Piquet Realty, LLC, etc., Appellant(s), v. Michaels Investment Group, Corp., etc., et al., Appellee(s).
|
3D2024-2008
|
2024-11-08
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22389-CA-01
|
Parties
Name |
PIQUET REALTY, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jeffrey Greenhaus, Michael John Lascelle, Mark Gabriel DiCowden
|
|
Name |
MICHAELS INVESTMENT GROUP, CORP
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joshua D Fuller, Douglas Fredric Eaton
|
|
Name |
THE KEYES COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Anthony De La Hoz
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Alejandro J. Aguirre
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ACEVEDO INVESTMENTS, CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey Paul Shapiro
|
|
Name |
THE K COMPANY REALTY, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
William James Anderson
|
|
Name |
CAREFREE PROPERTIES INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Danielle Bowman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ana C. Lopez
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Adrian Brito
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andy Raul Hernandez
|
|
Name |
FRANK DIAZ SR. P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AG REAL ESTATE ADVISORS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
James Richard Myers
|
|
Name |
L & D INVESTORS SUNRISE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jorge Luis Fors
|
|
Name |
Hon. Lourdes Simon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-18
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Appellant's Motion to Consolidate, filed on November 13, 2024, is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1388. All filings in the case shall be under case no. 3D2024-1388. The parties shall file only one set of briefs under case no. 3D2024-1388.
|
View |
View File
|
|
Docket Date |
2024-11-14
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Piquet Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-11-14
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
Piquet Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-11-08
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-11-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Related case: 24-1388 Prior case: 23-0460
|
On Behalf Of |
Piquet Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Appellant's Motion To Withdraw as Counsel
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2025-01-03
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Walton Lantaff Schroeder & Carson LLP, and Sara S. Cromer, Esquire, are withdrawn as counsel for Appellants, The K Company Realty, LLC and Piquet Realty, LLC, and relieved from any further responsibility in this cause.
Piquet Realty, LLC shall retain counsel to represent it in the pending appeal in 3D2024-2008, and said counsel shall file a notice of appearance within thirty (30) days from the date of this Order.
EMAS, FERNANDEZ and BOKOR, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-12-19
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Order Issued 12/19/24 in 3D2024-1388:
IT IS HEREBY ORDERED that Appellant, The K Company Realty, LLC's Notice of Voluntary Dismissal is recognized by the Court, and its appeal in case no. 3D2024-1388, from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
Piquet Realty, LLC's appeal in case no. 3D2024-2008 remains pending and shall proceed, and all filings hereafter shall be under case no. 3D2024-2008.
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Appellant's Notice Voluntary Dismissal
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-12-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-11-08
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through the portal. Batch no. 13036210
|
On Behalf Of |
Piquet Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-11-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 18, 2024.
|
View |
View File
|
|
|
The K Company Realty, LLC, etc., Appellant(s), v. Michaels Investment Group, Corp., etc., et al., Appellee(s).
|
3D2024-1388
|
2024-08-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22389-CA-01
|
Parties
Name |
THE K COMPANY REALTY, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
William James Anderson
|
|
Name |
MICHAELS INVESTMENT GROUP, CORP
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joshua D Fuller
|
|
Name |
THE KEYES COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mark Gabriel DiCowden
|
|
Name |
L & D INVESTORS SUNRISE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jorge Fors
|
|
Name |
Anthony De La Hoz
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Alejandro J. Aguirre
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ACEVEDO INVESTMENTS, CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey Paul Shapiro
|
|
Name |
CAREFREE PROPERTIES INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Danielle Bowman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ana C. Lopez
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Adrian Brito
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andy Raul Hernandez
|
|
Name |
PIQUET REALTY, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey Greenhaus, Michael John Lascelle
|
|
Name |
FRANK DIAZ SR. P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AG REAL ESTATE ADVISORS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
James Richard Myers
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Lourdes Simon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-18
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Appellant's Motion to Consolidate, filed on November 13, 2024, is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1388. All filings in the case shall be under case no. 3D2024-1388. The parties shall file only one set of briefs under case no. 3D2024-1388.
