Search icon

OLEN PROPERTIES CORP. - Florida Company Profile

Company Details

Entity Name: OLEN PROPERTIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLEN PROPERTIES CORP. 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: 12 Mar 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: V21048
FEI/EIN Number 953519175

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

Mail Address: 7 CORPORATE PLAZA, NEWPORT BEACH, CA, 92660
Address: 1062 CORAL RIDGE DR, CORAL SPRING, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549008F7P6VPCFZ0Q77 V21048 US-FL GENERAL ACTIVE -

Addresses

Legal c/o National Registered Agents Inc, 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters 7 CORPORATE PLAZA, Newport Beach, US-CA, US, 92660

Registration details

Registration Date 2019-12-20
Last Update 2024-08-22
Status LAPSED
Next Renewal 2020-12-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As V21048

Key Officers & Management

Name Role Address
OSTENSEN NATALIA President 7 Corporate Plaza, Newport Beach, CA, 92660
Taylor Jayne Chief Financial Officer 7 Corporate Plaza, Newport Beach, CA, 92660
Ostensen Derek Vice President 7 Corporate Plaza, Newport Beach, CA, 92660
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-16 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-10-16 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 -
AMENDMENT 2017-02-06 - -
AMENDMENT 2012-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-03 1062 CORAL RIDGE DR, CORAL SPRING, FL 33071 -
CHANGE OF MAILING ADDRESS 1996-09-16 1062 CORAL RIDGE DR, CORAL SPRING, FL 33071 -
RESTATED ARTICLES 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
QUANTUM LIMITED PARTNERS, LTD. VS OLEN PROPERTIES CORP., et al. 4D2018-1700 2018-06-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA001721

Parties

Name QUANTUM LIMITED PARTNERS, LTD.
Role Appellant
Status Active
Representations Eric M. Yesner, Irwin R. Gilbert, Cristopher Stephen Rapp
Name EUGENE GERLICA
Role Appellee
Status Active
Name DESHA PENCHEFF
Role Appellee
Status Active
Name QUANTUM PARK OVERLAY DEPENDENT DISTRICT
Role Appellee
Status Active
Name SECURED HOLDINGS, INC.
Role Appellee
Status Active
Name QUANTUM PARK PROPERTY OWNERS' ASSOC.
Role Appellee
Status Active
Name AL SLAMAN
Role Appellee
Status Active
Name HEATHER RINTOUL
Role Appellee
Status Active
Name CYNTHIA BENSON
Role Appellee
Status Active
Name FIORENZO BRESOLIN
Role Appellee
Status Active
Name DOUGLAS B. MACDONALD
Role Appellee
Status Active
Name OLEN PROPERTIES CORP.
Role Appellee
Status Active
Representations Kenneth E. Zeilberger, Robert Rivas, Spencer M. Sax, Joel D. Kenwood, Lyman Hawley Reynolds, Andrew J. Marchese, Kimberly Kanoff Berman, SHERRY G. SUTPHEN
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-10-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO KU**
Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellees, Olen Properties Corporation and Secured Holdings, Inc.'s April 30, 2019 motion to dismiss appeal is denied.
Docket Date 2019-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-17
Type Response
Subtype Response
Description Response ~ TO 5/1/19 ORDER
On Behalf Of QUANTUM LIMITED PARTNERS, LTD.
Docket Date 2019-05-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of QUANTUM LIMITED PARTNERS, LTD.
Docket Date 2019-05-01
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellees’ April 30, 2019 motion to dismiss for mootness.
Docket Date 2019-04-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ SUGGESTION OF MOOTNESS AND MOTION TO DISMISS
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2019-04-30
Type Record
Subtype Appendix
Description Appendix ~ TO THE SUGGESTION OF MOOTNESS AND MOTION TO DISMISS
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2019-03-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ (APPELLEE, QUANTUM PARK PROPERTY OWNERS' ASSOCIATION) IN APPELLEES, OLEN PROPERTIES CORP. AND SECURED HOLDINGS, INC.'S ANSWER BRIEF
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2019-03-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2019-03-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's January 4, 2019 response, it is ORDERED that appellees’ January 3, 2019 motion for extension of time is granted, and appellees shall serve the answer brief within forty (40) 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 2019-01-04
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLEES SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of QUANTUM LIMITED PARTNERS, LTD.
Docket Date 2019-01-03
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 OLEN PROPERTIES CORP.
Docket Date 2019-01-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2018-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2018-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2018-11-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO JANUARY 3, 2019
Docket Date 2018-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of QUANTUM LIMITED PARTNERS, LTD.
Docket Date 2018-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QUANTUM LIMITED PARTNERS, LTD.
Docket Date 2018-10-15
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 October 5, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within twenty-five (25) 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 2018-10-05
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 QUANTUM LIMITED PARTNERS, LTD.
Docket Date 2018-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 8060 PAGES
Docket Date 2018-08-24
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 August 15, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 2018-08-15
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 QUANTUM LIMITED PARTNERS, LTD.
Docket Date 2018-06-15
Type Notice
Subtype Notice
Description Notice ~ DIRECTIONS TO CLERK
On Behalf Of QUANTUM LIMITED PARTNERS, LTD.
Docket Date 2018-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2018-06-06
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 2018-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of QUANTUM LIMITED PARTNERS, LTD.
Docket Date 2018-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DESCHA PENCHEFF, et al. VS OLEN PROPERTIES CORP., et al. 4D2015-4138 2015-11-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA001721XXXXMBAJ

