESLEY CHANIN
Docket Date 2019-02-21
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2019-02-20
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of LESLEY CHANIN
Docket Date 2019-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 4758 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ ORDERED that the clerk's February 13, 2019 motion for extension of time is granted, and the time for the clerk of the circuit court to file the supplemental record on appeal is extended to and including February 28, 2019.
Docket Date 2019-02-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 171 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time Supplemental ROA
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s January 4, 2019 “motion to move former records on appeal” is treated as a motion to take judicial notice of records and to supplement the record and is granted. This court takes judicial notice of: (1) the record on appeal in 4D15-2073, filed on July, 27, 2015; and, (2) the supplemental records on appeal in 4D15-2073, filed on January 22, 2016, pursuant to § 90.202(6), Florida Statutes (2018). The clerk of the lower tribunal shall prepare and file the record on appeal for case 4D12-0549 in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2019-01-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 4/26/19
Docket Date 2019-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LESLEY CHANIN
Docket Date 2019-01-25
Type Response
Subtype Response
Description Response
On Behalf Of JOEL FEIGENHEIMER
Docket Date 2019-01-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant's January 4, 2019 motion to move former records on appeal.
Docket Date 2019-01-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of LESLEY CHANIN
Docket Date 2019-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO MOVE FORMER RECORDS ON APPEAL
On Behalf Of LESLEY CHANIN
Docket Date 2018-12-17
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2018-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LESLEY CHANIN
LESLEY CHANIN VS JOEL FEIGENHEIMER, ETC., ET AL. SC2016-2150 2016-12-05 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA011055XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D15-2073

Parties

Name LESLEY CHANIN
Role Petitioner
Status Active
Representations Abby M. Spears, Richard H. Levenstein
Name JOEL FEIGENHEIMER
Role Respondent
Status Active
Representations RODERICK FLYNN COLEMAN
Name JACK POLSENBERG, I. SALVER CPA
Role Respondent
Status Active
Representations MICHAEL T. KRANZ
Name SHARI GHERMAN
Role Respondent
Status Active
Representations RODERICK FLYNN COLEMAN
Name JOHN POLSENBERG
Role Respondent
Status Active
Representations MICHAEL T. KRANZ
Name I. SALVER CPA, P.A.
Role Respondent
Status Active
Name CHINA GRILL MANAGEMENT, INC.
Role Respondent
Status Active
Representations MICHAEL T. KRANZ
Name JACH, INC.
Role Respondent
Status Active
Representations RODERICK FLYNN COLEMAN
Name Hon. Thomas H. Barkdull III
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-19
Type Disposition
Subtype Dism Voluntary (Stipulation)
Description DISP-DISMISS VOLUNTARY (STIPULATION) ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2016-12-09
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION)
On Behalf Of LESLEY CHANIN
View View File
Docket Date 2016-12-05
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2016-12-05
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
Docket Date 2016-12-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of LESLEY CHANIN
View View File
Docket Date 2016-12-05
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fourth District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2016-12-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
LESLEY CHANIN VS JOEL FEIGENHEIMER, et al. 4D2015-2073 2015-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA011055XXXXMB

