Entity Name: | MINERLEY FEIN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MINERLEY FEIN, P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2022 (2 years ago) |
Document Number: | P09000096062 |
FEI/EIN Number |
271375457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 NORTH FEDERAL HIGHWAY, SUITE 420, BOCA RATON, FL, 33432 |
Mail Address: | 1200 NORTH FEDERAL HIGHWAY, SUITE 420, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MINERLEY FEIN, P.A. 401(K) PROFIT SHARING PLAN | 2023 | 271375457 | 2024-07-11 | MINERLEY FEIN, P.A. | 9 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-11 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5613626699 |
Plan sponsor’s address | 1200 NORTH FEDERAL HWY., SUITE 420, BOCA RATON, FL, 33432 |
Signature of
Role | Plan administrator |
Date | 2023-06-24 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5613626699 |
Plan sponsor’s address | 1200 NORTH FEDERAL HWY., SUITE 420, BOCA RATON, FL, 33432 |
Signature of
Role | Plan administrator |
Date | 2022-07-06 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5613626699 |
Plan sponsor’s address | 1200 NORTH FEDERAL HWY., SUITE 420, BOCA RATON, FL, 33432 |
Signature of
Role | Plan administrator |
Date | 2021-06-21 |
Name of individual signing | ANDREW FEIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5613626699 |
Plan sponsor’s address | 1200 NORTH FEDERAL HIGHWAY STE 420, BOCA RATON, FL, 33432 |
Signature of
Role | Plan administrator |
Date | 2020-06-17 |
Name of individual signing | KENNETH MINERLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5613626699 |
Plan sponsor’s address | 1200 NORTH FEDERAL HIGHWAY STE 420, BOCA RATON, FL, 33432 |
Signature of
Role | Plan administrator |
Date | 2019-06-19 |
Name of individual signing | BRITTANY BURKHARDT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5613626699 |
Plan sponsor’s address | 1200 NORTH FEDERAL HIGHWAY STE 420, BOCA RATON, FL, 33432 |
Signature of
Role | Plan administrator |
Date | 2018-07-24 |
Name of individual signing | BRITTANY BURKHARDT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5613626699 |
Plan sponsor’s address | 1200 NORTH FEDERAL HIGHWAY STE 420, BOCA RATON, FL, 33432 |
Signature of
Role | Plan administrator |
Date | 2017-08-25 |
Name of individual signing | BRITTANY BURKHARDT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5613626699 |
Plan sponsor’s address | 1200 NORTH FEDERAL HIGHWAY STE 420, BOCA RATON, FL, 33432 |
Signature of
Role | Plan administrator |
Date | 2016-09-07 |
Name of individual signing | BRITTANY BURKHARDT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5613626699 |
Plan sponsor’s address | 1200 NORTH FEDERAL HIGHWAY STE 420, BOCA RATON, FL, 33432 |
Signature of
Role | Plan administrator |
Date | 2015-07-02 |
Name of individual signing | BRITTANY BURKHARDT |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-07-02 |
Name of individual signing | BRITTANY BURKHARDT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MINERLEY KENNETH L | President | 1200 NORTH FEDERAL HIGHWAY, SUITE 420, BOCA RATON, FL, 33432 |
Fein Andrew K | Vice President | 1200 NORTH FEDERAL HIGHWAY, SUITE 420, BOCA RATON, FL, 33432 |
MINERLEY KENNETH L | Agent | 1200 NORTH FEDERAL HIGHWAY, SUITE 420, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-18 | MINERLEY, KENNETH L | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-14 | 1200 NORTH FEDERAL HIGHWAY, SUITE 420, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2012-03-14 | 1200 NORTH FEDERAL HIGHWAY, SUITE 420, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-10 | 1200 NORTH FEDERAL HIGHWAY, SUITE 420, BOCA RATON, FL 33432 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MINERLEY FEIN, P.A., et al. VS GUARDIANSHIP OF SANFORD H. BLOCK | 4D2016-3830 | 2016-11-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MINERLEY FEIN, P.A. |
Role | Appellant |
Status | Active |
Representations | Andrew K. Fein, EDWARD A. SHIPE |
Name | SHARON FEIN |
Role | Petitioner |
Status | Active |
Name | SANFORD H. BLOCK |
Role | Appellee |
Status | Active |
Name | GUARDIANSHIP OF SANFORD H. BLOCK |
Role | Appellee |
Status | Active |
Representations | TARA PELLEGRINO, Holly M. O'Neill |
Name | MONARCHCARE, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Jessica Ticktin |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the December 26, 2016 petition for writ of certiorari is dismissed for lack of standing, without prejudice to petitioner’s right to apply for court appointment by Section 744.391, Florida Statutes (2016) or any other pertinent law, if the circumstances warrant such recourse. It is further, ORDERED that petitioner’s December 27, 2016 request for oral argument is denied; further,ORDERED that petitioner's December 26, 2016 motion for appellate attorney's fees is conditionally granted, subject to a determination of entitlement and amount by the trial court; further,ORDERED that respondent MonarchCare, Inc.'s February 3, 2017 motion for appellate attorney's fees is conditionally granted, subject to a determination of entitlement and amount by the trial court.CIKLIN, C.J., GROSS and CONNER, JJ., concur. |
Docket Date | 2017-03-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-02-13 |