Parties

Name AL SLAMAN
Role Appellant
Status Active
Name CYNTHIA BENSON
Role Appellant
Status Active
Name DESCHA PENCHEFF
Role Appellant
Status Active
Representations Lyman Hawley Reynolds
Name QUANTUM PARK OVERLAY DEPENDENT
Role Appellee
Status Active
Name SECURED HOLDINGS, INC.
Role Appellee
Status Active
Name OLEN PROPERTIES CORP.
Role Appellee
Status Active
Representations Robert Rivas, Joel D. Kenwood, Irwin R. Gilbert, SHERYL SUTPHEN
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellees' November 23, 2015 motion to dismiss is granted, and this appeal is dismissed for lack of jurisdiction.MAY, TAYLOR and FORST, JJ., concur.
Docket Date 2015-12-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of DESCHA PENCHEFF
Docket Date 2015-11-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-11-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of DESCHA PENCHEFF
Docket Date 2015-11-17
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERT. OF SERVICE OF INITIAL BRIEF AND APPENDIX TO ADD ADDITIONAL APPEARANCE COUNSEL FOR APPELLEE
On Behalf Of DESCHA PENCHEFF
Docket Date 2015-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DESCHA PENCHEFF
Docket Date 2015-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of DESCHA PENCHEFF
Docket Date 2015-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (AMENDED)
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-11-06
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 2015-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DESCHA PENCHEFF
OLEN PROPERTIES CORP., ET AL VS QUANTUM PARK, ETC., ET AL 4D2014-4200 2014-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA007694XXXXMB

