Search icon

GOLISTING.COM, INC. - Florida Company Profile

Company Details

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

GOLISTING.COM, 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: 24 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000058575
FEI/EIN Number 205149269

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

Address: 700 NW 7TH DRIVE, BOCA RATON, FL, 33486, US
Mail Address: 700 NW 7TH DRIVE, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREER GRANT President 700 NW 7TH DRIVE, BOCA RATON, FL, 33486
PADULA STEPHEN JESQ. Agent PADULA BENNARDO LEVINE, PLLC, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073460 PALM BEACH PREMIER REAL ESTATE EXPIRED 2017-07-07 2022-12-31 - 301 YAMATO ROAD, SUITE 1240, BOCA RATON, FL, 33431
G11000045196 PALM BEACH PREMIER REAL ESTATE EXPIRED 2011-05-11 2016-12-31 - 59 LARIAT CIRCLE, BOCA RATON, FL, 33487, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-11 700 NW 7TH DRIVE, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2021-08-11 700 NW 7TH DRIVE, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 PADULA BENNARDO LEVINE, PLLC, 3837 NW Boca Raton Boulevard, Suite 200, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2013-10-30 PADULA, STEPHEN J, ESQ. -
AMENDMENT 2006-12-20 - -
AMENDMENT AND NAME CHANGE 2006-10-05 GOLISTING.COM, INC. -

Court Cases

Title Case Number Docket Date Status
ALVARO MARTINEZ, JR., M.D., VS GIA M. MARTINEZ, et al., 3D2022-0177 2022-01-28 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
99-15258

