Search icon

ADAM BROWN, INC.

Company Details

Entity Name: ADAM BROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000022835
Address: 2131 NW 74 WAY, PEMBROKE PINES, FL, 33024
Mail Address: 2131 NW 74 WAY, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCGONIGLE J Agent 7027 W BROWARD BLVD, PLANTATION, FL, 33317

President

Name Role Address
BROWN ADAM M President 2131 NW 74 WAY, PEMBROKE PINES, FL, 33024

Director

Name Role Address
BROWN ADAM M Director 2131 NW 74 WAY, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
NATIONSTAR MORTGAGE, LLC., Appellant(s) v. ADAM BROWN, BAYVIEW LOAN SERVING, LLC, Appellee(s). 2D2023-2088 2023-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
17-CA-3828-NC

Parties

Name NATIONSTAR MORTGAGE LLC
Role Appellant
Status Active
Representations Alec Peyton Hayes, Michael Vincent Supple, Kimberly Lyn George
Name ADAM BROWN, INC.
Role Appellee
Status Active
Name BAYVIEW LOAN SERVING, LLC
Role Appellee
Status Active
Representations Scott David McKay
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Order
Subtype Order on Motion to Stay
Description "Appellant's Motion to Stay Appeal Pending Finalization of Settlement" is granted for 60 days from the date of this order.
View View File
Docket Date 2024-11-21
Type Motions Other
Subtype Motion To Stay
Description APPELLANT'S MOTION TO STAY APPEAL PENDING FINALIZATION OF SETTLEMENT
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2024-09-19
Type Response
Subtype Objection
Description APPELLEES' OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION AND REHEARING, OR ALTERNATIVELY REHEARING EN BANC
On Behalf Of BAYVIEW LOAN SERVING, LLC
Docket Date 2024-09-17
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description **SEE ORDER DATED 1/8/2025** APPELLANT'S MOTION FOR WRITTEN OPINION AND REHEARING, OR ALTERNATIVELY REHEARING EN BANC
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2024-08-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description **VACATED** **SEE ORDER DATED 1/8/2025** (ORDER WITHDRAWING PRIOR DISPOSITION AND ORDER ON MOTION FOR ATTORNEY'S FEES; and ORDER DISMISSING APPEAL AND DENYING FEE MOTION AS MOOT) Appellees have filed a motion for appellate attorney's fees pursuant to the terms and conditions of the note and mortgage at issue in this appeal. Appellees' motion is granted and is remanded to the trial court for determination of the reasonable amount of attorney's fees expended in defending this appeal. Appellees' motion for costs is stricken. See Fla. R. App. P. 9.400(a).
View View File
Docket Date 2024-08-30
Type Disposition by Opinion
Subtype Affirmed
Description **VACATED** **SEE ORDER DATED 1/8/2025** (ORDER WITHDRAWING PRIOR DISPOSITION AND ORDER ON MOTION FOR ATTORNEY'S FEES; and ORDER DISMISSING APPEAL AND DENYING FEE MOTION AS MOOT) Affirmed
View View File
Docket Date 2024-06-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-05-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of NATIONSTAR MORTGAGE, LLC.
View View File
Docket Date 2024-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by May 15, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2024-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 15, 2024.
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2024-02-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BAYVIEW LOAN SERVING, LLC
Docket Date 2024-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAYVIEW LOAN SERVING, LLC
Docket Date 2024-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BAYVIEW LOAN SERVING, LLC
Docket Date 2024-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 45 days from the date of this order.
Docket Date 2024-01-03
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 BAYVIEW LOAN SERVING, LLC
Docket Date 2023-12-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2023-12-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2023-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 1390 PAGES REDACTED
On Behalf Of Sarasota Clerk
Docket Date 2023-11-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2023-10-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's unopposed motion to correct case style and caption is granted asfollows. This case is restyled as "Nationstar Mortgage, LLC., v. Adam Brown, et. al."Bayview Loan Servicing, LLC, is not a party to this appeal.
Docket Date 2023-10-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ W/ORDER
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2023-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION TO CORRECT CASE STYLE AND CAPTION
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2023-09-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2023-09-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2025-01-08
Type Disposition by Order
Subtype Dismissed
Description ORDER WITHDRAWING PRIOR DISPOSITION AND ORDER ON MOTION FOR ATTORNEY'S FEES; and ORDER DISMISSING APPEAL AND DENYING FEE MOTION AS MOOT The prior disposition and order on motion for attorney's fees issued by this court on August 30, 2024, are vacated. The joint stipulation of dismissal and withdrawal of appellant's motion for written opinion and rehearing, or alternatively, rehearing en banc is granted. This appeal is hereby dismissed, and the fee motion is denied as moot.
View View File
Docket Date 2024-12-17
Type Motions Other
Subtype Motion to Withdraw Filing
Description **SEE ORDER DATED 1/8/2025** Motion to Withdraw Filing - JOINT STIPULATION OF DISMISSAL AND WITHDRAWAL OF APPELLANT'S MOTION FOR WRITTEN OPINION AND REHEARING OR ALTERNATIVELY REHEARING EN BANC
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2024-06-17
Type Order
Subtype Order Setting Oral Argument
Description This case is provisionally set for oral argument on August 22, 2024, at 11:00 AM, before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
BAYVIEW LOAN SERVING, L LC VS ADAM BROWN, ET AL 2D2020-1824 2020-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-3828-NC

