Search icon

UCRC HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: UCRC HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UCRC HOLDINGS 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: 30 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000062596
FEI/EIN Number 262892352

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

Address: 3838 N UNIVERSITY DRIVE, SUNRISE, FL, 33351, US
Mail Address: 3838 N UNIVERSITY DRIVE, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSTE GARY F President 3838 N UNIVERSITY DR, SUNRISE, FL, 33351
HOSTE GARY F Director 3838 N UNIVERSITY DR, SUNRISE, FL, 33351
HOSTE GARY F Agent 3838 N UNIVERSITY DRIVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-30 3838 N UNIVERSITY DRIVE, SUNRISE, FL 33351 -
AMENDMENT 2008-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000392312 LAPSED 502013CA013156XXXXMB 15TH JUDICIAL CIRCUIT, PALM BE 2015-02-19 2020-03-27 $21,360.62 THE DENTAL LAW FIRM, P.A., 3900 WOODLAKE BLVD., SUITE 202, GREENACRES, FL 33467

Court Cases

Title Case Number Docket Date Status
DIVYA KHULLAR, ESQ. and KHULLAR, P.A. VS JEFFREY A. MILLER, et al. 4D2021-1284 2021-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001694

Parties

Name KHULLAR P.A.
Role Appellant
Status Active
Name Divya Khullar
Role Appellant
Status Active
Name UCRC HOLDINGS INC
Role Appellee
Status Active
Name Jeffrey A. Miller
Role Appellee
Status Active
Representations Anabel I. Nemrow, Mark W. Rickard
Name Gary Hoste
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellants' June 9, 2022 motion for extension of time to invoke the discretionary jurisdiction of the Florida Supreme Court is denied. See Fla. R. App. P. 9.120(b) (the jurisdiction of the supreme court can only be invoked by the timely filing of a notice of appeal pursuant to Rule 9.120(b)).
Docket Date 2022-06-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A NOTICE TO INVOKE THE DISCRETIONARY JURISDICTION OF THE FLORIDA SUPREME COURT
On Behalf Of Divya Khullar
Docket Date 2022-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's March 10, 2022 motion for rehearing, rehearing en banc, written opinion, and certification is denied. Further,ORDERED that appellee Mark W. Rickard, P.A. d/b/a Law Guard’s February 24, 2022 motion for rehearing on motion for attorney’s fees is denied.
Docket Date 2022-04-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Divya Khullar
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' March 24, 2022 renewed motion for a twelve (12) day extension of time to respond to appellee's motion for rehearing is granted. However, the appellants' request for permission to reply to the appellee's response, and the appellants’ request to file an amended motion for rehearing after it has already been responded to by the appellee, are both denied. See Fla. R. App. P. 9.330 (authorizing only one motion for rehearing and one response).
Docket Date 2022-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ *RENEWED*
On Behalf Of Divya Khullar
Docket Date 2022-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **SEE RENEWED MOTION**
On Behalf Of Divya Khullar
Docket Date 2022-03-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ FOR WRITTEN OPINION AND MOTION TO CERTIFY
On Behalf Of Divya Khullar
Docket Date 2022-03-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Jeffrey A. Miller
Docket Date 2022-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Jeffrey A. Miller
Docket Date 2022-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee Mark W. Rickard, P.A. d/b/a Law Guard’s December 7, 2021 motion for attorney's fees is denied. Further,ORDERED that appellants’ December 28, 2021 “motion for sanctions pursuant to Fla. R. App. 9.410(b)” is denied.
Docket Date 2022-02-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants’ January 10, 2022 motion to serve an amended reply brief is granted. Said reply brief is deemed filed as of the date of this order.
Docket Date 2022-01-10
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Jeffrey A. Miller
Docket Date 2022-01-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Divya Khullar
Docket Date 2022-01-07
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief
On Behalf Of Divya Khullar
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellee's December 29, 2021 response, it is ORDERED that appellants’ December 28, 2021 motion for extension of time to file cross answer brief is granted, and appellants shall serve the cross answer brief on or before January 7, 2022. In addition, if the cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-12-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of Jeffrey A. Miller
Docket Date 2021-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Divya Khullar
Docket Date 2021-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CROSS-ANSWER BRIEF
On Behalf Of Divya Khullar
Docket Date 2021-12-28
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Divya Khullar
Docket Date 2021-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ Upon consideration of appellee's December 8, 2021 response, it is ORDERED that appellants’ December 8, 2021 motion for extension of time to file reply brief and cross answer brief is granted in part, and appellants shall serve the reply brief and cross answer brief within fifteen (15) days from the date of this order. In addition, if the reply brief and cross answer brief are served after the time provided for in this order, they may be stricken.
Docket Date 2021-12-08
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 Divya Khullar
Docket Date 2021-12-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of Jeffrey A. Miller
Docket Date 2021-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jeffrey A. Miller
