Search icon

STEVEN K. SCHWARTZ, P.A.

Company Details

Entity Name: STEVEN K. SCHWARTZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2002 (22 years ago)
Document Number: P02000116885
FEI/EIN Number 450490290
Address: 5693 Graceful Way, Delray Beach, FL, 33484, US
Mail Address: 5693 Graceful Way, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ STEVEN K Agent 5693 Graceful Way, Delray Beach, FL, 33484

Director

Name Role Address
Schwartz Steven K Director 5693 Graceful Way, Delray Beach, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-17 5693 Graceful Way, Delray Beach, FL 33484 No data
CHANGE OF MAILING ADDRESS 2024-06-17 5693 Graceful Way, Delray Beach, FL 33484 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-17 5693 Graceful Way, Delray Beach, FL 33484 No data

Court Cases

Title Case Number Docket Date Status
STEVEN K. SCHWARTZ, P.A., Appellant(s) v. THE PERSONAL REPRESENTATIVE OF THE THE ESTATE OF DERRICK L. LIPSCOMB, DECEASED, Appellee(s). 4D2022-3394 2022-12-21 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC13-4814

Parties

Name STEVEN K. SCHWARTZ, P.A.
Role Appellant
Status Active
Representations Steven K. Schwartz
Name The Personal Representative of the Estate of Derrick L. Lipscomb, Deceased
Role Appellee
Status Active
Representations Jason D. Weisser, Andrew A. Harris, Scott R. Bugay
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-17
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2023-10-26
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 2023-08-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 18, 2023 notice of voluntary dismissal, the cross-appeal in the above-styled case is dismissed.
Docket Date 2023-08-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF CROSS-APPEAL
On Behalf Of The Personal Representative of the Estate of Derrick L. Lipscomb, Deceased
Docket Date 2023-08-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellant's July 26, 2023 response, it is ORDERED that appellee's July 14, 2023 motion for extension of relinquishment period is treated as a motion for relinquishment and is denied. Further, to the extent the motion requests dismissal, the motion is denied.
Docket Date 2023-07-26
Type Response
Subtype Response
Description Response
On Behalf Of Steven K. Schwartz, P.A.
Docket Date 2023-07-21
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant/cross-appellee is directed to respond, within ten (10) days from the date of this order, to appellee/cross-appellant’s July 14, 2023 status report regarding relinquishment of jurisdiction and motion for extension of relinquishment period.
Docket Date 2023-07-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ *AND* STATUS REPORT
On Behalf Of The Personal Representative of the Estate of Derrick L. Lipscomb, Deceased
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellee’s request to extend relinquishment found within the June 14, 2023 status report is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days from the date of this order. Appellee shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2023-06-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The Personal Representative of the Estate of Derrick L. Lipscomb, Deceased
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellee’s request to extend relinquishment found within the May 16, 2023 status report is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days from the date of this order. Appellee shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2023-05-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The Personal Representative of the Estate of Derrick L. Lipscomb, Deceased
Docket Date 2023-05-10
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellee's April 17, 2023 motion to consolidate is determined to be moot.
Docket Date 2023-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellee’s request to extend relinquishment found within the April 17, 2023 status report is granted in part. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days from the date of this order. Appellee shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2023-04-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of The Personal Representative of the Estate of Derrick L. Lipscomb, Deceased
Docket Date 2023-04-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The Personal Representative of the Estate of Derrick L. Lipscomb, Deceased
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellee’s request to extend relinquishment found within the March 9 ad 20, 2023 status reports is granted. Relinquishment of jurisdiction to the trial court is continued up to April 20, 2023. Appellee shall forward to this court a copy of any order issued during relinquishment. It is furtherORDERED that appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Further, ORDERED that appellee's request to dismiss the petition for writ of prohibition filed under case number 4D23-657 is denied, without prejudice to appellee filing a response therein.
Docket Date 2023-03-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The Personal Representative of the Estate of Derrick L. Lipscomb, Deceased
Docket Date 2023-03-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The Personal Representative of the Estate of Derrick L. Lipscomb, Deceased
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellee’s motion to extend relinquishment found within the February 14, 2023 status report is granted in part. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days from the date of this order.Appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2023-02-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The Personal Representative of the Estate of Derrick L. Lipscomb, Deceased
Docket Date 2023-01-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that this cross-appeal shall proceed. Further, ORDERED that appellee/cross-appellant's January 5, 2023 request to abate this appeal is treated as a request to relinquish jurisdiction and is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to issue an order disposing of the portion of the December 15, 2022 motion seeking reconsideration. The appellee/cross-appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee/cross-appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee/cross-appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2023-01-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Steven K. Schwartz, P.A.
Docket Date 2023-01-06
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of The Personal Representative of the Estate of Derrick L. Lipscomb, Deceased
Docket Date 2023-01-06
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 5, 2023 motion to dismiss cross-appeal is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-01-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ *AND* REQUEST FOR ABEYANCE
On Behalf Of Clerk - Broward
Docket Date 2023-01-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ***STRICKEN***
On Behalf Of Steven K. Schwartz, P.A.
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Steven K. Schwartz, P.A.
STEVEN K. SCHWARTZ, P.A. VS GUARDIANSHIP OF CLINTON E. RAMSDEN, JR. 4D2022-2889 2022-10-25 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC21-4947

