NUMBER 2 CONDOMINIUM ASSOCIATION - PALM GREENS AT VILLA DEL RAY, INC., et al., Appellant(s) v. PALM GREENS AT VILLA DEL RAY RECREATION CONDOMINIUM ASSOCIATION, INC., et al., Appellee(s).
|
4D2024-2633
|
2024-10-15
|
Open
|
|
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
502024CA002299
|
Parties
Name |
NUMBER 2 CONDOMINIUM ASSOCIATION - PALM GREENS AT VILLA DEL RAY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Howard J. Perl, Brian John Moran, Lilliana M. Farinas-Sabogal
|
|
Name |
Sandra Klimas
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kevin Patrick Yombor, Labeed Ahmed Choudhry
|
|
Name |
Todd Marrazzo
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Anthony Digennaro
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PALM GREENS AT VILLA DEL RAY RECREATION CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gustavo Daniel Lage, El'ad Daniel Botwin
|
|
Name |
Al Musaffi
|
Role |
Appellee
|
Status |
Active
|
Representations |
Douglas Elias Ede, Loren Myles Korkin
|
|
Name |
Madeline Welsing
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ryan Matthew Clancy
|
|
Name |
Linda Brier
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Carol Hager
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Arthur Robins
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Number 1 Condominium Association - Palm Greens at Villa Delray, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Harry A Payton
|
|
Name |
Lisa Defabritiis
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Marge Fattori
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Rob Thom
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BECKER & POLIAKOFF, P.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
J Chris Bristow, Luke Michael Waldron
|
|
Name |
Becker Ballot
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Reid Parker Scott, II
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-17
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Number 2 Condominium Association - Palm Greens at Villa Del Ray, Inc.
|
View |
View File
|
|
Docket Date |
2024-10-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-10-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-11-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
|
Docket Date |
2024-11-01
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-11-21
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix to Initial Brief
|
|
Docket Date |
2024-11-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Number 2 Condominium Association - Palm Greens at Villa Del Ray, Inc.
|
View |
View File
|
|
Docket Date |
2024-11-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDERED that Appellants' November 15, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before November 20, 2024. 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.
|
View |
View File
|
|
Docket Date |
2024-11-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
|
Docket Date |
2024-11-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDERED that Appellants' November 5, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before November 15, 2024. 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.
|
View |
View File
|
|
Docket Date |
2024-10-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Number 2 Condominium Association - Palm Greens at Villa Del Ray, Inc.
|
|
Docket Date |
2024-10-30
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellant's October 16, 2024 notice 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.
|
View |
View File
|
|
Docket Date |
2024-10-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Number 2 Condominium Association - Palm Greens at Villa Del Ray, Inc.
|
|
Docket Date |
2024-10-21
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
ORDERED sua sponte that the court determines that this appeal seeks review of a nonfinal order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(B). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
|
View |
View File
|
|
Docket Date |
2024-12-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
View |
View File
|
|
Docket Date |
2024-12-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
|
Docket Date |
2024-12-23
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Declaration of Ryan M. Clancy
|
|
Docket Date |
2024-12-23
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellee's December 20, 2024 affidavit, answer brief and motion are 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."). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-12-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
View |
View File
|
|
Docket Date |
2024-12-20
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
|
Docket Date |
2024-12-20
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit
|
On Behalf Of |
Madeline Welsing
|
|
|
SCOTT ROBERTS and BECKER & POLIAKOFF, P.A. VS JENNIFER STEINLAUF, et al.
|
4D2022-2789
|
2022-10-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19015443
|
Parties
Name |
BECKER & POLIAKOFF, P.A.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Scott Roberts
|
Role |
Appellant
|
Status |
Active
|
Representations |
Lilliana M. Farinas-Sabogal, Evan B. Berger
|
|
Name |
Freddy's Certified Diamonds & Fine Jewelry
|
Role |
Appellee
|
Status |
Active
|
|
Name |
K. & G. JEWELRY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jennifer Steinlauf
|
Role |
Appellee
|
Status |
Active
|
Representations |
W. Aaron Daniel, Elliot B. Kula, Kathleen S. Phang, William D. Mueller, Jonathan Feldman
|
|
Name |
Karen Steinlauf
|
Role |
Appellee
|
Status |
Active
|
|
Name |
William Steinlauf
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Marcy Fertel
|
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 |
2022-12-07
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ Upon consideration of appellants’ November 9, 2022 response, it is ORDERED that appellees’ November 2, 2022 motion for appellate attorney’s fees is denied. See Garcia v. Collazo, 178 So. 3d 429, 430 (Fla. 3d DCA 2015) ("A party seeking attorney's fees in an appellate court must provide substance and specify the particular contractual, statutory, or other substantive basis for an award of fees on appeal.") (citing United Servs. Auto. Ass'n v. Phillips, 775 So. 2d 921, 922 (Fla. 2000) (“It is simply insufficient for parties to only refer to rule 9.400 or to rely on another court's order in support of a motion for attorney's fees for services rendered in an appellate court.”)).
