Search icon

STEVEN KWARTIN, P.A. - Florida Company Profile

Company Details

Entity Name: STEVEN KWARTIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN KWARTIN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Nov 1999 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000097106
FEI/EIN Number 650959320

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

Address: POBX 813818, HOLLYWOOD, FL, 33081
Mail Address: P. O. BOX 813818, HOLLYWOOD, FL, 33081-3818
ZIP code: 33081
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KWARTIN STEVEN Director P. O. BOX 813818, HOLLYWOOD, FL, 330813818
KWARTIN STEVEN President P. O. BOX 813818, HOLLYWOOD, FL, 330813818
KWARTIN STEVEN Secretary P. O. BOX 813818, HOLLYWOOD, FL, 330813818
KWARTIN STEVEN Agent 1743 Michigan Ave., Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 1743 Michigan Ave., # 3, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 POBX 813818, HOLLYWOOD, FL 33081 -
CHANGE OF MAILING ADDRESS 2006-04-29 POBX 813818, HOLLYWOOD, FL 33081 -

Court Cases

Title Case Number Docket Date Status
HENRY OREAL, as Personal etc., et al. VS STEVEN KWARTIN, P.A. 4D2013-3617 2013-10-04 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC090004069

Parties

Name HENRY OREAL
Role Appellant
Status Active
Representations Robin Bresky
Name ESTATAE OF WAYNE HENRY OREAL
Role Appellant
Status Active
Name STEVEN KWARTIN, P.A.
Role Appellee
Status Active
Representations BETTIE DUTKO, Kimberly Ann McFann, Rene G. Vandevoorde, STEVEN KWARTIN, Michael Edward Dutko
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the Personal Representative and the Estate of Wayne H. Oreal's September 10, 2015 motion for attorney's fees is denied.
Docket Date 2016-03-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2016-02-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (FILED IN 12-3796)
Docket Date 2016-01-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The December 7, 2015 motion of Edward J. Jennings, Esq. and Jenna L. Wulf, Esq., counsel for appellee, to withdraw as counsel is granted. The court notes the January 6, 2016 response stating that counsel, Robin Bresky, Esq., will be present at oral argument scheduled for February 9, 2016.
Docket Date 2016-01-06
Type Response
Subtype Response
Description Response ~ TO MOTION TO WITHDRAW
On Behalf Of HENRY OREAL
Docket Date 2016-01-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that, by no later than January 8, 2016, Robin Bresky, Esq. shall file in this Court a response to Edward J. Jennings, Esq.'s December 7, 2015 motion to withdraw. Ms. Bresky shall state whether she objects to the relief requested in the motion and whether she will be appearing on behalf of the Personal Representative of the Estate of Wayne Oreal at oral argument.
Docket Date 2015-12-23
Type Response
Subtype Response
Description Response
On Behalf Of STEVEN KWARTIN, P.A.
Docket Date 2015-12-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that attorney Michael Dutko is directed to respond, within ten (10) days from the date of this order, and advise this Court if he will be appearing at Oral Argument currently scheduled for February 9, 2016.
Docket Date 2015-12-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of HENRY OREAL
Docket Date 2015-11-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 9, 2016, at 10:00 A.M. for 15 minutes per side. 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 2015-09-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES IN 14-2688
On Behalf Of STEVEN KWARTIN, P.A.
Docket Date 2015-09-08
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 STEVEN KWARTIN, P.A.
Docket Date 2015-08-06
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 (Steven Kwartin, P.A.) August 3, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-09-16
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, Steven Kwartin, P.A., September 8, 2015 motion for extension of time is granted. The reply brief was filed September 10, 2015.
Docket Date 2015-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 9/25/15)
On Behalf Of STEVEN KWARTIN, P.A.
Docket Date 2015-09-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HENRY OREAL
Docket Date 2015-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 09/10/15
On Behalf Of HENRY OREAL
Docket Date 2015-08-03
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 STEVEN KWARTIN, P.A.
Docket Date 2015-07-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (IN 14-2688)
On Behalf Of HENRY OREAL
Docket Date 2015-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEVEN KWARTIN, P.A.
Docket Date 2015-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' June 9, 2015 motions for extension of time are granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-09-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONSOLIDATE
On Behalf Of HENRY OREAL
Docket Date 2014-09-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-2688 (GRANTED 10/9/14)
