Search icon

CSC SERVICEWORKS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CSC SERVICEWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CSC SERVICEWORKS, 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: 22 Mar 2019 (6 years ago)
Document Number: P19000024563
FEI/EIN Number 53-0188589

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

Address: 35 PINELAWN ROAD, MELVILLE, NY, 11747, US
Mail Address: 35 PINELAWN ROAD, MELVILLE, NY, 11747, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CSC SERVICEWORKS, INC., MISSISSIPPI 626823 MISSISSIPPI
Headquarter of CSC SERVICEWORKS, INC., RHODE ISLAND 001698864 RHODE ISLAND
Headquarter of CSC SERVICEWORKS, INC., ALABAMA 000-928-766 ALABAMA
Headquarter of CSC SERVICEWORKS, INC., NEW YORK 1975460 NEW YORK
Headquarter of CSC SERVICEWORKS, INC., KENTUCKY 0151966 KENTUCKY
Headquarter of CSC SERVICEWORKS, INC., COLORADO 20001069199 COLORADO
Headquarter of CSC SERVICEWORKS, INC., CONNECTICUT 0525666 CONNECTICUT
Headquarter of CSC SERVICEWORKS, INC., IDAHO 611548 IDAHO
Headquarter of CSC SERVICEWORKS, INC., ILLINOIS CORP_72062817 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300E80YXIB2PYUB51 P19000024563 US-FL GENERAL ACTIVE -

Addresses

Legal C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 303 Sunnyside Boulevard, Plainview, US-NY, US, 11803

Registration details

Registration Date 2016-04-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-09-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P19000024563

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GEHRETT RUSSELL Director 35 PINELAWN ROAD, MELVILLE, NY, 11747
Robinson Eric Chief Executive Officer 35 PINELAWN ROAD, MELVILLE, NY, 11747
BUZZANCA MARISA Treasurer 35 PINELAWN ROAD, MELVILLE, NY, 11747
MAXIE CHRIS Secretary 35 PINELAWN ROAD, MELVILLE, NY, 11747
Mack Chris Chief Financial Officer 35 PINELAWN ROAD, MELVILLE, NY, 11747
Castellanos Rod Chief Executive Officer 35 PINELAWN ROAD, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-02 35 PINELAWN ROAD, MELVILLE, NY 11747 -
CHANGE OF MAILING ADDRESS 2021-11-02 35 PINELAWN ROAD, MELVILLE, NY 11747 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000167492 ACTIVE 23-007842-CO CTY CT 6TH JUD PINELLAS CTY FL 2024-01-30 2029-03-22 $19,651.74 LAKEVIEW OF LARGO CONDOMINIUM ASSOCIATION, INC., C/O RABIN PARKER GURLEY, P.A., 2653 MCCORMICK DRIVE, CLEARWATER, FL 33759

Court Cases

Title Case Number Docket Date Status
CARLOS HERNANDEZ and INDIRA HERNANDEZ, Appellant(s) v. CSC SERVICEWORKS, INC., et al., Appellee(s). 4D2023-1316 2023-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-012458

