Entity Name: | MASSOOD JALLALI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASSOOD JALLALI, 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: |
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: | 18 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2015 (9 years ago) |
Document Number: | P14000035147 |
FEI/EIN Number |
46-5434445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 E. LAS OLAS BLVD., SUITE 1111, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 1314 E. LAS OLAS BLVD., SUITE 1111, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JALLALI MASSOOD | President | 1314 E. LAS OLAS BLVD., SUITE 1111, FORT LAUDERDALE, FL, 33301 |
JALLALI MASSOOD | Agent | 4713 NW 115 AVENUE, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-07-23 | 1314 E. LAS OLAS BLVD., SUITE 1111, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2018-07-23 | 1314 E. LAS OLAS BLVD., SUITE 1111, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2015-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | JALLALI, MASSOOD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Massood Jallali, Petitioner(s) v. MTGLQ Investors, LP, Respondent(s) | SC2024-0372 | 2024-03-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MASSOOD JALLALI, INC. |
Role | Petitioner |
Status | Active |
Name | MTGLQ Investors, LP |
Role | Respondent |
Status | Active |
Representations | Jacqueline A Simms-Petredis, Nicholas Steven Agnello |
Name | Hon. Martin John Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | 4DCA Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-12 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required |
Docket Date | 2024-03-12 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Notice to Invoke Discretionary Jurisdiction |
On Behalf Of | Massood Jallali |
View | View File |
Docket Date | 2024-03-13 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fourth District Court of Appeal on February 15, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19007665 |
Parties
Name | MASSOOD JALLALI, INC. |
Role | Appellant |
Status | Active |
Representations | Scott M. Schirrman |
Name | Knightsbridge Village Homeowners Association, Inc. |
Role | Appellee |
Status | Active |
Representations | Ronald I. Strauss, Deborah S. Sugarman, Stuart M. Smith |
Name | Thomas Natiello |
Role | Appellee |
Status | Active |
Name | Unknown Tenant |
Role | Appellee |
Status | Active |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-10 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ **DISCHARGED**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 August 31, 2022 order requiring a final order to be filed with 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 | 2022-10-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-10-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ ORDERED that this court’s October 10, 2022 order to show cause is discharged. Further,Pursuant to the October 17, 2022 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2022-10-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Massood Jallali |
Docket Date | 2022-08-31 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) 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); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. |
Docket Date | 2022-08-30 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER GRANTING PLAINTIFF'S MOTION SUMMARY JUDGMENT OF FORECLOSURE |
On Behalf Of | Massood Jallali |
Docket Date | 2022-08-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Massood Jallali |
Docket Date | 2022-08-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 | 2022-08-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-08-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Massood Jallali |
Docket Date | 2022-08-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Criminal - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-13438CF10A |
Parties
Name | MASSOOD JALLALI, INC. |
Role | Petitioner |
Status | Active |
Representations | Eugene Steele |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B., Justin McCormack |
Name | Hon. Andrew L. Siegel |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-05-11 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2022-05-11 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 1, 2022 petition for writ of prohibition is denied.WARNER, KUNTZ and ARTAU, JJ., concur. |
Docket Date | 2021-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2021-12-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2021-12-01 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Massood Jallali |
Docket Date | 2021-12-01 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY |
Classification | Original Proceedings - Circuit Criminal - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-13438ACF10A |
Parties
Name | MASSOOD JALLALI, INC. |
Role | Petitioner |
Status | Active |
Representations | Eugene Steele |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Andrew L. Siegel |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). CONNER, C.J., WARNER and KUNTZ, JJ., concur. |
Docket Date | 2021-11-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-11-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2021-11-03 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Massood Jallali |
Docket Date | 2021-11-03 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY |
Docket Date | 2021-11-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE17-006063 |