Parties

Name ALVARO MARTINEZ, JR., M.D.
Role Appellant
Status Active
Representations Barry S. Franklin
Name GOLISTING.COM, INC.
Role Appellee
Status Active
Name GIA M. MARTINEZ
Role Appellee
Status Active
Representations JOE M. GRANT, STEPHEN J. PADULA, JOSHUA S. WIDLANSKY
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Appellee Gia M. Martinez’s Response in Opposition to Appellant’s Motion for Reconsideration, filed on April 4, 2023, is noted. Upon consideration, Appellant's Motion for Reconsideration is hereby denied. EMAS, HENDON and BOKOR, JJ., concur.
Docket Date 2023-04-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE / FORMER WIFE'S RESPONSE IN OPPOSITIONTO APPELLANT'S MOTION FOR RECONSIDERATIONAS TO THE COURT'S SUA SPONTE WITHDRAWAL OFTHE APPELLATE DECISION ISSUED ON MARCH 8, 2023
On Behalf Of GIA M. MARTINEZ
Docket Date 2023-03-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR RECONSIDERATION AS TO THECOURT'S SUA SPONTE WITHDRAWAL OF THE APPELLATEDECISION ISSUED ON MARCH 8, 2023
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2023-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon the Court’s own motion, this Court’s Opinion, issued on March 8, 2023, is hereby withdrawn. IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal, filed on March 13, 2023, is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2023-03-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded for further proceedings. *OPINION WITHDRAWN 3/15/23
Docket Date 2023-01-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-01-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee Gia M. Martinez’s Motion to Appear Via Zoom at Oral Argument is granted as stated in the Motion.EMAS, HENDON and BOKOR, JJ., concur.
Docket Date 2023-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE, GIA M. MARTINEZ'S MOTION TO APPEAR VIA ZOOM AT ORAL ARGUMENT
On Behalf Of GIA M. MARTINEZ
Docket Date 2022-11-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of GIA M. MARTINEZ
Docket Date 2022-03-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT/FORMER HUSBAND'S MOTION FOR LEAVE TOCONVERT HIS TIMELY FILED NOTICE OF APPEAL TO APETITION FOR WRIT OF MANDAMUS(WITHOUT PREJUDICE)
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-03-31
Type Record
Subtype Appendix
Description Appendix ~ Contains P/Mandamus and Appendix
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-03-28
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-04
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Petitioner’s Agreed Motion for Order Resetting Oral Argument is hereby granted. This cause is removed from the oral argument calendar of the week of November 14, 2022. The Court may, or may not, reset this matter for argument at a later date.EMAS, HENDON and BOKOR, JJ., concur.
Docket Date 2022-09-29
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion To Postpone Oral Argument ~ PETITIONER/FORMER HUSBAND'SAGREED MOTION FOR ORDER RESETTING ORAL ARGUMENT DUE TO PETITIONER'S COUNSEL UNAVAILABILITY
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-06-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO "RESPONDENT'S RESPONSEIN OPPOSITION TO PETITIONER'S PETITION FOR WRIT OFMANDAMUS"
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-06-21
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APPENDIX TO PETITIONER'S PETITION FOR WRITOF MANDAMUS
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Second Unopposed Motion for Enlargement of Time to File a Reply to the Response to the Petition for Writ of Mandamus and a Response to the Motion for Appellate Attorneys’ Fees is granted to and including June 21, 2022.
Docket Date 2022-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER/FORMER HUSBAND'S SECOND UNOPPOSEDMOTION FOR A BRIEF ENLARGEMENT OF TIME TO FILE BOTH A REPLY TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONER'S PETITION FOR WRIT OF MANDAMUS AND A RESPONSE TO RESPONDENT/FORMER WIFE'S MOTION FOR APPELLATE ATTORNEYS' FEES, BOTH OF WHICH WERE FILED ON MAY 23, 2022
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Enlargement of Time to File a Reply to the Response to the Petition for Writ of Mandamus and a Response to the Motion for Appellate Attorneys’ Fees is granted to and including June 17, 2022.
Docket Date 2022-06-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER/FORMER HUSBAND'S UNOPPOSED MOTION FOR A BRIEF ENLARGEMENT OF TIME TO FILE BOTH A REPLY TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONER'S PETITION FOR WRIT OF MANDAMUS AND A RESPONSE TO RESPONDENT/FORMER WIFE'S MOTION FOR APPELLATE ATTORNEYS' FEES, BOTH OF WHICH WERE FILED ON MAY 23, 2022
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-05-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITIONTO PETITIONER'S WRIT OF MANDAMUS
On Behalf Of GIA M. MARTINEZ
Docket Date 2022-05-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT/FORMER WIFE'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of GIA M. MARTINEZ
Docket Date 2022-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *See Opinion issued 3/8/23
On Behalf Of GIA M. MARTINEZ
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Gia M. Martinez’s Amended Motion for Enlargement of Time to File a Response to the Petition for Writ of Mandamus is granted to and including May 23, 2022.
Docket Date 2022-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S AMENDED MOTION FOR ENLARGEMENT OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of GIA M. MARTINEZ
Docket Date 2022-05-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Respondent Gia M. Martinez's Motion for Enlargement of Time to File a Response to the Petition for Writ of Mandamus, the Court notes that paragraph 11 of the Motion fails to indicate whether Petitioner has any objection to the Motion. Respondent Gia M. Martinez is directed to file, within three (3) days from the date of this Order, an amended motion that fully complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2022-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR ENLARGEMENT OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of GIA M. MARTINEZ
Docket Date 2022-04-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONER'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of GIA M. MARTINEZ
Docket Date 2022-04-11
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to, and the trial court judge may, through its general counsel, file a response within thirty (30) days from the date of this Order, to the Petition for Writ of Mandamus. Petitioner may file a reply within twenty (20) days of service of the response.
Docket Date 2022-04-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT / FORMER HUSBAND'S PETITIONFOR WRIT OF MANDAMUS
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-04-05
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ PETITION FOR WRIT OF MANDAMUS
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s “Motion for Leave to Convert [the] Timely Filed Notice of Appeal to a Petition for Writ of Mandamus” is granted as stated in the Motion.
Docket Date 2022-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *See Opinion issued 3/8/23
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-03-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE, GIA FREER'SRESPONSE IN OPPOSITION TO APPELLANT'SMOTION TO RELINQUISH JURISDICTION
On Behalf Of GIA M. MARTINEZ
Docket Date 2022-03-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, GIA FREER'S RESPONSE IN OPPOSITIONTO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of GIA M. MARTINEZ
Docket Date 2022-03-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT/FORMER HUSBAND'S MOTION FORLEAVE TO FILE REPLY TO APPELLEE, GIA FREER'S RESPONSEIN OPPOSITION TO APPELLANT'S MOTION TO RELINQUISHJURISDICTION
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-03-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT/FORMER HUSBAND'S MOTION FOR LEAVE TOFILE REPLY TO APPELLEE, GIA FREER'S RESPONSE INOPPOSITION TO APPELLANT'S MOTION TO RELINQUISHJURISDICTION
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-02-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE, GIA FREER'SRESPONSE IN OPPOSITION TO APPELLANT'SMOTION TO RELINQUISH JURISDICTION
On Behalf Of GIA M. MARTINEZ
Docket Date 2022-02-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, GIA FREER'S RESPONSE IN OPPOSITIONTO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of GIA M. MARTINEZ
Docket Date 2022-02-16
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, Appellant's Motion for Clarification is hereby denied.
Docket Date 2022-02-11
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION AS TO THE FINALITY FOR REVIEW PURPOSES OF THE ORDER ON REVIEW (TO WIT: THE ORDER ON FORMER HUSBAND'S VERIFIED MOTION FOR CONTEMPT AGAINST FORMER WIFE FOR NONPAYMENT OF FEES IN THE NATURE OF SUPPORT AND FOR OTHER RELIEF INCIDENT THERETO," ENTERED ON DECEMBER 29, 2021)
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-02-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-02-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION FOR CLARIFICATION ASTO THE FINALITY FOR REVIEW PURPOSES OF THE ORDER ONREVIEW, (TO WIT: THE ORDER ON FORMER HUSBAND'SVERIFIED MOTION FOR CONTEMPT AGAINST FORMER WIFEFOR NONPAYMENT OF FEES IN THE NATURE OF SUPPORTAND FOR OTHER RELIEF INCIDENT THERETO," ENTERED ONDECEMBER 29, 2021
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 20-1393, 16-1906, 11-1577, 10-1943, 03-2825, 01-1010, 00-2420, 00-1170
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-11-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument Tuesday, January 17, 2023 at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-09-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of November 14, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-06-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-06-22
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER/FORMER HUSBAND'S RESPONSE IN OPPOSITION TO RESPONDENT/FORMER WIFE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PETITIONER/FORMER HUSBAND'SREQUEST FOR ORAL ARGUMENT
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-04-01
Type Record
Subtype Appendix
Description Appendix ~ CORRECTED1 APPENDIX TO APPELLANT/FORMER HUSBAND'SMOTION FOR LEAVE TO CONVERT HIS TIMELY FILED NOTICEOF APPEAL TO A PETITION FOR WRIT OF MANDAMUS(WITHOUT PREJUDICE)
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2022-03-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Appellant’s Motion for Leave to File a Reply to Appellee Gia Freer’s Response in Opposition to the Motion to Relinquish Jurisdiction is granted, and the Reply contained in the Appendix to said Motion is accepted by the Court. Upon consideration, Appellant’s Motion to Relinquish Jurisdiction is hereby denied.
Docket Date 2022-02-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT/FORMER HUSBAND'S MOTION TO RELINQUISH JURISDICTION FOR THE LIMITED PURPOSE OF ALLOWING THE TRIAL COURT TO CONSIDER AND DECIDE THE FORMER HUSBAND'S MOTION FOR RECONSIDERATION AS TO THE COURT'S ORDER DENYING WITHOUT PREJUDICE THE FORMER HUSBAND'S VERIFIED MOTION FOR CONTEMPT AGAINST FORMER WIFE FOR NON-PAYMENT OF FEES IN THE NATURE OF SUPPORT, ET AL.
On Behalf Of ALVARO MARTINEZ, JR., M.D.
GOLISTING.COM, INC., etc., VS ALVARO MARTINEZ, JR., M.D. 3D2020-1393 2020-09-28 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
99-15258

