Search icon

GARY FERGUSON, INC. - Florida Company Profile

Company Details

Entity Name: GARY FERGUSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: 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: 03 Dec 1993 (31 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000084483
Address: 23705 SW 153 COURT, HOMESTEAD, FL, 33032
Mail Address: 23705 SW 153 COURT, HOMESTEAD, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON GARY A Director 23705 SW 153 COURT, HOMESTEAD, FL, 33032
COLEMAN WILLIAM T Agent 5100 NORTH FEDERAL HWY., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
DAVID BEEM, ET AL. VS KIM FERGUSON, ET AL. SC2020-0960 2020-07-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1725

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132007CA034790000001

Parties

Name Jeffrey Alan Norkin
Role Petitioner
Status Active
Name David Beem
Role Petitioner
Status Active
Name GARY FERGUSON, INC.
Role Respondent
Status Active
Name Kim Ferguson
Role Respondent
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-09-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Gary Ferguson
View View File
Docket Date 2020-08-27
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Respondent Kim Ferguson's "Motion to Strike Petitioners Second Amended Jurisdictional Brief for Unauthorized Practive of Law After Being Disbarred by the Supreme Court of Florida; and Motion to Hold Petitioner Jeffrey Notkin in Contempt of Court for Violation of Disbarment Order; and Motion for Imposition of Sanctions Against the Petioners for Unauthorized Practice of Law" [sic] is hereby denied.
Docket Date 2020-08-21
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Respondent's Motion to Strike Petitioner's Jurisdictional Brief is hereby denied as moot. Petitioner filed a second amended brief on July 15, 2020.
Docket Date 2020-08-17
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENTS' MOTION TO STRIKEPETITIONERS JURISDICTIONAL BRIEF
On Behalf Of David Beem
View View File
Docket Date 2020-08-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including September 15, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-08-03
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Ferguson's Motion to Strike Petitioners Second Amended Jurisdictional Brief for Unauthorized Practive of Law After Being Disbarred by the Supreme Court of Florida; and Motion to Hold Petitioner Jeffrey Notkin in Contempt of Court for Violation of Disbarment Order; and Motion for Imposition of Sanctions Against the Petioners for Unauthorized Practice of Law
On Behalf Of Kim Ferguson
View View File
Docket Date 2020-07-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-07-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Jeffrey Alan Norkin
View View File
Docket Date 2020-07-14
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioners' jurisdictional brief, which was filed with this Court on July 13, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioners are hereby directed, on or before August 3, 2020, to file an amended jurisdictional brief which does not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2020-07-13
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ **Stricken 7/14/20, exceeds page limit.**
On Behalf Of Jeffrey Alan Norkin
View View File
Docket Date 2020-07-13
Type Motion
Subtype Recusal/Disqualification
Description MOTION-RECUSAL/DISQUALIFICATION ~ Petitioners' Motion to Disqualify Supreme Court Justices Jorge Labarga, Charles T. Canady, and Ricky Polston
On Behalf Of David Beem
View View File
Docket Date 2020-07-07
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 6, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-07-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-07-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of David Beem
View View File
Docket Date 2020-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-15
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ PETITIONERS, JEFFREY NORKIN and DAVID BEEM'SSECOND AMENDED JURISDICTIONAL BRIEF RE:PETITION TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of Jeffrey Alan Norkin
View View File
Docket Date 2020-07-15
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioners' amended jurisdictional brief, which was filed with this Court on July 15, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioners are hereby directed, on or before August 4, 2020, to file a second amended jurisdictional brief which does not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. Failure to file a compliant brief with this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
GARY FERGUSON, VS DAVID BEEM, et al., 3D2018-2626 2018-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-34790

Parties

Name GARY FERGUSON, INC.
Role Appellant
Status Active
Representations ALAN G. GEFFIN, CHRISTOPHER J. PEREZ-GURRI
Name DAVID BEEM
Role Appellee
Status Active
Representations JOANN M. HENNESSEY
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GARY FERGUSON
Docket Date 2019-01-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 17, 2019.
Docket Date 2018-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-12-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GARY FERGUSON
Docket Date 2018-12-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
GARY FERGUSON, VS DAVID BEEM, et al., 3D2018-2575 2018-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-34790

Parties

Name GARY FERGUSON, INC.