Parties
Name | MASSOOD JALLALI, INC. |
Role | Petitioner |
Status | Active |
Representations | Eugene Steele |
Name | MTGLQ Investors, LP |
Role | Respondent |
Status | Active |
Representations | Nicholas Steven Agnello, Jacqueline A. Simms-Petredis |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-25 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellee's July 19, 2021 motion for attorney's fees is denied. |
Docket Date | 2021-08-10 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | Massood Jallali |
Docket Date | 2021-07-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the June 24, 2021 petition for writ of certiorari is dismissed for failure to establish irreparable harm. Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”).LEVINE, FORST and KUNTZ, JJ., concur. |
Docket Date | 2021-07-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MTGLQ Investors, LP |
Docket Date | 2021-07-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-06-24 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal** |
On Behalf Of | Massood Jallali |
Docket Date | 2021-06-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-06-24 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2021-06-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE17-006063 (05) |
Parties
Name | MASSOOD JALLALI, INC. |
Role | Appellant |
Status | Active |
Representations | Eugene Steele |
Name | MTGLQ Investors, LP |
Role | Appellee |
Status | Active |
Representations | Donna Sue Glick, Jacqueline A. Simms-Petredis, Michael J. Villrosa, David Bakalar, Laura E. Noyes, Jennifer M. Scott, Melissa Ann Giasi, Richard Slaughter McIver, Nicholas Roefaro, Nicholas Steven Agnello, Shaib Y. Rios, Carolyn N. Budnik, Alan Martin Medof |
Name | Helen Mootry |
Role | Appellee |
Status | Active |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-10 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s May 3, 2021 jurisdictional brief and appellant’s May 3, 2021 response, it is ORDERED that appellee’s April 26, 2021 motion to dismiss is granted, and the above-styled appeal is dismissed for lack of jurisdiction. See Hawaiian Inn v. Snead Const. Corp., 393 So. 2d 1201, 1202 (Fla. 5th DCA 1981) (“An appeal after judgment is an adequate remedy for an ordinary reversible error for which no appeal is provided in Florida Rule of Appellate Procedure 9.130(a)(3), which lists several types of non-final orders reviewable by appeal. Orders denying leave to amend are not included.”)LEVINE, C.J., KUNTZ and ARTAU, JJ., concur. |
Docket Date | 2021-05-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-05-10 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-05-03 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Massood Jallali |
Docket Date | 2021-05-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Massood Jallali |
Docket Date | 2021-05-03 |
Type | Response |
Subtype | Response |
Description | Response ~ OPPOSING APPELLEE'S MOTION TO DISMISS APPEAL |
On Behalf Of | Massood Jallali |
Docket Date | 2021-04-26 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | MTGLQ Investors, LP |
Docket Date | 2021-04-23 |
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 lower tribunal 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 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 | 2021-04-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-04-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-04-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Massood Jallali |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE17-006063 (11) |
Parties
Name | MASSOOD JALLALI, INC. |
Role | Petitioner |
Status | Active |
Representations | Eugene Steele |
Name | MTGLQ Investors, LP |
Role | Respondent |
Status | Active |
Representations | Jacqueline A. Simms-Petredis, Nicholas Steven Agnello |
Name | Hon. Andrea Gundersen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the December 3, 2020 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2020-12-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-12-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Massood Jallali |
Docket Date | 2020-12-03 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | Massood Jallali |
Docket Date | 2020-11-24 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Massood Jallali |
Docket Date | 2020-11-05 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Massood Jallali |
Docket Date | 2020-11-04 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of prohibition 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 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 | 2020-11-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2020-11-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2020-11-03 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY* |
Docket Date | 2020-11-03 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | Massood Jallali |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 062016CA006194AXXXCE Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D19-2717 |
Parties
Name | FALLON RAHIMA JALLALI |
Role | Petitioner |
Status | Active |
Name | MASSOOD JALLALI, INC. |
Role | Petitioner |
Status | Active |
Representations | Eugene H. Steele |
Name | CHRISTIANA TRUST COMPANY |
Role | Respondent |
Status | Active |
Representations | Mr. Nicholas S. Agnello, Jacqueline Simms-Petredis |
Name | Hon. Jack B. Tuter Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Brenda D. Forman |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-30 |