Parties

Name Indira Hernandez
Role Appellant
Status Active
Name CARLOS HERNANDEZ, LLC
Role Appellant
Status Active
Representations Philip D. Parrish, Phillip J. Mitchell, Leonard D. Blumenthal
Name CSC SERVICEWORKS, INC.
Role Appellee
Status Active
Representations Jason R. Scott, Jennifer A. McLoone
Name ICON OWNER POOL 5 SOUTH FL, LLC
Role Appellee
Status Active
Name CUSHMAN & WAKEFIELD U.S., INC.
Role Appellee
Status Active
Name Link Industrial Management LLC
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-09
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-05-10
Type Response
Subtype Response
Description Opposition to Appellees' Motion for Appellate Attorneys' Fees
On Behalf Of Carlos Hernandez
Docket Date 2024-05-09
Type Response
Subtype Response
Description Appellees' Opposition to Plaintiffs/Appellants' Motion for Appellate Attorneys' Fees
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2024-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Carlos Hernandez
View View File
Docket Date 2024-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-03-28
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellees
On Behalf Of CSC Serviceworks, Inc.
View View File
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-12-14
Type Order
Subtype Order on Agreed Extension of Time
Description 90 Days to 03/18/2024
Docket Date 2023-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2023-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Carlos Hernandez
View View File
Docket Date 2023-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Carlos Hernandez
Docket Date 2023-11-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' November 15, 2023 motion to supplement the record is granted, and the record is supplemented to include the March 20, 2023 hearing transcript. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2023-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Carlos Hernandez
Docket Date 2023-08-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/6/23
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Carlos Hernandez
Docket Date 2023-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/07/2023
Docket Date 2023-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of Carlos Hernandez
Docket Date 2023-07-13
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 97 PAGES (PAGES 2,214 to 2,294)
On Behalf Of Clerk - Broward
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carlos Hernandez
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Carlos Hernandez
Docket Date 2023-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carlos Hernandez
Docket Date 2024-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees Icon Owner Pool 5 South FL, LLC; Link Industrial Management LLC; and Cushman & Wakefield U.S., Inc.'s April 29, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellees are entitled to fees under section 768.79, Florida Statutes (2024), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that Appellants' April 23, 2024 motion for conditional award of attorney's fees is denied.
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' March 13, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief on or before March 28, 2024. In addition, Appellees are notified that the failure to serve the brief within the time provided herein will foreclose Appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' November 1, 2023 motion for extension of time is granted in part, and Appellants shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-05-31
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.
CSC SERVICEWORKS, INC. VS BOCA BAYOU CONDOMINIUM ASSOCIATION, INC. 4D2020-1820 2020-08-17 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
502016CA011456

Parties

Name CSC SERVICEWORKS, INC.
Role Appellant
Status Active
Representations David P. Reiner, I I
Name BOCA BAYOU CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kenneth E. Zeilberger, Rodney W. Bryson
Name Hon. Scott Ryan Kerner
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 ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s August 28, 2020 jurisdictional brief, this appeal is dismissed for lack of jurisdiction. Further,ORDERED that appellant’s October 23, 2020 request for extension of time to file initial brief is determined to be moot.LEVINE C.J., WARNER and ARTAU, JJ., concur.
Docket Date 2020-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-23
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 CSC Serviceworks, Inc.
Docket Date 2020-10-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-08-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-08-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-08-18
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 July 17, 2020 order is an appealable order in that it grants entitlement to attorney's fees and costs but does not determine an amount, see Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CSC Serviceworks, Inc.
CSC SERVICEWORKS, INC. VS BOCA BAYOU CONDOMINIUM ASSOCIATION, INC. 4D2019-3962 2019-12-30 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
502016CA011456

Parties

Name CSC SERVICEWORKS, INC.
Role Appellant
Status Active
Representations Chelsea Silvia, David P. Reiner, I I
Name BOCA BAYOU CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kenneth E. Zeilberger
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s June 23, 2020 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Kenneth E. Zeilberger is denied without prejudice to seek costs in the trial court.
Docket Date 2020-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-07-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/7/20.
Docket Date 2020-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2020-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2020-06-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 6/23/20.
Docket Date 2020-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2020-05-06
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 15, 2020 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2020-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-05-05
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 4, 2020 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-05-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ /CORRECT
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-05-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-04-17
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 CSC Serviceworks, Inc.
Docket Date 2020-04-17
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 April 17, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 4, 2020. 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 2020-03-12
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 11, 2020 amended motion for extension of time is granted, and appellant shall serve the initial brief on or before April 20, 2020. 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 2020-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED.
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-03-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 10, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-02-12
Type Record
Subtype Transcript
Description Transcript Received ~ 357 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-01-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2020-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2019-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-31
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.
Docket Date 2019-12-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CSC Serviceworks, Inc.
RIO APARTMENTS, INC., VS CSC SERVICEWORKS, INC., 3D2018-1488 2018-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-23344