Role Appellant
Status Active
Representations CHRISTOPHER J. PEREZ-GURRI, ALAN G. GEFFIN
Name JEFFREY A. NORKIN
Role Appellee
Status Active
Name DAVID BEEM
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMENDED INITIAL BRIEF
On Behalf Of DAVID BEEM
Docket Date 2019-07-25
Type Notice
Subtype Notice
Description Notice ~ COUNSEL'S NOTICE OF UNAVAILABILITY
On Behalf Of GARY FERGUSON
Docket Date 2019-07-30
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellees’ motion to strike appellant Jeffrey Norkins’s initial brief is hereby denied. While pro se appellant Jeffrey Norkin is prohibited from representing appellant David Beem, appellant Norkin is not prohibited from representing himself regarding any judgment for attorney’s fees entered against him personally. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2019-07-29
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ AMENDED INITIAL BRIEF OF APPELLANT, DAVID BEEM
On Behalf Of DAVID BEEM
Docket Date 2019-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ CORRECTED ORDER:IT IS HEREBY ORDERED that the appellant Gary Ferguson's Notice of Voluntary Dismissal of Case No. 3D18-2575 is recognized by the Court, and the appeal from the Circuit Court for Miami-Dade County, Florida, under case no. 3D18-2575 is hereby dismissed. The appeal under case no. 3D18-1725 shall remain pending.
Docket Date 2019-12-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-12-18
Type Notice
Subtype Notice
Description Notice ~ APPELLANT, DAVID BEEM'S JOINDER IN, AND ADOPTION OF JEFFREYNORKIN'S MOTION TO STRIKE IN PART APPELLEES' ANSWER BRIEF, or,alternatively, for DECLARATORY RELIEF or FOR LEAVE TO SUPPLEMENT THERECORD SHOULD THE COURT FIND THAT SUCH SUPPLEMENTATION ISNECESSARY TO ITS REVIEW and other related relief
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-12-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT, JEFFREY NORKIN'S MOTION1 TO STRIKE IN PART APPELLEES'ANSWER BRIEF, or, alternatively, for DECLARATORY RELIEF or FOR LEAVE TOSUPPLEMENT THE RECORD SHOULD THE COURT FIND THAT SUCHSUPPLEMENTATION IS NECESSARY TO ITS REVIEW and other related relief
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-12-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ [See Corrected Order issued 12/20/19]IT IS HEREBY ORDERED that the appellant Gary Ferguson's Notice of Voluntary Dismissal of Case No. 3D18-2575 is recognized by the Court, and the above-referenced consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2019-12-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' JOINT RESPONSE TO "APPELLEES' MOTION TO STRIKE.... APPELLANTS' MOTION FOR AN EXTENSION OF TIME TO FILE REPLYBRIEFS"
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-12-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE OR, IN THE ALTERNATIVE, RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR AN EXTENSION OF TIME TO FILE REPLY BRIEFS
On Behalf Of GARY FERGUSON
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ pro se Motion for an Extension of Time to File Reply Briefs is granted to and including December 23, 2019, with no further extensions allowed. The filing of any further motions or pleadings shall not toll or stay this deadline.