Docket Date 2021-11-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants’ October 19, 2021 motion to supplement the record is granted, and the record is supplemented to include the February 11, 2021 hearing transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-11-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Divya Khullar
Docket Date 2021-11-09
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT
On Behalf Of Jeffrey A. Miller
Docket Date 2021-11-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jeffrey A. Miller
Docket Date 2021-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jeffrey A. Miller
Docket Date 2021-11-09
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants’ October 19, 2021 motion to supplement.
Docket Date 2021-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Divya Khullar
Docket Date 2021-10-18
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ October 15, 2021 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-10-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Divya Khullar
Docket Date 2021-10-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Divya Khullar
Docket Date 2021-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 10/18/21***
On Behalf Of Divya Khullar
Docket Date 2021-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ Upon consideration of appellees’ September 30, 2021 response, it is ORDERED that appellants’ September 27, 2021 motion for extension of time to file initial brief is granted in part, and appellants 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. Appellants are 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. Further, ORDERED that appellees’ September 30, 2021 motion for sanctions is denied without prejudice.
Docket Date 2021-10-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellants’ September 10, 2021 “motion for rehearing and clarification of September 8, 2021 order” is denied.
Docket Date 2021-09-30
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' AMENDED THIRD MOTION FOR EXTENSION OF TIME; AND, MOTION FOR SANCTIONS
On Behalf Of Jeffrey A. Miller
Docket Date 2021-09-27
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 Divya Khullar
Docket Date 2021-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants’ September 24, 2021 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2021-09-24
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 Divya Khullar
Docket Date 2021-09-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Divya Khullar
Docket Date 2021-09-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee Mark W. Rickard, P.A. d/b/a Law Guard’s August 31, 2021 response, it is ORDERED that appellants’ August 30, 2021 motion to relinquish jurisdiction and for stay/review is denied.
Docket Date 2021-08-31
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Divya Khullar
Docket Date 2021-08-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR RELINQUISHMENT
On Behalf Of Jeffrey A. Miller
Docket Date 2021-08-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Jeffrey A. Miller
Docket Date 2021-08-31
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant’s August 31, 2021 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2021-08-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Divya Khullar
Docket Date 2021-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee Mark W. Rickard, P.A.’s August 23, 2021 response, it is ORDERED that appellants’ August 20, 2021 motion for extension of time is granted, and appellants 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-08-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of Jeffrey A. Miller
Docket Date 2021-08-23
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION FOR EXTENSION
On Behalf Of Jeffrey A. Miller
Docket Date 2021-08-20
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 Divya Khullar
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 17, 2021 motion for extension of time is granted, and appellants shall serve the initial brief within sixty (60) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-06-17
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 Divya Khullar
Docket Date 2021-06-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Divya Khullar
Docket Date 2021-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 441 PAGES
On Behalf Of Divya Khullar
Docket Date 2021-06-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 6, 2021, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-06-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-05-07
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 28, 2021, appellants are ordered to file a report, within five (5) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2021-05-07
Type Notice
Subtype Notice
Description Notice
On Behalf Of Divya Khullar
Docket Date 2021-04-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-04-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ ***CERTIFIED COPY***
On Behalf Of Clerk - Broward
Docket Date 2021-04-21
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-04-21
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE PAID THROUGH PORTAL
On Behalf Of Jeffrey A. Miller
Docket Date 2021-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Divya Khullar
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Divya Khullar
Docket Date 2021-04-09
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 that 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 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 circuit court clerk's determination of indigent status is filed.
GARY HOSTE, UCRC, INC. and UCRC HOLDINGS, INC. VS JEFFREY MILLER 4D2015-3152 2015-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001694