Parties

Name GOLISTING.COM, INC.
Role Appellant
Status Active
Representations STEPHEN J. PADULA, JOSHUA S. WIDLANSKY
Name ALVARO MARTINEZ, JR., M.D.
Role Appellee
Status Active
Representations Barry S. Franklin, JOE M. GRANT
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-19
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. Upon consideration of Respondent’s Motion to Tax Appellate Attorneys’ Fees and Costs Against Petitioner, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court for a determination pursuant to Florida Family Law Rules of Procedure 12.280(d) and 12.380(a)(4). Petitioner’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2020-10-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2020-10-16
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENT'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of GOLISTING.COM, INC.
Docket Date 2020-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of GOLISTING.COM, INC.
Docket Date 2020-10-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2020-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION TO TAX APPELLATE ATTORNEYS' FEESAND COSTS AGAINST PETITIONER TO DEFEND AGAINST PETITIONFOR WRIT OF CERTIORARI
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2020-10-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2020-10-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-09-28
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARIRELATED CASES: 16-1906, 11-1577, 10-1943, 03-2825, 01-1010, 00-2420, 00-1170
On Behalf Of GOLISTING.COM, INC.
Docket Date 2020-09-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX - VOLUME IIITO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GOLISTING.COM, INC.
Docket Date 2020-09-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHN PAPERA, ET AL. VS GOLISTING.COM, INC., ETC. SC2017-2189 2017-12-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA004408XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-378