Type | Order |
Subtype | Filing Fee Due |
Description | ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction or Notice of Appeal in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 31, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement. |
Docket Date | 2020-10-23 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2020-08-31 |
Type | Brief |
Subtype | Juris Answer (Amended) |
Description | JURIS ANSWER AMD BRIEF |
On Behalf Of | CHRISTIANA TRUST |
View | View File |
Docket Date | 2020-08-27 |
Type | Order |
Subtype | Brief/Appendix Stricken (Non-Compliance) |
Description | ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's Jurisdictional Answer brief, which was filed with this Court on August 25, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before September 1, 2020, to file an amended jurisdictional answer brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. |
Docket Date | 2020-08-25 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ **STRICKEN 8/27/20, due to length** |
On Behalf Of | CHRISTIANA TRUST |
View | View File |
Docket Date | 2020-08-11 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2020-08-11 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Massood Jallali |
View | View File |
Docket Date | 2020-07-24 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction with Appendix |
On Behalf Of | Massood Jallali |
View | View File |
Docket Date | 2020-07-16 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2020-07-14 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Massood Jallali |
View | View File |
Docket Date | 2020-07-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Criminal - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-13437CF10A Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-13438CF10A |
Parties
Name | MASSOOD JALLALI, INC. |
Role | Petitioner |
Status | Active |
Name | David Lebejko |
Role | Petitioner |
Status | Active |
Representations | Eugene Steele |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Andrew L. Siegel |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-07 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that petitioners’ April 16, 2020 “petition for reconsideration or rehearing, for issuance of a written opinion and alternative request to certify questions” is denied. |
Docket Date | 2020-04-16 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | David Lebejko |
Docket Date | 2020-04-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-04-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). As for the discovery orders rendered February 13, 2020, review was not timely sought, and this court lacks jurisdiction. In addition, certiorari is generally not available from the denial of discovery. See Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007); Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008).LEVINE, C.J., CONNER and KLINGENSMITH, JJ., concur. |
Docket Date | 2020-03-30 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ AMENDED |
On Behalf Of | David Lebejko |
Docket Date | 2020-03-30 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ AMENDED |
On Behalf Of | David Lebejko |
Docket Date | 2020-03-27 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal** |
On Behalf Of | David Lebejko |
Docket Date | 2020-03-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2020-03-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-03-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioners' appendix to the Petition for Writ of Certiorari 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 filed as one document. 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 | 2020-03-27 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **STRICKEN** |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE18-012529 (05) |
Parties
Name | Dr. Massood Jallali |
Role | Appellant |
Status | Active |
Name | MASSOOD JALLALI, INC. |
Role | Appellant |
Status | Active |
Representations | Eugene Steele |
Name | CYRUS A. BISCHOFF, P.A. |
Role | Appellant |
Status | Active |
Name | Cyrus A. Bischoff |
Role | Appellant |
Status | Active |
Name | Kevin Zhou |
Role | Appellee |
Status | Active |
Representations | Carolyn N. Budnik, Craig S. Hudson, Scott Ilgenfritz, Kimberly Kanoff Berman |
Name | Johnson Pope Bokor Ruppel & Burns, LLP |
Role | Appellee |
Status | Active |
Name | Scott Ilgenfritz |
Role | Appellee |
Status | Active |
Name | Fred Wallace Pope, Jr. |
Role | Appellee |
Status | Active |
Name | Guy M. Burns |
Role | Appellee |
Status | Active |
Name | Dennis Ruppel |
Role | Appellee |
Status | Active |
Name | Bruce Bokor |
Role | Appellee |
Status | Active |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-05-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-04-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-04-22 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellants’ October 13, 2020 motion for attorney's fees is denied. Further,ORDERED that appellees, Scott Ilgenfritz, Guy M. Burns, F. Wallace Pope, Jr., Bruce H. Bokor, Dennis G. Ruppel, and Johnson, Pope, Bokor, Ruppel & Burns, LLP’s September 17, 2020 motion for appellate attorney’s fees as a sanction is denied. |
Docket Date | 2020-10-20 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANTS' MOTION FOR ATTORNEY'S FEES |
On Behalf Of | Kevin Zhou |
Docket Date | 2020-10-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED 10/20/2020** |
