Search icon

AMERICAN FEDERATED TITLE CORP.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OQXPFFBKESYP51 P94000049599 US-FL GENERAL ACTIVE 1994-07-05

Addresses

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

Agent

Name Role Address
ZEMEL FRANKLIN LPartner Agent C/O Saul Ewing, LLP, FT. LAUDERDALE, FL, 33301

Secretary

Name Role Address
CORNFELD ROBERT M Secretary 3850 HOLLYWOOD BLVD., SUITE 400, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
CORNFELD ROBERT M Treasurer 3850 HOLLYWOOD BLVD., SUITE 400, HOLLYWOOD, FL, 33021

Director

Name Role Address
CORNFELD ROBERT M Director 3850 HOLLYWOOD BLVD., SUITE 400, HOLLYWOOD, FL, 33021

President

Name Role Address
CORNFELD ROBERT M President 3850 HOLLYWOOD BLVD., SUITE 400, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
CORNFELD JEFFREY D Vice President 3850 HOLLYWOOD BLVD STE 400, HOLLYWOOD, FL, 33021

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
ALLEN GROSS, et al., VS AMERICAN FEDERATED TITLE CORP., 3D2020-1168 2020-08-17 Closed
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 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
ALLEN GROSS, et al., VS AMERICAN FEDERATED TITLE CORP., 3D2020-0448 2020-03-06 Closed
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
AMERICAN FEDERATED TITLE CORPORATION, VS ALLEN GROSS AND EDYTHE GROSS, 3D2014-0758 2014-04-08 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
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

Documents

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