|
|
Docket Date |
2022-11-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-11-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissal ~ ORDERED that, upon consideration of appellants’ October 25, 2022 jurisdictional brief and appellees’ November 2, 2022 response, this appeal is dismissed as premature. See Alexopoulos v. Gordon Hargrove & James, P.A., 109 So. 3d 248, 250 (Fla. 4th DCA 2013) (“An order merely finding entitlement to attorneys’ fees is a nonfinal, non-appealable order.”).WARNER, DAMOORGIAN and CONNER, JJ., concur.
|
|
Docket Date |
2022-11-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
Scott Roberts
|
|
Docket Date |
2022-11-02
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO STATEMENT OF BASIS FOR JURISDICTION
|
On Behalf Of |
Jennifer Steinlauf
|
|
Docket Date |
2022-11-02
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
Jennifer Steinlauf
|
|
Docket Date |
2022-11-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Jennifer Steinlauf
|
|
Docket Date |
2022-11-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Jennifer Steinlauf
|
|
Docket Date |
2022-10-25
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
Scott Roberts
|
|
Docket Date |
2022-10-19
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Scott Roberts
|
|
Docket Date |
2022-10-17
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the September 16, 2022 order is an appealable final or nonfinal order, as it appears the order grants the motion for sanctions without awarding an amount of attorney's fees. See Johnson Tr. of Irrevocable Tr. No. 7 v. Cliché Piano Bar & Pool Lounge, LLC, 290 So. 3d 158, 159 (Fla. 2d DCA 2020) (finding portion of an order granting a section 57.105 motion for attorney's fees to be nonappealable, as it did not award an amount of fees). Further,Appellees may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2022-10-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Scott Roberts
|
|
Docket Date |
2022-10-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-10-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2022-10-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
|
Inlet Beach Capital Investments, LLC VS The Enclave at Inlet Beach Owners Association, Inc., a Florida not for profit corporation, Becker & Poliakoff, P.A., John Townsend, Jay Roberts, Raymond Newman, et al.
|
1D2022-0573
|
2022-02-28
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the First Judicial Circuit, Walton County
14000743CAAXMX
|
Parties
Name |
Raymond Newman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
INLET BEACH CAPITAL INVESTMENTS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Bruce S. Rogow, Tara A. Campion
|
|
Name |
RANDALL BROWN INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE ENCLAVE AT INLET BEACH OWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
William K. Thames
|
|
Name |
James Waldschmidt
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BECKER & POLIAKOFF, P.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Yvette R. Lavelle, Elaine D. Walter, James K. Parker
|
|
Name |
DAVID PEARSON, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Diana Tibbs
|
Role |
Appellee
|
Status |
Active
|
|
Name |
John Townsend
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Alan Mancuso
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jay Roberts
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jeffrey E. Lewis
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Alex Alford
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-10-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-09-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
370 So. 3d 1031
|
View |
View File
|
|
Docket Date |
2022-12-05
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
OA Denied ~ Appellant's motion for oral argument docketed October 21, 2022, is denied.
|
|
Docket Date |
2022-10-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Inlet Beach Capital Investments, LLC
|
View |
View File
|
|
Docket Date |
2022-10-21
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
Inlet Beach Capital Investments, LLC
|
|
Docket Date |
2022-09-23
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB/15 days
|
|
Docket Date |
2022-09-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 15 days- RB
|
|
Docket Date |
2022-09-22
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Agreed Notice of EOT Stricken (Exceeds Time Remaining) ~ The agreed notice of extension of time docketed on September 21, 2022, is stricken because the requested number of days exceeds the aggregate time period permitted by Administrative Order 19-2. This order does not preclude the filing of a new agreed notice of extension of time.
|
|
Docket Date |
2022-09-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 21 days/RB
|
On Behalf Of |
Inlet Beach Capital Investments, LLC
|
|
Docket Date |
2022-09-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ of Becker & Paliakoff, P.A., John Townsend, Jay Roberts, and Raymond Newman
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
View |
View File
|
|
Docket Date |
2022-09-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
The Enclave at Inlet Beach Owners Association, Inc.