Docket Date 2019-12-09
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 JEFFREY A. NORKIN
Docket Date 2019-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ JOINT ANSWER BRIEF OF KIM AND GARY FERGUSON
On Behalf Of GARY FERGUSON
Docket Date 2019-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF CASE NO. 3D18-2575
On Behalf Of GARY FERGUSON
Docket Date 2019-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GARY FERGUSON
Docket Date 2019-11-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO JOINT ANSWER BRIEF OF KIM AND GARY FERGUSON
On Behalf Of GARY FERGUSON
Docket Date 2019-11-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEES' REQUEST FOR ORAL ARGUMENT
On Behalf Of GARY FERGUSON
Docket Date 2019-10-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Following review of the response and reply to the appellants’ Motion to Dismiss, appellants’ Motion to Dismiss the Appeal and Close the Briefing of Appellants’ Appeal against Kim and Gary Ferguson is hereby denied. Appellees’ Motion for an Extension of Time to File the consolidated Answer Brief is granted to and including November 9, 2019, with no further extensions absent unusual circumstances. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2019-10-16
Type Response
Subtype Reply
Description REPLY ~ APPELLANTS' REPLY RE: MOTION TO DISMISS APPEAL OF GARYFERGUSON AND TO CLOSE THE BRIEFING OF APPELLANT'S APPEALAGAINST KIM AND GARY FERGUSON
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-10-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO DISMISSAPPEAL OF GARY FERGUSON AND TO CLOSE THE BRIEFING OFAPPELLANTS' APPEAL AGAINST KIM AND GARY FERGUSON
On Behalf Of GARY FERGUSON
Docket Date 2019-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ KIM FERGUSON AND GARY FERGUSON'S MOTION FOREXTENSION OF TIME TO FILE CONSOLIDATED ANSWER BRIEF
On Behalf Of GARY FERGUSON
Docket Date 2019-10-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANTS' MOTION TO DISMISS APPEAL OF GARY FERGUSON ANDTO CLOSE THE BRIEFING OF APPELLANT'S APPEAL AGAINST KIM ANDGARY FERGUSON
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ JOINT OR UNOPPOSED MOTION FOR ORAL ARGUMENT
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion for leave to file an amended initial brief is granted, and the amended initial brief filed on July 29, 2019 is accepted by the Court.
Docket Date 2019-07-25
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon the motion of appellant Gary Ferguson, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-1725.Upon consideration, appellees' motion for a one hundred-twenty(120) day extension of time to file an answer brief is hereby denied. Appellees are granted a sixty (60) day extension of time to serve an answer brief.
Docket Date 2019-07-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, NORKIN'S RESPONSE TO APPELLEES' "MOTION TO STRIKE'APPELLANT, JEFFREY NORKIN'S INITIAL BRIEF and TO IMPOSESANCTIONS FOR THE FILING OF THE SCURRILOUS MOTION
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-07-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE "APPELLANT," JEFFREY NORKIN'SINITIAL BREIF
On Behalf Of GARY FERGUSON
Docket Date 2019-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' MOTION FOR ENLARGEMENT OF TIME TO RESPONDTO APPELLANT, DAVID BEEM'S INITIAL BRIEF
On Behalf Of GARY FERGUSON
Docket Date 2019-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT, DAVID BEEM
On Behalf Of DAVID BEEM
Docket Date 2019-07-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX OF APPELLANT, DAVID BEEM
On Behalf Of DAVID BEEM
Docket Date 2019-07-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE THIS APPEAL INTO THEEARLIER FILED APPEAL COMMENCED BY APPELLEE, DAVID BEEM
On Behalf Of GARY FERGUSON
Docket Date 2019-06-13
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, appellant's motion for clarification of the Court’s June 3, 2019 order is hereby granted. The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from June 3, 2019 to enable the trial court to enter its Amended Final Judgment. Appellant is granted fifty (50) days from June 3, 2019 to file the initial brief.
Docket Date 2019-06-11
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION REGARDING JUNE 3, 2019 ORDER
On Behalf Of GARY FERGUSON
Docket Date 2019-06-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order to enable the trial court to enter its Amended Final Judgment. Appellant is granted fifty (50) days to file the initial brief.
Docket Date 2019-05-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MAY 23, 2019, ORDER, MOTION FORENLARGEMENT OF TIME TO COMPLY THEREWITH, ANDMOTION TO RELINQUISH JURISDICTION
On Behalf Of GARY FERGUSON
Docket Date 2019-05-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-03-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-01-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2019-01-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION & RESPONSE TO JANUARY 14, 2019 ORDER TO SHOW CAUSE
On Behalf Of GARY FERGUSON
Docket Date 2019-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to treat the amended notice of appeal as the original notice of appeal filed on December 18, 2018 is granted as stated in the motion. Appellant Gary Ferguson shall show cause, within ten (10) days from the date of this order, why this appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2019-01-10
Type Response
Subtype Response
Description RESPONSE ~ CROSS-APPELLEES' RESPONSE TO CROSS-APPELLANT, GARY FERGUSON'S MOTION TO TREAT AMENDED NOTICE OF APPEAL AS THE ORIGINAL NOTICE OF APPEAL
On Behalf Of JEFFREY A. NORKIN
Docket Date 2018-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 7, 2019.