Parties

Name Christine Papera
Role Petitioner
Status Active
Name John Papera
Role Petitioner
Status Active
Representations Robin I. Bresky, Aaron Matthew Cohen, Mr. Jeremy Scott Dicker
Name GOLISTING.COM, INC.
Role Respondent
Status Active
Representations Joshua S. Widlansky, Stephen J. Padula
Name d/b/a Palm Beach Premier Real Estate
Role Respondent
Status Active
Name Hon. Jaimie Randall Goodman
Role Judge/Judicial Officer
Status Active
Name Hon. Martin Howard Colin
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-12-22
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of GOLISTING.COM, INC.
View View File
Docket Date 2017-12-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-12-18
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Brief on Jurisdiction
On Behalf Of John Papera
View View File
Docket Date 2017-12-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of John Papera
View View File
Docket Date 2017-12-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-12-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of John Papera
View View File
Docket Date 2017-12-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALVARO MARTINEZ, VS GOLISTING.COM, INC., etc., et al., 3D2016-1906 2016-08-17 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
99-15258

Parties

Name ALVARO MARTINEZ, JR., M.D.
Role Appellant
Status Active
Representations Barry S. Franklin
Name GOLISTING.COM, INC.
Role Appellee
Status Active
Representations STEPHEN J. PADULA, JOSHUA S. WIDLANSKY
Name GIA M. MARTINEZ
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-20
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, appellant’s motion for certification is denied. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2017-12-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for certification
On Behalf Of GOLISTING.COM, INC.
Docket Date 2017-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for certification
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, upon the trial court's determination as to whether Appellee is entitled to fees pursuant to Chapter 77, Florida Statutes.
Docket Date 2017-08-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-07-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2017-07-17
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion for attorneys' fees and costs.
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to appellee¿s motion for attorney¿s fees is granted to and including July 17, 2017.
Docket Date 2017-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to ae motion for attorney's fees
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 19 days to 7/17/17
Docket Date 2017-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2017-06-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GOLISTING.COM, INC.
Docket Date 2017-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOLISTING.COM, INC.
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/8/17
Docket Date 2017-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GOLISTING.COM, INC.
Docket Date 2017-05-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s April 17, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said motion.
Docket Date 2017-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2017-04-18
Type Notice
Subtype Notice
Description Notice ~ Identifying scrivener's error in the certificate of service of aa initial brief and appendix to initial brief and correcting both to reflect the correct filing date
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2017-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2017-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2017-04-17
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 4/17/17
Docket Date 2017-04-10
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 ALVARO MARTINEZ, JR., M.D.
Docket Date 2017-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for an order requiring the clerk of court to correct and supplement the record on appeal is granted, and the clerk of the circuit court is directed to correct and supplement the record on appeal as stated in said motion. Appellant is granted twenty (20) days from receipt of the corrected record on appeal to file the initial brief.
Docket Date 2017-01-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 1/20/17
Docket Date 2017-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2016-12-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2016-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-36 days to 1/13/17
Docket Date 2016-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2016-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/8/16
Docket Date 2016-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2016-09-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the response, the rule to show cause issued by this Court on August 19, 2016 is carried with the case.
Docket Date 2016-08-29
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2016-08-29
Type Record
Subtype Appendix
Description Appendix ~ to order to show cause
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2016-08-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-08-19
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as it does not appear whether the claims disposed of below are or are not a final disposition of the appellant¿s claims, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Prior cases: 11-1577, 10-1943, 03-2825, 01-1010, 00-2420, 00-1170
On Behalf Of ALVARO MARTINEZ, JR., M.D.
Docket Date 2016-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
GOLISTING.COM, INC., d/b/a P.B. PREMIER REAL ESTATE VS JOHN PAPERA and CHRISTINE PAPERA 4D2016-1963 2016-06-09 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
2013CA004408XXXXMB

