Entity Name: | AMERICAN FEDERATED TITLE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jul 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Sep 2015 (9 years ago) |
Document Number: | P94000049599 |
FEI/EIN Number | 650506892 |
Address: | 3850 HOLLYWOOD BLVD, SUITE 400, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3850 HOLLYWOOD BLVD, SUITE 400, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300OQXPFFBKESYP51 | P94000049599 | US-FL | GENERAL | ACTIVE | 1994-07-05 | |||||||||||||||||||
|
Legal | C/O ZEMEL, FRANKLIN M, 200 EAST LAS OLAS BLVD. STE. 1000, FT. LAUDERDALE, US-FL, US, 33301 |
Headquarters | 3850 Hollywood Boulevard, Suite 400, Hollywood, US-FL, US, 33021 |
Registration details
Registration Date | 2013-10-15 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-07-06 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P94000049599 |
Name | Role | Address |
---|---|---|
ZEMEL FRANKLIN LPartner | Agent | C/O Saul Ewing, LLP, FT. LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
CORNFELD ROBERT M | Secretary | 3850 HOLLYWOOD BLVD., SUITE 400, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
CORNFELD ROBERT M | Treasurer | 3850 HOLLYWOOD BLVD., SUITE 400, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
CORNFELD ROBERT M | Director | 3850 HOLLYWOOD BLVD., SUITE 400, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
CORNFELD ROBERT M | President | 3850 HOLLYWOOD BLVD., SUITE 400, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
CORNFELD JEFFREY D | Vice President | 3850 HOLLYWOOD BLVD STE 400, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000124240 | MARGATE COMMERCE CENTER | EXPIRED | 2014-12-11 | 2024-12-31 | No data | 3850 HOLLYWOOD BLVD., SUITE 400, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-08 | ZEMEL, FRANKLIN L, Partner | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | C/O Saul Ewing, LLP, 200 EAST LAS OLAS BLVD. STE. 1000, FT. LAUDERDALE, FL 33301 | No data |
AMENDMENT | 2015-09-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-21 | 3850 HOLLYWOOD BLVD, SUITE 400, HOLLYWOOD, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-21 | 3850 HOLLYWOOD BLVD, SUITE 400, HOLLYWOOD, FL 33021 | No data |
AMENDMENT | 1996-06-28 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLEN GROSS, et al., VS AMERICAN FEDERATED TITLE CORP., | 3D2020-1168 | 2020-08-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLEN GROSS |
Role | Appellant |
Status | Active |
Representations | Alan J. Kluger, Becky N. Saka, TERRI MEYERS |
Name | A&M FLORIDA PROPERTIES, LLC |
Role | Petitioner |
Status | Active |
Name | EDYTHE GROSS |
Role | Petitioner |
Status | Active |
Name | A&M FLORIDA PROPERTIES II, LLC |
Role | Petitioner |
Status | Active |
Name | A&M FLORIDA PROPERTIES III, LLC |
Role | Petitioner |
Status | Active |
Name | AMERICAN FEDERATED TITLE CORP. |
Role | Appellee |
Status | Active |
Representations | FRANKLIN L. ZEMEL, Kimberly Kanoff Berman, JEANNIE A. HANRAHAN, ALAN R. POPPE, CRAIG S. HUDSON |
Name | Hon. Veronica Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-12-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Authored Opinion |
Docket Date | 2020-12-01 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2020-11-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF ACKNOWLEDGMENT |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-11-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF ACKNOWLEDGMENT |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-08-21 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ TIME-SENSITIVE MOTION TO STAY |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-11-16 |
Type | Notice |
Subtype | Notice of Oral Argument-Video Conference |
Description | Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, DECEMBER 1, 2020, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. |
Docket Date | 2020-11-16 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Respondent’s Response to Petitioners’ Time-Sensitive Motion to Stay is noted. Upon consideration, Petitioners’ Time-Sensitive Motion to Stay is granted, and the trial court’s July 17, 2020, order is hereby stayed pending further order of this Court. LOGUE, MILLER and LOBREE, JJ., concur. |
Docket Date | 2020-09-16 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-09-14 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ PETITIONER'S NOTICE OF FILING CORRECTED EXHIBIT "M" TOAPPENDIX TO PETITION FOR WRIT OF CERTIOARI |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-09-14 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-09-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-09-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-09-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Following review of Respondent’s Response filed on August 31, 2020, Petitioners’ Motion for Leave to File Reply to Correct the Record is hereby denied. LOGUE, MILLER and LOBREE, JJ., concur. |