Parties

Name BAYVIEW LOAN SERVING, L LC
Role Appellant
Status Active
Representations SHAWN TAYLOR, ESQ., ROBERTSON, ANSCHUTZ & SCHNEID, BRANDI WILSON, ESQ.
Name ADAM BROWN, INC.
Role Appellee
Status Active
Representations SCOTT D. MC KAY, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Bayview Loan Servicing filed a motion for appellate attorneys' fees, pursuant to paragraph 6(E) of the promissory note ("If the Note Holder has required me to pay immediately in full as described above, the Note Holder will have the right to be paid back by me for all its costs and expenses in enforcing this Note . . . to the extent not prohibited by Applicable Law") and paragraphs 22 ("Lender shall be entitled to collect all expenses incurred in pursuing the remedies provided in this paragraph 22, including but not limited to, reasonable attorney's fees . . . .") and 24 ("As used in this Security Instrument and the Note, attorneys’ fees shall include those awarded by an appellate court . . . .") of the mortgage. The request for attorney's fees is remanded to the trial court; if the Appellant establishes its entitlement thereto, the trial court is authorized to award Appellant all of the reasonable appellate attorney's fees it incurred. The motion for appellate attorney's fees filed by Appellees pursuant to section 57.105(7), Florida Statutes (2020), is denied.
Docket Date 2021-10-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ CHANGE OF LEAD COUNSEL
On Behalf Of BAYVIEW LOAN SERVING, L LC
Docket Date 2021-06-25
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH ORDER
On Behalf Of ADAM BROWN
Docket Date 2021-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 150 PAGES
Docket Date 2021-06-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees’ motion to supplement the record is granted. Within three days from the date of this order, Appellees shall make arrangements with the clerk of the lower tribunal to supplement the record with the transcript of the motion for contempt and/or sanctions hearing from July 25, 2018. The clerk shall transmit the supplemental record within ten days thereafter.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2021-06-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S REQUEST TO SUPPLEMENT THE RECORD
On Behalf Of BAYVIEW LOAN SERVING, L LC
Docket Date 2021-05-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-05-25
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE AND REQUEST TO SUPPLEMENT THE RECORD
On Behalf Of ADAM BROWN
Docket Date 2021-03-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 26, 2021, at 11:00 A.M., before: Judge Robert J. Morris, Jr., Judge Matthew C. Lucas, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-02-25
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's motion to strike Appellees' notice of supplemental authority and other non-record facts from answer brief is denied.
Docket Date 2021-02-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BAYVIEW LOAN SERVING, L LC
Docket Date 2021-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of BAYVIEW LOAN SERVING, L LC
Docket Date 2021-01-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY AND OTHER NON-RECORD FACTS FROM ANSWER BRIEF
On Behalf Of BAYVIEW LOAN SERVING, L LC
Docket Date 2020-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 2/3/21
On Behalf Of BAYVIEW LOAN SERVING, L LC
Docket Date 2020-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADAM BROWN
Docket Date 2020-12-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ADAM BROWN
Docket Date 2020-12-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ADAM BROWN
Docket Date 2020-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ADAM BROWN
Docket Date 2020-11-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees' motion to dismiss is denied. Appellees' motion for an extension of time is granted, and Appellee shall serve the answer brief within fourteen days of the date of this order.
Docket Date 2020-11-12
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPELLANT'S APPEAL
On Behalf Of BAYVIEW LOAN SERVING, L LC
Docket Date 2020-10-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellees' motion to dismiss.
Docket Date 2020-10-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES ADAM BROWN'S AND HANA BROWN'S MOTION TO DISMISS APPELLANT'S APPEAL
On Behalf Of ADAM BROWN
Docket Date 2020-10-21
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 ADAM BROWN
Docket Date 2020-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2020-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES ADAM BROWN'S AND HANA BROWN'S AGREED TO MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLANT'S INITIAL BRIEF
On Behalf Of ADAM BROWN
Docket Date 2020-08-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BAYVIEW LOAN SERVING, L LC
Docket Date 2020-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 652 PAGES
Docket Date 2020-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of BAYVIEW LOAN SERVING, L LC
Docket Date 2020-06-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BAYVIEW LOAN SERVICING, LLC VS ADAM BROWN, ET AL 2D2019-4677 2019-12-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 CA 003828 NC