Parties

Name SACHS SAX CAPLAN, P.L.
Role Appellant
Status Active
Representations Robert Rivas
Name CHILDREN'S SERVICES COUNCIL
Role Appellee
Status Active
Name HIGH RIDGE INVESTMENTS, L.L.C.
Role Appellee
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Name W2007 EQUITY INNS REALTY, LLC
Role Appellee
Status Active
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Name MARC ASSELIN
Role Appellee
Status Active
Name KYLE SCOTT KANTOR
Role Appellee
Status Active
Name GRANDE, LLC
Role Appellee
Status Active
Name TAYAND GROUP, LLC
Role Appellee
Status Active
Name PAMELA HARTSTEIN
Role Appellee
Status Active
Name THR FLORIDA, L.P.
Role Appellee
Status Active
Name CHARTER SCHOOL OF BOYNTON BEAC
Role Appellee
Status Active
Name CHARLES E. KANTER
Role Appellee
Status Active
Name PALM BEACH COUNTY LITERACY
Role Appellee
Status Active
Name ELZBIETA KORASADOWICZ
Role Appellee
Status Active
Name EDUARDO GARCIA, LLC
Role Appellee
Status Active
Name EDGARDO DE LA CRUZ
Role Appellee
Status Active
Name SOUTHEAST ATLANTIC CAPITAL
Role Appellee
Status Active
Name LAUREN DEPASS
Role Appellee
Status Active
Name CANTERBURY AT QUANTUM VILLAGE
Role Appellee
Status Active
Name EAST COAST MECHANICAL, LLC
Role Appellee
Status Active
Name DUKE REALTY CORPORATION
Role Appellee
Status Active
Name LETIZIA COPPOLA
Role Appellee
Status Active
Name STANDARD PACIFIC OF S. FLORIDA
Role Appellee
Status Active
Name RENEE MINTON
Role Appellee
Status Active
Name CITY OF BOYNTON BEACH
Role Appellee
Status Active
Name KIMBERLY ASSELIN
Role Appellee
Status Active
Name PARKSIDE TOWNHOMES HOA
Role Appellee
Status Active
Name BERGMAN DEPASS
Role Appellee
Status Active
Name QUANTUM PARK PROPERTY OWNERS'
Role Appellee
Status Active
Name CARLOS MONTOYA
Role Appellee
Status Active
Name AETNA LIFE INSURANCE CO.
Role Appellee
Status Active
Name JUSTIN WARNER
Role Appellee
Status Active
Name WAYNE V. ADDERLY
Role Appellee
Status Active
Name JOSEPH KULUNAS
Role Appellee
Status Active
Name ADAM H. MANSOUR
Role Appellee
Status Active
Name HANNAH MALLIN
Role Appellee
Status Active
Name CARMAX AUTO SUPERSTORES, INC.
Role Appellee
Status Active
Name HALJA VOSU
Role Appellee
Status Active
Name ROBIN KORASADOWICZ
Role Appellee
Status Active
Name QUANTUM PARK OVERLAY DEPENDENT
Role Appellee
Status Active
Name OLEN PROPERTIES CORP.
Role Appellee
Status Active
Representations STACEY R. WEINGER, Larry T. Cortez, SOPHIA A. LOPEZ, ROCCO CAFARO, DANIEL A. HERSHMAN, Michael L. Elkins, Gerardo J. Rodriguez-Albizu, Thomas A. Sheehan, Bryan J. Yarnell, Michael L. Grant, William E. Pruitt, LAWRENCE PATRICK ROCHEFORT, JEFFREY SCOTT WOOD, James A. Cherof, JOSEPH WASCH, Mark A. Emanuele, Ivy J. Taub, LINDA M. RECK, ELAINE LAFLAMME, Craig S. Barnett, SAMUEL M. NELSON, THOMAS BALAZS CONSTANTINE, Irwin R. Gilbert, Stephen L. Zimmeramn, Daniel Rose, William E. Calnan, KENT B. FRAZER, Jamie B. Dokovna, Matthew F. Yon, CHARLES J. GERAGI, BERNARD CONKO, Todd Alan Fodiman, LORIE M. GLEIM, JEFFREY C. GILBERT, W. Scott Mason
Name SILVERSTEINS, INC.
Role Appellee
Status Active
Name KTR SOUTH FLORIDA LLC
Role Amicus - Respondent
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-ONE (21) VOLUMES
Docket Date 2017-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' October 20, 2016 motions for rehearing en banc and for issuance of written opinion are denied.
Docket Date 2017-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-27
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2016-10-25
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING EN BANC
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2016-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-10-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' August 26, 2015 motion for attorneys' fees is denied.
Docket Date 2016-07-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-05-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed March 31, 2016, this court's March 24, 2016 order to show cause is discharged. This case shall proceed.
Docket Date 2016-03-31
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-03-31
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-03-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **DISCHARGED 5/25/16** It appears that this court may not have jurisdiction to hear this appeal. Where a final judgment has not been entered and the case is still pending, orders assessing attorney¿s fees as sanctions are considered non-final, non-appealable orders. See State Farm Auto. Ins. Co. v. Bravender, 700 So. 2d 796, 797 (Fla. 4th DCA 1997) (interlocutory order assessing attorney¿s fees for discovery misconduct is not appealable or reviewable by certiorari); see also Malone v. Costin, 410 So. 2d 569 (Fla. 1st DCA 1982) (¿This is an appeal of an interlocutory order of the lower court granting appellees, defendants below, attorney¿s fees and costs on their motion to compel discovery. Because the order of the lower court is not a nonfinal order which may be reviewed by an interlocutory appeal under rule 9.130, Florida Rules of Appellate Procedure, we hold that this appeal has been improvidently taken.¿). ORDERED that by April 1, 2016 appellants, Olen Properties Corp., et al., shall file a response with this court and show cause why this court has jurisdiction to hear this appeal; further, ORDERED that after service of the appellants¿ response, appellees may file a reply by April 5, 2016.
Docket Date 2016-01-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 16 DAYS TO 08/26/15
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/10/15
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 07/10/15
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 04/20/15
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' motion filed March 25, 2015 and amendment to appellants' motion filed March 27, 2015, to supplement the record, are granted and the record is hereby supplemented to include the transcripts referenced in the motion. Said supplemental record is deemed filed as of the date of the entry of this order.
Docket Date 2015-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **AMENDMENT TO**
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-03-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-03-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of the appellant's response filed March 13, 2015, this court's March 12, 2015 order to show cause is hereby discharged.
Docket Date 2015-03-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-03-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ (DISCHARGED 3/18/15)ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 23, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2015-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 03/30/15
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-01-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's motion to limit service of pleadings filed January 12, 2015 is hereby granted. Unless this court is otherwise notified, all future orders will be served as set forth in paragraph 6 of the motion.
Docket Date 2015-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LIMIT SERVICE OF PLEADINGS
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/11/15
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2014-11-12
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that James A. Cherof, Gilbert Yarnell, Rocco Cafaro, Sophia A. Lopez, Ivy J. Taub, Charles (Chuck) Joseph Geragi and Joseph Wasch 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 2014-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-03
Type Notice
Subtype Notice
Description Notice ~ NOA FILED BY ATTORNEY
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2014-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OLEN PROPERTIES CORP., et al. VS QUANTUM PARK PROPERTY OWNERS ASSOC., et al. 4D2014-3131 2014-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA007694XXXXMB