On Behalf Of | Massood Jallali |
Docket Date | 2020-10-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Massood Jallali |
Docket Date | 2020-10-07 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ SUPPLEMENTAL RECORD PER 05/26/2020 ORDER; 33 PAGES (PAGES 641-670) |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-09-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | Massood Jallali |
Docket Date | 2020-09-25 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/13/2020 |
Docket Date | 2020-09-23 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-09-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Kevin Zhou |
Docket Date | 2020-08-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (OF APPELLEES, SCOTT C. ILGENFRITZ, GUY M. BURNS, F. WALLACE POPE, JR., BRUCE H. BOKOR, DENNIS G. RUPPEL, AND JOHNSON, POPE, BOKOR, RUPPEL& BURNS, LLP) |
On Behalf Of | Kevin Zhou |
Docket Date | 2020-07-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Kevin Zhou |
Docket Date | 2020-07-22 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/27/2020 |
Docket Date | 2020-06-25 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/28/2020 |
Docket Date | 2020-06-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Kevin Zhou |
Docket Date | 2020-05-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Massood Jallali |
Docket Date | 2020-05-26 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Massood Jallali |
Docket Date | 2020-05-26 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 26, 2020 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 ten (10) days from the date of this order. Appellant shall monitor the supplementation process. |
Docket Date | 2020-04-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 40 DAYS TO 05/27/2020 |
Docket Date | 2020-04-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Massood Jallali |
Docket Date | 2020-04-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 655 PAGES (PAGES 1-640) |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-03-30 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of appellants' January 31, 2020 jurisdictional brief and appellees' March 24, 2020 response, it is ORDERED that this court has jurisdiction over the order appealed in this case, and the above-styled appeal shall proceed running from the date of this order. |
Docket Date | 2020-03-24 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANTS' JURISDICTIONAL BRIEF |
On Behalf Of | Kevin Zhou |
Docket Date | 2020-03-24 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Kevin Zhou |
Docket Date | 2020-03-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee to File Response ~ ORDERED that appellees shall file a response to appellants' jurisdictional brief within ten (10) days from the date of this order. |
Docket Date | 2020-02-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Kevin Zhou |
Docket Date | 2020-01-31 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Massood Jallali |
Docket Date | 2020-01-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER APPEALED |
On Behalf Of | Kevin Zhou |
Docket Date | 2020-01-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Massood Jallali |
Docket Date | 2020-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-01-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-01-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Massood Jallali |
Docket Date | 2020-10-09 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Kevin Zhou |
Docket Date | 2020-10-01 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on September 23, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal. |
Docket Date | 2020-01-16 |
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 motion to dismiss third party complaint is appealable by explaining whether the order involves claims that are legally interrelated or involve the same transactions as any claims still pending before the circuit court. Florida Farm Bureau Gen. Ins. Co. v. Peacock's Excavating Serv., Inc., 186 So. 3d 6, 9 (Fla. 2d DCA 2015) ("[P]iecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.") (quoting Mendez, 303 So. 2d at 5). Further, Appellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2020-01-03 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Classification | Original Proceedings - Circuit Civil - Quo Warranto |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-13437CF10A |
Parties
Name | MASSOOD JALLALI, INC. |
Role | Petitioner |
Status | Active |
Name | David Lebejko |
Role | Petitioner |
Status | Active |
Representations | Eugene Steele, Carolyn N. Budnik |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Andrew L. Siegel |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-11-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of quo warranto is dismissed. The order for which review is sought is not appealable or subject to extraordinary writ review as an adequate remedy is available on appeal if necessary. E.g., Watson v. State, 655 So. 2d 1250, 1250 (Fla. 1st DCA 1995). “[T]he common law remedy of quo warranto is employed either to determine the right of an individual to hold public office or to challenge a public officer’s attempt to exercise some right or privilege derived from the State.” State ex rel. Bruce v. Kiesling, 632 So. 2d 601, 603 (Fla. 1994). A petition for writ of quo warranto is not appropriate under these circumstances and is not available to challenge before trial a prosecutor’s charging decision. See also State ex rel. Gibbs v. Bloodworth, 184 So. 1, 2 (Fla. 1938) (“The writ of quo warranto will not be issued where there is another ample and sufficient remedy provided by law for the relief sought.”).CONNER, FORST and KUNTZ, JJ., concur. |
