Search icon

LAW OFFICES OF DAVID J. STERN, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF DAVID J. STERN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF DAVID J. STERN, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Nov 1993 (31 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P93000080387
FEI/EIN Number 650452471

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

Address: 100 SE 2nd Street, MIAMI, FL, 33131, US
Mail Address: 100 SE 2nd Street, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1481762 900 SOUTH PINE ISLAND ROAD, SUITE 400, PLANTATION, FL, 33324 900 SOUTH PINE ISLAND ROAD, SUITE 400, PLANTATION, FL, 33324 954-233-8000

Filings since 2010-01-25

Form type SC 13D
Filing date 2010-01-25
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF DAVID J. STERN P.A. WELFARE BENEFIT PLAN 2009 650452471 2010-04-28 LAW OFFICES OF DAVID J. STERN P.A. 388
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 9542338000
Plan sponsor’s mailing address 900 S. PINE ISLAND RD., SUITE 400, PLANTATION, FL, 33324
Plan sponsor’s address 900 S. PINE ISLAND RD., SUITE 400, PLANTATION, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 650452471
Plan administrator’s name LAW OFFICES OF DAVID J. STERN P.A.
Plan administrator’s address 900 S. PINE ISLAND RD., SUITE 400, PLANTATION, FL, 33324

Number of participants as of the end of the plan year

Active participants 654
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-04-27
Name of individual signing SHAMEEZA ISHAHAK
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF DAVID J. STERN P.A. WELFARE BENEFIT PLAN 2009 650452471 2010-04-28 LAW OFFICES OF DAVID J. STERN P.A. 181
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 9542338000
Plan sponsor’s mailing address 900 S. PINE ISLAND RD., SUITE 400, PLANTATION, FL, 33324
Plan sponsor’s address 900 S. PINE ISLAND RD., SUITE 400, PLANTATION, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 650452471
Plan administrator’s name LAW OFFICES OF DAVID J. STERN P.A.
Plan administrator’s address 900 S. PINE ISLAND RD., SUITE 400, PLANTATION, FL, 33324

Number of participants as of the end of the plan year

Active participants 388
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-04-27
Name of individual signing SHAMEEZA ISHAHAK
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF DAVID J. STERN P.A. WELFARE BENEFIT PLAN 2009 650452471 2010-04-28 LAW OFFICES OF DAVID J. STERN P.A. 138
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 9542338000
Plan sponsor’s mailing address 900 S. PINE ISLAND RD., SUITE 400, PLANTATION, FL, 33324
Plan sponsor’s address 900 S. PINE ISLAND RD., SUITE 400, PLANTATION, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 650452471
Plan administrator’s name LAW OFFICES OF DAVID J. STERN P.A.
Plan administrator’s address 900 S. PINE ISLAND RD., SUITE 400, PLANTATION, FL, 33324

Number of participants as of the end of the plan year

Active participants 181
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-04-27
Name of individual signing SHAMEEZA ISHAHAK
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF DAVID J. STERN P.A. WELFARE BENEFIT PLAN 2009 650452471 2010-04-28 LAW OFFICES OF DAVID J. STERN P.A. 159
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 9542338000
Plan sponsor’s mailing address 900 S. PINE ISLAND RD., SUITE 400, PLANTATION, FL, 33324
Plan sponsor’s address 900 S. PINE ISLAND RD., SUITE 400, PLANTATION, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 650452471
Plan administrator’s name LAW OFFICES OF DAVID J. STERN P.A.
Plan administrator’s address 900 S. PINE ISLAND RD., SUITE 400, PLANTATION, FL, 33324

Number of participants as of the end of the plan year

Active participants 138
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-04-27
Name of individual signing SHAMEEZA ISHAHAK
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF DAVID J. STERN P.A. WELFARE BENEFIT PLAN 2009 650452471 2010-04-28 LAW OFFICES OF DAVID J. STERN P.A. 221
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 9542338000
Plan sponsor’s mailing address 900 S. PINE ISLAND RD., SUITE 400, PLANTATION, FL, 33324
Plan sponsor’s address 900 S. PINE ISLAND RD., SUITE 400, PLANTATION, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 650452471
Plan administrator’s name LAW OFFICES OF DAVID J. STERN P.A.
Plan administrator’s address 900 S. PINE ISLAND RD., SUITE 400, PLANTATION, FL, 33324

