Search icon

MOSHE FARACHE INC

Company Details

Entity Name: MOSHE FARACHE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Nov 2011 (13 years ago)
Date of dissolution: 21 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2014 (11 years ago)
Document Number: P11000095863
FEI/EIN Number 453754743
Address: 17626 MIDDLEBOOK WAY, BOCA RATON, FL, 33496
Mail Address: 17626 MIDDLEBOOK WAY, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FARACHE MOSHE Agent 17626 MIDDLEBROOK WAY, BOCA RATON, FL, 33496

President

Name Role Address
FARACHE MOSHE President 17626 MIDDLEBROOK WAY, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-21 No data No data
REINSTATEMENT 2012-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
MOSHE FARACHE VS ARBY LIPMAN, LLC and ARBY LIPMAN, Individually 4D2023-0382 2023-02-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA003759XXXMB

Parties

Name MOSHE FARACHE INC
Role Appellant
Status Active
Representations Scott C. Gherman
Name ARBY LIPMAN LLC
Role Appellee
Status Active
Representations Evan D. Appell, C. Cory Mauro
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's April 20, 2023 order is amended as follows: ORDERED that pursuant to the stipulation for substitution of counsel filed April 17, 2023, the law firm of Scott C. Gherman, P.A., is substituted for the law firm of Farrow Law, P.A., as counsel for appellant in the above-styled cause.
Docket Date 2023-02-16
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON CONFESSION OF ERROR
Docket Date 2023-07-17
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Arby Lipman, LLC
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' June 20, 2023 motion for extension of time is granted, and appellees shall serve the answer brief within forty-five (45) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2023-06-20
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 Arby Lipman, LLC
Docket Date 2023-06-16
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's June 15, 2023 motion to withdraw the May 19, 2023 motion is granted, and the May 19, 2023 “Motion to Temporarily Relinquish Jurisdiction to the Lower Tribunal/Trial Court and to Stay Appellate Proceedings Pending Adjudication of Appellant’s Motion for Reconsideration and/or to Vacate the Order Granting Motion to Lift Stay, for Leave to File Amended Complaint, and Leave to Seek Punitive Damages Against Moshe Farache” is considered withdrawn.
Docket Date 2023-06-15
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ "NOTICE OF WITHDRAWAL OF MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO THE LOWER TRIBUNAL/TRIAL COURT AND TO STAY APPELLATE PROCEEDINGS PENDING ADJUDICATION OF APPELLANT'S MOTION FOR RECONSIDERATION AND/OR TO VACATE THE ORDER GRANTING MOTION TO LIFT STAY, FOR LEAVE TO FILE AMENDED COMPLAINT, AND LEAVE TO SEEK PUNITIVE DAMAGES"
On Behalf Of Moshe Farache
Docket Date 2023-06-09
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s May 19, 2023 motion for relinquishment of jurisdiction.
Docket Date 2023-06-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Moshe Farache
Docket Date 2023-06-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Moshe Farache
Docket Date 2023-05-31
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Moshe Farache
Docket Date 2023-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Moshe Farache
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 26, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 31, 2023. 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 2023-05-26
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 Moshe Farache
Docket Date 2023-05-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ ***WITHDRAWN***
On Behalf Of Moshe Farache
Docket Date 2023-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 1, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 26, 2023. 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 2023-05-01
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 Moshe Farache
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 7, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 2023-03-07
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 Moshe Farache
Docket Date 2023-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Moshe Farache
Docket Date 2023-02-21
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(G). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2023-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Moshe Farache
Docket Date 2023-04-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Moshe Farache
MOSHE FARACHE VS FVP OPPORTUNITY FUND III, LP, et al. 4D2022-2465 2022-09-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-005125

Parties

Name MOSHE FARACHE INC
Role Petitioner
Status Active
Representations Jay L. Farrow
Name FVP Opportunity Fund III, LP
Role Respondent
Status Active
Representations Bradford M. Cohen
Name FVP SERVICING, LLC
Role Respondent
Status Active
Name FVP INVESTMENTS, LLC
Role Respondent
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-09-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Moshe Farache
Docket Date 2022-10-20
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the September 7, 2022 petition for writ of certiorari is dismissed. See Bennett v. Berges, 84 So. 3d 373, 375 (Fla. 4th DCA 2012) (“[T]he trial court properly ordered an in camera review of the relevant documents claimed to be privileged. The order does not compel Petitioners to produce the documents to Respondents. After an in camera inspection, the trial court may determine that the documents are privileged and uphold Petitioners’ objection to the discovery request. Accordingly, because the order requires a party to submit allegedly protected materials only for an in camera inspection, and the trial court may never require disclosure of the documents to the opposing party, we hold that the petition is premature.”) KLINGENSMITH, C.J., WARNER and FORST, JJ., concur.
MOSHE FARACHE, INC. VS FURI DEVELOPMENT, LLC, et al. 4D2020-1311 2020-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA000505

