Search icon

WAYNE KAPLAN, P.A. - Florida Company Profile

Company Details

Entity Name: WAYNE KAPLAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2004 (20 years ago)
Document Number: P98000025364
FEI/EIN Number 650833828

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

Address: 6501 CONGRESS AVENUE SUITE 100, BOCA RATON, FL, 33487, US
Mail Address: 6501 CONGRESS AVENUE SUITE 100, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN WAYNE President 6501 Congress Avenue, BOCA RATON, FL, 33487
KAPLAN WAYNE E Agent 6501 Congress Avenue, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 6501 CONGRESS AVENUE SUITE 100, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2013-02-13 6501 CONGRESS AVENUE SUITE 100, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 6501 Congress Avenue, Suite 100, BOCA RATON, FL 33487 -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
ERICA HAHN and BROOKE HAHN VS MEAH TELL, as personal representative of the ESTATE OF WILLIAM DAVID HAHN, et al. 4D2020-1116 2020-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-39029

Parties

Name Erica Hahn
Role Appellant
Status Active
Representations John P. Seiler
Name Brooke Hahn
Role Appellant
Status Active
Name Alan Weinstein
Role Appellee
Status Active
Name Meah Tell, as personal representative of the Estate of William David Hahn
Role Appellee
Status Active
Name WAYNE KAPLAN, P.A.
Role Appellee
Status Active
Name William David Hahn
Role Appellee
Status Active
Representations Meah Tell, Edward McCarthy, III
Name Wayne Kaplan
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 8, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Erica Hahn
Docket Date 2020-12-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-10-12
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that the August 4, 2020 substitution of parties filed on behalf of the appellee is granted. Meah Tell, as personal representative of the Estate of William David Hahn, is substituted as appellee for this appeal.
Docket Date 2020-09-25
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of William David Hahn
Docket Date 2020-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 777 PAGES (PAGES 1-741)
On Behalf Of Clerk - Broward
Docket Date 2020-09-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-08-31
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ Upon consideration of Meah Rothman Tell, Esq.'s July 28, 2020 and August 4, 2020 responses, it is ORDERED that the above-styled appeal is stayed for thirty (30) days for the trial court to dispose of the pending "motion to substitute the Estate of William David Hahn, as plaintiff and counter-defendant." If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Meah Rothman Tell, Esq., shall file a status report with this court as to the progress being made towards disposition of the motion. The court reserves ruling on the motions "to substitute the estate of William David Hahn, as appellee" until after the stay has been lifted.
Docket Date 2020-08-04
Type Response
Subtype Response
Description Response ~ UPDATED RESPONSE AND MOTION TO SUBSTITUTE THE ESTATE OF WILLIAM DAVID HAHN AS APPELLEE
On Behalf Of William David Hahn
Docket Date 2020-07-28
Type Response
Subtype Response
Description Response ~ AND MOTION TO SUBSTITUTE THE ESTATE OF WILLIAM DAVID HAHN,AS APPELLEE
On Behalf Of William David Hahn
Docket Date 2020-07-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of the July 7, 2020 suggestion of death, Meah Rothman Tell, Esq., counsel for appellee, William David Hahn, is ORDERED to file a response within ten (10) days from the date of this order indicating whether the estate/a personal representative will be substituted in for William David Hahn and whether this appeal should be stayed pending substitution. See Fla. R. App. P. 9.360(c)(3); Fla. R. Civ. P. 1.260(a)(1). Appellant may file a reply within ten (10) days of appellee's response.
Docket Date 2020-07-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONSE TO ORDER DATED JULY 2, 2020 AND REPORT AS TO STATUS OF PAYMENT FOR AND PREPARATION OF THE RECORD ON APPEAL
On Behalf Of Erica Hahn
Docket Date 2020-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 09/11/2020
Docket Date 2020-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Erica Hahn
Docket Date 2020-07-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on June 24, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-06-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-06-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants’ May 28, 2020 response, it is ORDERED that appellee William David Hahn’s May 14, 2020 motion to dismiss appeal is denied.
Docket Date 2020-05-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Erica Hahn
Docket Date 2020-05-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of William David Hahn
Docket Date 2020-05-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of William David Hahn
Docket Date 2020-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Erica Hahn
Docket Date 2020-05-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Erica Hahn
Docket Date 2020-05-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WILLIAM DAVID HAHN VS ERICA HAHN, et al. 4D2017-3919 2017-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-39029 (11)