On Behalf Of STEVEN KWARTIN, P.A.
Docket Date 2015-06-09
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 STEVEN KWARTIN, P.A.
Docket Date 2015-06-09
Type Response
Subtype Response
Description Response
On Behalf Of STEVEN KWARTIN, P.A.
Docket Date 2015-06-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR SANCTIONS
On Behalf Of HENRY OREAL
Docket Date 2015-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' May 19, 2015 motions for extension of time are granted, and appellees shall serve the answer brief within fourteen (14) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-05-19
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of STEVEN KWARTIN, P.A.
Docket Date 2015-05-19
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 HENRY OREAL
Docket Date 2015-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 5, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within fourteen (14) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HENRY OREAL
Docket Date 2015-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 1, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 21, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-05-01
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 STEVEN KWARTIN, P.A.
Docket Date 2015-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HENRY OREAL
Docket Date 2015-04-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF (IN 14-2688)
On Behalf Of STEVEN KWARTIN, P.A.
Docket Date 2015-04-16
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (VOLS. 6-9)
Docket Date 2015-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ("CORRECTED") FIVE (5) VOLUMES
Docket Date 2015-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellant, Steven Kwartin, P.A.'s motion filed March 11, 2015, for extension of time, is granted and appellant shall serve the initial brief in case number 4D14-2688 within thirty (30) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2015-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 3/18/15)
On Behalf Of STEVEN KWARTIN, P.A.
Docket Date 2015-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 3/18/15)
On Behalf Of HENRY OREAL
Docket Date 2015-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 03/18/15 (IN 14-2688)
On Behalf Of STEVEN KWARTIN, P.A.
Docket Date 2015-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 03/13/15 (IN 13-3617)
On Behalf Of HENRY OREAL
Docket Date 2015-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/16/15 (IN 14-2688)
On Behalf Of STEVEN KWARTIN, P.A.
Docket Date 2015-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/11/15 (IN 4D13-3617)
On Behalf Of HENRY OREAL
Docket Date 2014-12-17
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 (Steven Kwartin, P.A.) motion filed December 8, 2014, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) 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 2014-12-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed December 3, 2014 for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/11/15 (IN 4D13-3617)
On Behalf Of HENRY OREAL
Docket Date 2014-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STEVEN KWARTIN, P.A.
Docket Date 2014-12-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ IN 14-2688
On Behalf Of Clerk - Broward
Docket Date 2014-11-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/12/14 (IN 4D14-2688)
On Behalf Of STEVEN KWARTIN, P.A.
Docket Date 2014-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/12/14 (IN 4D13-3617)
On Behalf Of HENRY OREAL
Docket Date 2014-10-22
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that the appellants' motion filed October 16, 2014, for clarification of consolidation order as to briefing schedule for consolidated appeals is granted, and the initial briefs are due on November 12, 2014.
Docket Date 2014-10-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of HENRY OREAL
Docket Date 2014-10-09
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed September 10, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes, with briefs to be filed separately for each of the above-styled case numbers. The appeal shall proceed under case number 4D13-3617 and under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110.
Docket Date 2014-07-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the notice of filing dated July 9, 2014, by appellant Henry Oreal, it isORDERED that the relinquishment period be terminated and the above-styled appeal shall proceed.
Docket Date 2014-07-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ISSUED DURING SECOND RELINQUISHMENT **APPEAL SHALL PROCEED--SEE 7/21/14 ORD**
On Behalf Of HENRY OREAL
Docket Date 2014-06-09