Number of participants as of the end of the plan year

Active participants 159
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-04-27
Name of individual signing SHAMEEZA ISHAHAK
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF DAVID J. STERN, P.A. WELFARE BENEFIT PLAN 2009 650452471 2010-04-28 LAW OFFICES OF DAVID J. STERN, P.A. 224
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 9542338000
Plan sponsor’s mailing address 900 S. PINE ISLAND RD., SUITE 400, PLANTATION, FL, 33324
Plan sponsor’s address 900 S. PINE ISLAND RD., SUITE 400, PLANTATION, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 650452471
Plan administrator’s name LAW OFFICES OF DAVID J. STERN, P.A.
Plan administrator’s address 900 S. PINE ISLAND RD., SUITE 400, PLANTATION, FL, 33324
Administrator’s telephone number 9542338000

Number of participants as of the end of the plan year

Active participants 221
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-04-27
Name of individual signing SHAMEEZA ISHAHAK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STERN DAVID J Director 100 SE 2nd Street, MIAMI, FL, 33131
Tew Jeffrey A Agent 100 SE 2nd Street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 100 SE 2nd Street, Suite 2900, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 100 SE 2nd Street, Suite 2900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-04-01 100 SE 2nd Street, Suite 2900, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-04-01 Tew, Jeffrey A -
NAME CHANGE AMENDMENT 1997-09-08 LAW OFFICES OF DAVID J. STERN, P.A. -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000491372 TERMINATED 1000000601523 BROWARD 2014-03-26 2024-05-01 $ 472.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000160951 LAPSED 502009CA036046XXXXMBAH 15TH JUDICIAL CIRCUIT 2014-01-22 2019-02-06 $831,110.01 RORY HEWITT, 1806 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL 33409
J12000284722 LAPSED 2011 CA 014550 13TH JUDICIAL, HILLSBOROUGH CO 2012-03-29 2017-04-19 $1,537,419.34 PROVEST LLC, 4520 SEEDLING CIRCLE, TAMPA, FL 33614
J12000240500 LAPSED 2011-008785 (12) BROWARD COUNTY CIRCUIT COURT 2012-03-26 2017-03-29 $435,403.06 MIRIAM MENDIETA, 435 NE 55 STREET, MIAMI, FL 33137
J13000920687 LAPSED 11-011740-CA-21 17TH JUDICIAL CIRCUIT 2012-02-08 2018-05-17 $1,176,025.12 GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS, INC., 1738 BASS ROAD, MACON, GA 31210
J12000108186 TERMINATED 11-011740-CA-21 17TH JUDICIAL CIRCUIT 2012-02-08 2017-02-16 $1,176,025.12 GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS, INC., 1738 BASS ROAD, MACON, GEORGIA 31210
J12000025364 LAPSED CACE 11-21764 (03) 17TH JUDICIAL, BROWARD COUNTY 2012-01-04 2017-01-26 $173,237.62 BANC OF AMERICA LEASING AND CAPITAL, LLC, BANC OF AMERICA TOWER, ONE BRYANT PARK,, NY1-100-35-01, NEW YORK, NY 10036
J11000838958 LAPSED 10-52090 CA-06 CIRCUIT COURT MIAMI- DADE 2011-12-13 2016-12-22 $41,406.16 PROPERTY DEBT RESEARCH, LLC, 6320 TECHSTER BOULEVARD, #1, FT. MYERS, FLORIDA 33966
J11000805635 LAPSED 11-SC-003377 20TH JUDICIAL, LEE COUNTY 2011-11-30 2016-12-12 $5017.00 CHRISTOPHER W. STEPHENS, 19184 MURCOTT DR., E, FORT MYERS, FL 33967
J13001215277 LAPSED 11-16286CA05 11TH JUDICIAL CIRCUIT 2011-11-29 2018-08-07 $123,933.65 WENDY B. TABB, P.A., 3600 MYSTIC POINTE DRIVE #1711, AVENTURA, FLORIDA