Docket Date | 2019-10-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Petition Writ-Quo Warranto / Acknowledgment letter |
Docket Date | 2019-10-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-10-28 |
Type | Petition |
Subtype | Petition Quo Warranto |
Description | Petition Writ of Quo Warranto ~ **FILING FEE PAID THROUGH PORTAL** |
On Behalf Of | David Lebejko |
Docket Date | 2019-10-28 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE18-01259 (05) |
Parties
Name | Dr. Massood Jallali |
Role | Petitioner |
Status | Active |
Name | Cyrus A. Bischoff |
Role | Petitioner |
Status | Active |
Representations | Eugene Steele |
Name | MASSOOD JALLALI, INC. |
Role | Petitioner |
Status | Active |
Name | CYRUS A. BISCHOFF, P.A. |
Role | Petitioner |
Status | Active |
Name | Kevin Zhou |
Role | Respondent |
Status | Active |
Representations | Fred Wallace Pope, Jr., Scott Ilgenfritz, Bruce Bokor, Dennis Ruppel, Guy M. Burns |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-17 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the October 7, 2019 petition for writ of certiorari is denied.LEVINE, C.J., CONNER and KLINGENSMITH, JJ., concur. |
Docket Date | 2019-12-17 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-10-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2019-10-07 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | Cyrus A. Bischoff |
Docket Date | 2019-10-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2019-10-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ *FILING FEE PAID ELECTRONICALLY* |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D19-770 Circuit Court for the Seventeenth Judicial Circuit, Broward County 062015CF013438A88810 |
Parties
Name | MASSOOD JALLALI, INC. |
Role | Petitioner |
Status | Active |
Representations | Eugene H. Steele |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Celia Terenzio |
Name | Hon. Andrew L. Siegel |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Brenda D. Forman |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-24 |
Type | Miscellaneous Document |
Subtype | USSC Not/Cert Filed in FSC |
Description | USSC Not/Cert Filed in FSC ~ The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied. (Notice filed in FSC 10/24/19) |
View | View File |
Docket Date | 2019-06-07 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2019-06-07 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Massood Jallali |
View | View File |
Docket Date | 2019-06-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D19-669 Circuit Court for the Seventeenth Judicial Circuit, Broward County 062015CF013438A88810 |
Parties
Name | MASSOOD JALLALI, INC. |
Role | Petitioner |
Status | Active |
Representations | Eugene H. Steele |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Celia Terenzio |
Name | Hon. Andrew L. Siegel |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Brenda D. Forman |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-18 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2019-04-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Docket Date | 2019-04-12 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Massood Jallali |
View | View File |
Classification | Original Proceedings - Circuit Criminal - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-13438CF10A |
Parties
Name | MASSOOD JALLALI, INC. |
Role | Petitioner |
Status | Active |
Representations | Eugene Steele |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | J. SCOTT RAFT, Attorney General-W.P.B., Justin McCormack |
Name | Hon. Andrew L. Siegel |
Role | Judge/Judicial Officer |
Status | Active |
Name | FLORIDA SUPREME COURT CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-30 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous (DNU) ~ LETTER FROM THE SUPREME COURT OF THE UNITED STATES. THE PETITION FOR WRIT OF CERTIORARI WAS PLACED ON THE DOCKET AS NO. 19-246. |
Docket Date | 2019-06-07 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ 19-770 |
Docket Date | 2019-06-03 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2019-05-31 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | Massood Jallali |
Docket Date | 2019-05-17 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the petitioner's April 23, 2019 “motion for reconsideration or rehearing with alternative relief of certification of questions” is denied. |
Docket Date | 2019-04-23 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MOTION FOR RECONSIDERATION OR REHEARINGWITH ALTERNATIVE RELIEF OF CERTIFICATION OF QUESTIONS |
On Behalf Of | Massood Jallali |
Docket Date | 2019-04-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-04-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). GERBER, C.J., WARNER and FORST, JJ., concur. |
Docket Date | 2019-03-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2019-03-18 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY* |
Docket Date | 2019-03-18 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | Massood Jallali |
Docket Date | 2019-03-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Criminal - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-13438CF10A |
Parties
Name | MASSOOD JALLALI, INC. |
Role | Petitioner |