|
View |
View File
|
|
Docket Date |
2024-11-14
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-11-14
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-10-28
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Record
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-10-24
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Appellant's Motion to Supplement the Record on Appeal, filed on October 24, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
|
View |
View File
|
|
Docket Date |
2024-10-24
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record on Appeal
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-10-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Rendition of Orders Being Appealed
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-09-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-08-06
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-08-06
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through the portal. Batch no. 12082172
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-08-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 16, 2024.
|
View |
View File
|
|
Docket Date |
2024-08-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-08-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Prior case: 23-0460
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2025-01-03
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Walton Lantaff Schroeder & Carson LLP, and Sara S. Cromer, Esquire, are withdrawn as counsel for Appellants, The K Company Realty, LLC and Piquet Realty, LLC, and relieved from any further responsibility in this cause.
Piquet Realty, LLC shall retain counsel to represent it in the pending appeal in 3D2024-2008, and said counsel shall file a notice of appearance within thirty (30) days from the date of this Order.
EMAS, FERNANDEZ and BOKOR, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-12-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-12-19
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-12-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellant, The K Company Realty, LLC's Notice of Voluntary Dismissal is recognized by the Court, and its appeal in case no. 3D2024-1388, from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
Piquet Realty, LLC's appeal in case no. 3D2024-2008 remains pending and shall proceed, and all filings hereafter shall be under case no. 3D2024-2008.
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Appellant's Notice Voluntary Dismissal
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Appellant's Motion To Withdraw as Counsel
|
On Behalf Of |
The K Company Realty, LLC
|
View |
View File
|
|
Docket Date |
2024-12-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-09-09
|
Type |
Order
|
Subtype |
Order
|
Description |
Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
|
View |
View File
|
|
|
BRIAN SYMONETTE, SR. VS CNA SURETY, et al.
|
4D2022-1472
|
2022-05-31
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-025360
|
Parties
Name |
Brian Symonette, Sr.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Christina Santamaria
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jeffrey R. Levenson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
BUDGET NOTARY SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE KEYES COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CNA Surety
|
Role |
Appellee
|
Status |
Active
|
Representations |
Steve Kerbel, Timothy B. Elliot, Therese Ann Savona, Friedlander & Kamelhair, P.L., Francesca M. Stein, Edward Etcheverry
|
|
Docket Entries
Docket Date |
2023-06-26
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that all of appellant's motions contained in his May 30, 2023 filing are denied as unauthorized following this court's mandate. This court cautions appellant not to file any further motions directed to this closed case. Otherwise, this court will be forced to issue an order directing appellant to show cause why this court should not refer appellant to prison officials for discipline. Further,ORDERED that appellant’s June 22, 2023 motion for sanctions is denied.
|
|
Docket Date |
2023-06-22
|
Type |
Motions Other
|
Subtype |
Motion for Sanctions
|
Description |
Motion for sanctions
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2023-05-30
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ MOTION TO STRIKE COURT'S ORDERS/ MOTION TO STRIKEAPPELLEES FILINGS/ MOTION TO RECALL MANDATE
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2023-05-05
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-04-19
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that appellant's March 24, 2023 motion for rehearing, certification, and written opinion is denied.
|
|
Docket Date |
2023-04-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-04-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CNA Surety
|
|
Docket Date |
2023-04-10
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR A WRITTEN OPINION, MOTION FOR CERTIFICATION, MOTION FOR REHEARING
|
On Behalf Of |
CNA Surety
|
|
Docket Date |
2023-03-24
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ AND** FOR WRITTEN OPINION AND FOR CERTIFICATION
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2023-03-09
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2023-01-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2022-12-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CNA Surety
|
|
Docket Date |
2022-11-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ CHRISTINA SANTAMARIA and THE KEYES COMPANY INC.
|
On Behalf Of |
CNA Surety
|
|
Docket Date |
2022-11-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF OBJECTION TO ANY FURTHER EXTENSIONS.
