Search icon

BERNSTEIN AND CHACKMAN, P.A.

Company Details

Entity Name: BERNSTEIN AND CHACKMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Dec 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: V02740
FEI/EIN Number 65-0301992
Address: 4000 HOLLYWOOD BLVD., Suite 610N, HOLLYWOOD, FL 33021
Mail Address: 4000 HOLLYWOOD BLVD., Suite 610N, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERNSTEIN AND CHACKMAN, P.A. 401(K) PROFIT SHARING PLAN 2022 650301992 2023-04-27 BERNSTEIN AND CHACKMAN, P.A. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 9549869600
Plan sponsor’s address 4000 HOLLYWOOD BOULEVARD, STE 600 NT, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing STEVEN J CHACKMAN
Valid signature Filed with authorized/valid electronic signature
BERNSTEIN AND CHACKMAN, P.A. 401(K) PROFIT SHARING PLAN 2021 650301992 2022-07-06 BERNSTEIN AND CHACKMAN, P.A. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 9549869600
Plan sponsor’s address 4000 HOLLYWOOD BOULEVARD, STE 600 NT, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing STEVEN J CHACKMAN
Valid signature Filed with authorized/valid electronic signature
BERNSTEIN AND CHACKMAN, P.A. 401(K) PROFIT SHARING PLAN 2020 650301992 2021-03-03 BERNSTEIN AND CHACKMAN, P.A. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 9549869600
Plan sponsor’s address 4000 HOLLYWOOD BOULEVARD, SUITE 600 NORTH TOWER, HOLLYWOOD, FL, 33021
BERNSTEIN AND CHACKMAN, P.A. 401(K) PROFIT SHARING PLAN 2019 650301992 2020-04-29 BERNSTEIN AND CHACKMAN, P.A. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 9549869600
Plan sponsor’s address 4000 HOLLYWOOD BOULEVARD, SUITE 610 NORTH TOWER, HOLLYWOOD, FL, 33021
BERNSTEIN AND CHACKMAN, P.A. 401(K) PROFIT SHARING PLAN 2018 650301992 2019-05-09 BERNSTEIN AND CHACKMAN, P.A. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 9549869600
Plan sponsor’s address 4000 HOLLYWOOD BOULEVARD, SUITE 600 NORTH TOWER, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing MARYJO LOMBARDI
Valid signature Filed with authorized/valid electronic signature
BERNSTEIN AND CHACKMAN, P.A. 401(K) PROFIT SHARING PLAN 2017 650301992 2018-07-31 BERNSTEIN AND CHACKMAN, P.A. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 9549869600
Plan sponsor’s address 4000 HOLLYWOOD BOULEVARD, SUITE 600 NORTH TOWER, HOLLYWOOD, FL, 33021
BERNSTEIN AND CHAKMAN, P.A. 401(K) PROFIT SHARING PLAN 2016 650301992 2017-05-04 BERNSTEIN AND CHACKMAN, P.A. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 9549869600
Plan sponsor’s address 4000 HOLLYWOOD BOULEVARD, SUITE 600 NORTH TOWER, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing JOEL BERNSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-04
Name of individual signing JOEL BERNSTEIN
Valid signature Filed with authorized/valid electronic signature
BERNSTEIN AND CHAKMAN, P.A. 401(K) PROFIT SHARING PLAN 2015 650301992 2016-08-03 BERNSTEIN AND CHACKMAN, P.A. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 9549869600
Plan sponsor’s address 4000 HOLLYWOOD BOULEVARD, SUITE 610 NORTH TOWER, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2016-08-03
Name of individual signing JOEL BERNSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-03
Name of individual signing JOEL BERNSTEIN
Valid signature Filed with authorized/valid electronic signature
BERNSTEIN AND CHACKMAN, P.A. 401(K) PROFIT SHARING PLAN 2014 650301992 2015-10-09 BERNSTEIN AND CHACKMAN, P.A. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 9549869600
Plan sponsor’s address 4000 HOLLYWOOD BOULEVARD, SUITE 610 NORTH TOWER, HOLLYWOOD, FL, 33021
BERNSTEIN AND CHACKMAN, P.A. 401(K) PROFIT SHARING PLAN 2013 650301992 2014-07-16 BERNSTEIN AND CHACKMAN, P.A. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 9549869600
Plan sponsor’s address 4000 HOLLYWOOD BOULEVARD, SUITE 610 NORTH TOWER, HOLLYWOOD, FL, 33021

Agent

Name Role Address
CHACKMAN, STEVEN J. Agent 4000 HOLLYWOOD BLVD., Suite 610N, HOLLYWOOD, FL 33021

President

Name Role Address
CHACKMAN, STEVEN J. President 4000 HOLLYWOOD BLVD., Suite 610N HOLLYWOOD, FL 33021

Director

Name Role Address
CHACKMAN, STEVEN J. Director 4000 HOLLYWOOD BLVD., Suite 610N HOLLYWOOD, FL 33021
LISS, JONATHAN G. Director 4000 HOLLYWOOD BLVD., Suite 610N HOLLYWOOD, FL 33021

Vice President

Name Role Address
LISS, JONATHAN G. Vice President 4000 HOLLYWOOD BLVD., Suite 610N HOLLYWOOD, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129134 BERNSTEIN CHACKMAN LISS EXPIRED 2014-12-23 2024-12-31 No data 4000 HOLLYWOOD BLVD., 610N, HOLLYWOOD, FL, 33021
G08095700008 BERNSTEIN,CHACKMAN,LISS, & ROSE EXPIRED 2008-04-04 2013-12-31 No data P.O.BOX 223340, HOLLYWOOD, FL, 33022-3340