|
View |
View File
|
|
Docket Date |
2022-08-02
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB 30 days 9/6/22
|
|
Docket Date |
2022-08-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 30 days- AB
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2022-07-06
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Acknowledgment of Service List ~ The notice filed by counsel for the Appellant on July 5, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
|
|
Docket Date |
2022-07-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Inlet Beach Capital Investments, LLC
|
|
Docket Date |
2022-07-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Inlet Beach Capital Investments, LLC
|
View |
View File
|
|
Docket Date |
2022-04-28
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 60 days 7/5/22
|
|
Docket Date |
2022-04-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ IB 60 days
|
On Behalf Of |
Inlet Beach Capital Investments, LLC
|
|
Docket Date |
2022-04-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1333 pages
|
On Behalf Of |
Hon. Alex Alford
|
|
Docket Date |
2022-03-11
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Inlet Beach Capital Investments, LLC
|
|
Docket Date |
2022-03-10
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Acknowledgment of Service List ~ The Notice of Appearance and Notice of Compliance with Rule 2.516(B)(1)(A) filed by counsel for the Appellees on March 8, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
|
|
Docket Date |
2022-03-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ ANDNOTICE OF COMPLIANCE WITH RULE 2.516(B)(1)(A)
|
On Behalf Of |
The Enclave at Inlet Beach Owners Association, Inc.
|
|
Docket Date |
2022-03-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITH RULE 2.516(B)(1)(A)
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2022-03-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-03-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 25, 2022.
|
|
Docket Date |
2022-02-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-02-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ order appealed attached
|
On Behalf Of |
Inlet Beach Capital Investments, LLC
|
|
|
ANNEEN NINA GLORIA BAUM VS TERESA HOFFMAN, ESQUIRE AKA TERESA SUE ABOOD, ESQUIRE, THE LAW OFFICES OF HOFFMAN AND HOFFMAN, P.A., SEAN LANGTON, ESQUIRE, MAGGIE BERRYMAN ESQUIRE, WAYNE ALDER, ESQUIRE, ET AL
|
5D2021-2693
|
2021-11-02
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-049763
|
Parties
Name |
Anneen G. Baum
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Jeffrey D. Mueller
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KENNETH J. MANNEY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Patrick F. Roche
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Teresa Abood Hoffman
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kenneth J. Manney, Ceci Culpepper Berman, Ryan Carter Tyler, Joseph T. Eagleton, Autumn George, Andrew Ross Herron, John Edwin Fisher, Kimberly L. Boldt, Arthur Alves, Tino Gonzalez, Phillip S. Howell, J. Chris Bristow, Robert D. Critton, Jr.
|
|
Name |
Kimberly L. Boldt
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BOLDT LAW FIRM, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Mark S. Guralnick
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sean Langton
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Maggie Berryman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Mark S. Guralnick, P.C.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PATRICK F. ROCHE, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wayne Alder
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BECKER & POLIAKOFF, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. W. David Dugan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-20
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-12-20
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-11-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2021-11-30
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-11-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-11-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2021-11-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED 11/1/21
|
|
Docket Date |
2021-11-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
ANNEEN NINA GLORIA BAUM VS BECKER & POLIAKOFF, P.A., WAYNE ALDER, ESQ.,TERESA HOFFMAN, ESQ. A/K/A TERESA SUE ABOOD, ESQ., LAW OFFICES OF HOFFMAN & HOFFMAN, P.A., SEAN LANGTON, ESQ., MAGGIE BERRYMAN, ESQ., ET AL
|
5D2021-1719
|
2021-07-12
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Mandamus
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-049763
|
Parties
Name |
Anneen G. Baum
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Tino Gonzalez
|
|
Name |
Wayne Alder
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Sean Langton
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Michelle L. Naberhaus
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
BECKER & POLIAKOFF, P.A.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Ryan Carter Tyler, John Edwin Fisher, Mark S. Guralnick, J. Chris Bristow, Michael M. Brownlee, Kenneth J. Manney, Autumn George
|
|
Name |
Maggie Berryman
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Teresa Abood Hoffman
|
Role |
Respondent
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-08-09
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-08-09
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2021-07-19
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ AS PREMATURE
|
|
Docket Date |
2021-07-19
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition
|
|
Docket Date |
2021-07-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2021-07-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2021-07-13
