Entity Name: | STUART CASSELL, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Apr 2007 (18 years ago) |
Document Number: | P07000050020 |
FEI/EIN Number | 208902558 |
Address: | 1240 CENTER PLACE, SARASOTA, FL, 34236 |
Mail Address: | 1240 CENTER PLACE, SARASOTA, FL, 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASSELL STUART B | Agent | 1240 CENTER PLACE, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
CASSELL STUART B | President | 1240 CENTER PLACE, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
CASSELL STUART B | Secretary | 1240 CENTER PLACE, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
CASSELL STUART B | Treasurer | 1240 CENTER PLACE, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-10-18 | CASSELL, STUART B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-18 | 1240 CENTER PLACE, SARASOTA, FL 34236 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stuart Cassell, Petitioner(s) v. Lawyers' Fund for Client Protection of the State of New York, Respondent(s) | SC2024-0686 | 2024-05-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STUART CASSELL, INCORPORATED |
Role | Petitioner |
Status | Active |
Name | Lawyers' Fund for Client Protection of the State of New York |
Role | Respondent |
Status | Active |
Representations | Matthew Justin Brown |
Name | Hon. Stephen Matthew Walker |
Role | Judge/Judicial Officer |
Status | Active |
Name | 2DCA Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Sarasota Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-09 |
Type | Brief |
Subtype | Juris Initial |
Description | Petitioner's Jurisdictional Brief with appendix - Placed with file. |
On Behalf Of | Stuart Cassell |
View | View File |
Docket Date | 2024-05-06 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required |
Docket Date | 2024-05-06 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Notice to Invoke Discretionary Jurisdiction |
On Behalf Of | Stuart Cassell |
View | View File |
Docket Date | 2024-05-06 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Second District Court of Appeal on April 9, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2021CA-001544NC |
Parties
Name | STUART CASSELL, INCORPORATED |
Role | Appellant |
Status | Active |
Name | LAWYERS' FUND FOR CLIENT PROTECTION OF THE STATE OF NEW YORK |
Role | Appellee |
Status | Active |
Representations | MATTHEW J. BROWN, ESQ. |
Name | HON. STEPHEN WALKER |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ WALKER - 1007 PAGES REDACTED |
On Behalf Of | SARASOTA CLERK |
Docket Date | 2023-06-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | STUART CASSELL |
Docket Date | 2024-05-06 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice to Invok. Disc. Jur. FSC |
On Behalf Of | STUART CASSELL |
Docket Date | 2024-05-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-04-09 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ Appellant's motion for rehearing and issuance of a written opinion is denied. |
Docket Date | 2024-02-23 |
Type | Post-Disposition Motions |
Subtype | Motion for Written Opinion |
Description | Motion for Written Opinion ~ AND REHEARING |
On Behalf Of | STUART CASSELL |
Docket Date | 2024-02-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2024-01-31 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2023-11-16 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 31, 2024, at 11:00 A.M., before: Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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. A copy has been furnished with this order and may also be found on this court’s website. |
Docket Date | 2023-10-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | STUART CASSELL |
Docket Date | 2023-10-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ PS STUART CASSELL |
On Behalf Of | STUART CASSELL |
Docket Date | 2023-09-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | LAWYERS' FUND FOR CLIENT PROTECTION OF THE STATE OF NEW YORK |
Docket Date | 2023-09-07 |
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 by September 22, 2023. |
Docket Date | 2023-09-06 |
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 | LAWYERS' FUND FOR CLIENT PROTECTION OF THE STATE OF NEW YORK |
Docket Date | 2023-08-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | STUART CASSELL |
Docket Date | 2023-06-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-06-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-06-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2024-05-07 |
Type | Supreme Court |
Subtype | Supreme Court Order |
Description | Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Second District Court of Appeal on April 9, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 18-CA-6665 |
Parties
Name | STUART CASSELL, INCORPORATED |
Role | Appellant |
Status | Active |
Representations | GREGG M. HOROWITZ, ESQ. |
Name | LAWYERS' FUND FOR CLIENT PROTECTION OF THE STATE OF NEW YORK |
Role | Appellee |
Status | Active |
Name | PEOPLE OF THE STATE OF NEW YORK |
Role | Appellee |
Status | Active |
Representations | MATTHEW J. BROWN, ESQ. |
Name | HON. HUNTER CARROLL |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ ; cross-appeal dismissed as moot. |
Docket Date | 2020-08-24 |
Type | Brief |
Subtype | Cross-Reply Brief |
Description | Appellee/Cross-Appellant Reply Brief |
On Behalf Of | PEOPLE OF THE STATE OF NEW YORK |
Docket Date | 2020-07-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-STRICKEN ~ The reply brief, appendix, response, corrected response, and attachments are stricken. Within fifteen days of the date of this order, Appellant shall file a single reply brief addressing the Appellee's answer brief, including the issues presented in the cross-appeal. See Fla. R. App. P. 9.210(a)(5)(B), (d). |
Docket Date | 2020-07-23 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Reply Brief |
On Behalf Of | STUART CASSELL |
Docket Date | 2020-07-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ **STRICKEN**(see 7/23/20 ord)RESPONSE TO CONDITIONAL CROSS-INITIAL BRIEF Corrected |
On Behalf Of | STUART CASSELL |
Docket Date | 2020-07-20 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Reply Brief ~ **STRICKEN** |
On Behalf Of | STUART CASSELL |
Docket Date | 2020-07-20 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ **STRICKEN**(see 7/23/20 ord) |
On Behalf Of | STUART CASSELL |
Docket Date | 2020-07-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ **STRICKEN**(see 7/23/20 ord)RESPONSE TO CONDITIONAL CROSS-INITIAL BRIEF |
On Behalf Of | STUART CASSELL |
Docket Date | 2020-06-18 |
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 July 20, 2020. |
Docket Date | 2020-06-17 |
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 | STUART CASSELL |
Docket Date | 2020-05-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | PEOPLE OF THE STATE OF NEW YORK |
Docket Date | 2020-04-23 |
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 by May 18, 2020. |
Docket Date | 2020-04-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | PEOPLE OF THE STATE OF NEW YORK |
Docket Date | 2020-03-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | STUART CASSELL |
Docket Date | 2020-03-19 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Deny Motion to Supplement Record-30f ~ Appellant's motion to supplement the record is denied. |
Docket Date | 2020-03-13 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record ~ AMENDED |
On Behalf Of | STUART CASSELL |
Docket Date | 2020-03-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The appellant shall serve the initial brief within 20 days of the date of this order. |
Docket Date | 2020-03-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEES' RESPONSE OBJECTING TO APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL |
On Behalf Of | PEOPLE OF THE STATE OF NEW YORK |
Docket Date | 2020-02-19 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The style of this case has been amended as reflected in the caption of this order.The appellees shall respond to the appellant's motion to supplement the record within 15 days of the date of this order. |
Docket Date | 2020-02-17 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | STUART CASSELL |
Docket Date | 2019-12-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ CORRECTED |
On Behalf Of | STUART CASSELL |
Docket Date | 2019-12-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 15, 2020. The appellee’s objection is noted. |
Docket Date | 2019-11-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CARROLL - 647 PAGES |
Docket Date | 2019-11-06 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | Cross Notice Filing Fee Paid through Portal |
Docket Date | 2019-11-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018). |
Docket Date | 2019-11-04 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | PEOPLE OF THE STATE OF NEW YORK |
Docket Date | 2019-10-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | STUART CASSELL |
Docket Date | 2019-10-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-10-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-10-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STUART CASSELL |
Docket Date | 2019-10-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State