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2022-10-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellees’ October 20, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) 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 |
2022-10-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ AMENDED. CHRISTINA SANTAMARIA and THE KEYES COMPANY INC.
|
On Behalf Of |
CNA Surety
|
|
Docket Date |
2022-10-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ **AMENDED MOTION FILED** CHRISTINA SANTAMARIA and THE KEYES COMPANY INC.
|
On Behalf Of |
CNA Surety
|
|
Docket Date |
2022-10-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ BUDGET NOTARY SERVICES
|
On Behalf Of |
CNA Surety
|
|
Docket Date |
2022-09-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ CNA SURETY'S
|
On Behalf Of |
CNA Surety
|
|
Docket Date |
2022-09-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO INITIAL BRIEF.
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2022-09-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2022-09-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (528 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-08-05
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2022-07-21
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-07-19
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ ORDERED that appellant's July 18, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated.
|
|
Docket Date |
2022-07-18
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2022-07-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ REGARDING FILING FEE.
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2022-07-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
|
|
Docket Date |
2022-07-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-07-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ **REINSTATED**
|
|
Docket Date |
2022-07-08
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the clerk of the circuit court is directed to file a response, within five (5) days from the date of this order, to advise this court whether appellant has filed an application for determination of indigent status.
|
|
Docket Date |
2022-07-06
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-06-16
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO ORDER TO PAY FILING FEE
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2022-06-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CNA Surety
|
|
Docket Date |
2022-05-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-05-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-05-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2022-12-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORD-Answer Brief to be Served ~ ORDERED that appellees’ December 20, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer 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 |
2022-12-20
|
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 |
CNA Surety
|
|
Docket Date |
2022-11-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 21, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within twenty (20) 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 |
2022-05-31
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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.
|
|
|
BRIAN SYMONETTE VS OLGA D. LOZANO, et al.
|
4D2020-2424
|
2020-11-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Prisoner Litigation
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19025360
|
Parties
Name |
Brian Symonette, Sr.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CNA Surety
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BUDGET NOTARY SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Christina Santamaria
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Olga Lozano
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bruce I. Kamelhair, Edward Etcheverry, Timothy B. Elliot, Steve Kerbel
|
|
Name |
Department of Financial Services State of Florida
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE KEYES COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jeffrey R. Levenson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-07-27
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing En Banc
|
Description |
Order Denying Rehearing En Banc ~ ORDERED that appellant's June 15, 2022 motion for rehearing en banc, written opinion, and certification is denied.
|
|
Docket Date |
2022-06-15
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ MOTION FOR A WRITTEN OPINION , MOTION FOR CERTIFICATION, MOTION FOR REHEARING EN BANC
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2022-06-02
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ ORDERED that appellant’s May 27, 2022 “motion for order to show cause why trial judge should not be held in contempt” is denied. Further, ORDERED that appellant’s May 9, 2022 “emergency motion to enforce mandate” is denied.
|
|
Docket Date |
2022-05-27
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION FOR ORDER TO SHOW CAUSE
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2022-05-16
|
Type |
Motions Other
|
Subtype |
Request for Emergency Treatment
|
Description |
Request for Emergency Treatment
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2022-05-16
|
Type |
Order
|
Subtype |
Order on Request for Emergency Treatment
|
Description |
Denying Request for Emergency Treatment ~ ORDERED that appellant's May 16, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
|
|
Docket Date |
2022-05-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ EMERGENCY MOTION TO ENFORCE MANDATE
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2021-11-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-11-05
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-10-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Per Curiam Opinion
|
|
Docket Date |
2021-10-20
|
Type |
Order
|
Subtype |
Order
|
Description |
Order Denying Cost to be Taxed ~ ORDERED that the appellant's March 24, 2021 motion for costs to be taxed is denied, without prejudice to appellant filing a motion in the lower tribunal in accordance with Florida Rule of Appellate Procedure 9.400.
