Search icon

SACKRIN & TOLCHINSKY, P.A.

Company Details

Entity Name: SACKRIN & TOLCHINSKY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2009 (16 years ago)
Document Number: P09000012704
FEI/EIN Number 274401750
Address: 2100 E. HALLANDALE BEACH BLVD. #200, HALLANDALE BEACH, FL, 33009
Mail Address: 2100 E. HALLANDALE BEACH BLVD. #200, HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TOLCHINSKY LAWRENCE S Agent 2100 E. HALLANDALE BEACH BLVD. #200, HALLANDALE BEACH, FL, 33009

Director

Name Role Address
TOLCHINSKY LAWRENCE Director 2100 E. HALLANDALE BEACH BLVD. #200, HALLANDALE, FL, 33009
SACKRIN ALAN Director 2100 E. HALLANDALE BEACH BLVD. #200, HALLANDALE, FL, 33009

Court Cases

Title Case Number Docket Date Status
Jeff Lieberman, et al., Appellant(s), v. James Sloto, Appellee(s). 3D2024-0884 2024-05-15 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-19333-CA-01

Parties

Name Jeff Lieberman
Role Appellant
Status Active
Representations Alan D Sackrin, Loretta Bangor
Name SACKRIN & TOLCHINSKY, P.A.
Role Appellant
Status Active
Representations Alan D Sackrin, Loretta Bangor
Name James Sloto
Role Appellee
Status Active
Representations Bruce Alan Weil, Robert George Keefe
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Brief
Subtype Reply Brief
Description Appellants' Reply Brief
On Behalf Of Jeff Lieberman
View View File
Docket Date 2024-11-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Amended Appellant Motion For Attorney's Fees and Costs
On Behalf Of Jeff Lieberman
View View File
Docket Date 2024-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Motion For Attorney's Fees
On Behalf Of Jeff Lieberman
View View File
Docket Date 2024-10-24
Type Response
Subtype Response
Description Appellee's Response to Appellants and Motion for to File Reply Brief
On Behalf Of James Sloto
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for an Enlargement of Time to File Reply Brief is granted to and including November 22, 2024. The Appellants shall be allowed to file separate briefs as stated in the motion.
View View File
Docket Date 2024-10-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee Motion For Attorney's Fees
On Behalf Of James Sloto
View View File
Docket Date 2024-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 11/24/24. (GRANTED)
On Behalf Of Jeff Lieberman
View View File
Docket Date 2024-10-22
Type Response
Subtype Response
Description Appellee's Response to Appellant Motion for Enlargement of Time
On Behalf Of James Sloto
View View File
Docket Date 2024-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Request for Oral Argument
On Behalf Of Jeff Lieberman
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Appellant Jeff Lieberman's Motion to Approve Stipulation for Substitution of Counsel filed on October 14, 2024, is recognized by the Court.
View View File
Docket Date 2024-10-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion to Approve Stipulation for Substitution of Counsel
On Behalf Of Jeff Lieberman
View View File
Docket Date 2024-09-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of James Sloto
View View File
Docket Date 2024-09-23
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Second Motion to Supplement the Record on Appeal, filed on September 20, 2024, is granted, and the record on appeal is supplemented to include the documents and exhibits which are attached to said Motion.
View View File
Docket Date 2024-09-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Second Stipulation to Supplement Record on Appeal
On Behalf Of James Sloto
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's "Stipulation to Supplement the Record on Appeal," filed on September 19, 2024, is granted, and the record on appeal is supplemented to include the documents which are attached to said Motion.
View View File
Docket Date 2024-09-20
Type Record
Subtype Supplemental Record
Description Stipulation to Supplemental Record on Appeal
On Behalf Of James Sloto
View View File
Docket Date 2024-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jeff Lieberman
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 1 days to file 09/16/202024
On Behalf Of Jeff Lieberman
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing Deposition Transcripts in "full Form" Pursuant to Order Dated July 11th,2023
On Behalf Of Jeff Lieberman
View View File
Docket Date 2024-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 11246272
On Behalf Of Jeff Lieberman
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 25, 2024.
View View File
Docket Date 2024-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0884.
On Behalf Of Jeff Lieberman
View View File
Docket Date 2024-12-05
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Amended Motion for Appellate Attorney's Fees and Costs
On Behalf Of James Sloto
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Miscellaneous Motion
Description Appellee's Response to Appellants' Alan Sackrin and Sackrin & Tolchinsky, P.A.'s Motion for Enlargement of Time to File Reply Brief is noted. Although Appellants have been permitted to file separate reply briefs, Appellee's right to file motions addressed to those reply briefs, including motions to strike argument or issues not previously raised in the initial brief, is preserved.
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief-53 days to 09/13/2024
On Behalf Of Jeff Lieberman
View View File
Docket Date 2024-07-11
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State