Court Cases

Title Case Number Docket Date Status
JOHN KORMAN VS DAVID JAMES STERN, et al. 4D2020-2126 2020-09-30 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
502016CA011903XXXMB

Parties

Name John Korman
Role Appellant
Status Active
Name LAW OFFICES OF DAVID J. STERN, P.A.
Role Appellee
Status Active
Name David James Stern
Role Appellee
Status Active
Representations Erik Charles Fritz, Erin M. Berger, David Bakalar, Melissa Ann Giasi, David W. Schmidt
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-04
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASE OR ISSUE
On Behalf Of John Korman
Docket Date 2021-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John Korman
Docket Date 2021-02-03
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASE OR ISSUE
On Behalf Of John Korman
Docket Date 2021-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of David James Stern
Docket Date 2021-01-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 1 DAY TO 02/01/2021
Docket Date 2021-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of David James Stern
Docket Date 2020-12-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/29/2021
Docket Date 2020-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of David James Stern
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Korman
Docket Date 2020-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,128 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David James Stern
Docket Date 2020-10-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Palm Beach
Docket Date 2020-10-01
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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 Circuit Court 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 Circuit Court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Korman
JOHN KORMAN VS DAVID JAMES STERN, et al. 4D2019-0919 2019-04-01 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
502016CA011903XXXXMB

Parties

Name John Korman
Role Appellant
Status Active
Name David James Stern
Role Appellee
Status Active
Representations David Bakalar, Melissa Ann Giasi
Name LAW OFFICES OF DAVID J. STERN, P.A.
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN FROM DOCKET. SEE 07/30/2019 ORDER.**
On Behalf Of John Korman
Docket Date 2019-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 723 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David James Stern
Docket Date 2020-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellee Law Offices of David J. Stern, P.A.’s November 7, 2019 motion for sanctions is denied.
Docket Date 2020-02-26
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2019-11-07
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of David James Stern
Docket Date 2019-10-21
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellee's October 15, 2019 "motion to deem answer brief timely filed" is granted, and the answer brief is deemed timely filed as of the date of this order. However, the court notes that its September 9, 2019 order granting an extension of time stated that "appellee shall serve the answer brief within thirty (30) days from the current due date," and not from the date of the order. Further, ORDERED that appellant's October 14, 2019 motion to strike answer brief is denied.
Docket Date 2019-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John Korman
Docket Date 2019-10-15
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ MOTION TO DEEM ANSWER BRIEF TIMELY FILED
On Behalf Of David James Stern
Docket Date 2019-10-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **DENIED, SEE 10/21/2019 ORDER** ANSWER BRIEF
On Behalf Of John Korman
Docket Date 2019-10-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of David James Stern
Docket Date 2019-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, David J. Stern, P.A.’s August 29, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. 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 2019-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of David James Stern
Docket Date 2019-07-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of John Korman
Docket Date 2019-07-30
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee’s July 22, 2019 motion to strike the initial brief is granted, and the initial brief, filed in this court on May 13, 2019, is stricken from the docket. Further, ORDERED that appellant’s July 24, 2019 motion for leave to file an amended initial brief is granted, and the proposed amended initial brief is deemed filed as of the date of this order. Further, ORDERED that appellant’s request for an extension of time to file the amended initial brief, found in the July 24, 2019 motion for leave to amend, is denied as moot.
Docket Date 2019-07-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ **GRANTED. SEE 07/30/2019 ORDER.**
On Behalf Of John Korman
Docket Date 2019-07-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of David James Stern
Docket Date 2019-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of David James Stern
Docket Date 2019-06-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/22/2019
Docket Date 2019-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of David James Stern
Docket Date 2019-06-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 06/19/2019
Docket Date 2019-04-02
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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 Circuit Court 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 Circuit Court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Korman
Docket Date 2019-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOSE DESRAVINES AND GISLENE LAURORE VS MERCANTILE MORTGAGE COMPANY, LAW OFFICES OF DAVID J. STERN, P.A., CITI MORTGAGE, INC., PROVEST, LLC, PENNEY MAC LOAN SERVICE, LLC, KAHANE & ASSOCIATES, P.A., KYLE PHILLIP KING, ET AL 5D2019-0448 2019-02-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-014468-O