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ 7/12 MOTION TO WAIVE REQUIREMENT FOR APPX IS GRANTED; APPX BY 7/14
|
|
Docket Date |
2021-07-12
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2021-07-12
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO WAIVE RULE 9.220 REQUIREMENT
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2021-07-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-07-12
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 07/12/21; TREATED AS A PET FOR WRIT OF MANDAMUS PER 7/19 ORDER
|
On Behalf Of |
Anneen G. Baum
|
|
|
JORGE GONZALEZ-BARRERA, et al., VS MAJORCA TOWERS CONDOMINIUM, INC., et al.,
|
3D2021-0087
|
2021-01-08
|
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
19-37473
|
Parties
Name |
ABNIEL GARCIA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JORGE GONZALEZ-BARRERA
|
Role |
Appellant
|
Status |
Active
|
Representations |
W. SAM HOLLAND
|
|
Name |
BECKER & POLIAKOFF, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MAJORCA TOWERS CONDOMINIUM, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Adam Cervera, Michael A. Rosenberg, ELAINE D. WALTER, AARON G. PARNAS, YVETTE R. LAVELLE, Blake S. Sando, MICHAEL C. GONGORA, Adrianna de la Cruz-Munoz, MARIA D. VERA
|
|
Name |
JOHN PALAIOLOGOS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ILIANA ALVARADO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GREGORIO SCHAPIRO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RAMI SCHMUELY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBERT MITCHELL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HERBERT & CLARICE BAILEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jose M. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-03-11
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-03-11
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-02-23
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of Appellees Majorca Towers Condominium, Inc., Robert Mitchell, Mario Larice, John Palaiologos, Iliana Alvarado, Rami Shmuely, and Gregorio Schapiro’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellants’ Motion for Appellate Attorneys’ Fees is hereby denied.
|
|
Docket Date |
2022-02-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2022-02-10
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
|
|
Docket Date |
2021-12-03
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
JORGE GONZALEZ-BARRERA
|
|
Docket Date |
2021-11-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANTS
|
On Behalf Of |
JORGE GONZALEZ-BARRERA
|
|
Docket Date |
2021-10-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
MAJORCA TOWERS CONDOMINIUM, INC.
|
|
Docket Date |
2021-09-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension Granted RB with AO Language ~ Upon consideration, Appellants’ Notice of Agreed Extension of Time to File Appellants’ Reply Brief is treated an unopposed motion for an extension of time to file the reply brief, and said motion is granted to and including sixty (60) days from the date of this Order, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
|
|
Docket Date |
2021-09-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FORAPPELLATE ATTORNEYS' FEES
|
On Behalf Of |
MAJORCA TOWERS CONDOMINIUM, INC.
|
|
Docket Date |
2021-09-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
JORGE GONZALEZ-BARRERA
|
|
Docket Date |
2021-09-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
JORGE GONZALEZ-BARRERA
|
|
Docket Date |
2021-09-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
JORGE GONZALEZ-BARRERA
|
|
Docket Date |
2021-09-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE BECKER & POLIAKOFF, P.A.
|
On Behalf Of |
MAJORCA TOWERS CONDOMINIUM, INC.
|
|
Docket Date |
2021-09-03
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
MAJORCA TOWERS CONDOMINIUM, INC.
|
|
Docket Date |
2021-07-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MAJORCA TOWERS CONDOMINIUM, INC.
|
|
Docket Date |
2021-07-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 09/06/2021
|
|
Docket Date |
2021-07-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 09/06/2021
|
|
Docket Date |
2021-07-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MAJORCA TOWERS CONDOMINIUM, INC.
|
|
Docket Date |
2021-06-07
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
JORGE GONZALEZ-BARRERA
|
|
Docket Date |
2021-06-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-05 days to 6/07/2021
|
|
Docket Date |
2021-06-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
JORGE GONZALEZ-BARRERA
|
|
Docket Date |
2021-05-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
JORGE GONZALEZ-BARRERA
|
|
Docket Date |
2021-05-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 6/02/2021
|
|
Docket Date |
2021-04-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
JORGE GONZALEZ-BARRERA
|
|
Docket Date |
2021-04-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-14 day to 05/03/2021
|
|
Docket Date |
2021-03-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
JORGE GONZALEZ-BARRERA
|
|
Docket Date |
2021-03-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 4/19/21
|
|
Docket Date |
2021-03-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-02-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MAJORCA TOWERS CONDOMINIUM, INC.
|
|
Docket Date |
2021-02-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MAJORCA TOWERS CONDOMINIUM, INC.
|
|
Docket Date |
2021-01-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MAJORCA TOWERS CONDOMINIUM, INC.
|
|
Docket Date |
2021-01-11
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
JORGE GONZALEZ-BARRERA
|
|
Docket Date |
2021-01-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-01-08
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
MAJORCA TOWERS CONDOMINIUM, INC.