Docket Date 2018-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-12-27
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days of the date of this order to the appellant’s motion to treat amended notice of appeal as the original notice of appeal.
Docket Date 2018-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 18-1725, 11-3279, 09-615
On Behalf Of GARY FERGUSON
Docket Date 2018-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO TREAT AMENDED NOTICE OF APPEAL AS THE ORIGINAL NOTICE OF APPEAL
On Behalf Of GARY FERGUSON
Docket Date 2018-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID BEEM, et al., VS KIM FERGUSON, et al., 3D2018-1725 2018-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-34790

Parties

Name DAVID BEEM
Role Appellant
Status Active
Name JEFFREY A. NORKIN
Role Appellant
Status Active
Name KIM FERGUSON
Role Appellee
Status Active
Representations ALAN G. GEFFIN, CHRISTOPHER J. PEREZ-GURRI
Name GARY FERGUSON, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KIM FERGUSON
Docket Date 2019-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (to IB of Jeffrey Norkin)-90 days to 9/17/19
Docket Date 2020-10-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2020-07-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-07-06
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-07-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of JEFFREY A. NORKIN
Docket Date 2020-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant Jeffrey A. Norkin’s Amended Motion for Rehearing, Written Opinion, or Clarification is hereby denied. EMAS, C.J., and FERNANDEZ and LINDSEY, JJ., concur. Appellant Jeffrey A. Norkin’s Amended Motion for Rehearing En Banc is denied. EMAS, C.J., and SALTER, FERNANDEZ, LOGUE, SCALES, LINDSEY, GORDO and LOBREE, JJ., concur. HENDON and MILLER, JJ., recused.
Docket Date 2020-04-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT, DAVID BEEM'SSECOND AMENDED MOTION FOR REHEARING,MOTION FOR REHEARING EN BANCand MOTION FOR WRITTEN OPINION or CLARIFICATION
On Behalf Of JEFFREY A. NORKIN
Docket Date 2020-04-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Motions filed by Appellants are hereby stricken, as they each contain (expressly or by adoption) arguments and allegations that are frivolous, extra-record and threatening in nature, and otherwise fail to comply with the requirements of the Florida Rules of Appellate Procedure and the case law construing same. Each Appellant is granted one opportunity (within ten (10) days from the date of this Order) to file an amended motion that complies with the Florida Rules of Appellate Procedure and that omits any allegation that is frivolous, extra-record, or threatening in nature. Appellants are hereby placed on notice that should Appellants engage in conduct that violates the Florida Rules of Appellate Procedure, or should a subsequent pleading be frivolous or in bad faith, that Appellants will be subject to sanctions, which may include striking of pleadings, imposition of costs, attorney’s fees, or other sanctions.EMAS, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2020-03-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE re: FILING AMENDED MOTION FOR REHEARING ANDREHEARING EN BANC
On Behalf Of JEFFREY A. NORKIN
Docket Date 2020-03-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT, DAVID BEEM'SAMENDED MOTION FOR REHEARING andMOTION FOR REHEARING EN BANCand MOTION FOR WRITTEN OPINION or CLARIFICATION
On Behalf Of JEFFREY A. NORKIN
Docket Date 2020-03-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT, JEFFREY NORKIN'SMOTION FOR REHEARING,MOTION FOR REHEARING EN BANCand MOTION FOR WRITTEN OPINION or CLARIFICATION
On Behalf Of JEFFREY A. NORKIN
Docket Date 2020-03-04
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and Remanded.