Parties

Name Gislene Laurore
Role Appellant
Status Active
Name Jose Desravines
Role Appellant
Status Active
Name PROVEST LLC
Role Appellee
Status Active
Name Citi Mortgage, Inc.
Role Appellee
Status Active
Name AMS Servicing, LLC
Role Appellee
Status Active
Name Penney Mac Loan Service, LLC
Role Appellee
Status Active
Name KAHANE & ASSOCIATES, P.A.
Role Appellee
Status Active
Name DEL TORO LOAN SERVICING, INC.
Role Appellee
Status Active
Name MERCANTILE MORTGAGE COMPANY
Role Appellee
Status Active
Representations Kathryn B. Hoeck, Laura M. Carbo, Darren K. McCartney, Chad A. Walters, Gary I. Gassel, Joseph G. Riopelle, Susan J. Silverman
Name Kyle Phillip King
Role Appellee
Status Active
Name LAW OFFICES OF DAVID J. STERN, P.A.
Role Appellee
Status Active
Name Pacific States Capital
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-20
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #110454861
Docket Date 2020-07-20
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2020-07-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC20-1021 CASE DISMISSED
Docket Date 2020-07-16
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-07-16
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #110316999
Docket Date 2020-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION; REH EN BANC IS STRICKEN
Docket Date 2020-05-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
On Behalf Of Jose Desravines
Docket Date 2020-05-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS UNTIMELY
Docket Date 2020-05-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2019-10-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AND CLARIFICATION OF 10/8 ORDER
On Behalf Of Jose Desravines
Docket Date 2019-10-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 9/24 & 9/27 MTNS. 10/7 MTN/STRIKE DENIED.
Docket Date 2019-10-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE MOT FOR LEAVE TO FILE BRIEF IN RESPONSE TO IB IN THE EVENT THE COURT DOES NOT DISMISS APPEAL OUTRIGHT, AND IN THE EVENT LEAVE IS GRANTED, FOR AN ORDER REQUIRING AA TO PROPERLY SERVE COUNSEL WITH FILINGS AND RESPONSE/MOT FOR SANCTIONS
On Behalf Of Jose Desravines
Docket Date 2019-10-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1341 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-09-27
Type Response
Subtype Response
Description RESPONSE ~ PER 9/19 ORDER
On Behalf Of Jose Desravines
Docket Date 2019-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR AN ORDER DIRECTING THE CLERK OF THE TRIAL COURT TO SHOW CAUSE WHY THEY SHOULD NOT BE HELD IN CONTEMPT FOR THEIR FAILURE AND THEIR REFUSAL TO TRANSMIT THE ROA
On Behalf Of Jose Desravines
Docket Date 2019-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE BRIEF IN RESPONSE TO IB IN THE EVENT THE COURT DOES NOT DISMISS THE APPEAL OUTRIGHT, AND IN THE EVENT LEAVE IS GRANTED, FOR AN ORDER REQUIRING AAS TO PROPERLY SERVE COUNSEL WITH FILINGS IN THIS COURT
On Behalf Of Mercantile Mortgage Company
Docket Date 2019-09-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AAS W/IN 10 DAYS; DISCHARGED 10/1
Docket Date 2019-08-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-08-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jose Desravines
Docket Date 2019-08-19
Type Response
Subtype Response
Description RESPONSE ~ PER 8/12 ORDER
On Behalf Of Jose Desravines
Docket Date 2019-08-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 8/20
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/5
Docket Date 2019-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jose Desravines
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 7/8
Docket Date 2019-04-25
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 Jose Desravines
Docket Date 2019-03-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2019-03-08
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2019-02-18
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2019-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/15/19
On Behalf Of Jose Desravines
Docket Date 2019-02-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
DR. MASSOOD JALLALI and FALLON RAHIMA JALLALI VS CHRISTIANA TRUST, etc. et al. 4D2015-3443 2015-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-001708 (08)