Parties

Name William David Hahn
Role Appellant
Status Active
Representations Meah Tell
Name Alan Weinstein
Role Appellee
Status Active
Name WAYNE KAPLAN, P.A.
Role Appellee
Status Active
Name Wayne Kaplan
Role Appellee
Status Active
Name Erica Hahn
Role Appellee
Status Active
Representations John P. Seiler, Edward McCarthy, III, Steven A. Wahlbrink
Name Brooke Hahn
Role Appellee
Status Active
Name Hon. Daliah H. Weiss
Role Judge/Judicial Officer
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Erica Hahn
Docket Date 2019-04-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Erica Hahn
Docket Date 2019-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ IN PART DISMISSED IN PART
Docket Date 2019-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellees’ April 25, 2019 motion for rehearing and/or clarification is denied. Further,ORDERED that the appellant’s April 25, 2019 motion for rehearing and/or motion for clarification and/or motion for written opinion is denied. Further,ORDERED that the appellant’s May 13, 2019 motion to strike is denied.
Docket Date 2019-05-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ UNTIMELY RESPONSE OF APPELLEES ERICA HAHN AND BROOKE HAHN IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING ETC
On Behalf Of William David Hahn
Docket Date 2019-05-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING AND/OR MOTION FOR CLARIFICATION AND/OR MOTION FOR WRITTEN OPINION
On Behalf Of Erica Hahn
Docket Date 2019-05-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STRIKE
On Behalf Of William David Hahn
Docket Date 2019-05-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND/OR CLARIFICATION OF ORDER DENYINGATTORNEY'S FEES AND COSTS TO APPELLEES, ERICA HAHN AND BROOKE HAHN
On Behalf Of William David Hahn
Docket Date 2019-04-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant, William David Hahn's September 17, 2018 motion for attorney's fees and costs from appellees, Wayne Kaplan and Wayne Kaplan, P.A. is denied. FurtherORDERED that the appellant, William David Hahn's September 17, 2018 motion for attorney's fees and costs from appellees, Erica Hahn and Brooke is denied.
Docket Date 2018-08-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 09/06/2018** (ERICA AND BROOKE HAHN)
On Behalf Of Erica Hahn
Docket Date 2019-03-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-01-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 5, 2019, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-12-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Meah Rothman Tell's December 21, 2018 notice of unavailability is stricken as unauthorized.
Docket Date 2018-12-21
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** NOTICE OF UNAVAILABILITY
On Behalf Of William David Hahn
Docket Date 2018-11-28
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellees' November 27, 2018 motion to re-set of oral argument is granted. Oral argument scheduled for January 8, 2019 is cancelled and will be rescheduled for a later date.
Docket Date 2018-11-27
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Erica Hahn
Docket Date 2018-11-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 8, 2019, at 10:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William David Hahn
Docket Date 2018-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 5, 2018 motion for extension of time to file reply brief is granted, and appellant shall serve the reply brief on or before October 9, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-10-05
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 William David Hahn
Docket Date 2018-10-01
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellant's September 13, 2018 "motion to increase page limit of reply brief, or alternatively, to file a reply brief up to a page limit of fifteen pages as to each answer brief filed" is granted. The appellant's reply brief shall not exceed thirty (30) pages. Further, ORDERED that appellant's September 12, 2018 motion for extension of time to file reply brief is granted, and appellant shall serve the enlarged reply brief on or before October 5, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-09-26
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR ATTORNEYS FEES AND COSTS FROM APPELLEES WAYNE KAPLAN AND WAYNE KAPLAN, P.A.
Docket Date 2018-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 09/26/2018** FROM APPELLEES, WAYNE KAPLAN and WAYNE KAPLAN, P.A.
On Behalf Of William David Hahn
Docket Date 2018-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of William David Hahn
Docket Date 2018-09-13
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of William David Hahn
Docket Date 2018-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **GRANTED. SEE 10/01/2018 ORDER.**
On Behalf Of William David Hahn
Docket Date 2018-09-06
Type Response
Subtype Response
Description Response ~ TO APPELLES, WAYNE KAPLAN and WAYNE KAPLAN, P.A.'s MOTION FORATTORNEY FEES AND COSTS
On Behalf Of William David Hahn
Docket Date 2018-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (ERICA HAHN AND BROOKE HAHN)
On Behalf Of Erica Hahn
Docket Date 2018-08-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 08/27/2018
Docket Date 2018-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (WAYNE KAPLAN AND WAYNE KAPLAN, P.A.)
On Behalf Of Erica Hahn
Docket Date 2018-06-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 08/20/2018
Docket Date 2018-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (WAYNE KAPLAN AND WAYNE KAPLAN, P.A.)
Docket Date 2018-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (ERICA HAHN AND BROOKE HAHN)
On Behalf Of Erica Hahn
Docket Date 2018-06-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 08/20/2018
Docket Date 2018-05-31
Type Notice
Subtype Notice
Description Notice ~ OF AMENDMENT TO CERTIFICATE OF SERVICE ON INITIAL BRIEF OF APPELLANT WILLIAM DAVID HAHN
On Behalf Of William David Hahn
Docket Date 2018-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William David Hahn
Docket Date 2018-05-31
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's May 30, 2018 motion to accept brief as timely filed is granted. The initial brief is deemed timely filed as of the date of this order.
Docket Date 2018-05-30
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of William David Hahn
Docket Date 2018-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 19, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 5525 PAGES
Docket Date 2018-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ("AMENDED" - ORIGINAL MOTION WAS REJECTED)
On Behalf Of William David Hahn
Docket Date 2017-12-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William David Hahn
Docket Date 2017-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WILLIAM DAVID HAHN VS ERICA HAHN, BROOKE HAHN, et al. 4D2011-2159 2011-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-39029 08

