Search icon

DJSP ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DJSP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DJSP ENTERPRISES, 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: 01 Oct 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P09000082843
FEI/EIN Number NOT APPLICABLE

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

Address: 950 SOUTH PINE ISLAND - SUITE A-150, PLANTATION, FL, 33324
Mail Address: 950 SOUTH PINE ISLAND - SUITE A-150, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN STEPHEN J President 900 S. PINE ISLAND RD, SUITE 400, PLANATION, FL, 33324
BERNSTEIN STEPHEN J Agent 950 SOUTH PINE ISLAND - SUITE A-150, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-13 950 SOUTH PINE ISLAND - SUITE A-150, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2011-06-13 950 SOUTH PINE ISLAND - SUITE A-150, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-13 950 SOUTH PINE ISLAND - SUITE A-150, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-01-05 BERNSTEIN, STEPHEN J -
REINSTATEMENT 2011-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
PHILADELPHIA FINANCIAL MANAGEMENT OF SAN FRANCISCO, LLC,et al. VS GARY CURSON, et al. 4D2016-0870 2016-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
1413041 CACE 07

Parties

Name BLUE LION MASTER FUND, L.P.
Role Appellant
Status Active
Name DJSP ENTERPRISES, INC.
Role Appellee
Status Active
Name KUMAR GURSAHANEY
Role Appellee
Status Active
Name DAVID J. STERN
Role Appellee
Status Active
Name GARY CURSON
Role Appellee
Status Active
Representations JEFFREY ALLEN TEW, SHARON L. KEGERREIS, DENNIS A. NOWAK, Thomas S. Ward, LARA O'DONNELL GRILLO, SPENCER ALLEN TEW, CAITLIN M. TROWBRIDGE
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name PHILADELPHIA FINANCIAL MANAGEMENT OF SAN FRANCISCO
Role Appellant
Status Active
Representations DAVID M. MAREK, DAVID I. GREENBERGER, MATTHEW E. MILLER, Jonathan W. Cuneo, DANIEL M. COHEN, RICHARD S. WAYNE, LESTER R. HOOKER, CHARLES J. LADUCA, THOMAS P. GLASS, JOSEPH E. WHITE, III, JEFFREY P. HARRIS, SCOTT R. SHEPHERD, NATHAN ZIPPERIAN

Docket Entries

Docket Date 2017-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' August 24, 2017 motion for rehearing en banc, or alternatively or additionally, rehearing, is denied.
Docket Date 2017-09-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC OR REHEARING.
On Behalf Of GARY CURSON
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees' September 14, 2017 motion for additional extension is granted and the time to file a response to appellants' motion for rehearing is extended to September 25, 2017.
Docket Date 2017-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING, etc.
On Behalf Of GARY CURSON
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees' August 29, 2017 motion for extension is granted and the time for filing a response to appellants' motion for rehearing en banc or alternatively or additionally rehearing is extended to and including September 18, 2017.
Docket Date 2017-08-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of PHILADELPHIA FINANCIAL MANAGEMENT OF SAN FRANCISCO
Docket Date 2017-08-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING OR REHEARING EN BANC.
On Behalf Of PHILADELPHIA FINANCIAL MANAGEMENT OF SAN FRANCISCO
Docket Date 2017-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-12-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PHILADELPHIA FINANCIAL MANAGEMENT OF SAN FRANCISCO
Docket Date 2016-12-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PHILADELPHIA FINANCIAL MANAGEMENT OF SAN FRANCISCO
Docket Date 2016-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 14 DAYS TO 12/19/16.
On Behalf Of PHILADELPHIA FINANCIAL MANAGEMENT OF SAN FRANCISCO
Docket Date 2016-11-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF.
On Behalf Of GARY CURSON
Docket Date 2016-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GARY CURSON
Docket Date 2016-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 90 DAYS TO 11/7/16
On Behalf Of GARY CURSON
Docket Date 2016-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (2307 PAGES)
Docket Date 2016-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PHILADELPHIA FINANCIAL MANAGEMENT OF SAN FRANCISCO
Docket Date 2016-06-23
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 22, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 14, 2016. 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 2016-06-22
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 PHILADELPHIA FINANCIAL MANAGEMENT OF SAN FRANCISCO
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GARY CURSON
Docket Date 2016-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND CAITLIN M. TROWBRIDGE
On Behalf Of GARY CURSON
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GARY CURSON
Docket Date 2016-05-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellant's (Philadelphia Financial Management of San Francisco, LLC) May 5, 2016 verified motion for permission to appear pro hac vice is granted, and Matthew E. Miller, Esquire, is permitted to appear in this appeal as counsel for appellant.
Docket Date 2016-05-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of PHILADELPHIA FINANCIAL MANAGEMENT OF SAN FRANCISCO
Docket Date 2016-05-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of PHILADELPHIA FINANCIAL MANAGEMENT OF SAN FRANCISCO
Docket Date 2016-05-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of PHILADELPHIA FINANCIAL MANAGEMENT OF SAN FRANCISCO
Docket Date 2016-04-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants' April 12, 2016 motion for reinstatement is granted, and the above-styled appeal is reinstated. All time frames shall commence from the date of this order.
Docket Date 2016-04-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **SEE CORRECTED MOTION**
On Behalf Of PHILADELPHIA FINANCIAL MANAGEMENT OF SAN FRANCISCO
Docket Date 2016-04-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION REINSTATE
On Behalf Of PHILADELPHIA FINANCIAL MANAGEMENT OF SAN FRANCISCO
Docket Date 2016-04-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHILADELPHIA FINANCIAL MANAGEMENT OF SAN FRANCISCO
Docket Date 2016-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of GARY CURSON
Docket Date 2017-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' August 17, 2017 unopposed motion for extension of time is granted and the time in which to file a motion for rehearing or rehearing en banc is extended through and including August 24, 2017.
Docket Date 2016-04-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Atty. show cause pro hac vice ~ The court has received a notice of appeal and a motion for reinstatement which appears to be signed by an attorney who is not a member of The Florida Bar.ORDERED that Matthew Miller and Daniel Cohen shall show cause in writing, if any there be, within ten (10) days from the date of this order, why the appeal should not be stricken for failure to comply with Florida Rule of Appellate Procedure 9.440(a) and Florida Rule of Judicial Administration 2.510. Matthew Miller and Daniel Cohen shall tender the $100.00 appearance fee required by section 35.22(2)(a), Fla. Stat. (2014), with the response.
Docket Date 2016-03-17
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.
DJSP ENTERPRISES, INC. etc., et al. VS DAVID J. STERN, et al. 4D2015-1363 2015-04-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-000096 (07)