|
|
Docket Date |
2021-05-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2021-05-13
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2021-04-20
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Moot ~ ORDERED that appellee CNA Surety's April 14, 2021 motion for extension of time is determined to be moot as appellee filed the answer brief on April 19, 2021.
|
|
Docket Date |
2021-04-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ CNA SURETY
|
On Behalf Of |
Olga Lozano
|
|
Docket Date |
2021-04-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ CNA SURETY
|
On Behalf Of |
Olga Lozano
|
|
Docket Date |
2021-04-13
|
Type |
Notice
|
Subtype |
Concession/Confession of Error
|
Description |
Confession of Error
|
On Behalf Of |
Olga Lozano
|
|
Docket Date |
2021-03-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2021-03-24
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2021-03-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ BUDGET NOTARY SERVICES, INC.
|
On Behalf Of |
Olga Lozano
|
|
Docket Date |
2021-03-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee Budget Notary Services, Inc.'s March 18, 2021 motion for extension of time is granted, and appellee 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 |
2021-03-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee CNA Surety's March 15, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. 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 |
2021-03-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellees The Keyes Company and Cristina Santamaria’s March 12, 2021 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) 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 |
2021-03-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ CNA SURETY
|
On Behalf Of |
Olga Lozano
|
|
Docket Date |
2021-03-12
|
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 |
Olga Lozano
|
|
Docket Date |
2021-03-01
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ ORDERED that appellant's February 26, 2021 "motion to renew dispensation of case through mediation" is denied.
|
|
Docket Date |
2021-02-26
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO RENEW DISPENSATION OF CASE THROUGH MEDIATION
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2021-02-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 688 PAGES (PAGES 1-672)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-02-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2021-02-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2021-02-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2021-02-11
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
Order Vacated ~ ORDERED, upon consideration of the appellees' notice of non-agreement as to mediator and request that the court appoint a mediator, this court's January 19, 2021 order is vacated. Appellant shall cause the record on appeal to be filed with this court within thirty (30) days and appellant shall file the initial brief as set forth in this court’s February 9, 2021 order.
|
|
Docket Date |
2021-02-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 8, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. 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 |
2021-02-08
|
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 December 14, 2020, appellant is ordered to file a report, within twenty (20) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
|
|
Docket Date |
2021-02-08
|
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 |
Brian Symonette, Sr.
|
|
Docket Date |
2021-01-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON-AGREEMENT AS TO MEDIATOR AND REQUEST THAT THE COURT APPOINT A MEDIATOR
|
On Behalf Of |
Olga Lozano
|
|
Docket Date |
2021-01-19
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ **VACATED 02/11/2021** Upon consideration of appellee, Budget Notary Services' January 14, 2021 response, appellees, Keyes Company and Cristina Santamaria January 14, 2021 response, and appellee, CNA Surety's January 15, 2021 response, it is ORDERED that appellant's December 14, 2020 "motion to dispense with case through mediation" is granted. The appellate mediation shall be conducted in accordance with the Florida Rules of Appellate Procedure 9.700 - 9.740 and the Florida Rules for Certified and Court-Appointed Mediators. Within ten (10) days from the date of this order, the parties shall file a stipulation designating a mediator certified as an appellate mediator or a notice informing the court that the parties cannot agree upon a mediator. Pursuant to Florida Rule of Appellate Procedure 9.740, the mediator shall file a report with this court within ten (10) days from the conclusion of the mediation.
|
|
Docket Date |
2021-01-15
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee CNA Surety’s January 14, 2021 notice of limited appearance and response 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 |
2021-01-15
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ AMENDED/CORRECTED
|
On Behalf Of |
Olga Lozano
|
|
Docket Date |
2021-01-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF LIMITED APPEARANCE AND RESPONSE TO PLAINTIFF'S MOTION FOR MEDIATION
|
On Behalf Of |
Olga Lozano
|
|
Docket Date |
2021-01-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Olga Lozano
|
|
Docket Date |
2021-01-04
|
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 appellant's December 4, 2020 and December 14, 2020 "motion to dispense with case through mediation."