Docket Date 2020-03-04
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellees’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-02-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ requests for oral argument are hereby denied.EMAS, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2020-01-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING OF HEARING TRANSCRIPT TOSUPPLEMENT THE RECORD PURSUANT TO THE COURT'S ORDER DATEDDECEMBER 26, 2019
On Behalf Of JEFFREY A. NORKIN
Docket Date 2020-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellants’ Motion for Leave to File “Rough Draft” of Transcript in Lieu of Final Transcript is hereby denied. EMAS, C.J., and FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2020-01-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' MOTION FOR LEAVE TO FILE "ROUGH DRAFT" OF TRANSCRIPT IN LIEU OF FINAL TRANSCRIPT OR AS A RULE 9.200(b)(5) STATEMENT OF PROCEEDINGS
On Behalf Of JEFFREY A. NORKIN
Docket Date 2020-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Motion for Rehearing of the Court’s December 26, 2019, Order is hereby denied. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2019-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARINGof ORDER DATED DECEMBER 26, 2019
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-12-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellant Jeffrey Norkin's Motion to Strike in Part the appellees' Answer Brief is hereby denied. However, Appellants Jeffrey Norkin and David Beem are granted leave, but are not required, to file the transcripts of the hearings on the orders under review within thirty (30) days from the date of this Order. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2019-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT, JEFFREY NORKIN
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-12-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ CORRECTED ORDER:IT IS HEREBY ORDERED that the appellant Gary Ferguson's Notice of Voluntary Dismissal of Case No. 3D18-2575 is recognized by the Court, and the appeal from the Circuit Court for Miami-Dade County, Florida, under case no. 3D18-2575 is hereby dismissed. The appeal under case no. 3D18-1725 shall remain pending.
Docket Date 2019-12-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT, JEFFREY NORKIN'S MOTION1 TO STRIKE IN PART APPELLEES'ANSWER BRIEF, or, alternatively, for DECLARATORY RELIEF or FOR LEAVE TOSUPPLEMENT THE RECORD SHOULD THE COURT FIND THAT SUCHSUPPLEMENTATION IS NECESSARY TO ITS REVIEW and other related relief
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-12-18
Type Notice
Subtype Notice
Description Notice ~ APPELLANT, DAVID BEEM'S JOINDER IN, AND ADOPTION OF JEFFREYNORKIN'S MOTION TO STRIKE IN PART APPELLEES' ANSWER BRIEF, or,alternatively, for DECLARATORY RELIEF or FOR LEAVE TO SUPPLEMENT THERECORD SHOULD THE COURT FIND THAT SUCH SUPPLEMENTATION ISNECESSARY TO ITS REVIEW and other related relief
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-12-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ [See Corrected Order issued 12/20/19]IT IS HEREBY ORDERED that the appellant Gary Ferguson's Notice of Voluntary Dismissal of Case No. 3D18-2575 is recognized by the Court, and the above-referenced consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2019-12-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' JOINT RESPONSE TO "APPELLEES' MOTION TO STRIKE.... APPELLANTS' MOTION FOR AN EXTENSION OF TIME TO FILE REPLYBRIEFS"
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-12-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE OR, IN THE ALTERNATIVE, RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR AN EXTENSION OF TIME TO FILE REPLY BRIEFS
On Behalf Of KIM FERGUSON
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ pro se Motion for an Extension of Time to File Reply Briefs is granted to and including December 23, 2019, with no further extensions allowed. The filing of any further motions or pleadings shall not toll or stay this deadline.
Docket Date 2019-12-09
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 JEFFREY A. NORKIN
Docket Date 2019-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF CASE NO. 3D18-2575
On Behalf Of KIM FERGUSON
Docket Date 2019-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of KIM FERGUSON
Docket Date 2019-11-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEES' REQUEST FOR ORAL ARGUMENT
On Behalf Of KIM FERGUSON
Docket Date 2019-11-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO JOINT ANSWER BRIEF OF KIM AND GARY FERGUSON
On Behalf Of KIM FERGUSON
Docket Date 2019-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ JOINT ANSWER BRIEF OF KIM AND GARY FERGUSON
On Behalf Of KIM FERGUSON
Docket Date 2019-10-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Following review of the response and reply to the appellants’ Motion to Dismiss, appellants’ Motion to Dismiss the Appeal and Close the Briefing of Appellants’ Appeal against Kim and Gary Ferguson is hereby denied. Appellees’ Motion for an Extension of Time to File the consolidated Answer Brief is granted to and including November 9, 2019, with no further extensions absent unusual circumstances. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2019-10-16
Type Response
Subtype Reply
Description REPLY ~ APPELLANTS' REPLY RE: MOTION TO DISMISS APPEAL OF GARYFERGUSON AND TO CLOSE THE BRIEFING OF APPELLANT'S APPEALAGAINST KIM AND GARY FERGUSON
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-10-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO DISMISSAPPEAL OF GARY FERGUSON AND TO CLOSE THE BRIEFING OFAPPELLANTS' APPEAL AGAINST KIM AND GARY FERGUSON
On Behalf Of KIM FERGUSON
Docket Date 2019-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ KIM FERGUSON AND GARY FERGUSON'S MOTION FOREXTENSION OF TIME TO FILE CONSOLIDATED ANSWER BRIEF
On Behalf Of KIM FERGUSON
Docket Date 2019-10-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANTS' MOTION TO DISMISS APPEAL OF GARY FERGUSON ANDTO CLOSE THE BRIEFING OF APPELLANT'S APPEAL AGAINST KIM ANDGARY FERGUSON
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ JOINT OR UNOPPOSED MOTION FOR ORAL ARGUMENT
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion for leave to file an amended initial brief is granted, and the amended initial brief filed on July 29, 2019 is accepted by the Court.