Parties

Name Dr. Massood Jallali
Role Appellant
Status Active
Representations Cyrus A. Bischoff
Name Fallon Rahima Jallali
Role Appellant
Status Active
Name STEVE SILVERS
Role Appellee
Status Active
Name Suzanne Delaney
Role Appellee
Status Active
Name PAMI LLC
Role Appellee
Status Active
Name TAMARA WASSERMAN, ESQ
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIET
Role Appellee
Status Active
Name LEX SPECIAL ASSETS LLC
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations Matthew Lee Schulis, ROBERT A BOUVATTE, BRIAN LEE ELLISON, Jennifer Marie Murillo-Hurtado, Christopher Patrick Hahn, Dale L. Friedman, Allyson L. Smith, Hinda Klein
Name ALBERTELLI LAW PTNRS. ARIZONA
Role Appellee
Status Active
Name NORMANDY MORTGAGE LOAN TRUST
Role Appellee
Status Active
Name STOREY LAW GROUP, P.A.
Role Appellee
Status Active
Name LAW OFFICES OF DAVID J. STERN, P.A.
Role Appellee
Status Active
Name Countrywide Homes Loans, Inc.
Role Appellee
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-11-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MAIL RETURNED-(STEVE SILVERS)UNABLE TO FORWARD
Docket Date 5555-12-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR STEVE SILVERS
Docket Date 2016-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' September 29, 2016 motion for rehearing, clarification, issuance of a written opinion and request for certification is denied.
Docket Date 2016-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Dr. Massood Jallali
Docket Date 2016-10-13
Type Response
Subtype Response
Description Response ~ (STOREYS) TO MOTION FOR REHEARING
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-10-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-09-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION, ISSUANCE OF A WRITTEN OPINION, AND REQUEST FOR CERTIFICATION
On Behalf Of Dr. Massood Jallali
Docket Date 2016-09-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees Storey Law Group, P.A., Tamara Wasserman and Suzanne Delaney's March 14, 2016 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.
Docket Date 2016-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (DR. MASSOOD JALLALI AND FALLON RAHIMA JALLALI) (RESPONSES FILED 3/30/16 AND 3/31/16)
On Behalf Of Dr. Massood Jallali
Docket Date 2016-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Dr. Massood Jallali
Docket Date 2016-06-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-05-05
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of Albertelli Law Partners Arizona, P.A.'s response, it is ORDERED that appellants' March 31, 2016 motion to strike as untimely the motion for attorney's fees filed by Albertelli Law Partners, Arizona, P.A. is granted, and the motion for attorney's fees filed by Albertelli Law Partners, Arizona, P.A. on March 31, 2016 is stricken. Albertelli Law Partners, Arizona, P.A.'s motion for attorney's fees was untimely, as it was not entitled to file a responsive brief to the reply brief, because there was no cross-appeal filed. Further, Upon consideration of Albertelli Law Partners Arizona, P.A.'s response, it is ORDERED that appellants' March 31, 2016 motion to strike as untimely the responses to appellants' motion for attorney's fees filed by Albertelli Law Partners, Arizona, P.A. is denied.
Docket Date 2016-04-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF **DEEMED A SUPPLEMENTAL RECORD - SEE 4/22/16 ORDER**
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-04-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellees' March 16, 2016 amended motion to supplement the record is granted, and the record is supplemented to include the materials found in appellees Lex Special Assets LLC and PAMI LLC's appendix to the answer brief filed on March 9, 2016. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-04-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE **SEE 5/5/16 ORDER**
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-04-15
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ Upon consideration of appellees Storey Law Group, P.A., Suzanne Delaney and Tamara Wasserman's April 7, 2016 response, it is ORDERED that appellants' March 31, 2016 motion to strike is denied as it pertains to Storey Law Group, P.A., Suzanne Delaney and Tamara Wasserman's March 30, 2016 response and Lex Special Assets LLC and PAMI LLC's March 30, 2016 response; further, ORDERED that appellee Albertelli Law Partners Arizona, P.A. is directed to respond, within ten (10) days from the date of this order, to appellants' March 31, 2016 motion to strike. Appellee shall specifically address how its March 31, 2016 response and March 31, 2016 motion for attorney's fees were timely filed in this court.
Docket Date 2016-04-08
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE RESPONSE TO MOTION FOR ATTORNEYS' FEES