|
|
Docket Date |
2020-12-14
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-12-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO DISPENSE WITH CASE THROUGH MEDIATION
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2020-12-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON CONFORMANCE
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2020-12-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2020-12-04
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-FROM CIRCUIT COURT/AGENCY
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-12-03
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO DISPENSE WITH CASE THROUGH MEDIATION
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2020-12-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause ~ NOTICE OF NON CONFORMANCE
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2020-12-03
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 9, 2020 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2020-12-03
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2020-11-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-11-09
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
|
|
Docket Date |
2020-11-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Brian Symonette, Sr.
|
|
Docket Date |
2020-11-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
THE KEYES COMPANY VS GARY LESNIK, et al
|
4D2019-3340
|
2019-10-28
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-006640 (21)
|
Parties
Name |
THE KEYES COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Matthew J. Conigliaro, Bruce D. Friedlander
|
|
Name |
KENWYN ESTRADA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GARY LESNIK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Tara Ann Campion, Lee Douglas Glassman, Bruce S. Rogow
|
|
Name |
HOPE LESNIK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Matthew J. Conigliaro
|
Role |
Amicus - Petitioner
|
Status |
Active
|
|
Name |
Hon. Raag Singhal
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-08-14
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-08-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-07-29
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion ~ ON APPELLEES' CONFESSION OF ERROR
|
|
Docket Date |
2020-07-29
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellant’s June 23, 2020 motion for attorney's fees is granted. On remand, the trial court shall set 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 filing of 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 |
2020-07-15
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2020-06-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO APPELLANT'S MOTION FOR ATTORNEY FEES
|
On Behalf Of |
GARY LESNIK
|
|
Docket Date |
2020-06-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ (RESPONSE FILED 06/26/2020)
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2020-06-22
|
Type |
Notice
|
Subtype |
Concession/Confession of Error
|
Description |
Confession of Error
|
On Behalf Of |
GARY LESNIK
|
|
Docket Date |
2020-04-20
|
Type |
Brief
|
Subtype |
Amicus Curiae Brief
|
Description |
Amicus Curiae Brief
|
On Behalf Of |
Matthew J. Conigliaro
|
|
Docket Date |
2020-04-20
|
Type |
Order
|
Subtype |
Order on Motion for Leave to File Amicus Curiae Brief
|
Description |
ORD-Permitting Amicus Curiae Brief ~ Upon consideration of the April 13, 2020 amendment, it is ORDERED that Florida Association of Realtor’s Inc., d/b/a Florida Realtor’s April 2, 2020 motion for leave to file amicus curiae brief in support of appellant is granted. The proposed amicus curiae brief is deemed properly filed as of the date of this order.
|
|
Docket Date |
2020-04-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AMENDMENT TO MOTION
|
On Behalf Of |
Matthew J. Conigliaro
|
|
Docket Date |
2020-04-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GARY LESNIK
|
|
Docket Date |
2020-02-05
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/23/20
|
|
Docket Date |
2020-04-09
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO 06/22/2020
|
|
Docket Date |
2020-04-02
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to File Amicus Curiae Brief
|
Description |
Motion To File Amicus Curiae Brief
|
On Behalf Of |
Matthew J. Conigliaro
|
|
Docket Date |
2020-03-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2020-02-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2020-02-04
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 107 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-01-27
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s January 3, 2020 motion to supplement the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
|
|
Docket Date |
2020-01-03
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2019-12-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 105 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-10-30
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2019-10-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2019-10-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-10-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2019-10-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
LUIS A. SORO, VS THE KEYES COMPANY,
|
3D2016-2547
|
2016-11-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-6692
|
Parties
Name |
LUIS A. SORO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE KEYES COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRUCE I. KAMELHAIR
|
|
Name |
Hon. Thomas J. Rebull
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-04-19
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ The pet. for writ of cert. is denied.