Parties

Name OLEN PROPERTIES CORP.
Role Appellant
Status Active
Representations Robert Rivas
Name SACHS SAX CAPLAN, P.L.
Role Appellant
Status Active
Name CARLOS MONTOYA
Role Appellee
Status Active
Name KTR SOUTH FLORIDA LLC
Role Appellee
Status Active
Name PARKSIDE TOWNHOMES HOA
Role Appellee
Status Active
Name HALJA VOSU
Role Appellee
Status Active
Name CITY OF BOYNTON BEACH
Role Appellee
Status Active
Name PALM BEACH COUNTY LITERACY
Role Appellee
Status Active
Name KIMBERLY ASSELIN
Role Appellee
Status Active
Name AETNA LIFE INSURANCE CO.
Role Appellee
Status Active
Name RENEE MINTON
Role Appellee
Status Active
Name ADAM H. MANSOUR
Role Appellee
Status Active
Name THR FLORIDA, L.P.
Role Appellee
Status Active
Name CHILDREN'S SERVICES COUNCIL
Role Appellee
Status Active
Name EAST COAST MECHANICAL, LLC
Role Appellee
Status Active
Name ROBIN KORASADOWICZ
Role Appellee
Status Active
Name CARMAX AUTO SUPERSTORES, INC.
Role Appellee
Status Active
Name JOSEPH KULUNAS
Role Appellee
Status Active
Name TAYAND GROUP, LLC
Role Appellee
Status Active
Name KYLE SCOTT KANTOR
Role Appellee
Status Active
Name WAYNE V. ADDERLY
Role Appellee
Status Active
Name W2007 EQUITY INNS REALTY, LLC
Role Appellee
Status Active
Name ELZBIETA KORASADOWICZ
Role Appellee
Status Active
Name MARC ASSELIN
Role Appellee
Status Active
Name CHARTER SCHOOL OF BOYNTON BEAC
Role Appellee
Status Active
Name LETIZIA COPPOLA
Role Appellee
Status Active
Name DUKE REALTY CORPORATION
Role Appellee
Status Active
Name CANTERBURY AT QUANTUM VILLAGE
Role Appellee
Status Active
Name EDUARDO GARCIA, LLC
Role Appellee
Status Active
Name JUSTIN WARNER
Role Appellee
Status Active
Name SOUTHEAST ATLANTIC CAPITAL
Role Appellee
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Name QUANTUM PARK PROPERTY OWNERS'
Role Appellee
Status Active
Representations Craig S. Barnett, Daniel Rose, James A. Cherof, Thomas A. Sheehan, Mark A. Emanuele, ELAINE LAFLAMME, Larry T. Cortez, JEFFREY SCOTT WOOD, Michael L. Elkins, William E. Calnan, LORIE M. GLEIM, Matthew F. Yon, Stephen L. Zimmeramn, JEFFREY C. GILBERT, STACEY R. WEINGER, BERNARD CONKO, William E. Pruitt, SOPHIA A. LOPEZ, LAWRENCE PATRICK ROCHEFORT, Irwin R. Gilbert, CHARLES J. GERAGI, Ivy J. Taub, LINDA M. RECK, THOMAS BALAZS CONSTANTINE, Bryan J. Yarnell, SAMUEL M. NELSON, KENT B. FRAZER, DANIEL A. HERSHMAN, Michael L. Grant, Gerardo J. Rodriguez-Albizu, W. Scott Mason, JOSEPH WASCH, Todd Alan Fodiman, Jamie B. Dokovna
Name PAMELA HARTSTEIN
Role Appellee
Status Active
Name GRANDE, LLC
Role Appellee
Status Active
Name HIGH RIDGE INVESTMENTS, L.L.C.
Role Appellee
Status Active
Name SILVERSTEINS, INC.
Role Appellee
Status Active
Name QUANTUM PARK OVERLAY DEPENDENT
Role Appellee
Status Active
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed as moot in light of the October 2, 2014 order granting certiorari in case number 4D14-3052.
Docket Date 2014-10-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2014-10-09
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' September 11, 2014, Motion to Stay Proceedings is granted; further, ORDERED that appellants' are ordered to show cause whether this appeal is rendered moot in light of the October 2, 2014, order granting certiorari in case 4D14-3052; further,ORDERED on the Court's own motion that case numbers 4D14-2008 and 4D14-3131 are consolidated for resolution by the same panel.
Docket Date 2014-09-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of QUANTUM PARK PROPERTY OWNERS'
Docket Date 2014-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND CRAIG S. BARNETT
On Behalf Of QUANTUM PARK PROPERTY OWNERS'
Docket Date 2014-09-16
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to the September 11, 2014 Motion to Stay.
Docket Date 2014-09-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-08-26
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that James A. Cherof, Todd A. Fodiman, Gerardo Rodriguez-Albizu, Thomas Constantine, Charles (Chuck) Joseph Geragi, Sophia A. Lopez, Ivy J. Taub, Joseph Wasch and Steven Zimmerman 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 2014-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-08-19
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
OLEN RESIDENTIAL REALTY, INC. VS REBECCA CANCEL, OLEN PROPERTIES CORP. 4D2014-2299 2014-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE05011951 (25)