|
|
Docket Date |
2021-01-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 January 18, 2021.
|
|
Docket Date |
2021-01-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
ANNEEN NINA GLORIA BAUM VS TERESA HOFFMAN, ESQ. A/K/A TERESA SUE ABOOD, ESQ., LAW OFFICES OF HOFFMAN & HOFFMAN, P.A., SEAN LANGTON, ESQ., MAGGIE BERRYMAN, ESQ., WAYNE ALDER, ESQ., BECKER & POLIAKOFF, P.A., MARK S. GURALNICK
|
5D2019-3750
|
2019-12-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-049763
|
Parties
Name |
Anneen G. Baum
|
Role |
Appellant
|
Status |
Active
|
Representations |
Tino Gonzalez
|
|
Name |
PATRICK ROCHE, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
John Edwin Fisher, Michael M. Brownlee, Joseph T. Eagleton, Kenneth J. Manney, Robert D. Critton, Jr., Ceci Culpepper Berman, Autumn George, Ryan Carter Tyler
|
|
Name |
Kimberly L. Boldt
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Mark S. Guralnick, P.C.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wayne Alder
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BOLDT LAW FIRM, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KENNETH J. MANNEY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Teresa Abood Hoffman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sean Langton
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Maggie Berryman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jeffrey D. Mueller
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Mark S. Guralnick
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BECKER & POLIAKOFF, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Patrick F. Roche
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Charles J. Roberts
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-08-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order
|
|
Docket Date |
2022-08-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION FOR CLARIFICATION
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2022-12-09
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2022-11-18
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS; MOTIONS FOR REHEARING DENIED; 7/1 OPINION W/DRAWN
|
|
Docket Date |
2022-08-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ TO MOTIONS FOR REHEARING, ETC.; SEE AMENDED MOTION
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2022-08-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN RESPONSE FILED BY BECKER & POLIAKOFF AES TOAA'S MOTION FOR CLARIFICATION
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2022-08-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR CLARIFICATION
|
On Behalf Of |
Wayne Alder
|
|
Docket Date |
2022-07-29
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ DENIED PER 11/18 OPINION
|
On Behalf Of |
Wayne Alder
|
|
Docket Date |
2022-07-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR CLARIFICATION FOR THE OPINION ISSUED ON JULY 1, 2022
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2022-07-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT
|
|
Docket Date |
2022-07-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2022-07-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS (FOR AA, ANNEEN NINA GLORIA BUAM)
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2022-07-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT
|
|
Docket Date |
2022-07-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS (FOR AES- TERESA HOFFMAN, ESQ., LAW OFFICES OF HOFFMAN & HOFFMAN, P.A., SEAN LANGTON, ESQ.)
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2022-07-01
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS
|
|
Docket Date |
2022-07-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS (FOR AES - BECKER & POLIAKOFF, P.A. AND WAYNE ALDER)
|
On Behalf Of |
Wayne Alder
|
|
Docket Date |
2021-02-04
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2021-01-29
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-12-18
|
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 |
Anneen G. Baum
|
|
Docket Date |
2020-11-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN AB (FOR AES, BOLDT)
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2020-11-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Wayne Alder
|
|
Docket Date |
2020-10-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ JOINT MOTION
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2020-09-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF UNAVAILABILITY
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-08-24
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO AE, HOFFMAN'S MOT EOT
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-08-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ FOR AES, TERESA HOFFMAN, ESQ. A/K/A TERESA SUE ABOOD, ESQ. AND LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2020-08-21
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO M/EOT FOR AB
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-08-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ ON BEHALF OF THE BOLDT LAW FIRM
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2020-07-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-07-06
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Enlarged Brief
|
Description |
Motion To File Enlarged Brief ~ AMENDED SECOND MOT
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-07-03
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Enlarged Brief
|
Description |
Motion To File Enlarged Brief ~ SECOND; SEE AMENDED SECOND MOTION
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-06-11
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Enlarged Brief
|
Description |
Motion To File Enlarged Brief
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-05-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ PART 6-- 22,403 PAGES
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2020-01-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Law Offices of Hoffman & Hoffman, P.A.
|
|
Docket Date |
2020-02-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 1/27 ORDER
|
On Behalf Of |
Law Offices of Hoffman & Hoffman, P.A.