Type | Response |
Subtype | Reply |
Description | Reply |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2017-02-09 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that MonarchCare’s February 3, 2017 Motion to Consolidate is granted. Case numbers 4D16-2308 and 4D16-3830 are consolidated only for purposes of resolution by the same panel. |
Docket Date | 2017-02-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY TO MONARCHCARE'S RESPONSE |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2017-02-06 |
Type | Response |
Subtype | Reply |
Description | Reply |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2017-02-03 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2017-02-03 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO CONSOLIDATE |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2017-02-03 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ IN ORDER TO HAVE THIS CASE HEARD BY THE SAME PANEL AS RELATED CASE NO. 4D16-2308 |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2017-02-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2017-02-03 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2017-02-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent's January 26, 2017 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter. |
Docket Date | 2017-01-27 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Stay ~ ORDERED that, having considered the response opposing the motion, Sharon Fein's January 19, 2017 Motion to Stay Trial Court Proceedings is denied. |
Docket Date | 2017-01-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ (MONARCHCARE, INC.) |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2017-01-23 |
Type | Motions Other |
Subtype | Motion for Leave to File Reply |
Description | Motion for leave to file reply ~ (DENIED) |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2017-01-23 |
Type | Response |
Subtype | Reply |
Description | Reply ~ **DENIED** |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2017-01-19 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ (DENIED) |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2017-01-19 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ "SUPPLEMENTAL APPENDIX" |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2017-01-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Sharon Fein, as limited co-guardian of the property of the ward Sanford Block, shall pay the $295.00 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/striking of the notice of joinder 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 joinder has a duty to tender the filing fee to the appellate court when the notice 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 Florida Department of Financial Services for collection. |
Docket Date | 2017-01-04 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-27 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-27 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-27 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ "OF CO-GUARDIAN SHARON FEIN TO PETITION FOR WRIT OF CERTIORARI" |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-26 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-07 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-NOA Treated as Writ ~ ORDERED that appellant’s December 1, 2016 motion for leave to file a reply is granted, and the proposed reply is deemed filed. Further, ORDERED that, upon consideration of the parties’ responses to this court’s November 15, 2016 order, this appeal is treated as a petition for writ of certiorari. See Fla. R. App. P. 9.040(c). Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. Further, ORDERED that appellees’ November 15 and 16, 2016 motions to consolidate are both denied. |
Docket Date | 2016-12-06 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S MOTION FOR LEAVE TO FILE A REPLY (MONARCHCARE, INC.'S) |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-12-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-01 |
Type | Motions Other |
Subtype | Motion for Leave to File Reply |
Description | Motion for leave to file reply |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-01 |
Type | Response |
Subtype | Reply |
Description | Reply |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-11-30 |
Type | Response |
Subtype | Response |
Description | Response ~ TO STATEMENT OF JURISDICTION (MONARCHCARE, INC) |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-11-21 |
Type | Response |
Subtype | Response |
Description | Response ~ TO STATEMENT OF JURISDICTION (Minerley Fein, P.A) |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-11-18 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO CONSOLIDATE |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-11-16 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ (DENIED) (MINERLEY FEIN, P.A.) |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-11-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-11-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-11-15 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ (DENIED) (APPELLEE - SHARON FEIN) |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-11-15 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order granting a motion to withdraw is an appealable order. Roller v. Cripe-Roller, 58 So. 3d 279 (Fla. 1st DCA 2011); furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2016-11-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-11-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Guardianship - Guardianship |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502012GA000348XXXXSB Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502012MH001399XXXXSB |