Parties

Name OLEN RESIDENTIAL REALTY, INC.
Role Appellant
Status Active
Representations Robert Rivas
Name REBECCA CANCEL
Role Appellee
Status Active
Representations MARLOWE J. BLAKE, Julie H. Littky-Rubin
Name OLEN PROPERTIES CORP.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed February 9, 2015, this appeal is dismissed.
Docket Date 2015-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of OLEN RESIDENTIAL REALTY, INC.
Docket Date 2015-01-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed January 28, 2015, to supplement the record, is granted and the record is hereby supplemented to include the May 2, 2014 hearing transcript. Said supplemental record is deemed filed as of the date of the entry of this order.
Docket Date 2015-01-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of OLEN RESIDENTIAL REALTY, INC.
Docket Date 2015-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of OLEN RESIDENTIAL REALTY, INC.
Docket Date 2015-01-06
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 motion filed December 23, 2014, for extension of time, is granted and appellant shall serve the initial brief within twenty-five (25) 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 2014-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 1/6/15)
On Behalf Of OLEN RESIDENTIAL REALTY, INC.
Docket Date 2014-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 23 DAYS TO 12/24/14
On Behalf Of OLEN RESIDENTIAL REALTY, INC.
Docket Date 2014-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 33 DAYS TO 12/01/14
On Behalf Of OLEN RESIDENTIAL REALTY, INC.
Docket Date 2014-09-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of OLEN RESIDENTIAL REALTY, INC.
Docket Date 2014-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 64 DAYS TO 10/27/14
On Behalf Of OLEN RESIDENTIAL REALTY, INC.
Docket Date 2014-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-09-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before September 15, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2014-08-27
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidate Record Only ~ ORDERED that appellant's motion to consolidate the record filed August 18, 2014, is granted. Case numbers 4D14-1180 and 4D14-2299 are consolidated for record purposes only.
Docket Date 2014-08-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-1180 FOR RECORD PURPOSES ONLY (GRANTED 8/27/14)
On Behalf Of OLEN RESIDENTIAL REALTY, INC.
Docket Date 2014-08-05
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTEEN (13) VOLUMES (VOLS. 13-25) ***FILED IN 14-1180***
Docket Date 2014-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ TEN (10) VOLUMES ***FILED IN 14-1180***
Docket Date 2014-06-30
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of REBECCA CANCEL
Docket Date 2014-06-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Robert Rivas 0896969
Docket Date 2014-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLEN RESIDENTIAL REALTY, INC.
Docket Date 2014-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OLEN PROPERTIES CORP., et al. VS QUANTUM PARK PROPERTY, etc., et al. 4D2014-2008 2014-06-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
205013CA007694XXXXMB