|
|
Docket Date |
2020-05-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record & EOT/Toll Briefing
|
Description |
Motion Extension of Time To File Record ~ TO FILE UNREDACTED COPY OF ROA
|
|
Docket Date |
2020-04-16
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO UNREDACT ROA AND FOR EOT FOR IB
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-03-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AMENDED
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-03-02
|
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 |
Anneen G. Baum
|
|
Docket Date |
2020-02-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ PART 3 - 20,696 PAGES
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2020-01-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 1/27 ORDER
|
On Behalf Of |
Law Offices of Hoffman & Hoffman, P.A.
|
|
Docket Date |
2020-01-27
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AE'S W/IN 10 DYS
|
|
Docket Date |
2020-01-02
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA TINO GONZALEZ 0378089
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-01-21
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ w/19-2156; GRANTED PER 2/7 ORDER
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-01-17
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2020-01-14
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 1/17 ORDER
|
|
Docket Date |
2020-01-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 1/14 ORDER
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-01-06
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE CECI CULPEPPER BERMAN 0329060
|
On Behalf Of |
Law Offices of Hoffman & Hoffman, P.A.
|
|
Docket Date |
2020-01-03
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE RYAN CARTER TYLER 121934
|
On Behalf Of |
Law Offices of Hoffman & Hoffman, P.A.
|
|
Docket Date |
2020-01-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Law Offices of Hoffman & Hoffman, P.A.
|
|
Docket Date |
2019-12-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-12-23
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2019-12-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/23/19
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2019-12-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
ANNEEN NINA GLORIA BAUM VS BECKER & POLIAKOFF, P.A., WAYNE ALDER, TERESA HOFFMAN, ESQ. A/K/A TERESA SUE ABOOD, ESQ., LAW OFFICES OF HOFFMAN & HOFFMAN, P.A., SEAN LANGTON, ESQ., MAGGIE BERRYMAN, ESQ., ET AL.
|
5D2019-2156
|
2019-07-24
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-049763
|
Parties
Name |
Anneen G. Baum
|
Role |
Appellant
|
Status |
Active
|
Representations |
Peter Ticktin, Tino Gonzalez, Taylor E. Young
|
|
Name |
PATRICK ROCHE, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KENNETH J. MANNEY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jeffrey D. Mueller
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BOLDT LAW FIRM, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wayne Alder
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ceci Culpepper Berman, Joseph T. Eagleton
|
|
Name |
Sean Langton
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Kimberly L. Boldt
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Maggie Berryman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BECKER & POLIAKOFF, P.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ceci Culpepper Berman, Autumn George, Ryan Carter Tyler, Michael M. Brownlee, Joseph T. Eagleton, Robert D. Critton, Jr., J. Chris Bristow, Kenneth J. Manney
|
|
Name |
Mark S. Guralnick, P.C.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Mark S. Guralnick
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Patrick F. Roche
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Teresa Abood Hoffman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Charles J. Roberts
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-12-09
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2022-11-18
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS; MOTIONS FOR REHEARING DENIED; 7/1 OPINION W/DRAWN
|
|
Docket Date |
2022-10-11
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ FOR CLARIFICATION FILED 7/29/22
|
|
Docket Date |
2022-08-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ IN OPPOSITION TOAPPELLEES BECKER & POLIAKOFF, P.A. AND WAYNE ALDER'SMOTION FOR REHEARING
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2022-08-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 8/18...
|
|
Docket Date |
2022-08-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ TO MOTIONS FOR REHEARING, ETC.; SEE AMENDED MOTION
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2022-08-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION FOR CLARIFICATION
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2022-08-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN RESPONSE FILED BY BECKER & POLIAKOFF AES TOAA'S MOTION FOR CLARIFICATION
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2022-08-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR CLARIFICATION
|
On Behalf Of |
Wayne Alder
|
|
Docket Date |
2022-07-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR CLARIFICATION FOR THE OPINION ISSUED ON JULY 1, 2022
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2022-07-29
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ ON BEHALF OF TERESA HOFFMAN, ESQ., LAW OFFICES OF HOFFMAN & HOFFMAN, P.A., AND SEAN LANGTON, ESQ.; DENIED PER 11/18 OPINION
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2022-07-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT ~ AA BY 7/29 TO SERVE POST-OPINION MOTIONS
|
|
Docket Date |
2022-07-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT ~ AES' BY 7/29 FILE POST-OPINION MOTIONS...
|
|
Docket Date |
2022-07-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS (FOR AA, ANNEEN NINA GLORIA BUAM)
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2022-07-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2022-07-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS (FOR AES- TERESA HOFFMAN, ESQ., LAW OFFICES OF HOFFMAN & HOFFMAN, P.A., SEAN LANGTON, ESQ.)