Parties

Name RIO APARTMENTS, INC.
Role Appellant
Status Active
Representations JOSE M. CHANFRAU, IV, Geoffrey B. Marks
Name CSC SERVICEWORKS, INC.
Role Appellee
Status Active
Representations YANINA ZILBERMAN, Bernard L. Egozi, ISAAC S. LEW
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-07-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RIO APARTMENTS, INC.
Docket Date 2020-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2020-01-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RIO APARTMENTS, INC.
Docket Date 2019-09-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of RIO APARTMENTS, INC.
Docket Date 2019-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s unopposed motion for an extension of time to file the reply brief is granted to and including September 27, 2019, with no further extensions allowed.
Docket Date 2019-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RIO APARTMENTS, INC.
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s unopposed motion for an extension of time to file the reply brief is granted to and including September 20, 2019.
Docket Date 2019-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RIO APARTMENTS, INC.
Docket Date 2019-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2019-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/17/19
Docket Date 2019-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2019-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2019-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/17/19
Docket Date 2019-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/17/19
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-19 days to 4/17/19
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2019-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RIO APARTMENTS, INC.
Docket Date 2019-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including February 27, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-01-25
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 RIO APARTMENTS, INC.
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RIO APARTMENTS, INC.
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/28/19
Docket Date 2018-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/28/18
Docket Date 2018-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RIO APARTMENTS, INC.
Docket Date 2018-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RIO APARTMENTS, INC.
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 11/12/18
Docket Date 2018-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIO APARTMENTS, INC.
Docket Date 2018-07-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 9, 2018.
Docket Date 2018-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CSC SERVICEWORKS, INC. VS HAWAIIAN PALMS, LLC 4D2017-2556 2017-08-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-2773 CACE (AP)

Parties

Name CSC SERVICEWORKS, INC.
Role Petitioner
Status Active
Representations David P. Reiner, I I
Name HAWAIIAN PALMS, LLC
Role Respondent
Status Active
Representations AINSLEE R. FERDIE
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that respondent’s October 24, 2017 motion for attorney’s fees and costs is denied as untimely. See Fla. R. App. P. 9.400(b)(2); Geico General Ins. Co. v. Moultrop, 190 So. 3d 124 (Fla. 4th DCA 2015).
Docket Date 2017-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HAWAIIAN PALMS, LLC
Docket Date 2017-09-28
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 11, 2017 petition for writ of certiorari is denied.MAY, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2017-09-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-08-29
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL.
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-08-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a copy of all briefs and appendices filed in the appeal to the circuit court.
Docket Date 2017-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAWAIIAN PALMS, LLC
Docket Date 2017-08-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2017-08-14
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 2017-08-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-08-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ INCLUDES CERTIFICATE OF SERVICE
Docket Date 2017-08-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CSC SERVICEWORKS, INC. VS BOCA BAYOU CONDO ASSOC., etc., and COMMERCIAL LAUNDRIES INC. 4D2017-0974 2017-04-03 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
2016-CA-011456 (AJ)

Parties

Name CSC SERVICEWORKS, INC.
Role Appellant
Status Active
Representations Chelsea Silvia, MONICA TIRADO, David P. Reiner, I I
Name COMMERCIAL LAUNDRIES, INC.
Role Appellee
Status Active
Name BOCA BAYOU CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lilliana M. Farinas-Sabogal, Howard Perl, Keith F Backer, Rodney W. Bryson
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-31
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO ACCEPT BRIEF AS TIMELY FILED.
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-08-31
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ TO ACCEPT ANSWER BRIEF TIMELY FILED OR IN THE ALTERNATIVE FOR A ONE DAY EXTENSION OF TIME.
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2018-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 22, 2018 motion for rehearing is denied.
Docket Date 2018-04-02
Type Response
Subtype Response
Description Response
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2018-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2018-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (COMMERCIAL LAUNDRIES, INC.)
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 10/10/17.
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 9/29/17
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-09-01
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellee's August 31, 2017 unopposed motion to accept answer brief as timely filed is granted. The brief is deemed timely filed as of August 31, 2017.
Docket Date 2017-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ *DEEMED TIMELY FILED* (BOCA BAYOU CONDOMINIUM ASSOC., INC.)
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Commercial Laundries, Inc.'s July 18, 2017 second motion for extension of time to file answer brief is granted, and appellant shall file the answer brief on or before August 30, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Boca Bayo Condo Assoc.'s July 14, 2017 second motion for extension of time to file a response is granted, and appellant shall file the answer brief on or before August 30, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (COMMERCIAL LAUNDRIES)
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (BOCA BAYOU CONDOMINIUM ASSOC.)
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ (447 PAGES)
Docket Date 2017-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 7/31/17. (BOCA BAYOU CONDO ASSO. INC.)
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-06-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-05-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's May 16, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILTY.
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MENADA INC., and COMMERCIAL LAUNDRIES, INC., VS CSC SERVICEWORKS, INC., etc., 3D2017-0279 2017-02-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-32165