Status | Active |
Representations | Eugene Steele |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Justin McCormack, J. SCOTT RAFT, Attorney General-W.P.B. |
Name | Hon. Andrew L. Siegel |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-17 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the petitioner's April 22, 2019 “motion for reconsideration or rehearing with alternative relief of certification of questions” is denied. |
Docket Date | 2019-04-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MOTION FOR RECONSIDERATION OR REHEARINGWITH ALTERNATIVE RELIEF OF CERTIFICATION OF QUESTIONS |
On Behalf Of | Massood Jallali |
Docket Date | 2019-04-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). GERBER, C.J., WARNER and FORST, JJ., concur. |
Docket Date | 2019-04-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-03-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2019-03-18 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | Massood Jallali |
Docket Date | 2019-03-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-03-18 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY* |
Classification | Original Proceedings - Circuit Criminal - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-13438CF10A |
Parties
Name | MASSOOD JALLALI, INC. |
Role | Petitioner |
Status | Active |
Representations | Eugene Steele |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Justin McCormack, J. SCOTT RAFT |
Name | Hon. Andrew L. Siegel |
Role | Judge/Judicial Officer |
Status | Active |
Name | FLORIDA SUPREME COURT CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-08 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Writ of Prohibition 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 bookmarked 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 | 2019-03-08 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ AMENDED. |
On Behalf Of | Massood Jallali |
Docket Date | 2019-03-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2019-03-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2019-03-07 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *STRICKEN**FILING FEE PAID ELECTRONICALLY* |
Docket Date | 2019-03-07 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | Massood Jallali |
Docket Date | 2019-04-18 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC19-631 |
Docket Date | 2019-04-12 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2019-04-12 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | Massood Jallali |
Docket Date | 2019-03-14 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-03-14 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the March 7, 2019 petition for writ of prohibition is denied on the merits.LEVINE, CONNER and FORST, JJ., concur. |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE14-001708 |
Parties
Name | MASSOOD JALLALI, INC. |
Role | Petitioner |
Status | Active |
Representations | Eugene Steele |
Name | Cyrus A. Bischoff |
Role | Petitioner |
Status | Active |
Name | MOZAN RECOVERY SERVICES, INC. |
Role | Petitioner |
Status | Active |
Name | Tamara Braz |
Role | Respondent |
Status | Active |
Name | ALBERTELLI LAW PARTNERS, LLC |
Role | Respondent |
Status | Active |
Name | PAMI LLC |
Role | Respondent |
Status | Active |
Name | Suzanne Delaney |
Role | Respondent |
Status | Active |
Name | LEX SPECIAL ASSETS LLC |
Role | Respondent |
Status | Active |
Name | Christiana Trust, a Division of Wilmington Savings Fund Society |
Role | Respondent |
Status | Active |
Name | STOREY LAW GROUP, P.A. |
Role | Respondent |
Status | Active |
Representations | Kass Shuler, P.A., Amber M. Kourofsky, Diane H. Tutt, Christine Manzo, Christopher Patrick Hahn |
Name | Countrywide Homes Loans, Inc. |
Role | Respondent |
Status | Active |
Name | Hon. David A. Haimes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-28 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Order Denying Reconsideration ~ ORDERED that the petitioner's August 17, 2018 motion for reconsideration and clarification is denied. |
Docket Date | 2018-08-24 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | STOREY LAW GROUP, P.A. |
Docket Date | 2018-08-17 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration ~ AND CLARIFICATION |
On Behalf Of | Massood Jallali |
Docket Date | 2018-08-03 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-08-03 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the May 8, 2018 petition for writ of prohibition is denied.GERBER, C.J., CONNER and FORST, JJ., concur. |
Docket Date | 2018-06-28 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | STOREY LAW GROUP, P.A. |
Docket Date | 2018-06-27 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ (BY RESPONDENTS LEX SPECIAL ASSETS AND PAMI LLC) "APPELLEE'S ANSWER BRIEF" |
On Behalf Of | STOREY LAW GROUP, P.A. |
Docket Date | 2018-06-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ (BY RESPONDENTS STOREY, WASSERMAN AND DELANEY) OF ADOPTION OF RESPONDENTS, LEX SPECIAL ASSETS AND PAMI LLC'S, "ANSWER BRIEF" |
On Behalf Of | STOREY LAW GROUP, P.A. |
Docket Date | 2018-06-06 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days of the date of this order, respondent shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2018-05-08 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Massood Jallali |
Docket Date | 2018-05-08 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | Massood Jallali |
