Search icon

AVIATION PROFESSIONALS GROUP INC.

Company Details

Entity Name: AVIATION PROFESSIONALS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000091258
FEI/EIN Number 260717030
Address: 3000 NORTHEAST 30TH PLACE, SUITE 107, FORT LAUDERDALE, FL, 33306, US
Mail Address: 3000 NORTHEAST 30TH PLACE, SUITE 107, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANTUCCI PRIORE, P.I. Agent 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301

Director

Name Role Address
ASPER RICHARD A Director 3000 NE 30TH PLACE, SUITE 107, FORT LAUDERDALE, FL, 33306

President

Name Role Address
ASPER RICHARD A President 3000 NE 30TH PLACE, SUITE 107, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2010-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-09 3000 NORTHEAST 30TH PLACE, SUITE 107, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-09 200 SOUTH ANDREWS AVENUE, SUITE 100, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2010-10-09 3000 NORTHEAST 30TH PLACE, SUITE 107, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2010-10-09 SANTUCCI PRIORE, P.I. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000354276 ACTIVE CACE03006767 BROWARD CIRCUIT COURT 2014-04-01 2027-07-25 $112023.76 DAVID M. LIPPMAN, 9886 BLUEFIELD DR., BOYNTON BEACH, FL 33473
J13000988262 TERMINATED 1000000511305 BROWARD 2013-05-16 2023-05-22 $ 1,464.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000695792 TERMINATED 1000000400500 BROWARD 2013-04-01 2033-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
RICHARD A. ASPER, CAROL S. ASPER et al. VS DAVID M. LIPPMAN 4D2014-1720 2014-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE03006767 (25)

Parties

Name AVIATION PROFESSIONALS GROUP INC.
Role Appellant
Status Active
Name RICHARD A. ASPER
Role Appellant
Status Active
Representations MICHAEL I. SANTUCCI
Name CAROL S. ASPER
Role Appellant
Status Active
Name DAVID M. LIPPMAN
Role Appellee
Status Active
Representations William R. Amlong, Nancy W. Gregoire Stamper, JOEL L. KIRSCHBAUM
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-06-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the appellants' notice of voluntary dismissal filed May 19, 2014, this appeal is dismissed; further,ORDRERED that appellee's motion filed May 13, 2014, to dismiss appeal is hereby determined moot.
Docket Date 2014-05-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of RICHARD A. ASPER
Docket Date 2014-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-14
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The Court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on May 6, 2014, and the Notice reflects April 1, 2014, as the date of the order being appealed.ORDERED, the appellant is directed to file within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2014-05-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DAVID M. LIPPMAN
Docket Date 2014-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD A. ASPER
Docket Date 2014-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RICHARD A. ASPER, ET AL. VS DAVID M. LIPPMAN SC2014-0535 2014-03-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-608

Circuit Court for the Seventeenth Judicial Circuit, Broward County
03-6767 CACE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D13-1792

Parties

Name HON. MARILYN NEMZURA BEUTTENMULLER, CLERK
Role Appellant
Status Withdrawn
Name RICHARD A. ASPER
Role Petitioner
Status Active
Representations MICHAEL INGRASSI SANTUCCI
Name CAROL S. ASPER
Role Petitioner
Status Active
Name AVIATION PROFESSIONALS GROUP INC.
Role Petitioner
Status Active
Name DAVID M. LIPPMAN
Role Respondent
Status Active
Representations Nancy W. Gregoire, William Robert Amlong, JOEL L KIRSCHBAUM
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-08
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 2014-04-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of DAVID M. LIPPMAN
Docket Date 2014-03-24
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ TO JURIS INITIAL BRIEF
On Behalf Of RICHARD A. ASPER
Docket Date 2014-03-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-03-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS NOTICE OF APPEAL & TREATED AS NOT-INVOKE
On Behalf Of RICHARD A. ASPER
RICHARD A. ASPER, CAROL S ASPER, ET AL. VS DAVID M. LIPPMAN 4D2013-1792 2013-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE03006767