Parties

Name CHARDAN 2008 CHINA ACQUI
Role Appellant
Status Active
Name DJS PROCESSING LLC
Role Appellant
Status Active
Name DAL GROUP, LLC
Role Appellant
Status Active
Name DJSP ENTERPRISES, INC.
Role Appellant
Status Active
Representations KAARI GAGNON, GABRIEL E. ESTADELLA, Robert Zarco (DNU), Robert M. Einhorn, Philip M. Burlington
Name STERN HOLDING COMPANY - PT, INC.
Role Appellee
Status Active
Name P&M CORPORATE FINANCE, LLC
Role Appellee
Status Active
Name F/K/A PROFESSIONAL TITLE & ABS
Role Appellee
Status Active
Name STERN HOLDING COMPANY - DS, INC.
Role Appellee
Status Active
Name F/K/A DEFAULT SERVICING, INC.
Role Appellee
Status Active
Name LAW OFFICES OF DAVID J. STERN, P.A.
Role Appellee
Status Active
Name DAVID J. STERN
Role Appellee
Status Active
Representations Glenn Jerrold Waldman, SYED AHMADUL HUDA, RAYMOND WADE HENNEY, Hon. Michael J. Orlando, MICHAEL P. HINDELANG, Craig Julian Trigoboff
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ Appellee's motion for attorneys' fees is denied. See Lobel v. Southgate Condominium Association, Inc., 436 So. 2d 170, 171 (Fla. 4th DCA 1983).
Docket Date 2016-12-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2016-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of DAVID J. STERN
Docket Date 2016-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2016-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ***NFE ABSENT DETAILED EXPLANATION**ORDERED that appellants' May 31, 2016 motion for extension is granted, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, 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 reply 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.
Docket Date 2016-05-31
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 DJSP ENTERPRISES, INC.
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' April 22, 2016 motion for extension is granted, and appellants shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-04-22
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 DJSP ENTERPRISES, INC.
Docket Date 2016-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID J. STERN
Docket Date 2016-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (P&M CORPORATE FINANCE, LLC)
On Behalf Of DAVID J. STERN
Docket Date 2016-03-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee P&M Corporate Finance, LLC's February 29, 2016 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2016-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **NFE ABSENT DETAILED EXPLANATION**ORDERED that appellee P&M Corporate Finance, LLC's March 14, 2016 agreed motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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.
Docket Date 2016-03-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 397 PAGES **SEALED - IN CONFIDENTIAL**
Docket Date 2016-03-14
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 DAVID J. STERN
Docket Date 2016-02-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DAVID J. STERN
Docket Date 2016-02-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellee P&M Corporate Finance, LLC's February 17, 2016 response, it is ORDERED that appellants' November 30, 2015 motion to supplement the record-on-appeal and to keep supplemental materials under seal is granted. The material requested in the motion shall be included in the record on appeal and shall remain under seal in this Court. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2016-02-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPP. ROA AND TO KEEP UNDER SEAL **SEE 2/22/16 ORDER**
On Behalf Of DAVID J. STERN
Docket Date 2016-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's February 5, 2016 agreed motion for extension of time is granted. The time for filing a response to appellants' motion to supplement the record on appeal and to keep supplemental materials under seal is extended through February 17, 2016 and the time in which to serve the answer brief is extended through March 21, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-02-05
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 DAVID J. STERN
Docket Date 2015-12-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's December 7, 2015 agreed motion for extension of time is granted, and the time for filing a response to appellants' motion to supplement the record on appeal and to keep supplemental materials under seal is extended through February 10, 2016.
Docket Date 2015-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 02/18/16
On Behalf Of DAVID J. STERN
Docket Date 2015-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DAVID J. STERN
Docket Date 2015-11-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND TO KEEP UNDER SEAL
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2015-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 6, 2015 motion for extension is granted, 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-06
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 DJSP ENTERPRISES, INC.
Docket Date 2015-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 9, 2015 motion for final extension is granted, and appellants shall serve the initial brief within fifteen (15) 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 2015-10-09
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 DJSP ENTERPRISES, INC.
Docket Date 2015-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/09/15
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2015-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ TWELVE (12) VOLUMES
Docket Date 2015-08-11
Type Record
Subtype Record on Appeal
Description Received Records ~ ***CONFIDENTIAL***
On Behalf Of Clerk - Broward
Docket Date 2015-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/9/15
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2015-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 08/10/15
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2015-04-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the April 23, 2015, verified motion for permission to appear pro hac vice is granted, and Michael P. Hindelang, Esquire, is permitted to appear in this appeal as counsel for appellee, P&M Corporate Finance, LLC; further,ORDERED that the April 23, 2015, verified motion for permission to appear pro hac vice is granted, and Raymond W. Henney, Esquire, is permitted to appear in this appeal as counsel for appellee, P&M Corporate Finance, LLC.
Docket Date 2015-04-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (MICHAEL HINDELANG)
On Behalf Of DAVID J. STERN
Docket Date 2015-04-15
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Robert Zarco, Robert M. Einhorn, Glenn J. Waldman, Kaari Gagnon, Michael P. Hindelang, Raymond W. Henny and Syed Ahmadul Huda have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-10
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 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 2015-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DJSP ENTERPRISES, INC.
TOTAL TAX LIEN SEARCHES, LLC VS LAW OFFICES OF DAVID J. STERN, P.A., ET AL. 4D2012-4454 2012-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-5291 02