Docket Date | 2018-05-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-05-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2018-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Classification | Original Proceedings - Circuit Criminal - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-13438CF10A |
Parties
Name | MASSOOD JALLALI, INC. |
Role | Petitioner |
Status | Active |
Representations | Alan Martin Medof |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Patrick F. Trese, Michael D. Weinstein, Attorney General-W.P.B., Mark David Schellhase |
Name | Hon. Andrew L. Siegel |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-30 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Order Denying Reconsideration ~ ORDERED that the petitioner's November 13, 2017 motion for reconsideration or rehearing is denied. |
Docket Date | 2017-11-13 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration ~ "MOTION FOR RECONSIDERATION OR REHEARING" |
On Behalf Of | Massood Jallali |
Docket Date | 2017-11-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).WARNER, LEVINE and FORST, JJ., concur. |
Docket Date | 2017-11-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-10-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (SUPPLEMENTAL) OF EXCERPTS |
On Behalf Of | Massood Jallali |
Docket Date | 2017-10-23 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ SUPPLEMENTAL EVIDENCE IN SUPPORT OF THE PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Massood Jallali |
Docket Date | 2017-09-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2017-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2017-09-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-09-20 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Massood Jallali |
Docket Date | 2017-09-20 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Massood Jallali |
Classification | Original Proceedings - Circuit Criminal - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 15-13438CF10A |
Parties
Name | MASSOOD JALLALI, INC. |
Role | Petitioner |
Status | Active |
Representations | Alan Martin Medof |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B., BRIAN P. GABRIEL, Justin McCormack, J. SCOTT RAFT, Hon. Melanie Dale Surber |
Name | Hon. Elizabeth A. Scherer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Jack B. Tuter |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-11 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Order by Judge ~ **IN PART** |
Docket Date | 2017-08-11 |
Type | Disposition by Order |
Subtype | Granted |
Description | Order-Original Proceeding Granted ~ ORDERED that the petition for writ of prohibition is granted pursuant only to the allegation raised in paragraph 5 of the petitioner's motion to disqualify. The case shall be reassigned randomly to a new judge. Further,ORDERED that the petitioner’s July 10, 2017 request for judicial notice is denied. Further,ORDERED that the respondent’s July 25, 2017 motion to strike is granted.GERBER, C.J., FORST and KLINGENSMITH, JJ., concur. |
Docket Date | 2017-07-26 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO STRIKE |
On Behalf Of | Massood Jallali |
Docket Date | 2017-07-25 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | State of Florida |
Docket Date | 2017-07-21 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Massood Jallali |
Docket Date | 2017-07-14 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO PETITIONER'S REQUEST TO TAKE JUDICIAL NOTICE |
On Behalf Of | State of Florida |
Docket Date | 2017-07-12 |
Type | Response |
Subtype | Reply |
Description | Reply ~ TO RESPONSE |
On Behalf Of | Massood Jallali |
Docket Date | 2017-07-10 |
Type | Motions Other |
Subtype | Motion/Request for Judicial Notice |
Description | (*DNU*) Request for Judicial Notice |
On Behalf Of | Massood Jallali |
Docket Date | 2017-07-10 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Massood Jallali |
Docket Date | 2017-07-07 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | State of Florida |
Docket Date | 2017-07-07 |
Type | Response |
Subtype | Response |
Description | Response ~ TO PETITIONER'S WRIT OF PROHIBITION |
On Behalf Of | State of Florida |
Docket Date | 2017-06-20 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Amended Order ~ ORDERED that this court's June 15, 2017 order is amended as to the certificate of service only as follows:ORDERED that, within twenty (20) days, the State shall file a response to the petition for writ of prohibition. This order does not stay the proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2017-06-15 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ** SEE 6/20/17 AMENDED ORDER** ORDERED that, within twenty (20) days, the State shall file a response to the petition for writ of prohibition. This order does not stay the proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2017-06-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2017-06-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2017-06-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-06-02 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | Massood Jallali |
Docket Date | 2017-06-02 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Massood Jallali |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-10-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6029078001 | 2020-06-29 | 0455 | PPP | 4713 Northwest 115th Avenue, Tamarac, FL, 33321 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State