Parties

Name LESLEY CHANIN
Role Appellant
Status Active
Representations Abby M. Spears, Richard H. Levenstein
Name I. SALVER CPA
Role Appellee
Status Active
Name I. SALVER CPA, P.A.
Role Appellee
Status Active
Name JACH, INC.
Role Appellee
Status Active
Name SHARI GHERMAN
Role Appellee
Status Active
Name CHINA GRILL MANAGEMENT, INC.
Role Appellee
Status Active
Name JACK POLSENBERG
Role Appellee
Status Active
Name JOHN POLSENBERG
Role Appellee
Status Active
Name JOEL FEIGENHEIMER
Role Appellee
Status Active
Representations MICHAEL T. KRANZ, Roderick Flynn Coleman, JOHN S. TRIMPER, Cory S. Carano, Matthew Tucker Ramenda
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of LESLEY CHANIN
Docket Date 2016-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LESLEY CHANIN
Docket Date 2016-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/29/16
On Behalf Of JOEL FEIGENHEIMER
Docket Date 2016-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/30/16
On Behalf Of JOEL FEIGENHEIMER
Docket Date 2016-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' January 22, 2016 agreed motion for extension of time is granted, and appellees shall serve the answer brief on or before February 29, 2016. 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.
Docket Date 2016-01-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (8 PAGES)
Docket Date 2016-01-22
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 JOEL FEIGENHEIMER
Docket Date 2016-01-22
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF NOTICE OF INABILITY TO TRANSMIT
Docket Date 2016-01-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 12, 2016 unopposed motion to supplement the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-01-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT
On Behalf Of LESLEY CHANIN
Docket Date 2016-01-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LESLEY CHANIN
Docket Date 2016-01-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's December 30, 2015 motion to supplement the record on appeal is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2016-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LESLEY CHANIN
Docket Date 2016-01-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of LESLEY CHANIN
Docket Date 2016-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LESLEY CHANIN
Docket Date 2015-12-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LESLEY CHANIN
Docket Date 2015-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/20/15
On Behalf Of LESLEY CHANIN
Docket Date 2015-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-SIX (26) VOLUMES
Docket Date 2015-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 days to 09/21/2015
On Behalf Of LESLEY CHANIN
Docket Date 2015-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LESLEY CHANIN
Docket Date 2015-05-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of LESLEY CHANIN
Docket Date 2016-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOEL FEIGENHEIMER
Docket Date 2015-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOEL FEIGENHEIMER
Docket Date 2015-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-19
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-2150 (VOLUNTARILY DISMISSED)
Docket Date 2016-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT)
On Behalf Of LESLEY CHANIN
Docket Date 2016-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's November 16, 2016 motion for rehearing and/or clarification of November 2, 2016 order regarding attorneys' fees and costs is denied.
Docket Date 2016-12-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC16-2150
Docket Date 2016-12-05
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-12-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction
On Behalf Of LESLEY CHANIN
Docket Date 2016-11-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LESLEY CHANIN
Docket Date 2016-11-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the motion for attorney's fees filed by Michael T. Kranz, counsel for appellees', is granted as to the offer of settlement and pursuant to Section 772.104(3), Fla. Stat.; further, ORDERED that the motion for costs filed by Michael T. Kranz is hereby denied without prejudice to seek costs in the trial court.
Docket Date 2016-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Certify Question
Docket Date 2016-10-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LESLEY CHANIN
Docket Date 2016-10-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-08-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 10, 2016, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-06-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY BRIEF
On Behalf Of LESLEY CHANIN
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's May 12, 2016 motion for extension of time is granted, and the time for filing a response to appellees' motion for attorneys' fees and costs is extended to and including June 20, 2016.
Docket Date 2016-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 06/20/16
On Behalf Of LESLEY CHANIN
Docket Date 2016-04-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOEL FEIGENHEIMER
Docket Date 2016-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 6/20/16)
On Behalf Of JOEL FEIGENHEIMER
Docket Date 2016-04-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of JOEL FEIGENHEIMER
Docket Date 2015-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellant's November 16, 2015 agreed motion for extension of time is granted, and appellant 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 will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-11-16
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 LESLEY CHANIN
Docket Date 2015-06-03
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that John S. Trimper and Matthew Ramenda have failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
LESLEY CHANIN VS JOEL FEIGENHEIMER, etc., et al. 4D2012-0549 2012-02-21 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
501998DR000771