Parties

Name TOTAL TAX LIEN SEARCHES, LLC
Role Appellant
Status Active
Representations JANE WHALLEY MUIR
Name FEDERAL NATIONAL MORTGAGE ASSOC.
Role Appellee
Status Active
Name DJSP ENTERPRISES, INC.
Role Appellee
Status Active
Name LAW OFFICES OF DAVID J. STERN
Role Appellee
Status Active
Representations PATRICK RENGSTL, MATIAS R. DORTA, Jeffrey C. Schneider, MONICA ROSSBACH, JORDI GUSO, JEFFREY ALLEN TEW, JASON R. ALDERMAN, RORY ERIC JURMAN (DNU), AMANDA STAR FRAZER, Avery A. Dial, Claudio Riedi
Name Federal Home Loan Mortgage Corp.
Role Appellee
Status Active
Name TIMIOS, INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-25
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed February 14, 2014, for clarification, rehearing of the per curiam affirmance and request for a written opinion is hereby denied.
Docket Date 2014-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION, ETC.
On Behalf Of LAW OFFICES OF DAVID J. STERN
Docket Date 2014-02-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND REQUEST FOR A WRITTEN OPINION (DENIED 2/28/14)
On Behalf Of TOTAL TAX LIEN SEARCHES, LLC
Docket Date 2014-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Jane W. Muir, Esquire¿s, Notice of Unavailability filed July 29, 2013, is hereby stricken as unauthorized.
Docket Date 2013-07-29
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN 7/31/13** OF UNAVAILABILITY
On Behalf Of TOTAL TAX LIEN SEARCHES, LLC
Docket Date 2013-06-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the joint stipulation to supplement the record on appeal filed June 11, 2013, is granted, and the record is hereby supplemented to include the Notice of Filing Hearing Transcript and the November 14, 2012, Hearing Transcript.
Docket Date 2013-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAW OFFICES OF DAVID J. STERN
Docket Date 2013-06-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **eDCA**
On Behalf Of LAW OFFICES OF DAVID J. STERN
Docket Date 2013-06-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LAW OFFICES OF DAVID J. STERN
Docket Date 2013-05-03
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 motion filed April 30, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before June 13, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-04-30
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 LAW OFFICES OF DAVID J. STERN
Docket Date 2013-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TOTAL TAX LIEN SEARCHES, LLC
Docket Date 2013-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 4/22/13
On Behalf Of TOTAL TAX LIEN SEARCHES, LLC
Docket Date 2013-04-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 22, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2012-12-31
Type Notice
Subtype Notice
Description Notice ~ OF ADDRESSES
On Behalf Of TOTAL TAX LIEN SEARCHES, LLC
Docket Date 2012-12-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ 5 DAYS.
Docket Date 2012-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TOTAL TAX LIEN SEARCHES, LLC

Documents

Name Date
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-18
Reg. Agent Change 2011-06-13
ADDRESS CHANGE 2011-06-02
REINSTATEMENT 2011-01-05
Domestic Profit 2009-10-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State