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2022-07-01
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS; W/DRAWN; REPLACED WITH 11/18 OPINION ON REHEARING
|
|
Docket Date |
2022-07-01
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2022-07-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS (FOR AES - BECKER & POLIAKOFF, P.A. AND WAYNE ALDER)
|
On Behalf Of |
Wayne Alder
|
|
Docket Date |
2021-12-30
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken as unauthorized
|
|
Docket Date |
2021-07-29
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO RESPONSE TO REQUEST FOR JUDICIAL NOTICE
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2021-07-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN CO-APPELLEES' RESPONSE
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2021-07-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN RESPONSE TO REQ FOR JUD. NOTICE
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2021-07-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO REQUEST FOR JUDICIAL NOTICE
|
On Behalf Of |
Wayne Alder
|
|
Docket Date |
2021-07-07
|
Type |
Motions Other
|
Subtype |
Motion/Request for Judicial Notice
|
Description |
Request for Judicial Notice ~ STRICKEN AS UNAUTHORIZED PER 12/30 ORDER
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2021-06-28
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken as unauthorized ~ REQ FOR JUDICIAL NTC STRICKEN AS UNAUTHORIZED...
|
|
Docket Date |
2021-06-24
|
Type |
Motions Other
|
Subtype |
Motion/Request for Judicial Notice
|
Description |
Request for Judicial Notice ~ STRICKEN AS UNAUTHORIZED PER 6/28 ORDER
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2021-03-10
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ OA SCHEDULED FOR 4/27 CANCELLED
|
|
Docket Date |
2021-03-03
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ REQUEST FOR WITHDRAWAL OF ORAL ARGUMENT
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2021-02-04
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2021-01-29
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-12-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION ; DENIED PER 7/1 ORDER
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2020-12-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ REPLY BRF BY 2/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2020-12-18
|
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 |
Anneen G. Baum
|
|
Docket Date |
2020-11-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Wayne Alder
|
|
Docket Date |
2020-10-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ ALL ANSWER BRFS BY 11/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2020-10-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ JOINT MOTION
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2020-09-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF UNAVAILABILITY
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-08-24
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO AE, HOFFMAN'S MOT EOT
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-08-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ FOR AES, TERESA HOFFMAN, ESQ. A/K/A TERESA SUE ABOOD, ESQ. AND LAW OFFICES OF HOFFMAN & HOFFMAN, P.A.
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2020-08-21
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO M/EOT FOR AB
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-08-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ FOR AES, BECKER & POLIAKOFF, P.A. AND WAYNE ALDER
|
On Behalf Of |
Wayne Alder
|
|
Docket Date |
2020-07-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-07-15
|
Type |
Order
|
Subtype |
Order on Motion To File Enlarged Brief
|
Description |
Order Authorizing Longer Brief ~ IB NOT TO EXCEED 60 PAGES
|
|
Docket Date |
2020-07-06
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Enlarged Brief
|
Description |
Motion To File Enlarged Brief ~ AMENDED SECOND MOT
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-07-03
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Enlarged Brief
|
Description |
Motion To File Enlarged Brief ~ SECOND; SEE AMENDED SECOND MOTION
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-06-16
|
Type |
Order
|
Subtype |
Order on Motion To File Enlarged Brief
|
Description |
Order Deny Enlarged Brief ~ IB BY 7/13
|
|
Docket Date |
2020-06-11
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Enlarged Brief
|
Description |
Motion To File Enlarged Brief
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-05-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ PART 3-- 20,696 PAGES
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2019-12-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE INDEX
|
|
Docket Date |
2019-12-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2019-11-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AMENDED
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2019-11-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ 1/24
|
|
Docket Date |
2019-11-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AA W/IN 15 DAYS FILE AMEND MOT
|
|
Docket Date |
2020-05-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Order Granting Time Extension To File Record ~ UNREDACTED ROA BY 6/1
|
|
Docket Date |
2020-05-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record & EOT/Toll Briefing
|
Description |
Motion Extension of Time To File Record ~ TO FILE UNREDACTED COPY OF ROA
|
|
Docket Date |
2020-04-22
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ LT FILE UNREDACTED COPY OF ROA BY 5/11; IB W/IN 45 DYS OF UNREDACTED ROA; MISC MOT UNREDACT GRANTED
|
|
Docket Date |
2020-04-16
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO UNREDACT ROA AND FOR EOT FOR IB
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-03-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 5/20
|
|
Docket Date |
2020-03-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AMENDED
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-03-02
|
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 |
Anneen G. Baum
|
|
Docket Date |
2020-02-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ PART 7 - 1,531 PAGES
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2019-11-25
|
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 |
Anneen G. Baum
|
|
Docket Date |
2019-11-12
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
Order Deny Motion For Review
|
|
Docket Date |
2019-11-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/29 ORDER (FOR AES- BECKER & POLIAKOFF, P.A.)