Docket Date | 2020-08-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S OPPOSITION TO MOTION FOR LEAVE TO FILEREPLY TO "CORRECT THE RECORD" |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-08-31 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE REPLY TO CORRECT THE RECOR |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-08-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ RESPONDENT'S APPENDIX TO ITSRESPONSE TO PETITIONERS' TIME-SENSITIVE MOTION TO STAY |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-08-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS'"TIME-SENSITIVE" MOTION TO STAY |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-08-27 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING TRIAL COURT'S ORDER DATED AUGUST 25, 2020 |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-08-24 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioners' Time-Sensitive Motion to Stay, the trial court's July 17, 2020, order is hereby temporarily stayed pending further order of this Court. Respondent is ordered to file a response within five (5) days from the date of this Order to Petitioners' Time-Sensitive Motion to Stay. |
Docket Date | 2020-08-21 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within fifteen (15) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2020-08-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-08-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-08-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-08-17 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ PRIOR CASES: 20-448, 14-758, 11-2645 |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-08-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 10-59832 |
Parties
Name | ALLEN GROSS |
Role | Petitioner |
Status | Active |
Representations | JEANNIE A. HANRAHAN, CRAIG S. HUDSON, TERRI MEYERS, Kimberly Kanoff Berman, Alan J. Kluger |
Name | EDYTHE GROSS |
Role | Petitioner |
Status | Active |
Name | A&M FLORIDA PROPERTIES II, LLC |
Role | Petitioner |
Status | Active |
Name | A&M FLORIDA PROPERTIES III, LLC |
Role | Petitioner |
Status | Active |
Name | GFI MANAGEMENT SERVICES, INC. |
Role | Petitioner |
Status | Active |
Name | AMERICAN FEDERATED TITLE CORP. |
Role | Respondent |
Status | Active |
Representations | ALAN R. POPPE, FRANKLIN L. ZEMEL |
Name | Hon. Veronica Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-10-09 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-07-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-07-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-06-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-06-25 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Following review of the Corrected Emergency Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed as untimely, to the extent that review is sought of the discovery order dated November 25, 2019. The Petition is denied as to the February 6, 2020, orders, as the petitioners have not demonstrated a clear departure from the essential requirements of the law resulting in a material injury for the remainder of the case and which cannot be corrected on post-judgment appeal. Racetrac Petroleum, Inc. v. Sewell, 150 So. 3d 1247, 1251 (Fla. 3d DCA 2014). Upon consideration of the respondent’s Motion for Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is hereby denied. |
Docket Date | 2020-05-28 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ PETITIONER, GFI MANAGEMENT SERVICES, INC.'S NOTICE OFJOINDER IN THE PETITIONERS' CORRECTED REPLY IN SUPPORTOF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-05-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Petitioners’ Motion for Leave to Submit a Corrected Reply in Support of Petition for Writ of Certiorari is granted, and the corrected reply filed on May 22, 2020, is accepted by the Court. Upon consideration, Petitioners’ Motion for Leave to File a Reply to the Respondent’s Opposition to Petitioners’ Motion for Leave to Submit Corrected Reply is hereby denied. |
Docket Date | 2020-05-27 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ PETITIONERS' MOTION FOR LEAVE TO FILE REPLYTO RESPONDENT'S OPPOSITION TO PETITIONERS'MOTION FOR LEAVE TO SUBMIT CORRECTED REPLYIN SUPPORT OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-05-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S OPPOSITION TO PETITIONERS' MOTION FORLEAVE TO SUBMIT "CORRECTED" REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-05-22 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ (CORRECTED) REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-05-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-05-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ PETITIONER'S MOTION FOR LEAVE TO SUBMIT CORRECTED REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-05-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL APPENDIX TO REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI - TABLE OF CONTENTS |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-05-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Fourth Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including May 21, 2020. |
Docket Date | 2020-05-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ PETITIONER'S FOURTH MOTION FOR EXTENSION OF TIME TO FILE REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-04-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, Respondent's Motion for Leave to File Sur-Reply to GFI Management Services, Inc.'s Notice of Joinder and Reply to Respondent's Response Brief is hereby denied. Petitioners' Corrected Third Motion for Extension of Time to File Reply in Further Support of Petition for Writ of Certiorari is granted to and including May 11, 2020. Petitioners' Motion for Leave to File Reply to Respondent's Opposition to Third Motion for Extension of Time is hereby denied as moot. SALTER, HENDON and LOBREE, JJ., concur. |