Parties

Name LESLEY CHANIN
Role Appellant
Status Active
Representations MICHELE WATT, S. HOWARD ORNER
Name CHINA GRILL MANAGEMENT, INC.
Role Appellee
Status Active
Name JOEL FEIGENHEIMER
Role Appellee
Status Active
Representations Deborach P. Fitzgerald, KELLY M. VOGT, JOHN S. TRIMPER, Matthew Tucker Ramenda, Cory S. Carano, Roderick Flynn Coleman
Name I. SALVER CPA
Role Appellee
Status Active
Name JOHN POLSENBERG
Role Appellee
Status Active
Name JACH, INC.
Role Appellee
Status Active
Name SHARI GHERMAN
Role Appellee
Status Active
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-01-28
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ADDRESS AND TELEPHONE NUMBER
On Behalf Of LESLEY CHANIN
Docket Date 2013-01-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-01-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1)
On Behalf Of JOEL FEIGENHEIMER
Docket Date 2012-11-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AE'S SHALL DETERMINE HOW TO DIVIDE THEIR 20 MINUTES ETC.
Docket Date 2012-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LESLEY CHANIN
Docket Date 2012-09-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ 20 DAYS TO 10/3/12
Docket Date 2012-08-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of LESLEY CHANIN
Docket Date 2012-08-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-08-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2012-08-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ T-
On Behalf Of LESLEY CHANIN
Docket Date 2012-08-13
Type Response
Subtype Objection
Description Objection ~ TO REQUEST FOR O.A.
On Behalf Of LESLEY CHANIN
Docket Date 2012-07-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) *E*
On Behalf Of LESLEY CHANIN
Docket Date 2012-07-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ T-
On Behalf Of LESLEY CHANIN
Docket Date 2012-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (SALVER, CPA AND SALVER, CPA, P.A.) *E*
On Behalf Of JOEL FEIGENHEIMER
Docket Date 2012-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Cory S. Carano 63853
Docket Date 2012-07-19
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief w/Appendix ~ (4) (FEIGENHEIMER, GHERMAN AND JACH, INC.)
On Behalf Of JOEL FEIGENHEIMER
Docket Date 2012-07-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS ANSWER BRIEF
Docket Date 2012-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix ~ (4) (FEIGENHEIMER, GHERMAN AND JACH, INC.)
On Behalf Of JOEL FEIGENHEIMER
Docket Date 2012-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS. (SALVERS)
Docket Date 2012-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS (Feigenheimer, Gherman and Jach Inc.)
Docket Date 2012-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2)
Docket Date 2012-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (SALVER)
On Behalf Of JOEL FEIGENHEIMER
Docket Date 2012-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 7/6/12 (CHINA GRILL APPELLEES)
Docket Date 2012-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (FEIGENHEIMER, GHERMAN, JACH, INC.)
On Behalf Of JOEL FEIGENHEIMER
Docket Date 2012-05-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ *AMENDED THIRD* T -
On Behalf Of LESLEY CHANIN
Docket Date 2012-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of LESLEY CHANIN
Docket Date 2012-05-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ T-
On Behalf Of LESLEY CHANIN
Docket Date 2012-05-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T- ("TO PERMANENTLY AND PARTIALLY RELINQUISH JURISDICTION")
On Behalf Of LESLEY CHANIN
Docket Date 2012-05-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2012-05-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of LESLEY CHANIN
Docket Date 2012-04-30
Type Notice
Subtype Notice
Description Notice ~ TO PARTIES RE: MEMORANDUM OF LAW REQUESTED IN DIRECTIONS TO THE CLERK WAS NOT INCLUDED IN ROA. SUCH PLEADING IS NOT PART OF THE ORIGINAL COURT FILE.
On Behalf Of Clerk - Palm Beach
Docket Date 2012-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 5/22/12
Docket Date 2012-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LESLEY CHANIN
Docket Date 2012-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2012-04-04
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 LESLEY CHANIN
Docket Date 2012-03-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-03-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2012-03-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Michele Watt
Docket Date 2012-02-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ T -
On Behalf Of LESLEY CHANIN
Docket Date 2012-02-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T -
On Behalf Of LESLEY CHANIN
Docket Date 2012-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LESLEY CHANIN

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-03
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-03-16
Reg. Agent Change 2014-11-24
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State