Parties

Name d/b/a P.B. PREMIER REAL ESTATE
Role Appellant
Status Active
Name GOLISTING.COM, INC.
Role Appellant
Status Active
Representations Joshua Scott Widlansky, Stephen Joseph Padula
Name JOHN PAPERA
Role Appellee
Status Active
Representations ROBERT E. PERSHES, L.A. PERKINS, AARON M. COHEN
Name CHRISTINE PAPERA
Role Appellee
Status Active
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS THIS APPEAL IS PROCEEDING UNDER REINSTATED-CASE NUMBER 4D16-378.
Docket Date 2016-08-08
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case number 4D16-378 is reinstated, as the trial court¿s April 18, 2016 order entered on relinquishment never disturbed the denial of entitlement to attorneys¿ fees in the January 8, 2016 order appealed in 4D16-378. Further ORDERED that the parties¿ July 22, 2016 joint motion to set briefing schedule, filed in 4D16-1963, is treated as having been filed in 4D16-378 and is denied with respect to the proposed time frames. Appellant shall file the initial brief within thirty (30) days from the date of this order. Thereafter, appellees¿ answer/cross initial brief, appellant¿s reply/cross-answer brief, and appellees¿ reply brief shall be filed in accordance with the Florida Rule of Appellate Procedure 9.210(f). ORDERED that case number 4D16-1963 is dismissed, as the appeal is proceeding under reinstated-case number 4D16-378.CIKLIN, C.J., WARNER and GROSS, JJ. concur.
Docket Date 2016-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **MOTION TRANSFERRED TO 4D16-378** TO SET BRIEFING SCHEDULE.
On Behalf Of JOHN PAPERA
Docket Date 2016-07-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of GOLISTING.COM, INC.
Docket Date 2016-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOLISTING.COM, INC.
Docket Date 2016-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GOLISTING.COM, INC., etc. VS JOHN PAPERA AND CHRISTINE PAPERA 4D2016-0378 2016-02-02 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
2013CA004408XXXXMB