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 4000 HOLLYWOOD BLVD., Suite 610N, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2021-02-03 4000 HOLLYWOOD BLVD., Suite 610N, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2021-02-03 CHACKMAN, STEVEN J. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 4000 HOLLYWOOD BLVD., Suite 610N, HOLLYWOOD, FL 33021 No data
AMENDMENT 2020-08-03 No data No data
AMENDMENT 2008-02-11 No data No data

Court Cases

Title Case Number Docket Date Status
ANA BENEDIT and CYNTHIA BENEDIT-DUNN VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, et al. 4D2022-1953 2022-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-000647

Parties

Name Cynthia Benedit-Dunn
Role Appellant
Status Active
Name Ana Benedict
Role Appellant
Status Active
Representations Michael Rywant, Kerry Mcguinn, John Guyton
Name Stephen A. Berkovitz
Role Appellee
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Gina E. Romanik, Paul L. Nettleton, Gonzalo Barr, J. Kent Crocker, Kenneth R. Drake, Addison J. Meyers
Name BERNSTEIN AND CHACKMAN, P.A.
Role Appellee
Status Active
Name Bernstein, Chackman & Liss
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2022-12-22
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2022-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2022-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (664 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-10-13
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE RECORD ON APPEAL. (FILED IN 4D22-1953)
On Behalf Of Clerk - Broward
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' unopposed September 23, 2022 motion for extension of time is granted, and appellants 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-09-23
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 Ana Benedict
Docket Date 2022-08-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the August 18, 2022 motion to consolidate is granted. Cases 4D22-1018 and 4D22-1953 are now consolidated for all purposes and are to proceed according to the requirements and time schedule in Florida Rule of Appellate Procedure 9.110. The case shall now proceed under case number 4D22-1018. The appellees may file a joint answer brief or individual answer briefs. Further, ORDERED that the request for an extension of time to file the initial brief is granted. The initial brief shall be filed no later than September 26, 2022.
Docket Date 2022-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ana Benedict
Docket Date 2022-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ana Benedict
Docket Date 2023-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Stephen A. Berkovits’ December 22, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that appellee Bernstein and Chackman, P.A.’s December 22, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-07-21
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
ANA BENEDIT and CYNTHIA BENEDIT-DUNN VS STATE FARM MUTUAL AUTOMOBILE INSURANCE CO., et al. 4D2022-1018 2022-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-000647

Parties

Name Cynthia Benedit-Dunn
Role Appellant
Status Active
Name Ana Benedit
Role Appellant
Status Active
Representations John Guyton, Michael Rywant, Kerry Mcguinn, Carla M. Sabbagh
Name State Farm Mutual Automobile Insurance Co.
Role Appellee
Status Active
Representations Gina E. Romanik, Paul L. Nettleton, Gonzalo Barr, Elizabeth K. Russo, J. Kent Crocker, Kenneth R. Drake, Addison J. Meyers
Name BERNSTEIN AND CHACKMAN, P.A.
Role Appellee
Status Active
Name Stephen Berkovits
Role Appellee
Status Active
Name Bernstein, Chackman & Liss
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Co.
Docket Date 2022-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ana Benedit
Docket Date 2023-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Co.
Docket Date 2022-12-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of State Farm Mutual Automobile Insurance Co.
Docket Date 2022-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Mutual Automobile Insurance Co.
Docket Date 2022-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/30/2022
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Co.
Docket Date 2022-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Co.
Docket Date 2022-11-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/30/2022
Docket Date 2022-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ana Benedit
Docket Date 2022-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (664 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-10-13
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE RECORD ON APPEAL. (FILED IN 4D22-1953)
On Behalf Of Clerk - Broward
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ana Benedit
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' unopposed September 23, 2022 motion for extension of time is granted, and appellants 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-09-23
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 Ana Benedit
Docket Date 2022-08-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the August 18, 2022 motion to consolidate is granted. Cases 4D22-1018 and 4D22-1953 are now consolidated for all purposes and are to proceed according to the requirements and time schedule in Florida Rule of Appellate Procedure 9.110. The case shall now proceed under case number 4D22-1018. The appellees may file a joint answer brief or individual answer briefs. Further, ORDERED that the request for an extension of time to file the initial brief is granted. The initial brief shall be filed no later than September 26, 2022.
Docket Date 2022-08-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ 4D22-1018 and 4D22-1953 AND EXTEND TIME TO FILE INITIAL BRIEF
On Behalf Of Ana Benedit
Docket Date 2022-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ana Benedit
Docket Date 2022-07-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/19/2022
Docket Date 2022-07-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ana Benedit
Docket Date 2022-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 641 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-07-08
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 30, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-06-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-06-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/20/2022
Docket Date 2022-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ana Benedit
Docket Date 2022-06-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ May 31, 2022 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of Ana Benedit
Docket Date 2022-05-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ **STRICKEN**
On Behalf Of Ana Benedit
Docket Date 2022-05-26
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 May 18, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-05-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ana Benedit
Docket Date 2022-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Stephen A. Berkovits’ December 22, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that appellee Bernstein and Chackman, P.A.’s December 22, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-04-13
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
Amendment 2020-08-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State