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-04-07
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE **SEE 4/15/16 ORDER**
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES (ALBERTELLI LAW PARTNERS)
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (ALBERTELLI LAW PARTNERS) **MOTION STRICKEN - SEE 5/5/16 ORDER**
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AS UNTIMELY THE MOTION FOR ATTORNEY'S FEES AND THE RESPONSES TO THE MOTIONS FOR ATTORNEY'S FEES
On Behalf Of Dr. Massood Jallali
Docket Date 2016-03-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (STOREY LAW GROUP, P.A., TAMARA WASSERMAN AND SUZANNE DELANEY)
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (LEX SPECIAL ASSETS AND PAMI)
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellees, Lex Special Assets LLC and PAMI LLC's March 8, 2016 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2016-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **AMENDED**
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dr. Massood Jallali
Docket Date 2016-03-14
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ ORDERED that the appellants' March 7, 2016 motion for page limitation enlargement is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a).
Docket Date 2016-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-03-07
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Dr. Massood Jallali
Docket Date 2016-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **NFE ABSENT DETAILED EXPLANATION**ORDERED that appellees Lex Special Assets LLC and PAMI LLC's February 22, 2016 second motion for extension of time is granted, and appellees shall serve the answer brief on or before March 8, 2016. 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.
Docket Date 2016-02-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (STOREY LAW GROUP, P.A., SUZANNE DELANEY AND TAMARA WASSERMAN)
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (LEX SPECIAL ASSETS LLC)
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-02-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of Dr. Massood Jallali
Docket Date 2016-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (ALBERTELLI LAW PARTNERS ARIZONA, P.A.)
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ **FAILURE TO COMPLY WILL FORECLOSE APPELLEES' RIGHT TO FILE AN ANSWER BRIEF**ORDERED that appellees, Storey Law Group, P.A., Suzanne Delaney and Tamara Wasserman's February 3, 2016 motion for extension of time to file the answer brief is denied. Appellees shall file the answer brief within fifteen (15) days from the date of this order. Failure to comply with this order will foreclose appellees' right to file an answer brief.
Docket Date 2016-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-02-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of Dr. Massood Jallali
Docket Date 2016-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (STOREY LAW GROUP. P.A., SUZANNE DELANEY AND TAMARA WASSERMAN)
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 30, 2015 second motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/22/16 (LEX SPECIAL ASSETS LLC & PAMI LLC)
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' December 29, 2015 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (ALBERTELLI LAW PARTNERS ARIZONA, P.A.)
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/22/16 (Lex Special Assets LLC and PAMI LLC)
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' (Lex Special Assets LLC and PAMI LLC) November 18, 2015 motion for extension of time is granted, and appellees shall serve the answer brief on or before December 23, 2015. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal; further, ORDERED that appellees' (Storey Law Group, P.A., Suzanne Delaney and Tamara Wasserman) November 25, 2015 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal; further,ORDERED that appellee's (Albertelli Law Partners Arizona, P.A.) November 25, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2015-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (STOREY LAW GROUP, P.A., SUZANNE DELANEY AND TAMARA WASSERMAN)
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (Lex Special Asset LLC and PAMI LLC)
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-11-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Dr. Massood Jallali
Docket Date 2015-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dr. Massood Jallali
Docket Date 2015-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2015-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dr. Massood Jallali
DJSP ENTERPRISES, INC. etc., et al. VS DAVID J. STERN, et al. 4D2015-1363 2015-04-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-000096 (07)