Parties

Name Gary Hoste
Role Appellant
Status Active
Name UCRC HOLDINGS INC
Role Appellant
Status Active
Name UCRC, INC.
Role Appellant
Status Active
Name JEFFREY MILLER LLC
Role Appellee
Status Active
Representations Anabel I. Nemrow, ROBERT S. SHAPIRO, Mark W. Rickard
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ COURTESY COPY OF LETTER RE: PREPARATION FEE FOR INDEX TO ROA
Docket Date 2015-12-18
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C § 362, it isORDERED that: This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2017-04-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
Docket Date 2017-02-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2017-01-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JEFFREY MILLER
Docket Date 2017-01-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy proceedings.
Docket Date 2016-10-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file areport within ten (10) days from the date of this order regarding the status of the bankruptcyproceedings.
Docket Date 2016-10-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JEFFREY MILLER
Docket Date 2016-07-12
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy case.
Docket Date 2016-07-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY CASE IS CURRENTLY OPEN AND PENDING
On Behalf Of JEFFREY MILLER
Docket Date 2016-04-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Mark William Rickard, counsel for the appellee, is directed to file a report within ten (10) days from the date of this order regarding the status of the bankruptcy case.
Docket Date 2016-04-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY PROCEEDINGS REMAIN PENDING
On Behalf Of JEFFREY MILLER
Docket Date 2017-08-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Appellants have failed to respond to this court's August 9, 2017 order directing them to file either a voluntary dismissal, or a response explaining why this appeal should not be dismissed. Appellee's July 5, 2017 status report indicated that the issues between the parties were resolved except for a pending motion for sanctions, and this court denied the motion for sanctions (and a pending motion for attorney's fees) on July 13, 2017, so all issues should now be resolved. Accordingly, it is ORDERED that this appeal is dismissed.CONNER, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2017-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-09
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ Upon consideration of appellee's July 5, 2017 status report, which indicates that the issues between the parties are resolved except for a pending motion for sanctions, and upon consideration of this court's July 13, 2017 order denying appellee's motion for attorneys' fees and motion for sanctions, it is ORDERED that appellants shall file a notice of voluntary dismissal, or a response showing cause why this appeal should not be dismissed, within five (5) days from the date of this order.
Docket Date 2017-07-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's September 1, 2015 motion for attorneys' fees and appellee's September 24, 2015 motion for sanctions are denied without prejudice to appellee seeking sanctions and fees in the trial court.
Docket Date 2017-07-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SETTLEMENT AGREEMENT AND ORDER OF DISCHARGE.
On Behalf Of JEFFREY MILLER
Docket Date 2017-07-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING BANKRUPTCY.
On Behalf Of JEFFREY MILLER
Docket Date 2017-05-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING BANKRUPTCY.
On Behalf Of JEFFREY MILLER
Docket Date 2015-11-17
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ Upon consideration of appellee's November 9, 2015 suggestion of bankruptcy and notice to proceed against counsel, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. The court notes that if this appeal is stayed, all pending matters - including those against non-debtor appellants and counsel - will be addressed upon the expiration of the stay.
Docket Date 2015-11-09
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AND NOTICE OF INTENT TO PROCEED AGAINST COUNSEL **SEE 12/18/15 ORDER**
On Behalf Of JEFFREY MILLER