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED that appellee's motion filed May 6, 2014, to strike the notice of filing order issued during relinquishment and motion for sanctions is hereby denied; further, ORDERED that this Court sua sponte relinquishes jurisdiction to the trial court for forty-five (45) days from the date of the entry of this order for trial court to consider the motion to set aside the April 17, 2014 order.The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-05-20
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO STRIKE
On Behalf Of HENRY OREAL
Docket Date 2014-05-20
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of HENRY OREAL
Docket Date 2014-05-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that upon consideration of appellant, Henry Oreal's notice of filing order issued during relinquishment filed April 24, 2014, this appeal may proceed.
Docket Date 2014-05-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STRIKE
On Behalf Of STEVEN KWARTIN, P.A.
Docket Date 2014-05-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NOTICE OF FILING ORDER ISSUED DURING RELINQUISHMENT *&* M/SANCTIONS (DENIED 6/9/14)
On Behalf Of STEVEN KWARTIN, P.A.
Docket Date 2014-05-05
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant, Henry Oreal's motion filed April 21, 2014, to extend the relinquishment of jurisdiction is hereby determined moot. The order issued during relinquishment was filed April 24, 2014.
Docket Date 2014-04-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of HENRY OREAL
Docket Date 2014-04-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (MOOT) FOR RELINQUISHMENT
On Behalf Of HENRY OREAL
Docket Date 2014-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant, Henry Oreal's motion filed March 28, 2014, to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is hereby continued through and including April 21, 2014, to allow the trial court sufficient time to enter an order.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-03-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of HENRY OREAL
Docket Date 2014-02-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Rene Vandevoorde and Kimberly Ann McFann have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's (Henry Oreal) motion filed February 13, 2014, to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is hereby continued through and including April 1, 2014.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-02-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of HENRY OREAL
Docket Date 2013-12-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's (Henry Oreal) motion filed October 14, 2013, to relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for sixty (60) days from the date of the entry to allow the trial court to consider a motion, conduct a hearing, and enter an order concerning an equitable setoff against the default interest on the promissory note, as contemplated in the judge's handwritten addendum to the Order.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-12-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed December 5, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-12-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-11-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of HENRY OREAL
Docket Date 2013-11-18
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION TO RELINQUISH
On Behalf Of HENRY OREAL
Docket Date 2013-11-14
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellant's motion to consolidate appeals for record purposes filed October 14, 2013, is granted, and case number 4D13-3617 is now consolidated for record purposes ONLY with the previously consolidated appeals in cases 4D12-3796 and 4D13-609; further, ORDERED that appellee's motion to consolidate cases for all purposes, contained in the opposition to consolidate appeals for record purposes filed October 17, 2013, is hereby determined to be moot.
Docket Date 2013-11-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellants are directed to file a reply with this Court, within ten (10) days from the date of the entry of this order, to appellee's opposition to motion to relinquish jurisdiction filed October 17, 2013.
Docket Date 2013-11-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO KWARTIN'S MOTION TO CONSOLIDATE CASES FOR ALL PURPOSES
On Behalf Of HENRY OREAL
Docket Date 2013-10-17
Type Response
Subtype Response
Description Response ~ IN OPP TO CONSOLIDATE FOR ROA *&* M/CONSOLIDATE FOR ALL PURPOSES (MOTION DENIED - SEE 11/14/13 ORDER)
On Behalf Of STEVEN KWARTIN, P.A.
Docket Date 2013-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN KWARTIN, P.A.
Docket Date 2013-10-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-3796 & 13-609 (FOR RECORD PURPOSES) (GRANTED 11/14/13)
On Behalf Of HENRY OREAL
Docket Date 2013-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HENRY OREAL
Docket Date 2013-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HENRY OREAL
Docket Date 2013-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (CD ROMS FILED 3/22/13) ***FILED IN 12-3796***

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State