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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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 |
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