Parties

Name CHARDAN 2008 CHINA ACQUI
Role Appellant
Status Active
Name DJS PROCESSING LLC
Role Appellant
Status Active
Name DAL GROUP, LLC
Role Appellant
Status Active
Name DJSP ENTERPRISES, INC.
Role Appellant
Status Active
Representations KAARI GAGNON, GABRIEL E. ESTADELLA, Robert Zarco (DNU), Robert M. Einhorn, Philip M. Burlington
Name STERN HOLDING COMPANY - PT, INC.
Role Appellee
Status Active
Name P&M CORPORATE FINANCE, LLC
Role Appellee
Status Active
Name F/K/A PROFESSIONAL TITLE & ABS
Role Appellee
Status Active
Name STERN HOLDING COMPANY - DS, INC.
Role Appellee
Status Active
Name F/K/A DEFAULT SERVICING, INC.
Role Appellee
Status Active
Name LAW OFFICES OF DAVID J. STERN, P.A.
Role Appellee
Status Active
Name DAVID J. STERN
Role Appellee
Status Active
Representations Glenn Jerrold Waldman, SYED AHMADUL HUDA, RAYMOND WADE HENNEY, Hon. Michael J. Orlando, MICHAEL P. HINDELANG, Craig Julian Trigoboff
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ Appellee's motion for attorneys' fees is denied. See Lobel v. Southgate Condominium Association, Inc., 436 So. 2d 170, 171 (Fla. 4th DCA 1983).
Docket Date 2016-12-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2016-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of DAVID J. STERN
Docket Date 2016-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2016-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ***NFE ABSENT DETAILED EXPLANATION**ORDERED that appellants' May 31, 2016 motion for extension is granted, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' April 22, 2016 motion for extension is granted, and appellants shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2016-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID J. STERN
Docket Date 2016-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (P&M CORPORATE FINANCE, LLC)
On Behalf Of DAVID J. STERN
Docket Date 2016-03-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee P&M Corporate Finance, LLC's February 29, 2016 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2016-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **NFE ABSENT DETAILED EXPLANATION**ORDERED that appellee P&M Corporate Finance, LLC's March 14, 2016 agreed motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-03-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 397 PAGES **SEALED - IN CONFIDENTIAL**
Docket Date 2016-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID J. STERN
Docket Date 2016-02-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DAVID J. STERN
Docket Date 2016-02-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellee P&M Corporate Finance, LLC's February 17, 2016 response, it is ORDERED that appellants' November 30, 2015 motion to supplement the record-on-appeal and to keep supplemental materials under seal is granted. The material requested in the motion shall be included in the record on appeal and shall remain under seal in this Court. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2016-02-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPP. ROA AND TO KEEP UNDER SEAL **SEE 2/22/16 ORDER**
On Behalf Of DAVID J. STERN
Docket Date 2016-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's February 5, 2016 agreed motion for extension of time is granted. The time for filing a response to appellants' motion to supplement the record on appeal and to keep supplemental materials under seal is extended through February 17, 2016 and the time in which to serve the answer brief is extended through March 21, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID J. STERN
Docket Date 2015-12-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's December 7, 2015 agreed motion for extension of time is granted, and the time for filing a response to appellants' motion to supplement the record on appeal and to keep supplemental materials under seal is extended through February 10, 2016.
Docket Date 2015-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 02/18/16
On Behalf Of DAVID J. STERN
Docket Date 2015-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DAVID J. STERN
Docket Date 2015-11-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND TO KEEP UNDER SEAL
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2015-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 6, 2015 motion for extension is granted, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2015-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 9, 2015 motion for final extension is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2015-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/09/15
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2015-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ TWELVE (12) VOLUMES
Docket Date 2015-08-11
Type Record
Subtype Record on Appeal
Description Received Records ~ ***CONFIDENTIAL***
On Behalf Of Clerk - Broward
Docket Date 2015-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/9/15
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2015-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 08/10/15
On Behalf Of DJSP ENTERPRISES, INC.
Docket Date 2015-04-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the April 23, 2015, verified motion for permission to appear pro hac vice is granted, and Michael P. Hindelang, Esquire, is permitted to appear in this appeal as counsel for appellee, P&M Corporate Finance, LLC; further,ORDERED that the April 23, 2015, verified motion for permission to appear pro hac vice is granted, and Raymond W. Henney, Esquire, is permitted to appear in this appeal as counsel for appellee, P&M Corporate Finance, LLC.
Docket Date 2015-04-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (MICHAEL HINDELANG)
On Behalf Of DAVID J. STERN
Docket Date 2015-04-15
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Robert Zarco, Robert M. Einhorn, Glenn J. Waldman, Kaari Gagnon, Michael P. Hindelang, Raymond W. Henny and Syed Ahmadul Huda have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DJSP ENTERPRISES, INC.

Documents

Name Date
REINSTATEMENT 2022-04-16
ANNUAL REPORT 2015-01-27
AMENDED ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State