Parties

Name William David Hahn
Role Appellant
Status Active
Representations MEAH R. TELL (DNU)
Name Erica Hahn
Role Appellee
Status Active
Representations MICHAEL DEWBERRY, JACK SEILER
Name Brooke Hahn
Role Appellee
Status Active
Name Wayne Kaplan
Role Appellee
Status Active
Name ALAN WEINSTEIN (DNU)
Role Appellee
Status Active
Name WAYNE KAPLAN, P.A.
Role Appellee
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-11-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2011-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of William David Hahn
Docket Date 2011-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR COSTS
On Behalf Of William David Hahn
Docket Date 2011-10-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC. (9 COPIES FILED 11/3/11)
On Behalf Of Wayne Kaplan
Docket Date 2011-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ (M)
On Behalf Of William David Hahn
Docket Date 2011-10-21
Type Order
Subtype Order
Description ORD-Moot ~ (10/11/11 MOTION TO STRIKE AND TO DISMISS)
Docket Date 2011-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-10-12
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ REPLY TO RESPONSE, ETC.
Docket Date 2011-10-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal
Docket Date 2011-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (M)
On Behalf Of Wayne Kaplan
Docket Date 2011-10-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (M) PETITION FOR WRIT OF CERT
On Behalf Of Wayne Kaplan
Docket Date 2011-10-07
Type Response
Subtype Response
Description Response ~ TO AE'S MOTION TO STRIKE AA'S RESPONSE TO S/C ORDER, ETC.
On Behalf Of William David Hahn
Docket Date 2011-10-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AE'S REPLY TO AA'S RESPONSE TO S/C ORDER, ETC. *AND* RESPONSE TO AE'S MOTION TO STRIKE, ETC.
On Behalf Of William David Hahn
Docket Date 2011-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TREAT AS A PETITION (WITH APPENDIX) (INCORPORATED IN PETITION FOR WRIT OF CERT)
On Behalf Of William David Hahn
Docket Date 2011-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of William David Hahn
Docket Date 2011-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES (WITH CD ROM)
Docket Date 2011-09-27
Type Response
Subtype Response
Description Response ~ (M) TO MOTION FOR LEAVE TO FILE APPENDIX, ETC.
On Behalf Of Wayne Kaplan
Docket Date 2011-09-15
Type Response
Subtype Response
Description Response to Order to Show Cause ~ T - (HOLDING FOR REPLY)
On Behalf Of William David Hahn
Docket Date 2011-09-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ERRATA SHEET T-
On Behalf Of William David Hahn
Docket Date 2011-09-15
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE.
On Behalf Of William David Hahn
Docket Date 2011-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ T - FOR LEAVE TO FILE APPENDIX IN SUPPORT OF RESPONSE TO S/C ORDER (APPENDIX ATTACHED)
On Behalf Of William David Hahn
Docket Date 2011-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS.
Docket Date 2011-08-23
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME.
On Behalf Of Wayne Kaplan
Docket Date 2011-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of William David Hahn
Docket Date 2011-07-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Wayne Kaplan
Docket Date 2011-07-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Meah R. Tell
Docket Date 2011-07-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of William David Hahn
Docket Date 2011-07-01
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ON MOTION FOR REHEARING ("NOTICE OF COMPLIANCE")
Docket Date 2011-06-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ **NEED ORDER DENYING REHEARING DATED 5/26/11**
Docket Date 2011-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William David Hahn

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State