|
|
Docket Date |
2018-02-12
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Acknowledged Receipt from Supreme Court
|
|
Docket Date |
2018-02-12
|
Type |
Petition
|
Subtype |
Petition
|
Description |
ORIGINAL PETITION
|
|
Docket Date |
2017-11-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-11-13
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Reconsideration denied (OD57C) ~ Upon consideration, appellant's pro se motion for reconsideration is hereby denied. SUAREZ, SCALES and LINDSEY, JJ., concur.
|
|
Docket Date |
2017-10-11
|
Type |
Motions Other
|
Subtype |
Motion for Reconsideration/Rehearing of an Order
|
Description |
Motion For Reconsideration
|
On Behalf Of |
LUIS A. SORO
|
|
Docket Date |
2017-09-27
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Appellee's motion to dismiss appeal for lack of jurisdiction and appellant's motion to strike appellee's cross-reply brief are hereby denied as moot.
|
|
Docket Date |
2017-09-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-08-30
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ ae cross reply brief
|
On Behalf Of |
LUIS A. SORO
|
|
Docket Date |
2017-08-28
|
Type |
Brief
|
Subtype |
Cross-Reply Brief
|
Description |
Appellee/Cross-Appellant's Reply Brief
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2017-08-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
LUIS A. SORO
|
|
Docket Date |
2017-08-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2017-07-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief (OG04) ~ Appellee¿s second motion for an extension of time to file the answer brief is granted to and including fourteen (14) days from the date of this order.
|
|
Docket Date |
2017-07-21
|
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 |
THE KEYES COMPANY
|
|
Docket Date |
2017-06-21
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike appellant¿s initial brief is hereby denied. Appellee¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order. Appellee is reminded that rule 9.300 requires such a motion contain a certificate that movant¿s counsel has consulted opposing counsel (or pro se party) and is authorized to represent that opposing counsel (or pro se party) either has no objection or will promptly file an objection. ROTHENBERG, EMAS and LUCK, JJ., concur.
|
|
Docket Date |
2017-06-02
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ AA Brief and motion for eot to file response brief
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2017-06-02
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2017-05-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
LUIS A. SORO
|
|
Docket Date |
2017-04-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for enlargement of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
|
|
Docket Date |
2017-02-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
LUIS A. SORO
|
|
Docket Date |
2017-02-02
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2017-01-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 VOLUME.
|
|
Docket Date |
2017-01-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
|
|
Docket Date |
2017-01-12
|
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 |
LUIS A. SORO
|
|
Docket Date |
2016-12-20
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
ORD-L.T. INSOLVENCY OR INDIGE.
|
|
Docket Date |
2016-12-20
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
|
Docket Date |
2016-12-07
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2016-12-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to pay the filing fee is granted to and including thirty (30) days from the date of this order.
|
|
Docket Date |
2016-11-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to pay for appeal
|
On Behalf Of |
LUIS A. SORO
|
|
Docket Date |
2016-11-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before November 25, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
|
|
Docket Date |
2016-11-14
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
LUIS A. SORO
|
|
Docket Date |
2016-11-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
C1:Certificate of Indigency Filed
|
|
Docket Date |
2016-11-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
THE KEYES COMPANY VS ANNE MARIE SPENCER and BANK OF AMERICA
|
4D2013-0832
|
2013-03-05
|
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
502006CA012905XXXXMB
|
Parties
Name |
THE KEYES COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Bruce I. Kamelhair
|
|
Name |
ANNE MARIE SPENCER
|
Role |
Appellee
|
Status |
Active
|
Representations |
FREDERICK C. HEIDGERD, Catherine A. Riggins, ANA DIAZ NOA (DNU)
|
|
Name |
BANK OF AMERICA CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Janis Brustares Keyser
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-01-07
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2013-11-08
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Ready to Close
|
|
Docket Date |
2013-10-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2013-10-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
|
|
Docket Date |
2013-09-30
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Voluntary Dismissal
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2013-09-20
|
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 30, 2013, 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 |
2013-07-01
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
**DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING")
|
|
Docket Date |
2013-06-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
|
|
Docket Date |
2013-05-03
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's motion filed April 9, 2013, to relinquish jurisdiction over the matter to the circuit court in accordance with Fla. R. App. P. 9.600(b) is granted. Jurisdiction is hereby relinquished to the circuit court for sixty (60) days for disposition of the indicated motions to vacate the amended final judgment for costs and the "order" entitled Second Amended Final Judgment Confirming Arbitration Award, which was docketed on June 21, 2012.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; further,ORDERED that appellant shall file a status report regarding the relinquishment period on or before the expiration of this period.