Parties

Name CAROL S. ASPER
Role Appellant
Status Active
Name RICHARD A. ASPER
Role Appellant
Status Active
Representations MICHAEL I. SANTUCCI
Name AVIATION PROFESSIONALS GROUP INC.
Role Appellant
Status Active
Name DAVID M. LIPPMAN
Role Appellee
Status Active
Representations JOEL L. KIRSCHBAUM, Nancy W. Gregoire Stamper, William R. Amlong
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 3333-07-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **SEE PRIMARY CASE NUMBER 13-608 FOR ALL FUTURE DOCKET ENTRIES**
Docket Date 2014-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-09
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike
Docket Date 2014-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time
Docket Date 2014-08-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal
Docket Date 2014-05-01
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ The appellants, Richard A. Asper and Carol S. Asper's motion to strike "Second Amended" Final Judgment and for clarification filed on April 7, 2014, is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2014-03-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC14-535
Docket Date 2014-03-14
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2014-02-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ ON RELINQUISHMENT ("NOTICE OF FILING")
Docket Date 2014-02-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction
Docket Date 2014-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of RICHARD A. ASPER
Docket Date 2014-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-11-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Michael I. Santucci, Esquire¿s, Notice of Unavailability filed November 13, 2013, is hereby stricken as unauthorized.
Docket Date 2013-08-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2013-07-31
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation
Docket Date 2013-07-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ (DENIED 7/31/13)
On Behalf Of RICHARD A. ASPER
Docket Date 2013-06-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-608 *AND* TO SET BRIEFING SCHEDULE (GRANTED 7/31/13)
On Behalf Of RICHARD A. ASPER
Docket Date 2013-06-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED "T"
On Behalf Of RICHARD A. ASPER
Docket Date 2013-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID M. LIPPMAN
Docket Date 2013-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD A. ASPER
Docket Date 2013-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RICHARD A. ASPER, CAROL S. ASPER, et al. VS DAVID M. LIPPMAN, et al. 4D2013-0608 2013-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
03-6767 CACE