Parties

Name d/b/a P.B. PREMIER REAL ESTATE
Role Appellant
Status Active
Name GOLISTING.COM, INC.
Role Appellant
Status Active
Representations Joshua Scott Widlansky, Stephen Joseph Padula
Name JOHN PAPERA
Role Appellee
Status Active
Representations L.A. PERKINS, Jeremy Scott Dicker, AARON M. COHEN, ROBERT E. PERSHES, Robin Bresky
Name CHRISTINE PAPERA
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name HON. MARTIN COLIN
Role Judge/Judicial Officer
Status Active
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-13
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 JOHN PAPERA
Docket Date 2018-02-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-2189
Docket Date 2018-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-2189
Docket Date 2017-12-13
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that the appellees/cross-appellants' December 8, 2017 motion to stay mandate is denied.
Docket Date 2017-12-11
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-12-11
Type Response
Subtype Response
Description Response
On Behalf Of GOLISTING.COM, INC.
Docket Date 2017-12-08
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of JOHN PAPERA
Docket Date 2017-12-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of JOHN PAPERA
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellees/cross-appellants' October 24, 2017 motion for rehearing, rehearing en banc and certification is denied.
Docket Date 2017-11-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-06
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' MOTIONS FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of GOLISTING.COM, INC.
Docket Date 2017-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND FOR CERTIFICATION
On Behalf Of JOHN PAPERA
Docket Date 2017-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN PAPERA
Docket Date 2017-10-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' September 29, 2016 motion for attorney's fees is denied.
Docket Date 2017-10-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2017-06-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-04-24
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of JOHN PAPERA
Docket Date 2017-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GOLISTING.COM, INC.
Docket Date 2017-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN PAPERA
Docket Date 2017-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 13, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-01-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of GOLISTING.COM, INC.
Docket Date 2017-01-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellees’ December 27, 2016 response and objection, it is ORDERED that appellant’s December 14, 2016 motion to take judicial notice and motion for extension of time to file amended initial brief is denied in part and granted in part. This court denies the appellant’s motion to take judicial notice and grants the appellant’s motion for extension of time to file the amended initial brief. The appellant shall serve the amended initial brief within ten (10) days from the date of this order.
Docket Date 2016-12-27
Type Response
Subtype Response
Description Response ~ AND OBJECTION TO MOTION TO TAKE JUDICIAL NOTICE
On Behalf Of JOHN PAPERA
Docket Date 2016-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TAKE JUDICIAL NOTICE AND MOTION FOR EXTENSION OF TIME
On Behalf Of GOLISTING.COM, INC.
Docket Date 2016-12-12
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellees' November 22, 2016 motion to strike initial brief is granted, and the appellant's initial brief and appendix are stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it includes material from outside of the record-on-appeal. An amended brief and appendix in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 23, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-11-23
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 JOHN PAPERA
Docket Date 2016-11-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JOHN PAPERA
Docket Date 2016-11-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of JOHN PAPERA
Docket Date 2016-11-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN 12/12/16.**
On Behalf Of GOLISTING.COM, INC.
Docket Date 2016-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GOLISTING.COM, INC.
Docket Date 2016-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN 12/12/16.**
On Behalf Of GOLISTING.COM, INC.
Docket Date 2016-11-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GOLISTING.COM, INC.
Docket Date 2016-10-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant¿s September 29, 2016 response in opposition, it is ORDERED that appellee¿s September 29, 2016 motion to dismiss appeal is denied; further, ORDERED that appellant¿s September 29, 2016 motion for extension of time, contained in the response in opposition, 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. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-10-05
Type Record
Subtype Transcript
Description Transcript Received ~ 32 pages
Docket Date 2016-10-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellees' September 30, 2016 reply in support of motion to dismiss is stricken as unauthorized.
Docket Date 2016-10-04
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 GOLISTING.COM, INC.
Docket Date 2016-09-30
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN 10/4/16**
On Behalf Of JOHN PAPERA
Docket Date 2016-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN PAPERA
Docket Date 2016-09-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of GOLISTING.COM, INC.
Docket Date 2016-09-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN PAPERA
Docket Date 2016-09-26
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2016-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/7/16
On Behalf Of GOLISTING.COM, INC.
Docket Date 2016-08-08
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case number 4D16-378 is reinstated, as the trial court¿s April 18, 2016 order entered on relinquishment never disturbed the denial of entitlement to attorneys¿ fees in the January 8, 2016 order appealed in 4D16-378. Further ORDERED that the parties¿ July 22, 2016 joint motion to set briefing schedule, filed in 4D16-1963, is treated as having been filed in 4D16-378 and is denied with respect to the proposed time frames. Appellant shall file the initial brief within thirty (30) days from the date of this order. Thereafter, appellees¿ answer/cross initial brief, appellant¿s reply/cross-answer brief, and appellees¿ reply brief shall be filed in accordance with the Florida Rule of Appellate Procedure 9.210(f). ORDERED that case number 4D16-1963 is dismissed, as the appeal is proceeding under reinstated-case number 4D16-378.CIKLIN, C.J., WARNER and GROSS, JJ. concur.
Docket Date 2016-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SET BRIEFING SCHEDULE. (MOTION ORIGINALLY FILED IN 4D16-1963 BUT TRANSFERRED TO THIS CASE SEE 8/8/16 ORDER)
On Behalf Of JOHN PAPERA
Docket Date 2016-04-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ **REINSTATED 8/8/16**Upon consideration of appellant's April 20, 2016 notice of filing, this court determines that it no longer has jurisdiction over the this appeal, as the order appealed has been reconsidered by the trial court, and the resulting order grants entitlement to attorneys' fees without fixing the amount. See 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); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4TH DCA 2007). Accordingly, this appeal is dismissed without prejudice to appellants to appeal from a final order fixing the amount of attorneys' fees. CIKLIN, C.J., DAMOORGIAN and LEVINE, JJ., concur.
Docket Date 2016-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ **REINSTATED 8/8/16**
Docket Date 2016-04-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING")
Docket Date 2016-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's March 28, 2016 unopposed motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for forty-five (45) days.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of 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 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of GOLISTING.COM, INC.
Docket Date 2016-02-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of GOLISTING.COM, INC.
Docket Date 2016-02-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's February 10, 2016 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for forty-five (45) days so that the trial court may rule on the motion for reconsideration of the order appealed. Fla. R. App. P. 9.600(b). Appellant shall forward to this court a copy of any order issued during relinquishment. The relinquishment period shall expire in forty-five (45) days or on the date on which any order issued on relinquishment is filed in this court, whichever is sooner. This appeal is stayed until the expiration of relinquishment. If further time is needed beyond this relinquishment period, appellant shall 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 2016-02-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of GOLISTING.COM, INC.
Docket Date 2016-02-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on February 2, 2016. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2014) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2016-02-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 2/3/16 (NO FEE)
Docket Date 2016-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOLISTING.COM, INC.

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-22
Reg. Agent Change 2013-10-30
ANNUAL REPORT 2013-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5054357700 2020-05-01 0455 PPP 301 NE 51ST ST STE 1240, BOCA RATON, FL, 33431-4931
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5102
Loan Approval Amount (current) 5102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33431-4931
Project Congressional District FL-23
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5162.94
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State