Docket Date 2019-07-30
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellees’ motion to strike appellant Jeffrey Norkins’s initial brief is hereby denied. While pro se appellant Jeffrey Norkin is prohibited from representing appellant David Beem, appellant Norkin is not prohibited from representing himself regarding any judgment for attorney’s fees entered against him personally. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2019-07-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMENDED INITIAL BRIEF
On Behalf Of DAVID BEEM
Docket Date 2019-07-29
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ AMENDED INITIAL BRIEF OF APPELLANT, DAVID BEEM
On Behalf Of DAVID BEEM
Docket Date 2019-07-25
Type Notice
Subtype Notice
Description Notice ~ COUNSEL'S NOTICE OF UNAVAILABILITY
On Behalf Of KIM FERGUSON
Docket Date 2019-07-25
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon the motion of appellant Gary Ferguson, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-1725.Upon consideration, appellees' motion for a one hundred-twenty(120) day extension of time to file an answer brief is hereby denied. Appellees are granted a sixty (60) day extension of time to serve an answer brief.
Docket Date 2019-07-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, NORKIN'S RESPONSE SEEKING THE DENIAL OFAPPELLEES' MOTION FOR 120-DAY EXTENSION OF TIME TO FILEANSWER BRIEF AS DECEPTIVE AND MISLEADING TO THIS COURT
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' MOTION FOR ENLARGEMENT OF TIME TO RESPONDTO APPELLANT, DAVID BEEM'S INITIAL BRIEF
On Behalf Of KIM FERGUSON
Docket Date 2019-07-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE "APPELLANT," JEFFREY NORKIN'SINITIAL BREIF
On Behalf Of KIM FERGUSON
Docket Date 2019-07-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX OF APPELLANT, DAVID BEEM
On Behalf Of DAVID BEEM
Docket Date 2019-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT, DAVID BEEM
On Behalf Of DAVID BEEM
Docket Date 2019-07-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED AND SUPPLEMENTARY NOTICE OF APPEAL
On Behalf Of DAVID BEEM
Docket Date 2019-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ motion for an order permitting them to file one answer brief is granted, and the joint answer brief is due within twenty (20) days of the filing of appellant David Beem’s initial brief.
Docket Date 2019-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER PERMITTING APPELLEES TOFILE ONE ANSWER BRIEF
On Behalf Of KIM FERGUSON
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/20/19
Docket Date 2019-06-18
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 DAVID BEEM
Docket Date 2019-05-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX OF APPELLANT, JEFFREY NORKIN
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT, JEFFREY NORKIN
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/20/19
Docket Date 2019-05-15
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 DAVID BEEM
Docket Date 2019-04-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Jeffrey Norkin’s motion for rehearing of the Court’s order denying the cross-motion to add his name as a co-appellant on Mr. Beem’s appeal, or alternatively, Mr. Norkin’s second motion for the same relief, the motion is hereby stricken as unauthorized and repetitive. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2019-04-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ [See order issued on April 29, 2019 / motion stricken as unauthorized and repetitive.] APPELLANT, NORKIN'S MOTION FOR REHEARING OF THECOURT'S ORDER DENYING HIS CROSS-MOTION TO ADD JEFFREYNORKIN AS A CO-APPELLANT ON MR. BEEM'S APPEAL, or, alternatively,MR. NORKIN'S SECOND MOTION FOR THE SAME RELIEF
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB (David Beem and Jeffrey Norkin)-30 days to 5/20/19
Docket Date 2019-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant David Beem’s cross-motion to add Jeffrey Norkin as a co-appellant and is hereby denied. Appellant David Beem’s cross-motion for an order declaring that Jeffrey Norkin has the constitution right to assist appellant David Beem is denied. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2019-04-19
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 JEFFREY A. NORKIN