|
On Behalf Of |
Wayne Alder
|
|
Docket Date |
2019-11-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/29 ORDER (FOR TERESA HOFFMAN, ESQ. AND LAW OFFICES OF HOFFMAN & HOFFMAN, P.A)
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2019-10-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2020-02-07
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ WITH 5D19-3750
|
|
Docket Date |
2020-02-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 1/27 ORDER
|
On Behalf Of |
Wayne Alder
|
|
Docket Date |
2020-01-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 1/27 ORDER
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2020-01-27
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AE'S W/IN 10 DYS
|
|
Docket Date |
2020-01-23
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2020-01-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ MOT EOT TO PREPARE/SUBMIT INDEX GRANTED; ROA BY 4/13/20
|
|
Docket Date |
2019-10-29
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AES W/IN 10 DAYS- MOT FOR REVIEW
|
|
Docket Date |
2019-10-29
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2019-10-07
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ 8/12 ORD MED RESCINDED; 9/30 MOT DENIED AS MOOT
|
|
Docket Date |
2019-10-03
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ AMENDED; TO MOTION TO DISPENSE WITH MEDIATION OR ALTERNATIVELY MOTION TO PERMIT TELEPHONIC PARTICIPATION
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2019-10-02
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ AA's REPLY TO MOTION TO DISPENSE WITH MEDIATION OR ALTERNATIVELY MOTION TO PERMIT TELEPHONIC PARTICIPATION
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2019-10-01
|
Type |
Order
|
Subtype |
Order on Extension of Time to Complete Mediation
|
Description |
ORD-Grant EOT to Complete Mediation
|
|
Docket Date |
2019-09-30
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO DISPENSE WITH MEDIATION OR PERMIT TELEPHONIC APPEARANCE
|
On Behalf Of |
Wayne Alder
|
|
Docket Date |
2019-09-05
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2019-08-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
|
Docket Date |
2019-08-23
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator ~ VACATED AND W/DRAWN PER 9/5 ORDER
|
|
Docket Date |
2019-08-22
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2019-08-12
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation ~ RESCINDED 10/7
|
|
Docket Date |
2019-08-01
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2019-07-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON-REPRESENTATION
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2019-07-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2019-07-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-07-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/23/19
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2019-07-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-11-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN AB (FOR AES, BOLDT)
|
On Behalf Of |
Becker & Poliakoff, P.A.
|
|
Docket Date |
2020-11-20
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 7/1 ORDER
|
On Behalf Of |
Wayne Alder
|
|
Docket Date |
2020-08-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ ALL ANSWER BRFS BY 10/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED; AA'S REQUESTS FOR STAY ARE DENIED
|
|
Docket Date |
2019-09-23
|
Type |
Mediation
|
Subtype |
Med Motion for extension of time
|
Description |
Med Motion for extension of time
|
On Behalf Of |
Anneen G. Baum
|
|
Docket Date |
2019-09-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wayne Alder
|
|
Docket Date |
2019-08-02
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA TINO GONZALEZ 0378089
|
On Behalf Of |
Anneen G. Baum
|
|
|
IRWIN A. BERKOWITZ VS BECKER & POLIAKOFF P.A., ET AL.
|
4D2016-2867
|
2016-08-24
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Other Original Proceedings
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-005047 (3)
|
Parties
Name |
IRWIN A. BERKOWITZ
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE MCGREGOR GROUP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BECKER & POLIAKOFF, P.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joy K. Mattingly, Gary R. Shendell, Joshua A. Goldstein
|
|
Name |
FOUNTAINS OF JACARANDA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CONDOMINIUM ASSOCIATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Mily Rodriguez Powell
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-10-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution; further,ORDERED that appellees' August 24, 2016 motion to dismiss is moot.
|
|
Docket Date |
2016-10-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-09-21
|
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 appeal should not be dismissed for failure to comply with this court¿s August 25, 2016 order directing appellant to file a date-stamped copy of the order being appealed. Failure to respond to this order will result in a sua sponte dismissal without further notice. If appellant files a copy of the orders within the time provided herein, this order will be considered automatically discharged without further order.
|
|
Docket Date |
2016-08-25
|
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 |
2016-08-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-08-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
IRWIN A. BERKOWITZ
|
|
Docket Date |
2016-08-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-08-24
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
BECKER & POLIAKOFF P.A.
|
|
|