Parties

Name OLEN PROPERTIES CORP.
Role Petitioner
Status Active
Representations Robert Rivas
Name QUANTUM PARK PROPERTY OWNERS'
Role Respondent
Status Active
Representations Todd Alan Fodiman, William E. Pruitt, STACEY R. WEINGER, BERNARD CONKO, JEFFREY C. GILBERT, Craig S. Barnett, LINDA M. RECK, Michael L. Grant, Gerardo J. Rodriguez-Albizu, ELAINE LAFLAMME, Bryan J. Yarnell, Irwin R. Gilbert, LAWRENCE PATRICK ROCHEFORT, LORIE M. GLEIM, JEFFREY SCOTT WOOD, CHARLES J. GERAGI, Thomas A. Sheehan, Larry T. Cortez, TODD FODIMAN (DNU), William E. Calnan, THOMAS BALAZS CONSTANTINE, W. Scott Mason, SAMUEL M. NELSON, James A. Cherof, Michael L. Elkins
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-10-16
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that petitioners' June 3, 2014, petition for writ of prohibition is denied on the merits; further, ORDERED that respondents' August 21, 2014, Motion for Clarification or for Alternative Relief is denied as moot; further, ORDERED that petitioners¿ August 27, 2014, Motion to Vacate Two Trial Court Orders Entered in Violation of the Stay is granted, in part. The trial court's August 4, 2014, order was entered in violation of the automatic stay created by our order to show cause in the prohibition proceeding pending in this case. Fla. R. App. P. 9.100(h). The trial court lacked jurisdiction to enter orders during the stay and such orders are a nullity. See Inphynet Contracting Services, Inc. v. Soria, 37 So. 3d 299, 301 (Fla. 4th DCA 2010); Plavnicky v. Deluicia, 954 So. 2d 1178, 1178 (Fla. 4th DCA 2007); Leslie v. Leslie, 840 So. 2d 1097, 1099 (Fla. 4th DCA 2003). The "Order on Status Conference and Order Specially Setting Hearing" entered August 4, 2014 is therefore quashed. To the extent the motion seeks to vacate the trial court's August 13, 2014, final judgment for attorney's fees and costs, that order will be resolved in 4D14-3052.WARNER, TAYLOR and KLINGENSMITH, JJ., Concur.
Docket Date 2014-10-10
Type Notice
Subtype Notice
Description Notice ~ OF PARTIAL MOOTNESS RE: MOTION TO VACATE TWO TRIAL COURT ORDERS ENTERED IN VIOLATION OF THE STAY
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND CRAIG S. BARNETT
On Behalf Of QUANTUM PARK PROPERTY OWNERS'
Docket Date 2014-08-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO VACATE
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-08-27
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to vacate
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-08-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-08-26
Type Response
Subtype Reply to Response
Description Reply to Response ~ ("CORRECTED" AS TO CERT. OF SERVICE) TO S/C ORDER
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-08-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF S/C ORDER
On Behalf Of QUANTUM PARK PROPERTY OWNERS'
Docket Date 2014-08-18
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of QUANTUM PARK PROPERTY OWNERS'
Docket Date 2014-08-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of QUANTUM PARK PROPERTY OWNERS'
Docket Date 2014-07-28
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents in the above-styled case are hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioners may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-06-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Robert Rivas 0896969
Docket Date 2014-06-04
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2014-06-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-06-03
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2021-01-27
Reg. Agent Change 2020-10-16
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-18
Amendment 2017-02-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State