Docket Date 2019-04-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration of appellees’ motion for reconsideration of the Court’s March 22, 2019 order, motion to strike and motion to dismiss, the motion for reconsideration of the Court’s March 22, 2019 order is hereby denied. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2019-04-12
Type Response
Subtype Reply
Description REPLY ~ APPELLANT, NORKIN'S REPLY1 RE: HIS CROSS-MOTION TO ADDJEFFREY NORKIN AS A CO-APPELLANT ON MR. BEEM'S APPEAL
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-04-11
Type Response
Subtype Reply
Description REPLY ~ REPLY TO "APPELLANT, NORKIN'S RESPONSE TO APPELLEES' MOTION FOR REHEARING OF THE COURT'S GRANTING MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEFS AND TO STRIKE MOTION FOR EXTENSION AND TO DISMISS APPEAL; CROSS-MOTION TO ADD JEFFREY NORKIN AS A CO-APPELLANT ON MR. BEEM'S APPEAL"
On Behalf Of KIM FERGUSON
Docket Date 2019-04-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, NORKIN'S RESPONSE TO APPELLEES' MOTION FORREHEARING OF THE COURT'S GRANTING MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEFS AND TO STRIKE MOTION FOREXTENSION AND TO DISMISS APPEAL; CROSS-MOTION TO ADDJEFFREY NORKIN AS A CO-APPELLANT ON MR. BEEM'S APPEAL
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION FOR RECONSIDERATION OF THIS COURT'SORDER GRANTING "APPELLANTS' MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF" AND APPELLEES' MOTION TOSTRIKE "APPELLANTS' MOTION FOR EXTENSION OF TIME" ANDMOTION TO DISMISS APPEAL
On Behalf Of KIM FERGUSON
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB (David Beem and Jeffrey Norkin)-30 days to 4/20/19
Docket Date 2019-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILEINITIAL BRIEFS
On Behalf Of JEFFREY A. NORKIN
Docket Date 2019-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion to clarify or establish briefing schedule, alternatively, motion for extension of time to file initial brief is granted. Appellants’ initial brief shall be served on or before March 21, 2019.
Docket Date 2019-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION TO CLARIFY OR ESTABLISH BRIEFING SCHEDULE; alternatively, MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
Docket Date 2018-12-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Supplementary
On Behalf Of DAVID BEEM
Docket Date 2018-12-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2018-11-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES' MOTION TO RELINQUISH JURISDICTION TO THE LOWER TRIBUNAL
On Behalf Of KIM FERGUSON
Docket Date 2018-11-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Joann M. Hennessey, PLLC and Joann M. Hennessey, Esquire are withdrawn as counsel for appellant David Beem, and relieved from any further responsibility in this cause.
Docket Date 2018-11-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR DEFENDANTS
On Behalf Of DAVID BEEM
Docket Date 2018-09-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Upon consideration, the parties' motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2018-09-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINDER IN MOTION TO RELINQUISH JURISDICTION; and MOTION TO BE EXCUSED FROM PAYING FILING FEE
On Behalf Of DAVID BEEM
Docket Date 2018-08-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 8, 2018.
Docket Date 2018-08-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES' MOTION TO RELINQUISH JURISDICTION TO THE LOWER TRIBUNAL
On Behalf Of KIM FERGUSON
Docket Date 2018-08-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF APPEARANCE OF ALAN G. GEFFIN AS COUNSEL FOR APPELLEES AND DESIGNATION OF PRIMARY E-MAIL ADDRESSES FOR SERVICE
On Behalf Of KIM FERGUSON
Docket Date 2018-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DAVID BEEM
Docket Date 2018-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3435958704 2021-03-31 0455 PPP 228 Homer Ave S, Lehigh Acres, FL, 33973-2080
Loan Status Date 2022-12-09
Loan Status Charged Off
Loan Maturity in Months 25
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18872
Loan Approval Amount (current) 18872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33973-2080
Project Congressional District FL-19
Number of Employees 1
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State