Docket Date | 2020-04-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ PETITIONERS' MOTION FOR LEAVE TO FILEREPLY TO RESPONDENT'S OPPOSITION TO THIRDMOTION FOR EXTENSION OF TIME |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-04-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONER, GFI MANAGEMENT SERVICES, INC.'S RESPONSE TORESPONDENT'S MOTION FOR LEAVE TO FILE A SUR-REPLY TOGFIM'S NOTICE OF JOINDER AND REPLY TO RESPONDENT'SRESPONSE BRIEF |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-04-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S CORRECTED THIRD MOTION FOR EXTENSIONOF TIME TO FILE REPLY IN FURTHER SUPPORT OFPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-04-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext-granted to respond to motion (OG01A) ~ Petitioners’ Motion for Extension of Time to File a Response to the Respondent’s Motion for Appellate Attorney’s Fees and Costs is granted, and the Response filed on April 4, 2020, is accepted as timely filed. |
Docket Date | 2020-04-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ PETITIONERS' MOTION FOREXTENSION OF TIME TO FILE RESPONSE |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-04-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ RESPONDENT'S MOTION FOR LEAVE TO FILE SUR-REPLYTO GFIM'S NOTICE OF JOINDER AND REPLY TO RESPONDENT'SRESPONSE BRIEF |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-04-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S OPPOSITION TO PETITIONERS' THIRD MOTIONFOR EXTENSION OF TIME TO FILE REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-04-06 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Respondent is ordered to file a response on or before April 8, 2020, to the Petitioners’ Third Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari. |
Docket Date | 2020-04-06 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ PETITIONER, GFI MANAGEMENT SERVICES, INC.'S NOTICE OFJOINDER IN THE PETITIONERS' RESPONSE TO THE RESPONDENT'SMOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-04-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ PETITIONERS' THIRD MOTION FOR EXTENSION OF TIME TO FILE REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI FOLLOWING TRIAL COURT HEARING |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-04-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Amended Unopposed Second Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including April 3, 2020. |
Docket Date | 2020-04-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ PETITIONERS' SECOND MOTION FOREXTENSION OF TIME TO FILE REPLY |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-03-31 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ PETITIONER GFI MANAGEMENT SERVICES, INC.'S NOTICE OFJOINDER IN THE CORRECTED EMERGENCY PETITION FOR WRITOF CERTIORARI AND PETITION FOR WRIT OF CERTIORARI ANDREPLY TO RESPONDENT'S RESPONSE BRIEF |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-03-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TOPETITIONER GFI MANAGEMENT SERVICES, INC.'S NOTICE OFJOINDER IN THE CORRECTED EMERGENCY PETITION FOR WRITOF CERTIORARI AND PETITION FOR WRIT OF CERTIORARI ANDREPLY TO RESPONDENT'S RESPONSE BRIEF |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-03-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including March 31, 2020. GFI Management Services, Inc.’s Motion for Extension of Time to File Notice of Joinder and Reply to the Response Brief is granted to and including March 31, 2020. |
Docket Date | 2020-03-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ PETITIONER GFI MANAGEMENT SERVICES, INC.'S,MOTION FOR EXTENSION OF TIME TO FILE NOTICE OF JOINDERAND REPLY TO THE RESPONSE BRIEF |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-03-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ GROSS PETITIONERS' MOTION FOR EXTENSION OF TIME TO FILE REPLY |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-03-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ GFI Management Services, Inc.’s Notice of Joinder for Realignment is granted as stated in the Notice. |
Docket Date | 2020-03-20 |
Type | Misc. Events |
Subtype | Notice of Joinder Fee Paid through Portal |