Docket Date 2015-10-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that Divya Khullar, Esq. and Khullar, P.A.'s October 9 and October 14, 2015 motions to withdraw are granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired (as to appellant Gary Hoste), may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellants at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant Gary Hoste is advised that the case will move forward as to him after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. As to appellants UCRC, Inc. and UCRC Holdings, Inc., it is further ORDERED that a corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, if no substitute counsel appears within twenty (20) days on behalf of UCRC, Inc. and UCRC Holdings, Inc., the appeal will be dismissed as to those appellants. Further ORDERED that the appellants are directed to file a response to this court's August 21, 2015 order to file a statement of the basis of this court's jurisdiction to review the order appealed by November 16, 2015, either pro se or via counsel as set forth above. Failure to respond to this order will result in a sua sponte dismissal without further notice. Further, with respect to Divya Khullar, Esq.'s allegation in paragraph 4 of the October 14, 2015 second amended motion to withdraw that this court did not serve the August 21, 2015 order to file a statement for basis of jurisdiction on him, the court notes that the order was served on Mr. Khullar at the two registered e-mail addresses he registered with this court's electronic filing system - assistant@khullarlaw.com and dkhullar@khullarlaw.com. The court further notes that, according to this court's electronic filing system, Mr. Khullar viewed the order on August 22, 2015 at 5:01 p.m. In addition, the court served its September 28, 2015 order to show cause on Mr. Khullar at the same e-mail addresses, and Mr. Khullar viewed the order on September 28, 2015 at 10:44 a.m. Finally, the court notes that, at the time the court issued the August 21, 2015 and September 28, 2015 orders, Mr. Khullar had not included notices@khullarlaw.com as a registered address in his eDCA account. It is the eDCA registrant's responsibility to ensure that the proper service addresses are registered the registrant's eDCA account.
Docket Date 2015-10-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ 2ND AMENDED
On Behalf Of Gary Hoste
Docket Date 2015-10-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (AMENDED)
On Behalf Of Gary Hoste
Docket Date 2015-10-09
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO WITHDRAW
On Behalf Of JEFFREY MILLER
Docket Date 2015-10-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that Divya Khullar's October 5, 2015 motion to withdraw as counsel is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b), in that counsel failed to provide the client's address or serve the client.
Docket Date 2015-10-06
Type Response
Subtype Response
Description Response ~ TO MOTION TO WITHDRAW COUNSEL
On Behalf Of JEFFREY MILLER
Docket Date 2015-10-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Gary Hoste
Docket Date 2015-09-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellee's September 1, 2015 motion to strike is granted, as the August 31, 2015 initial brief does not comply with the Florida Rules of Appellate Procedure. Further, the initial brief was filed while this court's August 21, 2015 jurisdictional order was pending, and appellants have not complied with that order. Accordingly, it is further ORDERED that appellants shall show cause in writing, within ten (10) days from the date of this order, why this appeal should not be dismissed for failure to respond to the jurisdictional order. If the jurisdictional statement is filed within the time provided herein, this order to show cause shall be considered automatically discharged without further order. Further, appellants shall not file their initial brief until this court has decided whether or not it has jurisdiction. If this court concludes that it has jurisdiction, the briefing schedule shall be set by further order.
Docket Date 2015-09-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PRIOR MOTION IN SUPPORT OF APPELLEE'S MOTION FOR SANCTIONS
On Behalf Of JEFFREY MILLER
Docket Date 2015-09-24
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of JEFFREY MILLER
Docket Date 2015-09-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 8/26/15
Docket Date 2015-09-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JEFFREY MILLER
Docket Date 2015-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEFFREY MILLER
Docket Date 2015-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **BRIEF STRICKEN - SEE 9/28/15 ORDER**
On Behalf Of Gary Hoste
Docket Date 2015-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-21
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 that 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 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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-08-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 8/17/15
Docket Date 2015-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gary Hoste
Docket Date 2015-08-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-02-17
REINSTATEMENT 2011-10-07
ANNUAL REPORT 2010-02-05
Dom/For AR 2009-06-30
Amendment 2008-10-03
Domestic Profit 2008-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State