Parties

Name CAROL S. ASPER
Role Appellant
Status Active
Name AVIATION PROFESSIONALS GROUP INC.
Role Appellant
Status Active
Name RICHARD A. ASPER
Role Appellant
Status Active
Representations MICHAEL I. SANTUCCI, DANIEL DEVINE
Name DAVID M. LIPPMAN
Role Appellee
Status Active
Representations JOEL L. KIRSCHBAUM, William R. Amlong, Nancy W. Gregoire Stamper
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 3333-07-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **SEE PRIMARY CASE NUMBER 13-608 FOR ALL FUTURE DOCKET ENTRIES**
Docket Date 2015-03-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-09
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellants' motions filed April 7, 2014 and renewed motion filed September 5, 2014, to strike second amended final judgment and for clarification are hereby denied.
Docket Date 2014-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's motion for extension of time to respond to this Courts order to show cause filed September 2, 2014 is granted. Said response was filed September 5, 2014.
Docket Date 2014-09-08
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE SECOND AMENDED FINAL JUDGMENT
On Behalf Of DAVID M. LIPPMAN
Docket Date 2014-09-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (RENEWED) 2ND AMENDED FINAL JUDGMENT
On Behalf Of RICHARD A. ASPER
Docket Date 2014-09-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of RICHARD A. ASPER
Docket Date 2014-09-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (GRANTED 9/10/14 - RESPONSE FILED 9/5/14)
On Behalf Of RICHARD A. ASPER
Docket Date 2014-08-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that Appellant is to show cause within ten (10) days why his appeal of the final judgment entering the continuing writ of garnishment, rendered on December 3, 2012, should not be dismissed as untimely filed where Appellant¿s motion for rehearing was denied on January 11, 2013 and his notice of appeal was not filed until February 13, 2013.
Docket Date 2014-07-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC14-535 DENIED
Docket Date 2014-05-01
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ The appellants, Richard A. Asper and Carol S. Asper's motion to strike "Second Amended" Final Judgment and for clarification filed on April 7, 2014, is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2014-04-10
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO STRIKE
On Behalf Of DAVID M. LIPPMAN
Docket Date 2014-04-10
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of DAVID M. LIPPMAN
Docket Date 2014-04-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ ON RELINQUISHMENT ("NOTICE OF FILING" 4/1/14 FINAL JUDGMENT IN FAVOR OF DAVID M. LIPPMAN...)
Docket Date 2014-04-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **DEFERRED 5/1/14** "SECOND AMENDED" FINAL JUDGMENT (ON RELINQUISHMENT) *AND* FOR CLARIFICATION (FINAL JUDGMENT ATTACHED)
On Behalf Of RICHARD A. ASPER
Docket Date 2014-03-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC14-535
Docket Date 2014-03-14
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2014-03-13
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of RICHARD A. ASPER
Docket Date 2014-02-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ ON RELINQUISHMENT ("NOTICE OF FILING")
Docket Date 2014-02-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellee's (David M. Lippman) amended motion filed January 10, 2014, for relinquishment is granted. Jurisdiction is hereby relinquished to the trial court for sixty (60) days from the date of the entry of this order so that it may amend the corrected final judgment to specify a garnishment amount.The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICHARD A. ASPER
Docket Date 2014-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 02/10/14
On Behalf Of RICHARD A. ASPER
Docket Date 2014-01-24
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's Counsel to register with eDCA order, is hereby vacated, as it was issued in error.
Docket Date 2014-01-23
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 (David M. Lippman) motion filed January 7, 2014, for extension of time within which to serve the answer brief is granted. Said brief was filed January 10, 2014.
Docket Date 2014-01-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH
On Behalf Of RICHARD A. ASPER
Docket Date 2014-01-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **SEE AMENDED MOTION FILED 1/10/14**
On Behalf Of DAVID M. LIPPMAN
Docket Date 2014-01-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DAVID M. LIPPMAN
Docket Date 2014-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID M. LIPPMAN
Docket Date 2014-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 1/23/14 - BRIEF FILED 1/10/14)
On Behalf Of DAVID M. LIPPMAN
Docket Date 2013-11-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Michael I. Santucci, Esquire's, Notice of Unavailability filed November 13, 2013, is hereby stricken as unauthorized.
Docket Date 2013-11-13
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN ** OF UNAVAILABILITY
On Behalf Of RICHARD A. ASPER
Docket Date 2013-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 1/7/14
On Behalf Of DAVID M. LIPPMAN
Docket Date 2013-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 11/08/13
On Behalf Of DAVID M. LIPPMAN
Docket Date 2013-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (e) (IN 13-1792)
Docket Date 2013-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD A. ASPER
Docket Date 2013-08-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' motion filed August 9, 2013, to supplement the record is granted, and the record is hereby supplemented to include:a. The September 13, 2012, Plaintiff's Motion for Entry of FinalJudgment on Continuing Writ of Garnishment after Judgmentb. The December 10, 2012, Defendants' Claim of Exemption and Request forHearingc. The January 28, 2013, Transcript of Proceedingsd. The January 28, 2013, Order on Plaintiff's Motion to Strike Defendants'Claim of Exemptione. The March 11, 2013, Plaintiff's Motion for Writ of Execution AgainstGarnisheef. The March 21, 2013, Order Granting Plaintiff's Motion for Writ ofExecution against Garnisheeg. The April 1, 2013, Defendants' Motion for Rehearing and/or Clarificationh. The April 8, 2013, Order Denying Motion for Rehearing and/orClarification.
Docket Date 2013-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **e**
On Behalf Of RICHARD A. ASPER
Docket Date 2013-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RICHARD A. ASPER
Docket Date 2013-07-31
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellants' unopposed motion to consolidate appeals and to set briefing schedule filed June 14, 2013, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110; further,ORDERED that appellants' combined initial brief shall be served within ten (10) days from the date of the entry of this order.
Docket Date 2013-07-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of DAVID M. LIPPMAN
Docket Date 2013-07-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ (DENIED 7/31/13)
On Behalf Of RICHARD A. ASPER
Docket Date 2013-06-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-1792 *AND* TO SET BRIEFING SCHEDULE (GRANTED 7/31/13)
On Behalf Of RICHARD A. ASPER
Docket Date 2013-05-30
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-FOUR (24) VOLUMES (WITH CD ROM)
Docket Date 2013-04-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellants' motion filed April 3, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended sixty (60) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID M. LIPPMAN
Docket Date 2013-04-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
On Behalf Of RICHARD A. ASPER
Docket Date 2013-03-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Daniel Devine 0009234
Docket Date 2013-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-20
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD A. ASPER

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State