Parties
Name | MINERLEY FEIN, P.A. |
Role | Appellant |
Status | Active |
Representations | Andrew K. Fein |
Name | SANFORD H. BLOCK |
Role | Appellee |
Status | Active |
Name | MONARCHCARE, INC. |
Role | Appellee |
Status | Active |
Name | GUARDIANSHIP OF SANFORD H. BLOCK |
Role | Appellee |
Status | Active |
Representations | Holly M. O'Neill, EDWARD A. SHIPE, TARA PELLEGRINO |
Name | Hon. Jessica Ticktin |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-05-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-04-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Monarchcare, Inc.'s December 8, 2016 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2017-04-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-02-09 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that MonarchCare’s February 3, 2017 Motion to Consolidate is granted. Case numbers 4D16-2308 and 4D16-3830 are consolidated only for purposes of resolution by the same panel. |
Docket Date | 2017-02-03 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO CONSOLIDATE |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2017-02-03 |
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 | 2017-02-03 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ IN ORDER TO HAVE THIS CASE HEARD BY THE SAME PANEL AS RELATED CASE NO. 4D16-3830 |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2017-01-09 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-12-27 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-27 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (RESPONSE FILED 1/9/17) |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-12-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-PARTICIPATION FROM APPELLEE SHARON FEIN REGARDING ANSWER BRIEF AND ORAL ARGUMENT. |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-12-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-12-08 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-12-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-12-07 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellee’s November 16, 2016 motion to supplement the record is granted, and the proposed supplemental record is deemed filed. Further ORDERED that appellees’ November 15 and 16, 2016 motions to consolidate are both denied. |
Docket Date | 2016-11-21 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL OR IN THE ALTERNATIVE TO TAKE JUDICIAL NOTICE. |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-11-18 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTIONS TO CONSOLIDATE |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-11-16 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 20 PAGES |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-11-16 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ *OR, IN THE ALTERNATIVE* TO TAKE JUDICIAL NOTICE |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-11-16 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ (DENIED) (MINERLEY FEIN, P.A.) |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-11-15 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ (DENIED) (APPELLEE - SHARON FEIN) |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-10-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/23/16 |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-09-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-09-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 21 DAYS TO 10/5/16 |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-09-12 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that appellee's September 6, 2016 motion to correct errors in transcript is granted. |
Docket Date | 2016-09-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO CORRECT ERRORS IN TRANSCRIPT |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-08-31 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 509 PAGES **IN CONFIDENTIAL** |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2016-07-18 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgment Letter |
Docket Date | 2016-07-14 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgment Letter |
Docket Date | 2016-07-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GUARDIANSHIP OF SANFORD H. BLOCK |
Docket Date | 2016-07-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-07-11 |
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 | 2016-07-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MINERLEY FEIN, P.A. |
Docket Date | 2016-07-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-28 |
REINSTATEMENT | 2022-11-16 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-17 |
AMENDED ANNUAL REPORT | 2018-06-25 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State