Description | NOTICE OF JOINDER FEE PAID THROUGH PORTAL |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-03-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ RESPONDENT, GFI MANAGEMENT SERVICES, INC.'S NOTICE OFJOINDER FOR REALIGNMENT AS PETITIONER PURSUANT TOFLORIDA RULE OF APPELLATE PROCEDURE 9.360(a) |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-03-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ PAGES 1157-1280 |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-03-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL APPENDIX EMERGENCY PETITION FOR WRIT OF CERTIORARI FOR STAY OF TRIAL COURT'S ORDER REQUIRING FORENSIC EXAMINATION ON MARCH 9, 2020 AND PETITION FOR WRIT OF CERTIORARI QUASHING THE TRIAL COURT'S ORDERS REGARDING FORENSIC EXAMINATION OF PETITIONERS' COMPUTERS AND EMAIL FOR PRIVILEGED COMMUNICATIONS |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-03-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-03-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S BRIEF INRESPONSE TO *CORRECTED* EMERGENCYPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-03-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2020-03-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-03-09 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ CORRECTED* EMERGENCY PETITION FOR WRIT OF CERTIORARI FOR STAY OF TRIAL COURT'S ORDER REQUIRING FORENSIC EXAMINATION ON MARCH 9, 2020 AND PETITION FOR WRIT OF CERTIORARI QUASHING THE TRIAL COURT'S ORDERS REGARDING FORENSIC EXAMINATION OF PETITIONERS' COMPUTERS AND EMAIL FOR PRIVILEGED COMMUNICATIONS |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-03-09 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of Petitioners’ Corrected Emergency Petition for Writ of Certiorari for Stay of Trial Court’s Orders, the trial court’s orders sought to be review are temporarily stayed pending further order of this Court. Respondent shall file and serve a written response, within ten (10) days from the date of this Order, to the Corrected Emergency Petition for Writ of Certiorari. Petitioners may file a reply within seven (7) days from the filing and service of the response. |
Docket Date | 2020-03-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-03-06 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ EMERGENCY PETITION FOR WRIT OF CERTIORARI FOR STAY OF TRIAL COURT'S ORDER REQUIRING FORENSIC EXAMINATION ON MARCH 9, 2020 AND PETITION FOR WRIT OF CERTIORARI QUASHING THE TRIAL COURT'S ORDERS REGARDING FORENSIC EXAMINATION OF PETITIONERS' COMPUTERS AND EMAIL FOR PRIVILEGED COMMUNICATIONS |
On Behalf Of | ALLEN GROSS |
Docket Date | 2020-03-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIXEMERGENCY PETITION FOR WRIT OF CERTIORARI FOR STAY OF TRIAL COURT'S ORDER REQUIRING FORENSIC EXAMINATION ON MARCH 9, 2020 AND PETITION FOR WRIT OF CERTIORARI QUASHING THE TRIAL COURT'S ORDERS REGARDING FORENSIC EXAMINATION OF PETITIONERS' COMPUTERS AND EMAIL FOR PRIVILEGED COMMUNICATIONS |
On Behalf Of | ALLEN GROSS |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 10-59832 |
Parties
Name | AMERICAN FEDERATED TITLE CORP. |
Role | Appellant |
Status | Active |
Representations | FRANKLIN L. ZEMEL, SUSAN E. TRENCH |
Name | ALLEN GROSS |
Role | Appellee |
Status | Active |
Name | EDYTHE GROSS |
Role | Appellee |
Status | Active |
Representations | CRAIG S. HUDSON, SHELDON L. ZIPKIN |
Name | HON. MARC SCHUMACHER |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. JOHN SCHLESINGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-07-26 |
Type | Opinion |
Subtype | Non-dispositive |
Description | Non-dispositive - Authored Opinion ~ On Motion to Withdraw Previous Opinion |
Docket Date | 2017-06-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to aa motion to dissolve mandate |
On Behalf Of | EDYTHE GROSS |
Docket Date | 2017-05-10 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ The appellees are ordered to file a response within fifteen (15) days from the date of this order to appellant¿s May 5, 2017 motion for withdrawal of previous opinion. |
Docket Date | 2017-05-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of Florida Supreme Court's denial of rehearing in DEBRICA V. FISCHER and motion for withdrawal of previous opinion |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2017-02-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of Florida Supreme Court's disposition of Debrincat v. Fischer |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2015-10-15 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The temporary recall of the mandate in this case is extended through and until further order of this Court. Within seven (7) days of the Florida Supreme Court¿s disposition of Debricot et al. v. Fischer, SC15-1477, the parties shall inform this Court of such disposition. WELLS, EMAS and SCALES, JJ., concur. |
Docket Date | 2015-10-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AA's notice of Florida Supreme Court's jurisdictional determination in Debricot vs. Fischer. |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2015-09-18 |
Type | Post-Disposition Motions |
Subtype | Motion to Recall Mandate |
Description | Motion to Recall Mandated Granted (OG57C) ~ Due to appellees¿ filing of a response, the appellees¿ motion for extension of time to file response is denied as moot. Appellant¿s motion to recall mandate is granted, and this Court¿s mandate issued May 29, 2015 is temporarily recalled pending the Florida Supreme Court¿s determination of whether to accept jurisdiction in Debricot et. Al. vs. Fischer, SC15-1477. The parties shall inform this Court of the Florida Supreme Court¿s jurisdictional determination within three (3) days of the Florida Supreme Court making such determination. The portion of appellant¿s August 20, 2015 motion to expedite requesting an expedited oral argument is denied as moot. WELLS, EMAS and SCALES, JJ., concur. |
