Search icon

KATIE PHANG, P.A.

Company Details

Entity Name: KATIE PHANG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000040794
Address: 210 LAUREL WAY, MIAMI SPRINGS, FL, 33166, US
Mail Address: 210 LAUREL WAY, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PHANG KATIE S Agent 210 LAUREL WAY, MIAMI SPRINGS, FL, 33166

President

Name Role Address
PHANG KATIE President 210 LAUREL WAY, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
KATIE PHANG P.A., Appellant(s) v. ATLAS HOLDING CORPORATION, et al., Appellee(s) 4D2022-2048 2022-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17007675

Parties

Name KATIE PHANG, P.A.
Role Appellant
Status Active
Representations Jonathan Feldman, Kathleen S. Phang, Douglas F. Eaton
Name Jack T. Keiser
Role Appellee
Status Active
Name PBYA
Role Appellee
Status Active
Name Pamela Keiser
Role Appellee
Status Active
Name Keiser Family Living Trust
Role Appellee
Status Active
Name TD Bank NA
Role Appellee
Status Active
Name ATLAS HOLDING CORPORATION
Role Appellee
Status Active
Representations Bruce S. Rogow, George S. LeMieux, Steven Harris Osber, Raoul G. Cantero, III, Matthew Paul Leto, Tara Ann Campion, Russell R. O'Brien, Eric C. Edison, Elliot Burt Kula
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Katie Phang P.A.
Docket Date 2023-11-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-16
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-10-10
Type Response
Subtype Response
Description Response to Appellant's Motion for Rehearing
On Behalf Of TD Bank NA
Docket Date 2023-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2023-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-09-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Atlas Holding Corporation
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2023-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Katie Phang P.A.
Docket Date 2023-06-13
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant’s June 9, 2023 motion to accept reply brief as timely filed is granted. The reply brief is deemed timely filed as of the date of this order.
Docket Date 2023-06-09
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Katie Phang P.A.
Docket Date 2023-05-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Atlas Holding Corporation
Docket Date 2023-05-23
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellees’ May 19, 2023 motion to accept answer brief as timely filed is granted. The answer brief is deemed timely filed as of the date of this order.
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Atlas Holding Corporation
Docket Date 2023-05-19
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Atlas Holding Corporation
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s January 4, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-01-04
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 Katie Phang P.A.
Docket Date 2022-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/5/2023
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Katie Phang P.A.
Docket Date 2022-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 5,825 PAGES
Docket Date 2022-10-28
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH OCTOBER 24, 2022 ORDER
On Behalf Of Katie Phang P.A.
Docket Date 2022-10-24
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on October 13, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-10-13
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
Docket Date 2022-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/06/2022
Docket Date 2022-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Katie Phang P.A.
Docket Date 2022-08-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s unopposed August 10, 2022 motion to consolidate is granted, and the above-styled appeals are consolidated for record purposes and for designation to the same appellate panel for review. The initial briefs in all three appeals shall be served on or before October 5, 2022.
Docket Date 2022-08-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Katie Phang P.A.
Docket Date 2022-07-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Katie Phang P.A.
Docket Date 2022-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Katie Phang P.A.

Documents

Name Date
Domestic Profit 2008-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State