Parties

Name COMMERCIAL LAUNDRIES, INC.
Role Appellant
Status Active
Name CSC SERVICEWORKS, INC.
Role Appellee
Status Active
Representations David P. Reiner, II, MONICA TIRADO
Name MENADA, INC.
Role Appellant
Status Active
Representations Geoffrey B. Marks, JOSE M. CHANFRAU, IV, STUART A. LONES, AINSLEE R. FERDIE
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-02-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MENADA, INC.
Docket Date 2017-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Commercial Laudries, Inc.¿s motions for rehearing, clarification and certification are hereby denied. ROTHENBERG, LAGOA and SALTER, JJ., concur. Commercial Laudries, Inc.¿s motion for rehearing en banc is denied.
Docket Date 2017-05-11
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ CSC Serviceworks, Inc. has not sought attorney¿s fees against Commercial Laundries. Thus no clarification is necessary. Commercial Laundries, Inc.'s motion for clarification is denied. ROTHENBERG, LAGOA and SALTER, JJ., concur.
Docket Date 2017-05-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for clarification
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-05-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ CSC Serviceworks, Inc. is ordered to file a response within ten (10) days of the date of this order to the motion for clarification and amendment.
Docket Date 2017-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ and clarification
On Behalf Of MENADA, INC.
Docket Date 2017-04-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ and amendment
On Behalf Of MENADA, INC.
Docket Date 2017-04-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee CSC Serviceworks, Inc.'s motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Menada Inc. and Commercial Laundries, Inc.'s motions for attorney's fees are hereby denied.
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ to Commercial Laundries, Inc.'s brief
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-03-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court¿s Notice of Oral Argument dated March 20, 2017, having been inadvertently entered, is hereby vacated.
Docket Date 2017-03-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ VACATED
Docket Date 2017-03-14
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of MENADA, INC.
Docket Date 2017-02-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MENADA, INC.
Docket Date 2017-03-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of MENADA, INC.
Docket Date 2017-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MENADA, INC.
Docket Date 2017-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MENADA, INC.
Docket Date 2017-03-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ the answer brief, appendix, and motion for attorney's fees
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-02-14
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the responses, the temporary stay entered on February 9, 2017 is hereby vacated. Appellant¿s motion for review of order denying stay pending review is denied. WELLS, ROTHENBERG and LAGOA, JJ., concur.
Docket Date 2017-03-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MENADA, INC.
Docket Date 2017-03-07
Type Response
Subtype Response
Description RESPONSE ~ to motion to realign commercial laundries, inc.
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ of Commercial Laundries, Inc.
On Behalf Of MENADA, INC.
Docket Date 2017-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MENADA, INC.
Docket Date 2017-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ of CSC Serviceworks, Inc.
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-02-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-02-13
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of MENADA, INC.
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s motion for review of order denying stay pending review, the lower court¿s January 19, 2017 and January 20, 2017 orders and the writ of possession are temporarily stayed pending further order of this Court. Appellees are ordered to file a response to the motion to stay within ten (10) days from the date of this order.
Docket Date 2017-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MENADA, INC.
Docket Date 2017-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MENADA, INC.
Docket Date 2017-02-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MENADA, INC.
Docket Date 2017-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee CSC Serviceworks, Inc.¿s motion to strike Commercial Laundries, Inc.¿ answer brief, appendix and motion for attorney¿s fees is denied. See Miller Galleries, Inc. v. Miller, 349 So. 2d 170 (Fla. 1977). Commercial Laundries, Inc.¿ motion for realignment as an appellant is granted. Commercial Laundries, Inc. shall file the requisite filing fees with the Clerk of this Court within five (5) days of this order. In consideration of CSC Serviceworks, Inc.¿s motion to strike Commercial Laundries, Inc.¿ request for oral argument, and after review of the briefs, this appeal will be decided without oral argument. Base on this Court¿s rulings, CSC Serviceworks, Inc. may file either an amended answer brief or an additional answer brief to address Commercial Laundries, Inc.¿ brief. WELLS, ROTHENBERG and LAGOA, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-05-15
Domestic Profit 2019-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State