Docket Date | 2015-09-17 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to the response to recall the mandate |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2015-09-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to the aa motion to dissolve mandate |
On Behalf Of | EDYTHE GROSS |
Docket Date | 2015-09-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to ae's motion for enlargement of time |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2015-09-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ to aa's motion to recall mandate |
On Behalf Of | EDYTHE GROSS |
Docket Date | 2015-09-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to expedite briefing schedule and setting of oral argument is granted. Within ten (10) days from the date of this order, the appellee shall file a response to appellant¿s motion to recall mandate. Appellee¿s response shall not exceed ten (10) pages in length. Within three (3) days thereafter, appellant may, but shall not be required to, file a reply, which shall not exceed five (5) pages in length. |
Docket Date | 2015-08-20 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to recall the mandate |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2015-05-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate ~ RECALLED |
Docket Date | 2015-05-13 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing, issuance of a written opinion and certification is hereby denied. WELLS, EMAS and SCALES, JJ., concur. Appellant¿s motion for rehearing en banc is denied. |
Docket Date | 2015-05-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-04-17 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ and certification |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2015-04-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2015-03-24 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2015-03-11 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ This cause is removed from the oral argument calendar of Tuesday, March 24, 2015. The Court will consider the case without oral argument.Appellant¿s motion to reset oral argument is hereby denied as moot.WELLS, EMAS and SCALES, JJ., concur. |
Docket Date | 2015-03-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2015-03-02 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument ~ motion to reset |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2015-02-24 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2015-02-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | EDYTHE GROSS |
Docket Date | 2015-02-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AE- 15 days to 2/17/15 |
Docket Date | 2015-01-30 |
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 | EDYTHE GROSS |
Docket Date | 2015-01-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AE-30 days to 1/30/15. |
Docket Date | 2014-12-31 |
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 | EDYTHE GROSS |
Docket Date | 2014-12-04 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s December 2, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion. |
Docket Date | 2014-12-02 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2014-12-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2014-12-02 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2014-11-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an enlargement of time to file the initial brief is granted to and including December 4, 2014, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. |
Docket Date | 2014-11-10 |
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 | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2014-11-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2014-10-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an enlargement of time to file the initial brief is granted to and including November 14, 2014. |
Docket Date | 2014-10-15 |
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 | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2014-09-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 10/15/14 |
Docket Date | 2014-09-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2014-08-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 9/15/14 |
Docket Date | 2014-08-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2014-07-16 |
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 | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2014-07-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/16/14. |
Docket Date | 2014-06-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 5 volumes. |
Docket Date | 2014-04-25 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ Upon consideration of appellant's response, the rule to show cause issued by this Court on April 11, 2014 is hereby discharged. Appellant's 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 | 2014-04-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2014-04-18 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2014-04-11 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2014-04-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Not certified. |
On Behalf Of | AMERICAN FEDERATED TITLE CORP. |
Docket Date | 2014-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately. |
Docket Date | 2014-04-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-24 |
Amendment | 2015-09-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State