Entity Name: | LAW OFFICES OF DAVID J. STERN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Nov 1993 (31 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P93000080387 |
FEI/EIN Number | 65-0452471 |
Address: | 100 SE 2nd Street, Suite 2900, MIAMI, FL 33131 |
Mail Address: | 100 SE 2nd Street, Suite 2900, MIAMI, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 | |||||||
|
Form type | SC 13D |
Filing date | 2010-01-25 |
File | View File |
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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Tew, Jeffrey A | Agent | 100 SE 2nd Street, Suite 2900, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
STERN, DAVID J | Director | 100 SE 2nd Street, MIAMI, FL 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-04-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-01 | 100 SE 2nd Street, Suite 2900, MIAMI, FL 33131 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-01 | 100 SE 2nd Street, Suite 2900, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-01 | 100 SE 2nd Street, Suite 2900, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-01 | Tew, Jeffrey A | No data |
NAME CHANGE AMENDMENT | 1997-09-08 | LAW OFFICES OF DAVID J. STERN, P.A. | No data |
REINSTATEMENT | 1996-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN KORMAN VS DAVID JAMES STERN, et al. | 4D2020-2126 | 2020-09-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 Feb 2025
Sources: Florida Department of State