Parties

Name MOSHE FARACHE INC
Role Appellant
Status Active
Representations Scott C. Gherman
Name Timothy J. Furiate
Role Appellee
Status Active
Name FURI DEVELOPMENT, LLC
Role Appellee
Status Active
Representations Roger C. Brown, William B. Lewis, Steven Harry Meyer
Name MOSHE FARACHE INC
Role Appellee
Status Active
Name FARACHE ENTERPRISES, INC.
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 26, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-09-16
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non–appealable, non–final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991).
Docket Date 2020-07-13
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S STATEMENT ON JURISDICTION
On Behalf Of Furi Development, LLC
Docket Date 2020-07-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 19, 2020 motion for extension of time is granted, and appellant shall file a brief statement explaining the basis for this court’s jurisdiction over the order appealed in this case within ten (10) days from the date of this order.
Docket Date 2020-06-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE STATEMENT ON JURISDICTION
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's September 16, 2020 order requiring appellant to obtain a final order and to file a copy in this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2020-06-09
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 on plaintiff’s motion for judgment on the pleadings on defendants’ breach of contract counterclaims and defendants’ second affirmative defense (setoff)” is an appealable final order, as (1) it grants judgment on the pleadings as to three of the six counts of the counterclaims while other counts remain pending; See Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011); and (2) it grants plaintiff’s motion for judgment on the pleadings as to three counts of the counterclaims but does not enter judgment for or against a party; See Golant v. German Shepherd Dog Club of Am., Inc., 26 So. 2d 60, 62 (Fla 4th DCA 2010); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645, 646 (Fla. 4th DCA 1991). FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-06-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
MOSHE FARACHE, INC. VS FURI DEVELOPMENT, LLC, et al. 4D2020-1311 2020-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA000505

Parties

Name MOSHE FARACHE INC
Role Appellant
Status Active
Representations Scott C. Gherman
Name Timothy J. Furiate
Role Appellee
Status Active
Name FURI DEVELOPMENT, LLC
Role Appellee
Status Active
Representations Roger C. Brown, William B. Lewis, Steven Harry Meyer
Name MOSHE FARACHE INC
Role Appellee
Status Active
Name FARACHE ENTERPRISES, INC.
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 26, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-09-16
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non–appealable, non–final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991).
Docket Date 2020-07-13
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S STATEMENT ON JURISDICTION
On Behalf Of Furi Development, LLC
Docket Date 2020-07-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 19, 2020 motion for extension of time is granted, and appellant shall file a brief statement explaining the basis for this court’s jurisdiction over the order appealed in this case within ten (10) days from the date of this order.
Docket Date 2020-06-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE STATEMENT ON JURISDICTION
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's September 16, 2020 order requiring appellant to obtain a final order and to file a copy in this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2020-06-09
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 on plaintiff’s motion for judgment on the pleadings on defendants’ breach of contract counterclaims and defendants’ second affirmative defense (setoff)” is an appealable final order, as (1) it grants judgment on the pleadings as to three of the six counts of the counterclaims while other counts remain pending; See Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011); and (2) it grants plaintiff’s motion for judgment on the pleadings as to three counts of the counterclaims but does not enter judgment for or against a party; See Golant v. German Shepherd Dog Club of Am., Inc., 26 So. 2d 60, 62 (Fla 4th DCA 2010); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645, 646 (Fla. 4th DCA 1991). FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-06-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
MILES EARLY, et al., VS YIFAT BARNINKA AND MOSHE FARACHE, 3D2015-1059 2015-05-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-8936

Parties

Name MILES EARLY
Role Appellant
Status Active
Name RESTORATION MANAGEMENT 2013, INC
Role Appellant
Status Active
Representations STEVEN H. MEYER
Name MOSHE FARACHE INC
Role Appellee
Status Active
Representations KENNETH L. MINERLEY, GREGORY S. STARR
Name YIFAT BARNINKA
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-11-04
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Having determined that this court is without jurisdiction, this case is hereby dismissed. No motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2015-10-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of RESTORATION MANAGEMENT 2013,
Docket Date 2015-10-30
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2015-10-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-09-30
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2015-07-08
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL ADDRESS
On Behalf Of MOSHE FARACHE
Docket Date 2015-06-01
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of RESTORATION MANAGEMENT 2013,
Docket Date 2015-06-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ May 7, 2015 Transcripts
On Behalf Of RESTORATION MANAGEMENT 2013,
Docket Date 2015-05-26
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of MOSHE FARACHE
Docket Date 2015-05-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MOSHE FARACHE
Docket Date 2015-05-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before May 25, 2015.
Docket Date 2015-05-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-05-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RESTORATION MANAGEMENT 2013,
Docket Date 2015-05-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RESTORATION MANAGEMENT 2013,
Docket Date 2015-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-21
ANNUAL REPORT 2013-01-10
REINSTATEMENT 2012-10-29
Domestic Profit 2011-11-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State