|
|
Docket Date |
2013-04-22
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response ~ TO MOTION TO RELINQUISH
|
On Behalf Of |
ANNE MARIE SPENCER
|
|
Docket Date |
2013-04-19
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
ANNE MARIE SPENCER
|
|
Docket Date |
2013-04-09
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2013-03-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2013-03-05
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed
|
|
Docket Date |
2013-03-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
THE KEYES COMPANY
|
|
|
THE KEYES COMPANY VS ANNE MARIE SPENCER, et al.
|
4D2012-2975
|
2012-08-14
|
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
502006CA012905XXXXMB
|
Parties
Name |
THE KEYES COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Bruce I. Kamelhair
|
|
Name |
ANNE MARIE SPENCER
|
Role |
Appellee
|
Status |
Active
|
Representations |
Catherine A. Riggins, FREDERICK C. HEIDGERD
|
|
Name |
Hon. Janis Brustares Keyser
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-11-13
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2013-10-25
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Ready to Close
|
|
Docket Date |
2013-10-11
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2013-10-11
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-09-19
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2013-09-12
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set
|
|
Docket Date |
2013-06-07
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is set for Oral Argument for Thursday, September 12, 2013, at 9:00 A.M., 10 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
|
|
Docket Date |
2013-04-11
|
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 motion filed March 25, 2013, for extension of time is granted. Appellant's reply brief filed March 26, 2013.
|
|
Docket Date |
2013-03-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ (4)
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2013-03-26
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE FOR REPLY BRIEF
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2013-03-25
|
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 motion filed March 13, 2013, for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
|
|
Docket Date |
2013-03-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ T -
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2013-03-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
|
|
Docket Date |
2013-03-19
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ 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 April 3, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2013-03-13
|
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 |
THE KEYES COMPANY
|
|
Docket Date |
2013-02-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (4) (ANNE MARIE SPENCER)
|
On Behalf Of |
ANNE MARIE SPENCER
|
|
Docket Date |
2013-02-25
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ (1) TO ANSWER BRIEF (THREE COPIES FILED 3/4/13)
|
On Behalf Of |
ANNE MARIE SPENCER
|
|
Docket Date |
2013-01-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AA Bruce I. Kamelhair 200220
|
|
Docket Date |
2013-01-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ (4) *e*
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2012-12-21
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address ~ OF FIRM
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2012-12-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ 30 DAYS.
|
|
Docket Date |
2012-12-13
|
Type |
Disposition by Order
|
Subtype |
Granted in Part/Denied in Part
|
Description |
ORD-Grant in Part/Deny in Part ~ (APPELLEE'S 10/18/12 MOTION TO DISMISS)
|
|
Docket Date |
2012-08-29
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA Bruce I. Kamelhair 200220
|
|
Docket Date |
2012-11-13
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2012-11-13
|
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 |
THE KEYES COMPANY
|
|
Docket Date |
2012-10-31
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO DISMISS
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2012-10-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ T-
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2012-10-18
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ (WITH APPENDIX) T-
|
On Behalf Of |
ANNE MARIE SPENCER
|
|
Docket Date |
2012-09-20
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AMENDED ("NOTICE OF FILING") AE Frederick C. Heidgerd
|
|
Docket Date |
2012-09-06
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ (NOTICE OF FILING) AE Frederick C. Heidgerd
|
|
Docket Date |
2012-08-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal
|
|
Docket Date |
2012-08-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2012-08-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
THE KEYES COMPANY
|
|
Docket Date |
2012-08-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|