Parties

Name STEVEN K. SCHWARTZ, P.A.
Role Appellant
Status Active
Representations Steven K. Schwartz
Name Guardianship of Clinton E. Ramsden, Jr.
Role Appellee
Status Active
Representations John F. Phillips
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 3333-01-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ ***APPENDIX TO BE USED IN LIEU OF RECORD ON APPEAL PER 1/10/23 NOTICE***
Docket Date 2023-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Steven K. Schwartz, P.A.
Docket Date 2023-01-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Steven K. Schwartz, P.A.
Docket Date 2023-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Steven K. Schwartz, P.A.
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Steven K. Schwartz, P.A.
Personal Representative of the ESTATE OF DERRICK L. LIPSCOMB VS STEVEN K. SCHWARTZ, STEVEN K. SCHWARTZ, P.A., SCOTT BUGAY and D.Z.L., a minor 4D2021-0997 2021-03-05 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC13-004814 (60J)

Parties

Name The Personal Representative of the Estate of Derrick L. Lipscomb, Deceased
Role Appellant
Status Active
Representations Jason D. Weisser, Andrew A. Harris
Name D.Z.L., a Minor
Role Appellee
Status Active
Representations Scott R. Bugay, Debbie Maken, Carlos De Zayas, Steven K. Schwartz
Name STEVEN K. SCHWARTZ, P.A.
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellees’ June 6, 2022 status report, it is ORDERED that this appeal is dismissed without prejudice to either party appealing from a final, appealable order after the trial court has completed the remaining judicial labor required to finalize the portions of the February 5, 2021 order (1) granting Steven K. Schwartz, Esq.’s amended petition for attorneys’ fees, costs, and expert witness fees; and (2) denying the personal representative's and guardian ad litem's motion for determination of sanctions. See Fla. R. App. P. 9.170(b); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (dismissing an appeal as the order entitling attorney’s fees without determining an amount is not appealable). KLINGENSMITH, C.J., DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2022-06-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of D.Z.L., a Minor
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellees’ April 8, 2022 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for sixty (60) days. Appellees shall forward to this court a copy of any order issued during relinquishment. The parties are advised that no further extensions will be granted. This court previously granted five extensions for relinquishment, totaling 240 days. Failure to obtain a final appealable order during relinquishment may result in a sua sponte dismissal of this appeal for lack of jurisdiction.
Docket Date 2022-04-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ STATUS REPORT AND MOTION FOR EXTENSION OF RELINQUISHMENT PERIOD
On Behalf Of D.Z.L., a Minor
Docket Date 2022-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellee Steven K. Schwartz’s January 28, 2022 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for sixty (60) days. The appellee shall forward to this court a copy of any order issued during relinquishment. This court previously granted four extensions for relinquishment, totaling 180 days. Failure to obtain a final appealable order during relinquishment may result in a sua sponte dismissal of this appeal for lack of jurisdiction.
Docket Date 2022-01-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of D.Z.L., a Minor
Docket Date 2021-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that the November 22, 2021 “motion for extension of relinquishment period” is treated as a motion to relinquish jurisdiction and is granted. Jurisdiction is relinquished to the trial court for sixty (60) days for the trial court to enter an order as to Steven K. Schwartz, Esq.’s entitlement to attorney's fees, costs, and expert witness fees specifically to set the amount awarded. The parties shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the parties shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the parties to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **AND** STATUS REPORT
On Behalf Of D.Z.L., a Minor
Docket Date 2021-09-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the parties’ September 8, 2021 “motion for extension of relinquishment period” is treated as a motion to relinquish jurisdiction and is granted. Jurisdiction is relinquished to the trial court for sixty (60) days for the trial court to enter an order as to Steven K. Schwartz, Esq.’s entitlement to attorney's fees, costs, and expert witness fees specifically to set the amount awarded. The parties shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the parties shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the parties to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-09-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND MOTION FOR EXTENSION OF RELINQUISHMENT PERIOD
On Behalf Of D.Z.L., a Minor
Docket Date 2021-08-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding relinquishment of jurisdiction.
Docket Date 2021-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellee, Steven K. Schwartz, Esquire's July 21, 2021 motion to extend relinquishment is granted in part. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days.Appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-07-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of D.Z.L., a Minor
Docket Date 2021-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellee, Steven K. Schwartz’s June 21, 2021 motion to extend relinquishment is granted in part. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days, without prejudice to seeking a further extension if necessary. Appellee shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-06-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of D.Z.L., a Minor
Docket Date 2021-05-04
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1319 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-04-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellant's April 6, 2021 response, it isORDERED that appellee Steven K. Schwartz's March 24, 2021 "motion to dismiss appeal, or in the alternative, motion to stay appeal until a final, appealable order is entered" is treated as a motion to relinquish jurisdiction and is granted. Jurisdiction is relinquished to the trial court for sixty (60) days for the circuit court to enter an order as to Steven K. Schwartz, Esq.’s entitlement to attorney's fees, costs, and expert witness fees specifically to set the amount awarded. Appellee shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-04-06
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS APPEAL, OR IN THE ALTERNATIVE, MOTION TO STAY APPEAL UNTIL A FINAL, APPEALABLE ORDER IS ENTERED
On Behalf Of The Personal Representative of the Estate of Derrick L. Lipscomb, Deceased
Docket Date 2021-03-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of D.Z.L., a Minor
Docket Date 2021-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D.Z.L., a Minor
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
Docket Date 2021-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, 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 that 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 this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Personal Representative of the Estate of Derrick L. Lipscomb, Deceased
Docket Date 2021-03-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STEVEN K. SCHWARTZ, P.A., VS MIRIAM BANKS, 3D2019-0839 2019-05-02 Closed
Classification Original Proceedings - Circuit Guardianship - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-1010

Parties

Name STEVEN K. SCHWARTZ, P.A.
Role Appellant
Status Active
Representations STEVEN K. SCHWARTZ
Name MIRIAM BANKS
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-22
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2019-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of STEVEN K. SCHWARTZ, P.A.
Docket Date 2019-05-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STEVEN K. SCHWARTZ, P.A.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State