Parties

Name BAYVIEW LOAN SERVICING, LLC
Role Appellant
Status Active
Representations SHAWN TAYLOR, ESQ., BRANDI WILSON, ESQ.
Name ADAM BROWN, INC.
Role Appellee
Status Active
Representations SCOTT D. MC KAY, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-04-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss is denied as moot.
Docket Date 2020-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Lucas, Badalamenti, and Rothstein-Youakim
Docket Date 2020-04-09
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed. See Brandal v. State Farm Mut. Auto. Ins. Co., 310 So. 2d 780 (Fla. 1st DCA 1975); Wilson v. Wilson, 906 So. 2d 356 (Fla. 1st DCA 2005); Richardson v. Watson, 611 So. 2d 1254, 1255 (Fla. 2d DCA 1992).The appellees' motion to dismiss is denied as moot.
Docket Date 2020-04-03
Type Order
Subtype Order
Description Miscellaneous Order ~ This court's March 25, 2020, order is amended as reflected in the present order. The court notes that the appellant has responded to the order as if corrected. Within 10 days of the date of this order, the appellant shall show cause why this appeal should not be dismissed as untimely filed. The order rendered on October 17, 2019 (the first order attached to the appellant's amended notice of appeal) merely dismissed the appellant's complaint without prejudice to file an amended complaint. Such an order is interlocutory, and an appeal of it is subject to dismissal. See, e.g., Brandal v. State Farm Mut. Auto. Ins. Co., 310 So. 2d 780 (Fla. 1st DCA 1975). The appellant's motion for reconsideration, even if timely under rule 1.530(b), did not toll rendition of that order, see Richardson v. Watson, 611 So. 2d 1254, 1255 (Fla. 2d DCA 1992), such that the December 9, 2019, notice of appeal was untimely filed. As such, this court is without jurisdiction to entertain the appeal, and the appellant's proposed "abatement" of the appeal, appellant's response, Mar. 23, 2020, ¶ 5, is not available.
Docket Date 2020-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2020-03-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order, the appellant shall show cause why this appeal should not be dismissed as untimely filed. The order rendered on October 17, 2019 (the first order attached to the appellant's amended notice of appeal) merely dismissed the appellant's complaint without prejudice to file an amended complaint. Such an order is interlocutory, and an appeal of it is subject to dismissal. See, e.g., Brandal v. State Farm Mut. Auto. Ins. Co., 310 So. 2d 780 (Fla. 1st DCA 1975). The appellant's motion for reconsideration, even if timely under rule 1.530(b), did toll rendition of that order, see Richardson v. Watson, 611 So. 2d 1254, 1255 (Fla. 2d DCA 1992), such that the December 9, 2019, notice of appeal was untimely filed. As such, this court is without jurisdiction to entertain the appeal, and the appellant's proposed "abatement" of the appeal, appellant's response, Mar. 23, 2020, ¶ 5, is not available.
Docket Date 2020-03-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISSAPPELLANT'S APPEAL FOR LACK OF JURISDICTION AND/OR REQUESTFOR ABATEMENT
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2020-03-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee’s motion to dismiss.
Docket Date 2020-03-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES ADAM BROWN'S AND HANA BROWN'S MOTION TO DISMISS APPELLANT'S APPEAL FOR LACK OF JURISDICTION
On Behalf Of ADAM BROWN
Docket Date 2020-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2020-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLANT'S INITIAL BRIEF
On Behalf Of ADAM BROWN
Docket Date 2020-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES ADAM BROWN'S AND HANA BROWN'S MOTION FOR EXTENSIONOF TIME TO SERVE RESPONSE TO APPELLANT'S INITIAL BRIEF
On Behalf Of ADAM BROWN
Docket Date 2020-02-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorneys Nancy M. Wallace, Eric M. Levine, and William P. Heller is granted. Attorneys Wallace, Levine, and Heller and the Akerman LLP firm shall have no further responsibilities in this appeal. Attorneys Brandi Wilson and Shawn Taylor remain counsel of record for the appellant.By its own motion, the court also removes from the docket Attorney Gweneth Brimm, who was served with the notice of appeal, where she is listed as a trial attorney for the appellant. If Attorney Brimm remains as appellate co-counsel for the appellant, she shall file a notice of appearance within 15 days of the date of this order.
Docket Date 2020-01-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2020-01-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2020-01-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2020-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED, MCHUGH - 420 PGS.
On Behalf Of SARASOTA CLERK
Docket Date 2019-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2019-12-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BAYVIEW LOAN SERVICING, LLC
Docket Date 2019-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ADAM BROWN VS STATE OF FLORIDA 5D2013-2456 2013-07-08 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CF-27156-A

Parties

Name ADAM BROWN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Wesley Heidt, Office of the Attorney General
Name Hon. Morgan L. Reinman
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-09-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-08-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REPORT PER 8/7ORDER FROM HON M.REINMAN
Docket Date 2013-08-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2013-08-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ADAM BROWN
Docket Date 2013-08-07
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ REMANDED 45 DYS;APPT. HON. MORGAN REINMAN
Docket Date 2013-07-31
Type Response
Subtype Response
Description RESPONSE ~ PER 7/11ORDER
On Behalf Of State of Florida
Docket Date 2013-07-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ W/I 20 DYS
Docket Date 2013-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-07-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ADAM BROWN
Docket Date 2013-07-08
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
Domestic Profit 2006-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4222779009 2021-05-20 0455 PPP 401 E Las Olas Blvd Ste 130-291, Fort Lauderdale, FL, 33301-2210
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7049
Loan Approval Amount (current) 7049
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2210
Project Congressional District FL-23
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 7070.54
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State